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

Tregoning, James Ross

    Related profiles found in government register
  • Tregoning, James Ross
    British

    Registered addresses and corresponding companies
  • Tregoning, James Ross

    Registered addresses and corresponding companies
  • Tregoning, James Ross
    British company director born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Technology Park, Colindeep Lane, London, NW9 6BX, United Kingdom

      IIF 79
  • Tregoning, James Ross
    born in June 1978

    Resident in England

    Registered addresses and corresponding companies
  • Tregoning, James Ross
    British accountant born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Wallace Fields Infant School & Nursery, Wallace Fields, Ewell, Epsom, Surrey, KT17 3AS, United Kingdom

      IIF 82
  • Tregoning, James Ross
    British chartered accountant born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10 Gowrie Place, Caterham, Surrey, CR3 5ZF

      IIF 83
    • icon of address 5 Technology Park, Colindeep Lane, Colindale, London, NW9 6BX, United Kingdom

      IIF 84 IIF 85 IIF 86
    • icon of address 27, Wallace Fields, Epsom, Surrey, KT17 3AX, United Kingdom

      IIF 88
    • icon of address 10 - 14, Accommodation Road, London, NW11 8ED, United Kingdom

      IIF 89 IIF 90
    • icon of address 5 Technology Park, Colindeep Lane, Colindale, London, NW9 6BX, England

      IIF 91
    • icon of address 5 Technology Park, Colindeep Lane, London, NW9 6BX, United Kingdom

      IIF 92
    • icon of address Glade House, 52-54 Carter Lane, London, EC4V 5EF, United Kingdom

      IIF 93
    • icon of address Glade House 52-54, Carter Lane, London, Uk, EC4V 5EF

      IIF 94
  • Tregoning, James Ross
    British comapny director born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Technology Park, Colindeep Lane, Colindeep, London, NW9 6BX, England

      IIF 95
  • Tregoning, James Ross
    British company director born in June 1978

    Resident in England

    Registered addresses and corresponding companies
  • Tregoning, James Ross
    British director born in June 1978

    Resident in England

    Registered addresses and corresponding companies
  • Tregoning, James Ross
    British none born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Technology Park, Colindeep Lane, London, NW9 6BX

      IIF 132
  • Tregoning, James Ross
    British chartered accountant born in June 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Glade House, 52-54 Carter Lane, London, EC4V 5EF, United Kingdom

      IIF 133
  • Mr James Ross Tregoning
    British born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address East Quay, Kite Hill, Wootton Bridge, Isle Of Wight, PO33 4LA, England

      IIF 134
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of address 5 Technology Park, Colindeep Lane, Colindale, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2012-07-17 ~ dissolved
    IIF 55 - Secretary → ME
  • 2
    icon of address 5 Technology Park, Colindeep Lane, Colindale, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-11-30
    Officer
    icon of calendar 2012-07-17 ~ dissolved
    IIF 36 - Secretary → ME
  • 3
    icon of address 5 Technology Park, Colindeep Lane, Colindale, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    icon of calendar 2014-02-12 ~ dissolved
    IIF 51 - Secretary → ME
  • 4
    icon of address 5 Technology Park, Colindeep Lane, Colindale, London, United Kingdom
    Dissolved Corporate (6 parents)
    Equity (Company account)
    100 GBP2019-07-31
    Officer
    icon of calendar 2014-10-07 ~ dissolved
    IIF 39 - Secretary → ME
  • 5
    ULTRAMILE LIMITED - 2014-01-31
    icon of address 5 Technology Park, Colindeep Lane, Colindale, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    51 GBP2020-12-31
    Officer
    icon of calendar 2014-01-22 ~ dissolved
    IIF 35 - Secretary → ME
  • 6
    LONDON GREEN (VAUXHALL) LTD - 2021-04-28
    GREENBASE VENTURES LIMITED - 2021-02-02
    icon of address 5 Technology Park, Colindeep Lane, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-02-01 ~ dissolved
    IIF 115 - Director → ME
  • 7
    AVENSA LIMITED - 2014-08-21
    icon of address 5 Technology Park, Colindeep Lane, Colindale, London, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    150 GBP2020-12-31
    Officer
    icon of calendar 2014-07-15 ~ dissolved
    IIF 54 - Secretary → ME
  • 8
    DRYCREST LIMITED - 2014-06-30
    icon of address 5 Technology Park, Colindeep Lane, Colindale, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-02-28
    Officer
    icon of calendar 2014-02-12 ~ dissolved
    IIF 56 - Secretary → ME
  • 9
    icon of address 5 Technology Park, Colindeep Lane, Colindale, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-04-30
    Officer
    icon of calendar 2013-05-20 ~ dissolved
    IIF 46 - Secretary → ME
  • 10
    icon of address 5 Technology Park, Colindeep Lane, Colindale, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2013-01-23 ~ dissolved
    IIF 37 - Secretary → ME
  • 11
    icon of address 5 Technology Park, Colindeep Lane, Colindale, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-11-29
    Officer
    icon of calendar 2011-10-25 ~ dissolved
    IIF 53 - Secretary → ME
  • 12
    icon of address 27 Wallace Fields, Epsom, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-11-07 ~ dissolved
    IIF 88 - Director → ME
  • 13
    icon of address 5 Technology Park, Colindeep Lane, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-06-30
    Officer
    icon of calendar 2011-02-21 ~ dissolved
    IIF 67 - Secretary → ME
  • 14
    WIGHTLIFE HOMES LIMITED - 2025-03-14
    LONDON BLUE HOUSING GROUP LIMITED - 2023-02-17
    icon of address East Quay, Kite Hill, Wootton Bridge, Isle Of Wight, England
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    -4,153 GBP2023-10-31
    Officer
    icon of calendar 2021-10-15 ~ now
    IIF 125 - Director → ME
    Person with significant control
    icon of calendar 2021-10-15 ~ now
    IIF 134 - Ownership of shares – 75% or moreOE
    IIF 134 - Ownership of voting rights - 75% or moreOE
    IIF 134 - Right to appoint or remove directorsOE
  • 15
    icon of address East Quay Kite Hill, Wootton Bridge, Ryde, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-08-09 ~ now
    IIF 124 - Director → ME
  • 16
    icon of address East Quay, Kite Hill, Ryde, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-17 ~ now
    IIF 122 - Director → ME
  • 17
    icon of address East Quay Kite Hill, Wootton Bridge, Ryde, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-26 ~ now
    IIF 123 - Director → ME
Ceased 87
  • 1
    CHESTERTON CONSTRUCTION LIMITED - 2018-06-12
    icon of address 5 Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,298,115 GBP2023-09-30
    Officer
    icon of calendar 2018-06-11 ~ 2018-07-16
    IIF 131 - Director → ME
    icon of calendar 2018-07-16 ~ 2023-01-30
    IIF 63 - Secretary → ME
  • 2
    CAROTEL LIMITED - 2017-12-19
    icon of address 167-169 Great Portland Street, 5th Floor, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    85,193 GBP2024-03-31
    Officer
    icon of calendar 2017-05-03 ~ 2023-01-30
    IIF 111 - Director → ME
    icon of calendar 2018-05-11 ~ 2023-01-30
    IIF 65 - Secretary → ME
  • 3
    LONDON GREEN (BROMLEY) LTD - 2016-10-14
    ACEMILL LIMITED - 2016-10-14
    icon of address Glade House, 52-54 Carter Lane, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-09-30
    Officer
    icon of calendar 2016-10-12 ~ 2023-01-30
    IIF 120 - Director → ME
    icon of calendar 2022-03-09 ~ 2023-01-30
    IIF 76 - Secretary → ME
  • 4
    LONDON GREEN (ASHFORD 2) LIMITED - 2024-09-27
    REFLEX RESOURCES LIMITED - 2016-03-15
    icon of address 5 Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -81,759 GBP2024-03-31
    Officer
    icon of calendar 2016-02-18 ~ 2023-01-30
    IIF 98 - Director → ME
    icon of calendar 2022-03-09 ~ 2023-01-30
    IIF 48 - Secretary → ME
  • 5
    icon of address 105 Wigmore Street, 7th Floor, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2014-02-05 ~ 2023-05-02
    IIF 133 - Director → ME
  • 6
    EREMURUS LIMITED - 2018-09-25
    icon of address 5 Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    7,849,633 GBP2024-03-31
    Officer
    icon of calendar 2018-09-21 ~ 2023-04-28
    IIF 92 - Director → ME
  • 7
    icon of address 5 Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    436,401 GBP2024-09-29
    Officer
    icon of calendar 2019-09-27 ~ 2023-01-30
    IIF 116 - Director → ME
  • 8
    SHELFCO (NO.1118) LIMITED - 1995-12-13
    icon of address C/o Estia Management Ltd., 12 Julian Place, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    12,005 GBP2024-03-31
    Officer
    icon of calendar 2019-06-17 ~ 2025-02-21
    IIF 132 - Director → ME
  • 9
    WATERMANS REGENERATION COMPANY LIMITED - 2014-12-09
    BANDSTONE LIMITED - 2014-02-05
    icon of address 5 Technology Park, Colindeep Lane, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-01-31
    Officer
    icon of calendar 2014-02-05 ~ 2014-12-08
    IIF 90 - Director → ME
  • 10
    icon of address Wyevale Garden Centres Syon Park, London Road, Brentford, Middlesex, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2007-05-21 ~ 2007-07-18
    IIF 21 - Secretary → ME
  • 11
    icon of address Wyevale Garden Centres Syon Park, London Road, Brentford, Middlesex, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-05-21 ~ 2007-07-18
    IIF 20 - Secretary → ME
  • 12
    icon of address C/o Wallace Fields Infant School & Nursery Wallace Fields, Ewell, Epsom, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-11 ~ 2019-08-31
    IIF 82 - Director → ME
  • 13
    icon of address 5 Technology Park, Colindeep Lane, Colindale, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    691,696 GBP2021-12-31
    Officer
    icon of calendar 2013-01-01 ~ 2023-01-30
    IIF 44 - Secretary → ME
  • 14
    JETGROVE LIMITED - 2013-03-25
    icon of address 5 Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -225,085 GBP2024-09-30
    Officer
    icon of calendar 2013-01-23 ~ 2023-01-30
    IIF 57 - Secretary → ME
  • 15
    icon of address 5 Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -1,641,491 GBP2023-12-31
    Officer
    icon of calendar 2020-12-04 ~ 2023-04-28
    IIF 129 - Director → ME
  • 16
    LGP VAUXHALL LIMITED - 2021-04-26
    icon of address 5 Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    208,357 GBP2023-12-31
    Officer
    icon of calendar 2021-02-10 ~ 2023-04-28
    IIF 128 - Director → ME
  • 17
    LGP HIGH WYCOMBE LIMITED - 2021-10-20
    icon of address 16 Great Queen Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -7,425 GBP2021-12-31
    Officer
    icon of calendar 2021-02-10 ~ 2023-04-28
    IIF 127 - Director → ME
  • 18
    icon of address 5 Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -18,416 GBP2023-12-31
    Officer
    icon of calendar 2021-08-05 ~ 2023-04-28
    IIF 130 - Director → ME
  • 19
    icon of address 5 Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -131,718 GBP2021-12-31
    Officer
    icon of calendar 2020-03-02 ~ 2023-04-28
    IIF 105 - Director → ME
  • 20
    BERKSHIRE & LONDON PROPERTIES LIMITED - 1998-07-27
    RAMLEYCARE LIMITED - 1998-06-22
    OPERATING SKILLS LIMITED - 1993-07-01
    icon of address 5 Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -5,804 GBP2022-07-31
    Officer
    icon of calendar 2010-09-28 ~ 2023-01-30
    IIF 32 - Secretary → ME
  • 21
    LONDON GREEN (DRAYSON) LIMITED - 2016-09-07
    BLACKMILE LIMITED - 2016-05-05
    icon of address Glade House, 52-54 Carter Lane, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,700 GBP2022-10-31
    Officer
    icon of calendar 2016-05-04 ~ 2023-01-30
    IIF 118 - Director → ME
    icon of calendar 2022-03-09 ~ 2023-01-30
    IIF 74 - Secretary → ME
  • 22
    BANDSOFT LIMITED - 2015-10-23
    icon of address 5 Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    143,987 GBP2024-09-29
    Officer
    icon of calendar 2015-10-21 ~ 2023-03-31
    IIF 100 - Director → ME
    icon of calendar 2015-10-21 ~ 2023-01-30
    IIF 47 - Secretary → ME
  • 23
    POSTBAY LIMITED - 2017-02-21
    icon of address 5 Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -1,912,454 GBP2024-09-29
    Officer
    icon of calendar 2018-04-30 ~ 2023-01-30
    IIF 87 - Director → ME
    icon of calendar 2017-02-17 ~ 2017-10-24
    IIF 89 - Director → ME
    icon of calendar 2022-03-09 ~ 2023-01-30
    IIF 34 - Secretary → ME
  • 24
    HALEBOND LIMITED - 2017-03-30
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    679,113 GBP2024-03-31
    Officer
    icon of calendar 2017-02-17 ~ 2023-01-30
    IIF 86 - Director → ME
    icon of calendar 2022-03-09 ~ 2023-01-30
    IIF 38 - Secretary → ME
  • 25
    LONDON GREEN (WORTHING) LIMITED - 2020-02-12
    ZIPLEX LIMITED - 2019-10-14
    icon of address 5 Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    152,675 GBP2024-03-31
    Officer
    icon of calendar 2019-05-24 ~ 2023-01-30
    IIF 108 - Director → ME
  • 26
    GOLDTRACK LIMITED - 2014-03-17
    icon of address 170a-172 High Street, Rayleigh, Essex
    Liquidation Corporate (1 parent)
    Equity (Company account)
    3,092,832 GBP2023-04-30
    Officer
    icon of calendar 2015-04-01 ~ 2020-02-29
    IIF 103 - Director → ME
    icon of calendar 2022-03-09 ~ 2023-01-30
    IIF 50 - Secretary → ME
    icon of calendar 2013-11-18 ~ 2015-04-01
    IIF 58 - Secretary → ME
  • 27
    A2Z PRODUCTIONS LIMITED - 2015-11-20
    icon of address 5 Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    177,488 GBP2024-09-29
    Officer
    icon of calendar 2015-11-19 ~ 2023-01-30
    IIF 97 - Director → ME
    icon of calendar 2022-03-09 ~ 2023-01-30
    IIF 40 - Secretary → ME
  • 28
    BREEZEMILE LIMITED - 2017-06-08
    icon of address 167-169 Great Portland Street, 5th Floor, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    443,013 GBP2024-03-31
    Officer
    icon of calendar 2017-05-03 ~ 2023-01-30
    IIF 101 - Director → ME
    icon of calendar 2022-03-09 ~ 2023-01-30
    IIF 33 - Secretary → ME
  • 29
    LONDON GREEN (HARLOW) LIMITED - 2021-02-01
    LONDON GREEN (DALSTON) LTD - 2016-05-27
    TECH WEST HOUSE LIMITED - 2015-11-19
    EXAVILLE LIMITED - 2015-07-06
    icon of address 5 Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -687,916 GBP2024-06-30
    Officer
    icon of calendar 2015-07-03 ~ 2021-02-18
    IIF 60 - Secretary → ME
  • 30
    QUICKSTARTER LIMITED - 2018-09-25
    icon of address 5 Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, United Kingdom
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -856,123 GBP2024-09-30
    Officer
    icon of calendar 2018-09-21 ~ 2023-04-28
    IIF 113 - Director → ME
    icon of calendar 2022-03-09 ~ 2023-01-30
    IIF 71 - Secretary → ME
  • 31
    BOREAS TRADE LIMITED - 2022-05-23
    icon of address 63a South Audley Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    625 GBP2024-03-31
    Officer
    icon of calendar 2022-05-13 ~ 2023-04-28
    IIF 110 - Director → ME
  • 32
    LONDON GREEN (RIVERSIDE) LTD - 2022-05-13
    LONDON GREEN (VINCENT COURT) LIMITED - 2019-01-28
    BENTON CONSULTANCY LIMITED - 2017-08-09
    icon of address 5 Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    icon of calendar 2017-05-03 ~ 2023-01-30
    IIF 109 - Director → ME
    icon of calendar 2022-03-09 ~ 2023-01-30
    IIF 62 - Secretary → ME
  • 33
    LONDON GREEN (BRIXTON) LTD - 2021-12-17
    BONDVILLE LIMITED - 2014-07-31
    icon of address 5 Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -539,760 GBP2024-03-31
    Officer
    icon of calendar 2013-06-05 ~ 2023-01-30
    IIF 61 - Secretary → ME
  • 34
    MEXSTORM LIMITED - 2015-03-24
    icon of address Glade House, 52-54 Carter Lane, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -31,830 GBP2023-09-30
    Officer
    icon of calendar 2015-04-01 ~ 2022-05-03
    IIF 93 - Director → ME
    icon of calendar 2022-03-09 ~ 2023-01-30
    IIF 72 - Secretary → ME
    icon of calendar 2015-03-19 ~ 2015-04-01
    IIF 73 - Secretary → ME
  • 35
    FANBELL LIMITED - 2015-06-30
    icon of address 5 Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    676,248 GBP2024-09-30
    Officer
    icon of calendar 2015-06-23 ~ 2023-03-31
    IIF 102 - Director → ME
    icon of calendar 2022-03-09 ~ 2023-01-30
    IIF 49 - Secretary → ME
  • 36
    FRESHMORE LIMITED - 2014-02-05
    icon of address 63a South Audley Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,838,350 GBP2024-03-31
    Officer
    icon of calendar 2014-01-22 ~ 2023-01-30
    IIF 84 - Director → ME
    icon of calendar 2022-03-09 ~ 2023-01-30
    IIF 43 - Secretary → ME
  • 37
    MYOBEX LIMITED - 2018-05-24
    icon of address 5 Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -2,763 GBP2024-09-30
    Officer
    icon of calendar 2018-05-14 ~ 2023-01-30
    IIF 91 - Director → ME
    icon of calendar 2022-03-09 ~ 2023-01-30
    IIF 59 - Secretary → ME
  • 38
    FLEXBALL LIMITED - 2014-10-20
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,455,837 GBP2024-09-30
    Officer
    icon of calendar 2014-10-17 ~ 2023-01-30
    IIF 64 - Secretary → ME
  • 39
    GRENABY LIMITED - 2020-02-06
    icon of address 5 Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -1,120,444 GBP2023-12-31
    Officer
    icon of calendar 2020-01-28 ~ 2023-04-28
    IIF 79 - Director → ME
  • 40
    RIVERSIDE JVCO LIMITED - 2020-02-27
    FASTFLEX LIMITED - 2019-01-28
    icon of address 5 Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-09-30
    Officer
    icon of calendar 2019-01-28 ~ 2023-01-30
    IIF 117 - Director → ME
    icon of calendar 2022-03-09 ~ 2023-01-30
    IIF 69 - Secretary → ME
  • 41
    BAYSPOND LIMITED - 2017-10-13
    icon of address 5 Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-09-30
    Officer
    icon of calendar 2017-05-02 ~ 2023-01-30
    IIF 99 - Director → ME
    icon of calendar 2022-03-09 ~ 2023-01-30
    IIF 52 - Secretary → ME
  • 42
    LONDON & ALDGATE DEVELOPMENTS LIMITED - 2005-03-14
    LONDON GREEN DEVELOPMENTS 4,5 & 6 LIMITED - 2005-02-09
    icon of address 5 Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -204,199 GBP2024-06-30
    Officer
    icon of calendar 2015-04-01 ~ 2023-01-30
    IIF 85 - Director → ME
    icon of calendar 2022-03-09 ~ 2023-01-30
    IIF 41 - Secretary → ME
  • 43
    YELLOWMILE LIMITED - 2021-04-22
    icon of address 5 Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,008,460 GBP2021-05-31
    Officer
    icon of calendar 2013-10-09 ~ 2023-01-30
    IIF 45 - Secretary → ME
  • 44
    LXB MANAGER LLP - 2013-04-25
    LXB PARTNERS LIMITED LIABILITY PARTNERSHIP - 2008-01-11
    icon of address Highfield House, Marton Cum Grafton, York, England
    Dissolved Corporate (2 parents, 9 offsprings)
    Officer
    icon of calendar 2007-03-06 ~ 2007-09-30
    IIF 80 - LLP Designated Member → ME
  • 45
    icon of address 29 - 30 Bedford Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-05-25 ~ 2007-10-18
    IIF 31 - Secretary → ME
  • 46
    LXB PROPERTY PARTNERS LLP - 2007-03-02
    LXB PARTNERS LLP - 2005-08-22
    HARRISON CLARK (NO.2) LLP - 2005-07-29
    icon of address 2nd Grafton House, 2-3 Golden Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-06-30 ~ 2006-12-31
    IIF 81 - LLP Designated Member → ME
  • 47
    CONTINENTAL SHELF 344 LIMITED - 2005-06-15
    icon of address 2nd Floor Grafton House, 2-3 Golden Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-02-26 ~ 2007-10-18
    IIF 12 - Secretary → ME
  • 48
    CONTINENTAL SHELF 343 LIMITED - 2005-06-14
    icon of address 55 Baker Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-02-26 ~ 2007-10-18
    IIF 17 - Secretary → ME
  • 49
    LXB PROPERTIES (TRURO) LIMITED - 2007-05-16
    icon of address Pinsent Masons Llp, 1 Park Row, Leeds
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-03-20 ~ 2007-10-18
    IIF 30 - Secretary → ME
  • 50
    icon of address Marathon House Olympic Business Park, Drybridge Road, Dundonald, Ayrshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-02-26 ~ 2007-10-18
    IIF 4 - Secretary → ME
  • 51
    BOLTGATE LIMITED - 2015-03-12
    icon of address Suite 501 Unit 2 94a Wycliffe Road, Northampton
    In Administration Corporate (8 parents)
    Equity (Company account)
    967,581 GBP2019-03-31
    Officer
    icon of calendar 2015-03-12 ~ 2021-04-30
    IIF 77 - Secretary → ME
  • 52
    PROSPECT HOUSE (BROMLEY) LIMITED - 2020-01-31
    GREEN ADVANCE LIMITED - 2020-01-23
    icon of address 63a South Audley Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    151,640 GBP2024-09-30
    Officer
    icon of calendar 2020-01-22 ~ 2023-04-28
    IIF 95 - Director → ME
  • 53
    LXB PROPERTIES TRURO HOLDINGS LIMITED - 2010-09-08
    icon of address Pinsent Masons Llp, 1 Park Row, Leeds
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2007-04-25 ~ 2007-10-18
    IIF 5 - Secretary → ME
  • 54
    LONDON GREEN (BECKENHAM) LTD - 2019-04-16
    GOLDMONT LIMITED - 2018-10-09
    icon of address 170a-172 High Street, Rayleigh, Essex
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -5,546,324 GBP2023-09-28
    Officer
    icon of calendar 2018-10-05 ~ 2023-03-31
    IIF 114 - Director → ME
    icon of calendar 2022-03-09 ~ 2023-01-30
    IIF 70 - Secretary → ME
  • 55
    VETRONEX LIMITED - 2019-05-22
    icon of address 5 Technology Park, Colindeep Lane, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-04-30
    Officer
    icon of calendar 2019-05-21 ~ 2023-01-30
    IIF 68 - Secretary → ME
  • 56
    icon of address 5 Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    -20,668 GBP2023-12-31
    Officer
    icon of calendar 2020-03-02 ~ 2023-04-28
    IIF 107 - Director → ME
  • 57
    icon of address 5 Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    -23,361 GBP2023-12-31
    Officer
    icon of calendar 2020-03-02 ~ 2023-04-28
    IIF 104 - Director → ME
  • 58
    icon of address 5 Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    15,109 GBP2023-12-31
    Officer
    icon of calendar 2020-03-02 ~ 2023-04-28
    IIF 106 - Director → ME
  • 59
    icon of address 5 Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -90,999 GBP2023-12-31
    Officer
    icon of calendar 2020-04-28 ~ 2023-04-28
    IIF 126 - Director → ME
  • 60
    LONDON GREEN (TOTTENHAM) LIMITED - 2016-11-03
    LANDELL PROPERTIES LIMITED - 2016-06-07
    icon of address Glade House, 52-54 Carter Lane, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    3,811 GBP2024-06-30
    Officer
    icon of calendar 2016-06-06 ~ 2016-11-02
    IIF 119 - Director → ME
    icon of calendar 2022-03-09 ~ 2023-01-30
    IIF 78 - Secretary → ME
  • 61
    LONDON GREEN (WALTHAM ABBEY) LIMITED - 2018-02-05
    BRIGHTMEX LIMITED - 2017-11-10
    icon of address 167-169 Great Portland Street, 5th Floor, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    305,088 GBP2024-03-31
    Officer
    icon of calendar 2017-05-03 ~ 2023-01-30
    IIF 112 - Director → ME
    icon of calendar 2022-03-09 ~ 2023-01-30
    IIF 66 - Secretary → ME
  • 62
    LONDON GREEN (MAIDSTONE) LTD - 2024-05-26
    LONDON GREEN (EASTLEIGH) LIMITED - 2016-09-15
    ASSETGRANGE LIMITED - 2016-05-05
    icon of address Affinity House Sir Thomas Longley Road, Medway City Estate, Rochester, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,306,512 GBP2023-08-31
    Officer
    icon of calendar 2016-05-04 ~ 2023-03-31
    IIF 121 - Director → ME
    icon of calendar 2022-03-09 ~ 2023-01-30
    IIF 75 - Secretary → ME
  • 63
    LXB DEV CO BORROWER LIMITED - 2011-07-07
    icon of address Pinsent Masons Llp, 5 Old Bailey, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-02-26 ~ 2007-10-18
    IIF 22 - Secretary → ME
  • 64
    LXB DEVELOPMENTS (ORANGE) LIMITED - 2011-07-07
    GOLFBAY LIMITED - 2007-02-28
    icon of address Pinsent Masons Llp, 1 Park Row, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-02-28 ~ 2007-10-18
    IIF 13 - Secretary → ME
  • 65
    LXB DORMANT LIMITED - 2011-07-07
    LXB INVESTMENTS LIMITED - 2009-04-23
    icon of address Pinsent Masons Llp, 5 Old Bailey, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-02-26 ~ 2007-10-18
    IIF 28 - Secretary → ME
  • 66
    LXB GROUP LIMITED - 2011-07-28
    LXB PROPERTIES LIMITED - 2003-02-05
    LOOPDEEP LIMITED - 2002-12-12
    icon of address Pinsent Masons Llp, 5 Old Bailey, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-02-26 ~ 2007-10-18
    IIF 23 - Secretary → ME
  • 67
    LXB NEWCO BORROWER HOLDINGS LIMITED - 2011-07-28
    CONTINENTAL SHELF 382 LIMITED - 2006-08-03
    icon of address Pinsent Masons Llp, 1 Park Row, Leeds
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2007-02-26 ~ 2007-10-18
    IIF 3 - Secretary → ME
  • 68
    LXB NEWCO BORROWER LIMITED - 2011-07-07
    CONTINENTAL SHELF 384 LIMITED - 2006-07-25
    icon of address Pinsent Masons Llp, 1 Park Row, Leeds
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-05-21 ~ 2007-10-18
    IIF 7 - Secretary → ME
  • 69
    LXB PROPERTIES (CHELTENHAM) LIMITED - 2011-07-07
    BWU LIMITED - 2007-01-22
    DUNWILCO (1363) LIMITED - 2006-12-21
    icon of address Pinsent Masons Llp, 1 Park Row, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-02-26 ~ 2007-10-18
    IIF 1 - Secretary → ME
  • 70
    LXB PROPERTIES (COATBRIDGE 2) LIMITED - 2011-07-08
    COPYVALE LIMITED - 2006-08-07
    icon of address Pinsent Masons Llp, 1 Park Row, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-02-26 ~ 2007-10-18
    IIF 29 - Secretary → ME
  • 71
    LXB PROPERTIES (DARLINGTON) LIMITED - 2011-07-07
    icon of address Pinsent Masons Llp, 1 Park Row, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-02-26 ~ 2007-10-18
    IIF 11 - Secretary → ME
  • 72
    LXB PROPERTIES (DURHAM) LIMITED - 2011-07-07
    WESTCHESTER PROPERTIES (DURHAM) LIMITED - 2003-08-18
    icon of address Pinsent Masons, 1 Park Row, Leeds
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-02-26 ~ 2007-10-18
    IIF 15 - Secretary → ME
  • 73
    LXB PROPERTIES (FARNHAM) LTD - 2011-07-07
    icon of address Mcgrigors Llp, 5 Old Bailey, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-02-19 ~ 2007-10-18
    IIF 24 - Secretary → ME
  • 74
    LXB PROPERTIES (FAVERSHAM HOLDINGS) LIMITED - 2011-07-28
    icon of address Pinsent Masons Llp, 5 Old Bailey, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-07-06 ~ 2007-10-18
    IIF 6 - Secretary → ME
  • 75
    LXB PROPERTIES (FAVERSHAM OPCO) LIMITED - 2011-07-07
    icon of address Pinsent Masons Llp, 5 Old Bailey, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-08-09 ~ 2007-10-18
    IIF 19 - Secretary → ME
  • 76
    LXB PROPERTIES (FAVERSHAM) LIMITED - 2011-07-07
    icon of address Pinsent Masons Llp, 5 Old Bailey, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-07-04 ~ 2007-10-18
    IIF 14 - Secretary → ME
  • 77
    LXB PROPERTIES (NORTHAMPTON I) LIMITED - 2011-07-07
    BARNBAY LIMITED - 2006-06-09
    icon of address Mcgrigors Llp, 5 Old Bailey, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-02-26 ~ 2007-10-18
    IIF 8 - Secretary → ME
  • 78
    LXB PROPERTIES (NORTHAMPTON II HOLDINGS) LIMITED - 2011-07-28
    icon of address Pinsent Masons Llp, 5 Old Bailey, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-07-06 ~ 2007-10-18
    IIF 25 - Secretary → ME
  • 79
    LXB PROPERTIES (NORTHAMPTON II) LIMITED - 2011-07-07
    TABBYTRAIL LIMITED - 2006-06-28
    icon of address Pinsent Masons Llp, 1 Park Row, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-02-26 ~ 2007-10-18
    IIF 9 - Secretary → ME
  • 80
    LXB PROPERTIES (NORTHAMPTON III) LIMITED - 2011-07-07
    PUDDLEBAY LIMITED - 2006-10-17
    icon of address Pinsent Masons Llp, 5 Old Bailey, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-02-26 ~ 2007-10-18
    IIF 10 - Secretary → ME
  • 81
    LXB PROPERTIES (NORTHAMPTON IV) LIMITED - 2011-07-07
    STEMBAY LIMITED - 2006-11-27
    icon of address Pinsent Masons Llp, 5 Old Bailey, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-02-26 ~ 2007-10-18
    IIF 27 - Secretary → ME
  • 82
    LXB PROPERTIES (STREATHAM 2) LIMITED - 2011-07-07
    COPYTRAIL LIMITED - 2006-08-07
    icon of address Pinsent Masons Llp, 5 Old Bailey, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-02-26 ~ 2007-10-18
    IIF 16 - Secretary → ME
  • 83
    LXB PROPERTIES (TUNBRIDGE WELLS) LIMITED - 2011-07-07
    STEMCOURT LIMITED - 2006-10-25
    icon of address Pinsent Masons Llp, 1 Park Row, Leeds
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-02-26 ~ 2007-10-18
    IIF 2 - Secretary → ME
  • 84
    LXB PROPERTIES LIMITED - 2011-07-07
    WEAVEWALK LIMITED - 2003-02-12
    icon of address Pinsent Masons Llp, 5 Old Bailey, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-02-26 ~ 2007-10-18
    IIF 26 - Secretary → ME
  • 85
    LXB3 LIMITED - 2011-07-07
    LXB NEWCO LIMITED - 2007-07-31
    CONTINENTAL SHELF 381 LIMITED - 2006-07-21
    icon of address Pinsent Masons Llp, 1 Park Row, Leeds
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2007-05-21 ~ 2007-10-18
    IIF 83 - Director → ME
    icon of calendar 2007-02-26 ~ 2007-10-18
    IIF 18 - Secretary → ME
  • 86
    LONDON GREEN (WOOLWICH) LIMITED - 2024-09-27
    STAYMOOR PROPERTIES LIMITED - 2016-03-29
    icon of address 63a South Audley Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -24,660 GBP2024-09-30
    Officer
    icon of calendar 2016-02-18 ~ 2023-01-30
    IIF 96 - Director → ME
    icon of calendar 2022-03-09 ~ 2023-01-30
    IIF 42 - Secretary → ME
  • 87
    icon of address 105 Wigmore Street, 7th Floor, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2014-10-23 ~ 2023-05-02
    IIF 94 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.