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

Hope, Simon Richard

    Related profiles found in government register
  • Hope, Simon Richard
    British chartered surveyor born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • Aston Mullins, Chapel Road, Ford, Aylesbury, Buckinghamshire, HP17 8XG

      IIF 1 IIF 2 IIF 3
    • Aston Mullins Farm, Chapel Road, Ford, Aylesbury, Bucks, HP17 8XG, United Kingdom

      IIF 14 IIF 15 IIF 16
    • Gorse Stacks House, George Street, Lower Ground Floor, Chester, CH1 3EQ, England

      IIF 17
    • Magdalen College School, Cowley Place, Oxford, OX4 1DZ

      IIF 18
    • 20b Park Lane, Newmarket, Suffolk, CB8 8QD

      IIF 19 IIF 20
    • C/o Hillier Hopkins, First Floor, Radius House, 51 Clarendon Road, Watford, Herts, WD17 1HP, United Kingdom

      IIF 21
    • C/o Hillier Hopkins Llp, First Floor, Radius House, 51 Clarendon Road, Watford, Hertfordshire, WD17 1HP, United Kingdom

      IIF 22
  • Hope, Simon Richard
    British company director born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • Aston Mullins, Chapel Road, Ford, Aylesbury, HP17 8XG, England

      IIF 23
    • Beaufort House, 51 New North Road, Exeter, EX4 4EP, England

      IIF 24
    • Beaufort House, New North Road, Exeter, EX4 4EP, England

      IIF 25
    • Link Company Matters Limited, 6th Floor, 65 Gresham Street, London, EC2V 7NQ, England

      IIF 26
  • Hope, Simon Richard
    British director born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • Aston Mullins, Chapel Road, Ford, Aylesbury, HP17 8XG, England

      IIF 27
    • Aston Mullins Farm, Ford, Aylesbury, HP17 8XG, United Kingdom

      IIF 28
    • Gorse Stacks House, George Street, Chester, Cheshire, CH1 3EQ, United Kingdom

      IIF 29
    • Tilstone Lower Ground Floor Gorse Stacks House, George Street, Chester, Cheshire, CH1 3EQ

      IIF 30
    • Tilstone Lower Ground Floor, Gorse Stacks House, George Street, Chester, Cheshire, CH1 3EQ, Uk

      IIF 31 IIF 32
    • Beaufort House, 51 New North Road, Exeter, EX4 4EP, England

      IIF 33 IIF 34 IIF 35
  • Hope, Simon Richard
    British executive director born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • Aston Mullins, Chapel Road, Ford, Aylesbury, Buckinghamshire, HP17 8XG, United Kingdom

      IIF 37
  • Hope, Simon Richard
    British none born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • 33, Margaret Street, London, W1G 0JD, United Kingdom

      IIF 38
  • Hope, Simon Richard
    born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • Aston Mullins Farm, Chapel Road, Ford, Aylesbury, Bucks, HP17 8XG, United Kingdom

      IIF 39 IIF 40
    • Gorse Stacks House, George Street, Chester, Cheshire, CH1 3EQ

      IIF 41
    • Gorse Stacks House, Lower Ground Floor Office, George Street, Chester, Cheshire, CH1 3EQ

      IIF 42
  • Hope, Simon Richard
    British chartered surveyor born in July 1964

    Registered addresses and corresponding companies
    • Flat 4 Aynhoe Road, London, W14 0QD

      IIF 43
  • Hope, Simon Richard
    born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • Aston Mullins Farm, Chapel Road, Ford, Aylesbury, Bucks, HP17 8XG, United Kingdom

      IIF 44
  • Mr Simon Richard Hope
    British born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • Aston Mullins, Chapel Road, Ford, Aylesbury, Buckinghamshire, HP17 8XG, United Kingdom

      IIF 45
    • Aston Mullins, Chapel Road, Ford, Aylesbury, HP17 8XG, England

      IIF 46 IIF 47
    • Aston Mullins Farm, Chapel Road, Ford, Aylesbury, Bucks, HP17 8XG, United Kingdom

      IIF 48 IIF 49 IIF 50
    • Aston Mullins Farm, Ford, Aylesbury, HP17 8XG, United Kingdom

      IIF 51
    • Gorse Stacks House, George Street, Chester, Cheshire, CH1 3EQ, United Kingdom

      IIF 52
    • C/o Hillier Hopkins Llp, First Floor, Radius House, 51 Clarendon Road, Watford, Hertfordshire, WD17 1HP, United Kingdom

      IIF 53
  • Hope, Simon Richard
    British company director born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Aston Mullins, Ford, Aylesbury, Buckinghamshire, HP17 8XG, United Kingdom

      IIF 54
  • Hope, Simon Richard
    British property consultant born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Aston Mullins Farm, Chapel Road, Ford, Aylesbury, Bucks, HP17 8XG, United Kingdom

      IIF 55
  • Hope, Simon Richard
    British chartered surveyor

    Registered addresses and corresponding companies
    • Aston Mullins, Chapel Road, Ford, Aylesbury, Buckinghamshire, HP17 8XG

      IIF 56
    • Aston Mullins Farm, Chapel Road, Ford, Aylesbury, Bucks, HP17 8XG, United Kingdom

      IIF 57
  • Hope, Simon Richard
    born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Aston Mullins Farm, Chapel Road, Ford, Aylesbury, Bucks, HP17 8XG, United Kingdom

      IIF 58
    • Gorse Stacks House, George Street, Lower Ground Floor, Chester, CH1 3EQ, England

      IIF 59
  • Hope, Simon Richard
    British director born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Beaufort House, 51 New North Road, Exeter, EX4 4EP, England

      IIF 60
  • Hope, Simon
    British director born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Hillier Hopkins, First Floor, Radius House, 51 Clarendon Road, Watford, Herts, WD17 1HP, United Kingdom

      IIF 61 IIF 62
  • Hope, Simon
    British surveyor born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Condimentum, Colmans Close, Food Enterprise Park, Easton, Norwich, Norfolk, NR9 5FG, England

      IIF 63
  • Mr Simon Richard Hope
    British born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Aston Mullins, Ford, Aylesbury, Buckinghamshire, HP17 8XG, United Kingdom

      IIF 64
  • Mr Simon Hope
    British born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Hillier Hopkins, First Floor, Radius House, 51 Clarendon Road, Watford, Herts, WD17 1HP, United Kingdom

      IIF 65 IIF 66
  • Simon Hope
    British born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Gorse Stacks House, George Street, Chester, Cheshire, CH1 3EQ, United Kingdom

      IIF 67
child relation
Offspring entities and appointments
Active 22
  • 1
    Hillier Hopkins Llp, First Floor, Radius House, 51 Clarendon Road, Watford
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2011-12-02 ~ now
    IIF 55 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
  • 2
    Aston Mullins Farm Chapel Road, Ford, Aylesbury, Bucks, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1,267,407 GBP2024-03-31
    Officer
    2017-07-13 ~ now
    IIF 16 - director → ME
    Person with significant control
    2020-01-02 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
  • 3
    Condimentum Colmans Close, Food Enterprise Park, Easton, Norwich, Norfolk, England
    Corporate (10 parents)
    Equity (Company account)
    5,061,606 GBP2023-12-31
    Officer
    2019-03-22 ~ now
    IIF 63 - director → ME
  • 4
    Tilstone, Gorse Stacks House George Street, Lower Ground Floor, Chester
    Dissolved corporate (4 parents)
    Equity (Company account)
    -2,400 GBP2023-03-31
    Officer
    2011-09-28 ~ dissolved
    IIF 17 - director → ME
  • 5
    C/o Hillier Hopkins Llp First Floor, Radius House, 51 Clarendon Road, Watford, Hertfordshire, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    10 GBP2023-11-30
    Officer
    2017-11-23 ~ dissolved
    IIF 54 - director → ME
    Person with significant control
    2017-11-23 ~ dissolved
    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 directorsOE
  • 6
    C/o Hillier Hopkins, Radius House, First Floor, 51 Clarendon Road, Watford, United Kingdom
    Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2017-08-31
    Officer
    2017-03-13 ~ now
    IIF 23 - director → ME
    Person with significant control
    2017-03-10 ~ now
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    NILEHILL LIMITED - 2001-10-24
    5 Hanover Square, London
    Dissolved corporate (3 parents)
    Officer
    2001-10-26 ~ dissolved
    IIF 10 - director → ME
  • 8
    C/o Hillier Hopkins, First Floor Radius House, 51 Clarendon Road, Watford, Herts, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    1,454,788 GBP2023-12-31
    Officer
    2021-05-14 ~ now
    IIF 61 - director → ME
    Person with significant control
    2021-05-14 ~ now
    IIF 65 - Ownership of shares – 75% or moreOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Right to appoint or remove directorsOE
  • 9
    Magdalen College School, Cowley Place, Oxford
    Corporate (15 parents, 3 offsprings)
    Officer
    2019-12-04 ~ now
    IIF 18 - director → ME
  • 10
    C/o Verulam Advisory First Floor The Annexe New Barnes Mill, Cottonmill Lane, St Albans, Herts
    Dissolved corporate (4 parents)
    Equity (Company account)
    521,493 GBP2019-03-31
    Officer
    1994-02-01 ~ dissolved
    IIF 15 - director → ME
    1994-02-01 ~ dissolved
    IIF 57 - secretary → ME
  • 11
    C/o Hillier Hopkins, Radius House, First Floor, 51 Clarendon Road, Watford, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    48,378 GBP2023-08-31
    Officer
    2016-09-04 ~ now
    IIF 27 - director → ME
    Person with significant control
    2016-09-04 ~ now
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    THE STABLE LADS WELFARE TRUST HOUSING ASSOCIATION LIMITED - 2020-10-20
    20b Park Lane, Newmarket, Suffolk
    Corporate (7 parents)
    Officer
    2018-07-05 ~ now
    IIF 20 - director → ME
  • 13
    20b Park Lane, Newmarket, Suffolk
    Corporate (11 parents, 2 offsprings)
    Officer
    2019-06-13 ~ now
    IIF 19 - director → ME
  • 14
    YEW TREE PROPERTY MANAGEMENT LIMITED - 2019-12-11
    Tilstone, Gorse Stacks House George Street, Lower Ground Floor, Chester
    Corporate (4 parents)
    Equity (Company account)
    445,065 GBP2024-03-31
    Officer
    2002-11-26 ~ now
    IIF 14 - director → ME
  • 15
    C/o Hillier Hopkins Llp First Floor, Radius House, 51 Clarendon Road, Watford, Hertfordshire, United Kingdom
    Corporate (2 parents)
    Officer
    2024-10-31 ~ now
    IIF 22 - director → ME
  • 16
    AUSTIN HAMSTEAD LLP - 2013-11-25
    AUSTIN HAMPSTEAD LLP - 2010-10-19
    Tilstone, Gorse Stacks House George Street, Lower Ground Floor, Chester
    Dissolved corporate (6 parents)
    Officer
    2012-04-16 ~ dissolved
    IIF 39 - llp-designated-member → ME
  • 17
    Tilstone, Gorse Stacks House, George Street, Chester
    Corporate (4 parents)
    Officer
    2013-01-08 ~ now
    IIF 44 - llp-designated-member → ME
  • 18
    CAMBERLEY WHITE LLP - 2013-11-25
    Tilstone, Gorse Stacks House George Street, Lower Ground Floor, Chester, England
    Dissolved corporate (4 parents)
    Officer
    2015-04-01 ~ dissolved
    IIF 42 - llp-designated-member → ME
  • 19
    TILSTONE WHITE LLP - 2016-03-13
    Gorse Stacks House, George Street, Chester, Cheshire
    Dissolved corporate (6 parents)
    Officer
    2016-02-26 ~ dissolved
    IIF 41 - llp-designated-member → ME
  • 20
    Tilstone, Gorse Stacks House George Street, Lower Ground Floor, Chester, England
    Dissolved corporate (6 parents)
    Officer
    2013-04-30 ~ dissolved
    IIF 58 - llp-member → ME
  • 21
    Tilstone, Gorse Stacks House, George Street, Chester, Cheshire, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    2,076,497 GBP2024-03-31
    Officer
    2017-08-25 ~ now
    IIF 29 - director → ME
    Person with significant control
    2017-08-25 ~ now
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 22
    Link Company Matters Limited, 6th Floor, 65 Gresham Street, London, England
    Corporate (7 parents, 3 offsprings)
    Officer
    2017-07-24 ~ now
    IIF 26 - director → ME
Ceased 32
  • 1
    WESTBURY (EASTBOURNE) LIMITED - 2003-12-23
    BARLOWS (EASTBOURNE) LIMITED - 2002-05-21
    GROSVENOR HILL (SHEFFIELD) LIMITED - 1999-12-08
    Chepstow House, Dee Hills Park, Chester, Cheshire
    Dissolved corporate (2 parents)
    Officer
    1998-03-17 ~ 2002-04-22
    IIF 1 - director → ME
  • 2
    Aston Mullins Farm Chapel Road, Ford, Aylesbury, Bucks, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1,267,407 GBP2024-03-31
    Person with significant control
    2017-07-13 ~ 2018-04-04
    IIF 49 - Ownership of shares – 75% or more OE
    IIF 49 - Ownership of voting rights - 75% or more OE
    IIF 49 - Right to appoint or remove directors OE
  • 3
    KITESERVE LIMITED - 2006-02-27
    33 Margaret Street, London
    Corporate (5 parents)
    Officer
    2006-03-10 ~ 2017-02-03
    IIF 6 - director → ME
  • 4
    Units 6a & 6b Quickbury Farm Hatfield Heath Road, Sheering, Sawbridgeworth, Hertfordshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    4 GBP2023-12-31
    Officer
    1997-08-01 ~ 1998-08-05
    IIF 43 - director → ME
  • 5
    TALKMUCH PROJECTS LIMITED - 1994-03-11
    33 Margaret Street, London
    Corporate (5 parents, 3 offsprings)
    Officer
    1995-07-06 ~ 2016-06-02
    IIF 3 - director → ME
  • 6
    THE HARWELL SCIENCE AND INNOVATION CAMPUS NOMINEE NO.5 LIMITED - 2024-01-08
    IRONSTONE LIFE SCIENCE OXFORD LIMITED - 2023-12-01
    1 Bartholomew Lane, London, United Kingdom
    Corporate (6 parents)
    Officer
    2021-06-21 ~ 2021-12-21
    IIF 21 - director → ME
  • 7
    IRONSTONE OXFORD LIMITED - 2021-06-30
    C/o Hillier Hopkins, First Floor Radius House, 51 Clarendon Road, Watford, Herts, United Kingdom
    Corporate (4 parents, 7 offsprings)
    Officer
    2021-05-12 ~ 2021-12-21
    IIF 62 - director → ME
    Person with significant control
    2021-05-12 ~ 2021-11-26
    IIF 66 - Ownership of shares – More than 50% but less than 75% OE
    IIF 66 - Ownership of voting rights - More than 50% but less than 75% OE
  • 8
    LARGENTIUM ESTATES LIMITED - 1994-02-21
    C/o Hillier Hopkins Llp, 249 Silbury Boulevard, Milton Keynes, Bucks, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    1,636,961 GBP2024-03-31
    Officer
    1994-02-01 ~ 2009-01-12
    IIF 7 - director → ME
    1994-02-01 ~ 2009-01-12
    IIF 56 - secretary → ME
  • 9
    C/o Hillier Hopkins Llp First Floor, Radius House, 51 Clarendon Road, Watford, Hertfordshire, United Kingdom
    Corporate (2 parents)
    Person with significant control
    2024-10-31 ~ 2024-12-02
    IIF 53 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    PRIDEAWARD LIMITED - 1995-10-24
    33 Margaret Street, London
    Dissolved corporate (1 parent)
    Officer
    2000-02-15 ~ 2022-10-03
    IIF 2 - director → ME
  • 11
    RECORDTOTAL LIMITED - 1989-05-08
    33 Margaret Street, London
    Corporate (8 parents, 5 offsprings)
    Officer
    2008-02-08 ~ 2017-03-23
    IIF 11 - director → ME
  • 12
    SAVILLS (L&P) LIMITED - 2012-12-31
    FPDSAVILLS LIMITED - 2004-12-29
    SAVILLS LAND & PROPERTY LIMITED - 1998-01-01
    SAVILLS AGRICULTURAL & RESIDENTIAL LIMITED - 1996-03-04
    HAPPYROUND LIMITED - 1991-07-31
    33 Margaret Street, London
    Corporate (16 parents, 13 offsprings)
    Officer
    2013-01-01 ~ 2022-10-03
    IIF 38 - director → ME
  • 13
    33 Margaret Street, London
    Dissolved corporate (1 parent)
    Officer
    2005-12-14 ~ 2022-10-03
    IIF 4 - director → ME
  • 14
    SAVILLS FINANCIAL CONSULTANTS LIMITED - 2016-09-02
    SAVILLS CAPITAL ADVISORS LIMITED - 2016-08-27
    SAVILLS FINANCE LIMITED - 2008-10-03
    BATCHLETTER SERVICES LIMITED - 1993-08-20
    33 Margaret Street, London
    Corporate (4 parents)
    Officer
    2006-04-28 ~ 2022-11-16
    IIF 13 - director → ME
  • 15
    SAVILLS ASSET WAREHOUSE 2 LIMITED - 2021-08-02
    SAVILLS VENTURES LIMITED - 2005-12-01
    SAVILLS SYNDICATE MANAGEMENT LIMITED - 2003-09-01
    33 Margaret Street, London
    Corporate (5 parents, 1 offspring)
    Officer
    2005-12-14 ~ 2022-11-16
    IIF 12 - director → ME
  • 16
    FPDSAVILLS COMMERCIAL LIMITED - 2004-12-23
    SAVILLS COMMERCIAL LIMITED - 1998-01-01
    LETTERMOVE LIMITED - 1991-07-31
    33 Margaret Street, London
    Corporate (5 parents, 1 offspring)
    Officer
    1994-12-05 ~ 2012-12-31
    IIF 8 - director → ME
  • 17
    LINKGROWTH PUBLIC LIMITED COMPANY - 1993-07-14
    33 Margaret Street, London
    Corporate (5 parents)
    Officer
    1996-05-15 ~ 2015-03-05
    IIF 5 - director → ME
  • 18
    AKMED - 1987-05-13
    33 Margaret Street, London, United Kingdom
    Corporate (11 parents, 57 offsprings)
    Officer
    1999-05-01 ~ 2010-01-18
    IIF 9 - director → ME
  • 19
    TILSTONE INVESTMENT MANAGEMENT LLP - 2018-05-10
    TILSTONE INVESTMENT MANAGMENT LLP - 2016-06-11
    TILSTONE SEVERN LLP - 2016-01-18
    Tilstone, Gorse Stacks House George Street, Lower Ground Floor, Chester, England
    Corporate (2 parents)
    Officer
    2014-07-30 ~ 2018-04-10
    IIF 40 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ 2018-04-10
    IIF 50 - Has significant influence or control OE
  • 20
    CAMBERLEY WHITE LLP - 2013-11-25
    Tilstone, Gorse Stacks House George Street, Lower Ground Floor, Chester, England
    Dissolved corporate (4 parents)
    Officer
    2011-09-16 ~ 2015-03-31
    IIF 59 - llp-designated-member → ME
  • 21
    THE VALE OF AYLESBURY WITH GARTH AND SOUTH BERKS HUNT LIMITED - 2010-11-24
    The Kennels Dodd's Charity, Kimblewick, Aylesbury, Buckinghamshire
    Dissolved corporate (6 parents)
    Officer
    2011-05-01 ~ 2012-01-15
    IIF 37 - director → ME
  • 22
    DANESHILL WAREHOUSE LIMITED - 2016-12-22
    Link Company Matters Limited 6th Floor, 65 Gresham Street, London, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    1,266,878 GBP2017-03-31
    Officer
    2016-12-06 ~ 2018-03-29
    IIF 24 - director → ME
  • 23
    GREENSTONE GLASGOW LIMITED - 2016-12-22
    Link Company Matters Limited 6th Floor, 65 Gresham Street, London, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    1,807,959 GBP2017-03-31
    Officer
    2016-10-03 ~ 2018-03-29
    IIF 35 - director → ME
  • 24
    Link Company Matters Limited 6th Floor, 65 Gresham Street, London, United Kingdom
    Corporate (5 parents, 9 offsprings)
    Equity (Company account)
    18,024,012 GBP2017-03-31
    Officer
    2016-05-27 ~ 2018-03-29
    IIF 32 - director → ME
  • 25
    Link Company Matters Limited 6th Floor, 65 Gresham Street, London, United Kingdom
    Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    14,654,623 GBP2017-03-31
    Officer
    2013-06-28 ~ 2018-03-29
    IIF 60 - director → ME
  • 26
    GREENSTONE INDUSTRIAL LIMITED - 2016-12-22
    Link Company Matters Limited 6th Floor, 65 Gresham Street, London, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    2,553,505 GBP2018-03-31
    Officer
    2016-10-07 ~ 2018-03-29
    IIF 33 - director → ME
  • 27
    GREENSTONE OXFORD LIMITED - 2020-11-17
    Link Company Matters Limited 6th Floor, 65 Gresham Street, London, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    -366,248 GBP2020-03-31
    Officer
    2016-12-06 ~ 2020-11-14
    IIF 25 - director → ME
  • 28
    GREENSTONE PROPERTY HOLDINGS LIMITED - 2020-11-17
    Link Company Matters Limited 6th Floor, 65 Gresham Street, London, United Kingdom
    Dissolved corporate (5 parents)
    Equity (Company account)
    -27,526 GBP2020-09-30
    Officer
    2017-09-13 ~ 2020-11-14
    IIF 28 - director → ME
    Person with significant control
    2017-09-13 ~ 2020-11-14
    IIF 51 - Ownership of shares – 75% or more OE
    IIF 51 - Ownership of voting rights - 75% or more OE
  • 29
    Link Company Matters Limited 6th Floor, 65 Gresham Street, London, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    3,566,467 GBP2017-03-31
    Officer
    2016-05-27 ~ 2018-03-29
    IIF 31 - director → ME
    Person with significant control
    2016-05-27 ~ 2016-06-30
    IIF 67 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 30
    GREENSTONE RETAIL LIMITED - 2016-12-22
    Link Company Matters Limited 6th Floor, 65 Gresham Street, London, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    1,019,976 GBP2018-03-31
    Officer
    2016-10-07 ~ 2018-03-29
    IIF 36 - director → ME
  • 31
    Link Company Matters Limited 6th Floor, 65 Gresham Street, London, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    3,922,599 GBP2017-03-31
    Officer
    2016-05-12 ~ 2018-03-29
    IIF 30 - director → ME
  • 32
    GREENSTONE HOLDCO LIMITED - 2016-12-22
    Link Company Matters Limited 6th Floor, 65 Gresham Street, London, United Kingdom
    Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    4,227,915 GBP2018-03-31
    Officer
    2016-10-03 ~ 2018-03-29
    IIF 34 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.