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

Slater, Piers Alexander

    Related profiles found in government register
  • Slater, Piers Alexander
    British chartered surveyor born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13-14, Welbeck Street, London, W1G 9XU, England

      IIF 1 IIF 2
  • Slater, Piers Alexander
    British company director born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Queen Street Place, London, EC4R 1AG, United Kingdom

      IIF 3
  • Slater, Piers Alexander
    British chartered surveyor born in July 1971

    Resident in England

    Registered addresses and corresponding companies
  • Slater, Piers Alexander
    British chief executive born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13-14, Welbeck Street, London, W1G 9XU, England

      IIF 73
  • Slater, Piers Alexander
    British company director born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hotel La Tour Limited, Albert Street, Birmingham, B5 5JT, United Kingdom

      IIF 74
    • icon of address 13-14, Welbeck Street, London, W1G 9XU, England

      IIF 75 IIF 76
  • Slater, Piers Alexander
    British director born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Upton Lodge, Reading Road, Upton, Didcot, Oxfordshire, OX11 9HP, United Kingdom

      IIF 77 IIF 78
    • icon of address Suite D Global House, Shrewsbury Business Park, Shrewsbury, Shropshire, SY2 6LG

      IIF 79
    • icon of address Upton Lodge, Reading Road, Upton, Oxon, OX11 9HP, United Kingdom

      IIF 80
  • Slater, Piers Alexander
    British director of property development born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Upton Lodge, Reading Road, Upton, Didcot, Oxon, OX11 9HP

      IIF 81
  • Slater, Piers Alexander
    British none born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Albert Street, Birmingham, West Midlands, B5 5JT

      IIF 82
  • Slater, Piers Alexander
    British property developer born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Upton Lodge, Reading Road, Upton, Didcot, Oxfordshire, OX11 9HP, United Kingdom

      IIF 83
  • Slater, Piers Alexander
    British surveyor born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Upton Lodge, Reading Road, Upton, Didcot, Oxfordshire, OX11 9HP, United Kingdom

      IIF 84
  • Mr Piers Alexander Slater
    British born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13-14, Welbeck Street, London, W1G 9XU, England

      IIF 85 IIF 86
  • Slater, Piers Alexander
    born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Upton Lodge, Reading Road, Upton, Didcot, Oxon, OX11 9HP, United Kingdom

      IIF 87
    • icon of address 13 Welbeck Street, Welbeck Street, London, W1G 9XU, England

      IIF 88
    • icon of address 14, Little Portland Street, London, W1W 8BN, United Kingdom

      IIF 89
    • icon of address 51, Welbeck Street, London, W1G 9HL, United Kingdom

      IIF 90
  • Slater, Piers Alexander
    British

    Registered addresses and corresponding companies
    • icon of address Upton Lodge, Reading Road, Upton, Didcot, Oxfordshire, OX11 9HP, United Kingdom

      IIF 91
  • Slater, Piers
    British chartered surveyor born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13-14, Welbeck Street, London, W1G 9XU, England

      IIF 92 IIF 93
    • icon of address 14 Little Portland Street, London, W1W 8BN

      IIF 94
    • icon of address 51, Welbeck Street, London, W1G 9HL, England

      IIF 95
  • Slater, Piers
    British director born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Little Portland Street, London, W1W 8BN, England

      IIF 96
    • icon of address 14, Little Portland Street, London, W1W 8BN, United Kingdom

      IIF 97 IIF 98
  • Mr Piers Alexander Slater
    British born in July 1971

    Resident in England

    Registered addresses and corresponding companies
  • Slater, Piers Alexander

    Registered addresses and corresponding companies
    • icon of address Upton Lodge, Reading Road, Upton, Didcot, Oxon, OX11 9HP, United Kingdom

      IIF 134
    • icon of address 13-14, Welbeck Street, London, W1G 9XU, England

      IIF 135
  • Slater, Piers
    British chartered surveyor

    Registered addresses and corresponding companies
    • icon of address 14 Little Portland Street, London, W1W 8BN

      IIF 136
  • Slater, Piers
    British director

    Registered addresses and corresponding companies
  • Slater, Piers

    Registered addresses and corresponding companies
    • icon of address Upton Lodge, Reading Road, Upton, Didcot, Oxon, OX11 9HP, United Kingdom

      IIF 139 IIF 140 IIF 141
    • icon of address 13, Welbeck Street, London, W1G 9XU, England

      IIF 143
    • icon of address 13-14, Welbeck Street, London, W1G 9XU, England

      IIF 144 IIF 145
    • icon of address 51, Welbeck Street, London, W1G 9HL, United Kingdom

      IIF 146
    • icon of address C/o, Reef Estates Limited, 14 Little Portland Street, London, W1W 8BN, England

      IIF 147
child relation
Offspring entities and appointments
Active 70
  • 1
    icon of address 13 Welbeck Street, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2023-06-27 ~ now
    IIF 26 - Director → ME
    icon of calendar 2023-06-27 ~ now
    IIF 143 - Secretary → ME
    Person with significant control
    icon of calendar 2023-06-27 ~ now
    IIF 103 - Ownership of shares – 75% or moreOE
    IIF 103 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address 41 White Church Lane, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    1,500 GBP2023-12-31
    Officer
    icon of calendar 2020-02-13 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2023-10-24 ~ now
    IIF 85 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 85 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address 13-14 Welbeck Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-06-27 ~ dissolved
    IIF 25 - Director → ME
    icon of calendar 2023-06-27 ~ dissolved
    IIF 140 - Secretary → ME
  • 4
    icon of address 13-14 Welbeck Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    51 GBP2024-03-31
    Officer
    icon of calendar 2018-01-26 ~ now
    IIF 49 - Director → ME
  • 5
    icon of address Cambridge House, 16 High Street, Saffron Walden, Essex, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2010-05-19 ~ dissolved
    IIF 80 - Director → ME
  • 6
    icon of address 13-14 Welbeck Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -3,779 GBP2024-03-31
    Officer
    icon of calendar 2017-05-05 ~ now
    IIF 1 - Director → ME
  • 7
    icon of address 13-14 Welbeck Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -1,303 GBP2024-03-31
    Officer
    icon of calendar 2017-05-05 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2017-05-05 ~ now
    IIF 86 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 86 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address 13-14 Welbeck Street, London, England
    Active Corporate (1 parent, 9 offsprings)
    Equity (Company account)
    4,386,565 GBP2024-03-31
    Officer
    icon of calendar 2020-01-22 ~ now
    IIF 30 - Director → ME
    icon of calendar 2020-01-22 ~ now
    IIF 144 - Secretary → ME
    Person with significant control
    icon of calendar 2020-01-22 ~ now
    IIF 108 - Ownership of shares – 75% or moreOE
    IIF 108 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of address 13-14 Welbeck Street, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    icon of calendar 2022-09-15 ~ now
    IIF 34 - Director → ME
    icon of calendar 2022-09-15 ~ now
    IIF 145 - Secretary → ME
    Person with significant control
    icon of calendar 2022-09-15 ~ now
    IIF 112 - Ownership of shares – 75% or moreOE
    IIF 112 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address 13-14 Welbeck Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-01-27 ~ now
    IIF 41 - Director → ME
  • 11
    icon of address 13-14 Welbeck Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-01-31 ~ now
    IIF 43 - Director → ME
  • 12
    DIGITAL REEF LONDON LIMITED - 2025-01-31
    PERPETUAL ATOMICS LIMITED - 2024-01-25
    icon of address 13-14 Welbeck Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-10-11 ~ now
    IIF 27 - Director → ME
  • 13
    icon of address 13-14 Welbeck Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-02-05 ~ now
    IIF 44 - Director → ME
  • 14
    icon of address 13-14 Welbeck Street, London, England
    Active Corporate (4 parents, 7 offsprings)
    Equity (Company account)
    -18,310 GBP2023-12-31
    Officer
    icon of calendar 2020-08-10 ~ now
    IIF 28 - Director → ME
  • 15
    icon of address 13-14 Welbeck Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-01-27 ~ now
    IIF 42 - Director → ME
  • 16
    icon of address 13-14 Welbeck Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-01-27 ~ now
    IIF 39 - Director → ME
  • 17
    icon of address 13-14 Welbeck Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-01-28 ~ now
    IIF 46 - Director → ME
  • 18
    icon of address 13-14 Welbeck Street, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2023-11-02 ~ now
    IIF 59 - Director → ME
  • 19
    icon of address 51 Welbeck Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-06-06 ~ dissolved
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2019-06-06 ~ dissolved
    IIF 128 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    icon of address 9-10 Scirocco Close, Moulton Park, Northampton
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -183,103 GBP2021-03-31
    Officer
    icon of calendar 2017-11-03 ~ dissolved
    IIF 20 - Director → ME
    icon of calendar 2017-11-03 ~ dissolved
    IIF 139 - Secretary → ME
  • 21
    THE SHOWER CLUB LIMITED - 2010-07-28
    icon of address C/o Reef Estates Limited, 14 Little Portland Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-05-07 ~ dissolved
    IIF 6 - Director → ME
  • 22
    icon of address 13-14 Welbeck Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,504,423 GBP2024-03-31
    Officer
    icon of calendar 2006-09-18 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 111 - Has significant influence or controlOE
  • 23
    icon of address 13-14 Welbeck Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2021-01-14 ~ now
    IIF 29 - Director → ME
  • 24
    icon of address 13-14 Welbeck Street, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    -952,464 GBP2024-01-31
    Officer
    icon of calendar 2021-01-19 ~ now
    IIF 32 - Director → ME
  • 25
    icon of address 13-14 Welbeck Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2023-06-27 ~ now
    IIF 24 - Director → ME
    icon of calendar 2023-06-27 ~ now
    IIF 142 - Secretary → ME
  • 26
    icon of address 13-14 Welbeck Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -1,695,643 GBP2024-03-31
    Officer
    icon of calendar 2010-01-26 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 110 - Ownership of shares – More than 50% but less than 75%OE
    IIF 110 - Ownership of voting rights - More than 50% but less than 75%OE
  • 27
    icon of address 13-14 Welbeck Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    182,185 GBP2024-03-31
    Officer
    icon of calendar 2016-07-25 ~ now
    IIF 35 - Director → ME
  • 28
    icon of address 13-14 Welbeck Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -1,064 GBP2023-03-31
    Officer
    icon of calendar 2015-11-12 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 107 - Ownership of shares – More than 25% but not more than 50%OE
  • 29
    M&R 1050 LIMITED - 2007-09-06
    icon of address 311 High Road, Loughton, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-01 ~ dissolved
    IIF 96 - Director → ME
  • 30
    icon of address 13-14 Welbeck Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -305,260 GBP2024-03-31
    Officer
    icon of calendar 2016-03-15 ~ now
    IIF 33 - Director → ME
  • 31
    icon of address Space Park Leicester 92 Corporation Road, Space City, Leicester, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-10-03 ~ now
    IIF 73 - Director → ME
  • 32
    SUNNINGDALE HOTELS LTD - 2019-06-10
    icon of address 41 White Church Lane, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -8,381,298 GBP2023-12-31
    Officer
    icon of calendar 2015-03-14 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 115 - Ownership of shares – More than 50% but less than 75%OE
    IIF 115 - Ownership of voting rights - More than 50% but less than 75%OE
  • 33
    icon of address 311 High Road, Loughton, Essex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-03-26 ~ dissolved
    IIF 22 - Director → ME
  • 34
    icon of address 311 High Road, Loughton, Essex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-10-23 ~ dissolved
    IIF 71 - Director → ME
  • 35
    icon of address Thornton Rones Limited, 311 High Road, Loughton, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-07-12 ~ dissolved
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2016-07-12 ~ dissolved
    IIF 132 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 132 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 132 - Has significant influence or controlOE
  • 36
    icon of address 13-14 Welbeck Street, London, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    1,100,095 GBP2024-03-31
    Officer
    icon of calendar 2023-09-14 ~ now
    IIF 75 - Director → ME
    icon of calendar 2023-09-14 ~ now
    IIF 135 - Secretary → ME
    Person with significant control
    icon of calendar 2023-09-14 ~ now
    IIF 113 - Ownership of shares – 75% or moreOE
    IIF 113 - Ownership of voting rights - 75% or moreOE
    IIF 113 - Right to appoint or remove directorsOE
  • 37
    icon of address 51 Welbeck Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-10-12 ~ dissolved
    IIF 89 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-10-12 ~ dissolved
    IIF 114 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 114 - Right to surplus assets - More than 25% but not more than 50%OE
  • 38
    icon of address 13-14 Welbeck Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-11-11 ~ now
    IIF 40 - Director → ME
  • 39
    icon of address 51 Welbeck Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-12-12 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 117 - Ownership of shares – More than 25% but not more than 50%OE
  • 40
    REEF ESTATES (ESPANA) LIMITED - 2013-11-25
    icon of address 311 High Road, Loughton, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-12-11 ~ dissolved
    IIF 15 - Director → ME
  • 41
    icon of address 51 Welbeck Street, London, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    -862 GBP2017-03-31
    Officer
    icon of calendar 2012-02-02 ~ dissolved
    IIF 19 - Director → ME
  • 42
    icon of address 51 Welbeck Street, London, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    -3,871 GBP2017-03-31
    Officer
    icon of calendar 2012-01-23 ~ dissolved
    IIF 23 - Director → ME
  • 43
    icon of address 13-14 Welbeck Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -1,255 GBP2023-03-31
    Officer
    icon of calendar 2007-08-28 ~ dissolved
    IIF 9 - Director → ME
  • 44
    icon of address 51 Welbeck Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-01-17 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 121 - Ownership of shares – More than 25% but not more than 50%OE
  • 45
    icon of address 13-14 Welbeck Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -148,551 GBP2023-03-31
    Officer
    icon of calendar 2020-06-12 ~ dissolved
    IIF 54 - Director → ME
  • 46
    icon of address 14 Little Portland Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-01-17 ~ dissolved
    IIF 10 - Director → ME
  • 47
    WEYBOURNE REEF (DUXFORD) LIMITED - 2007-05-29
    NEWINCCO 665 LIMITED - 2007-02-15
    icon of address 51 Welbeck Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-02-15 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 118 - Ownership of shares – More than 25% but not more than 50%OE
  • 48
    REEF ASSET MANAGEMENT LTD - 2017-05-11
    REEF ASSET MANGEMENT LTD - 2017-04-21
    icon of address 13-14 Welbeck Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    964,920 GBP2024-03-31
    Officer
    icon of calendar 2017-04-11 ~ now
    IIF 93 - Director → ME
  • 49
    LA TOUR (S OXFORD) LTD - 2016-01-21
    HOTEL LA TOUR (MILTON) LTD - 2015-02-24
    icon of address 13-14 Welbeck Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -237,400 GBP2017-03-31
    Officer
    icon of calendar 2015-02-05 ~ now
    IIF 31 - Director → ME
  • 50
    BRAMPTONIA ESTATES LTD - 2002-01-08
    icon of address 13-14 Welbeck Street, London, England
    Active Corporate (3 parents, 9 offsprings)
    Profit/Loss (Company account)
    -4,767,502 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2001-10-10 ~ now
    IIF 4 - Director → ME
  • 51
    icon of address 13-14 Welbeck Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,083,605 GBP2024-03-31
    Officer
    icon of calendar 2018-04-17 ~ now
    IIF 48 - Director → ME
  • 52
    icon of address 13-14 Welbeck Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -371,392 GBP2024-03-31
    Officer
    icon of calendar 2019-04-15 ~ now
    IIF 65 - Director → ME
  • 53
    icon of address 13-14 Welbeck Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    388,170 GBP2024-03-31
    Officer
    icon of calendar 2018-03-30 ~ now
    IIF 47 - Director → ME
  • 54
    FARLEY AND PETERSON LTD - 2023-03-22
    icon of address 13-14 Welbeck Street, London, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    16,576 GBP2024-03-31
    Officer
    icon of calendar 2014-01-21 ~ now
    IIF 21 - Director → ME
    icon of calendar 2014-01-21 ~ now
    IIF 134 - Secretary → ME
  • 55
    icon of address 13-14 Welbeck Street, London, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -34,279 GBP2024-03-31
    Officer
    icon of calendar 2023-09-13 ~ now
    IIF 76 - Director → ME
  • 56
    icon of address 13-14 Welbeck Street, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2016-10-01 ~ now
    IIF 88 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ now
    IIF 102 - Right to surplus assets - More than 25% but not more than 50%OE
  • 57
    R BLUE REGEN BA LIMITED - 2024-06-16
    icon of address 13-14 Welbeck Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -139,386 GBP2024-03-31
    Officer
    icon of calendar 2020-06-20 ~ now
    IIF 58 - Director → ME
  • 58
    icon of address 13-14 Welbeck Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-02-20 ~ now
    IIF 56 - Director → ME
    icon of calendar 2024-02-20 ~ now
    IIF 146 - Secretary → ME
    Person with significant control
    icon of calendar 2024-02-20 ~ now
    IIF 127 - Ownership of shares – 75% or moreOE
    IIF 127 - Ownership of voting rights - 75% or moreOE
  • 59
    R BLUE REGEN LS LIMITED - 2024-06-16
    icon of address 13-14 Welbeck Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    2,377,250 GBP2024-03-31
    Officer
    icon of calendar 2021-07-02 ~ now
    IIF 68 - Director → ME
  • 60
    icon of address 13-14 Welbeck Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-04-24 ~ now
    IIF 45 - Director → ME
  • 61
    BRMCO (130) LIMITED - 2004-04-01
    icon of address 14 Little Portland Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-04-01 ~ dissolved
    IIF 77 - Director → ME
  • 62
    REEF ESTATES MANAGEMENT LTD - 2017-04-20
    icon of address 13-14 Welbeck Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -2,614,330 GBP2024-03-31
    Officer
    icon of calendar 2017-04-11 ~ now
    IIF 92 - Director → ME
  • 63
    icon of address 311 High Road, Loughton, Essex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-06-17 ~ dissolved
    IIF 16 - Director → ME
  • 64
    icon of address 41 White Church Lane, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2020-12-11 ~ now
    IIF 50 - Director → ME
  • 65
    icon of address Unit 11c Station Approach, Earlsway Team Valley, Gateshead, Tyne & Wear
    Active Corporate (2 parents)
    Equity (Company account)
    45,534 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 101 - Ownership of shares – More than 25% but not more than 50%OE
  • 66
    icon of address 14 Little Portland Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-06-05 ~ dissolved
    IIF 11 - Director → ME
  • 67
    icon of address 13-14 Welbeck Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -1,919,816 GBP2024-03-31
    Officer
    icon of calendar 2020-05-27 ~ now
    IIF 36 - Director → ME
  • 68
    URBAN REEF LTD - 2021-08-23
    REEF ESTATES (2004) LIMITED - 2005-04-06
    BRMCO (129) LIMITED - 2004-04-01
    icon of address 13-14 Welbeck Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,676,704 GBP2024-03-31
    Officer
    icon of calendar 2004-04-01 ~ now
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 105 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 105 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 69
    icon of address 311 High Road, Loughton, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-01-16 ~ dissolved
    IIF 84 - Director → ME
  • 70
    icon of address 13-14 Welbeck Street, London, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    -1,913,548 GBP2024-03-31
    Officer
    icon of calendar 2015-11-12 ~ dissolved
    IIF 70 - Director → ME
Ceased 42
  • 1
    icon of address 41 White Church Lane, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    1,500 GBP2023-12-31
    Person with significant control
    icon of calendar 2020-02-13 ~ 2021-01-28
    IIF 124 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address Autumn House, Grecian Street, Maidstone, England
    Active Corporate (3 parents)
    Equity (Company account)
    4 GBP2024-05-31
    Officer
    icon of calendar 2005-05-23 ~ 2007-04-18
    IIF 94 - Director → ME
    icon of calendar 2005-05-23 ~ 2007-04-18
    IIF 136 - Secretary → ME
  • 3
    icon of address 13-14 Welbeck Street, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-06-27 ~ 2024-10-03
    IIF 100 - Ownership of shares – 75% or more OE
    IIF 100 - Ownership of voting rights - 75% or more OE
  • 4
    H2 ALDERSGATE LTD - 2023-05-18
    icon of address 2a Anerley Hill, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    221,839 GBP2024-02-28
    Officer
    icon of calendar 2012-09-27 ~ 2022-05-16
    IIF 14 - Director → ME
  • 5
    KARLIN REAL ESTATE (GATESHEAD) LIMITED - 2015-08-20
    KARLIN REAL ESTATES (GATESHEAD) LIMITED - 2014-05-22
    REEF ESTATES (GATESHEAD) LIMITED - 2014-05-08
    icon of address Curzon Advisers, 105 Wigmore Street, Fifth Floor, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-02-01 ~ 2014-05-02
    IIF 12 - Director → ME
  • 6
    icon of address 3rd Floor Marlborough House, 298 Regents Park Road, Finchley, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,933,107 GBP2024-03-31
    Officer
    icon of calendar 2005-03-30 ~ 2011-03-01
    IIF 8 - Director → ME
  • 7
    DIGITAL REEF LONDON LIMITED - 2025-01-31
    PERPETUAL ATOMICS LIMITED - 2024-01-25
    icon of address 13-14 Welbeck Street, London, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2023-10-11 ~ 2023-10-11
    IIF 129 - Ownership of shares – 75% or more OE
    IIF 129 - Ownership of voting rights - 75% or more OE
  • 8
    icon of address 13-14 Welbeck Street, London, England
    Active Corporate (4 parents, 7 offsprings)
    Equity (Company account)
    -18,310 GBP2023-12-31
    Person with significant control
    icon of calendar 2020-08-10 ~ 2024-10-03
    IIF 104 - Ownership of shares – 75% or more OE
  • 9
    icon of address 13-14 Welbeck Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,504,423 GBP2024-03-31
    Officer
    icon of calendar 2003-12-04 ~ 2010-04-01
    IIF 91 - Secretary → ME
  • 10
    icon of address 51 Welbeck Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -7,360 GBP2024-03-31
    Officer
    icon of calendar 2019-05-02 ~ 2023-10-24
    IIF 67 - Director → ME
  • 11
    icon of address 13-14 Welbeck Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Person with significant control
    icon of calendar 2023-06-27 ~ 2024-10-03
    IIF 99 - Ownership of shares – 75% or more OE
    IIF 99 - Ownership of voting rights - 75% or more OE
  • 12
    GOLDQUEST INVESTMENTS LIMITED - 2013-11-28
    icon of address 13-14 Welbeck Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    3,077,296 GBP2021-11-30
    Officer
    icon of calendar 2007-07-13 ~ 2020-07-17
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-07-14
    IIF 120 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    icon of address North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-07-24 ~ 2014-11-10
    IIF 79 - Director → ME
  • 14
    icon of address Clayton Hotel Cardiff, St. Mary Street, Cardiff, Wales
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-05-01 ~ 2015-04-17
    IIF 74 - Director → ME
  • 15
    icon of address 400 Marlborough Gate, Milton Keynes, England
    Active Corporate (6 parents, 2 offsprings)
    Profit/Loss (Company account)
    -402,562 GBP2020-04-01 ~ 2021-03-31
    Officer
    icon of calendar 2010-01-28 ~ 2015-04-17
    IIF 81 - Director → ME
  • 16
    icon of address Studio F2/b, Witan Studios, 319 Upper Fourth Street, Milton Keynes, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-08-12 ~ 2015-04-17
    IIF 82 - Director → ME
  • 17
    THUNDERBOOM ENTERPRISES LIMITED - 2015-11-20
    icon of address 10 Queen Street Place, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    -1,556,680 GBP2021-12-31
    Officer
    icon of calendar 2023-09-12 ~ 2024-03-28
    IIF 3 - Director → ME
  • 18
    icon of address 400 Marlborough Gate, Milton Keynes, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-06-01 ~ 2016-03-01
    IIF 97 - Director → ME
  • 19
    icon of address 400 Marlborough Gate, Milton Keynes, United Kingdom
    Active Corporate (6 parents, 3 offsprings)
    Equity (Company account)
    15,599,163 GBP2024-03-31
    Officer
    icon of calendar 2010-06-22 ~ 2015-04-30
    IIF 98 - Director → ME
  • 20
    SUNNINGDALE HOTELS LTD - 2019-06-10
    icon of address 41 White Church Lane, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -8,381,298 GBP2023-12-31
    Officer
    icon of calendar 2015-03-14 ~ 2019-06-17
    IIF 147 - Secretary → ME
  • 21
    REEF ESTATES REGEN 3 LIMITED - 2020-05-13
    REEF CAVENDISH LIMITED - 2019-12-16
    REEF ESTATES (ST ALBANS) LIMITED - 2018-09-20
    icon of address 51 Welbeck Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -514,650 GBP2024-03-31
    Officer
    icon of calendar 2017-09-21 ~ 2023-10-24
    IIF 95 - Director → ME
  • 22
    REEF ESTATES 19 LIMITED - 2024-12-17
    icon of address 51 Welbeck Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -3,549 GBP2024-03-31
    Officer
    icon of calendar 2019-02-12 ~ 2023-10-24
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2019-02-12 ~ 2019-02-12
    IIF 130 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 130 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 23
    icon of address 51 Welbeck Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1,695,681 GBP2024-03-31
    Officer
    icon of calendar 2021-01-27 ~ 2023-10-24
    IIF 57 - Director → ME
  • 24
    REEF ESTATES REGEN 4 LIMITED - 2020-01-16
    icon of address 51 Welbeck Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,705,748 GBP2024-03-31
    Officer
    icon of calendar 2020-01-06 ~ 2023-10-24
    IIF 61 - Director → ME
  • 25
    icon of address 51 Welbeck Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -335,764 GBP2024-03-31
    Officer
    icon of calendar 2021-12-17 ~ 2023-10-24
    IIF 64 - Director → ME
  • 26
    R BLUE REGEN EA LIMITED - 2020-09-17
    icon of address 51 Welbeck Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    67,747 GBP2024-03-31
    Officer
    icon of calendar 2020-07-03 ~ 2023-10-24
    IIF 63 - Director → ME
  • 27
    icon of address 51 Welbeck Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    214,003 GBP2024-03-31
    Officer
    icon of calendar 2020-05-13 ~ 2023-10-24
    IIF 60 - Director → ME
  • 28
    icon of address 51 Welbeck Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -582,269 GBP2024-03-31
    Officer
    icon of calendar 2022-08-15 ~ 2023-10-24
    IIF 52 - Director → ME
  • 29
    icon of address 51 Welbeck Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-11-10 ~ 2023-10-24
    IIF 90 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2022-11-10 ~ 2023-10-24
    IIF 125 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 125 - Right to surplus assets - More than 25% but not more than 50% OE
  • 30
    icon of address 51 Welbeck Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    2,557,881 GBP2024-03-31
    Officer
    icon of calendar 2020-08-10 ~ 2023-10-24
    IIF 53 - Director → ME
  • 31
    LA TOUR (S OXFORD) LTD - 2016-01-21
    HOTEL LA TOUR (MILTON) LTD - 2015-02-24
    icon of address 13-14 Welbeck Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -237,400 GBP2017-03-31
    Officer
    icon of calendar 2015-02-05 ~ 2016-01-11
    IIF 141 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-05-23
    IIF 131 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2017-05-24 ~ 2024-08-23
    IIF 109 - Has significant influence or control OE
  • 32
    BRAMPTONIA ESTATES LTD - 2002-01-08
    icon of address 13-14 Welbeck Street, London, England
    Active Corporate (3 parents, 9 offsprings)
    Profit/Loss (Company account)
    -4,767,502 GBP2023-04-01 ~ 2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-10-24
    IIF 122 - Ownership of shares – 75% or more OE
    IIF 122 - Ownership of voting rights - 75% or more OE
    IIF 122 - Right to appoint or remove directors OE
  • 33
    icon of address 13-14 Welbeck Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,083,605 GBP2024-03-31
    Person with significant control
    icon of calendar 2018-04-17 ~ 2018-04-17
    IIF 119 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 119 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 34
    icon of address 13-14 Welbeck Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    388,170 GBP2024-03-31
    Person with significant control
    icon of calendar 2018-03-30 ~ 2018-03-30
    IIF 116 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 116 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 35
    FARLEY AND PETERSON LTD - 2023-03-22
    icon of address 13-14 Welbeck Street, London, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    16,576 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-10-03
    IIF 106 - Ownership of shares – 75% or more OE
  • 36
    REEFROCK CAPITAL LIMITED - 2024-06-10
    R BLUE CAPITAL LIMITED - 2024-01-18
    icon of address 51 Welbeck Street, London, United Kingdom
    Active Corporate (4 parents, 13 offsprings)
    Equity (Company account)
    6,957,801 GBP2023-03-31
    Officer
    icon of calendar 2019-12-31 ~ 2023-10-24
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2019-12-31 ~ 2020-02-05
    IIF 123 - Ownership of shares – More than 25% but not more than 50% OE
  • 37
    icon of address 13-14 Welbeck Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2015-09-10 ~ 2020-10-14
    IIF 87 - LLP Designated Member → ME
  • 38
    BRMCO (130) LIMITED - 2004-04-01
    icon of address 14 Little Portland Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-04-01 ~ 2004-05-28
    IIF 137 - Secretary → ME
  • 39
    CJT REEF LIMITED - 2024-06-10
    icon of address 51 Welbeck Street, London, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -119 GBP2021-03-31
    Person with significant control
    icon of calendar 2023-10-24 ~ 2023-10-24
    IIF 133 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 133 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 40
    icon of address 13-14 Welbeck Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -1,919,816 GBP2024-03-31
    Person with significant control
    icon of calendar 2020-05-27 ~ 2023-07-04
    IIF 126 - Ownership of shares – More than 25% but not more than 50% OE
  • 41
    R BLUE REGEN TR LIMITED - 2024-07-30
    icon of address 51 Welbeck Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    196,207 GBP2024-03-31
    Officer
    icon of calendar 2021-05-13 ~ 2023-10-24
    IIF 55 - Director → ME
  • 42
    URBAN REEF LTD - 2021-08-23
    REEF ESTATES (2004) LIMITED - 2005-04-06
    BRMCO (129) LIMITED - 2004-04-01
    icon of address 13-14 Welbeck Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,676,704 GBP2024-03-31
    Officer
    icon of calendar 2004-04-01 ~ 2004-05-28
    IIF 138 - Secretary → 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.