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

Mr Simcha Asher Green

    Related profiles found in government register
  • Mr Simcha Asher Green
    British born in August 1965

    Resident in England

    Registered addresses and corresponding companies
  • Mr Simche Asher Green
    British born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 147, Stamford Hill, London, N16 5LG, United Kingdom

      IIF 42
  • Simcha Asher Green
    British born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15-17, Belfast Road, London, N16 6UN, England

      IIF 43
  • Mr Simcha Green
    British born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 149, Northwold Road, London, E5 8RL, England

      IIF 44
    • icon of address 149, Northwold Road, London, E5 8RL, United Kingdom

      IIF 45
  • Mr Simcha Green
    English born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Occ, 105 Eade Road, Building A, 2nd Floor, Unit 11d, London, N4 1TJ, United Kingdom

      IIF 46
  • Mr Simcha Asher Green
    British born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Green, Simcha Asher
    British born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 105, Eade Road, Occ Building A, 2nd Floor, Unit 11a, London, N4 1TJ, England

      IIF 89
    • icon of address 105 Wargrave Avenue, London, N15 6TU

      IIF 90 IIF 91 IIF 92
    • icon of address 105, Wargrave Avenue, London, N15 6TU, England

      IIF 93
    • icon of address 149, Northwold Road, London, E5 8RL, England

      IIF 94 IIF 95 IIF 96
    • icon of address 61 Craven Walk, London, N16 6BX

      IIF 97
    • icon of address 61, Craven Walk, London, N16 6BX, United Kingdom

      IIF 98 IIF 99 IIF 100
    • icon of address C/o Frp Advisory Trading Limited 2nd Floor 110, Cannon Street, London, EC4N 6EU

      IIF 101
    • icon of address 115, Craven Park Road, South Tottenham, London, N15 6BL, England

      IIF 102 IIF 103
  • Green, Simcha Asher
    British company director born in August 1965

    Resident in England

    Registered addresses and corresponding companies
  • Green, Simcha Asher
    British director born in August 1965

    Resident in England

    Registered addresses and corresponding companies
  • Green, Simcha Asher
    British entrepreneur born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Berkeley Street, Mayfair, London, W1J 8DX, United Kingdom

      IIF 137
    • icon of address 16, Craven Walk, London, N16 6BX, England

      IIF 138
    • icon of address 43, Palace Street, London, SW1E 5HL, England

      IIF 139
    • icon of address Linen Hall Suite 252-254, 162-168 Regent Street, Regent Street, London, W1B 5TB, England

      IIF 140
    • icon of address Linen Hall, Suite 252-254, 162-168 Regent Street, Regent Street, London, W1B 5TB, England

      IIF 141
  • Green, Simcha Asher
    British none born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Linen Hall 162-168 Regent Street Suite 252-254, Regent Street, London, W1B 5TB, England

      IIF 142
  • Green, Simcha Asher
    British property developer born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 61 Craven Walk, London, N16 6BX, United Kingdom

      IIF 143
  • Green, Simcha Asher
    British real estate developer born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Berkeley Street, Mayfair, London, W1J 8DX, England

      IIF 144 IIF 145 IIF 146
    • icon of address 14, Berkeley Street, Mayfair, London, W1J 8DX, United Kingdom

      IIF 147
  • Mr Simcha Asher Green
    British born in August 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 149, Northwold Road, London, E5 8RL, United Kingdom

      IIF 148
  • Mr Simcha Asher Green
    British born in August 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Simcha Green
    Israeli born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 149, Northwold Road, Clapton, London, E5 8RL, England

      IIF 151
    • icon of address 115 Craven Park Road, South Tottenham, London, N15 6BL, England

      IIF 152
  • Simcha Asher Green
    British born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30 City Road, London, EC1Y 2AB, United Kingdom

      IIF 153
  • Green, Simcha Asher
    English born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 105, Eade Road, Occ Building A, 2nd Floor, Unit 11d, London, N4 1TJ, England

      IIF 154 IIF 155
    • icon of address 147, Stamford Hill, London, N16 5LG, United Kingdom

      IIF 156 IIF 157 IIF 158
    • icon of address 149, Northwold Road, London, E5 8RL, England

      IIF 159 IIF 160
    • icon of address 149, Northwold Road, London, E5 8RL, United Kingdom

      IIF 161 IIF 162 IIF 163
    • icon of address 149, Nothwold, London, E5 8RL, United Kingdom

      IIF 165
    • icon of address 15-17, Belfast Road, London, N16 6UN, United Kingdom

      IIF 166
    • icon of address 3rd Floor, 47 Dorset Street, London, W1U 7ND, England

      IIF 167
    • icon of address 3rd Floor, Great Titchfield House, 14-18 Great Titchfield Street, London, W1W 8BD, United Kingdom

      IIF 168
    • icon of address 61, Craven Walk, London, N16 6BX, United Kingdom

      IIF 169 IIF 170 IIF 171
    • icon of address New Burlington House, 1075 Finchley Road, London, NW11 0PU

      IIF 175
    • icon of address Occ, 105 Eade Road, Building A, 2nd Floor, Unit 11d, London, N4 1TJ, United Kingdom

      IIF 176
    • icon of address Evolution Business & Tax Advisors Llp, Wynyard Park House, Wynyard Avenue, Wynyard, TS22 5TB

      IIF 177
  • Green, Simcha Asher
    English company direcor born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 105, Eade Road, Occ Building A, 2nd Floor, Unit 11d, London, N4 1TJ, England

      IIF 178
  • Green, Simcha Asher
    English company director born in August 1965

    Resident in England

    Registered addresses and corresponding companies
  • Green, Simcha Asher
    English director born in August 1965

    Resident in England

    Registered addresses and corresponding companies
  • Green, Simcha Asher
    English entrepreneur born in August 1965

    Resident in England

    Registered addresses and corresponding companies
  • Green, Simcha Asher
    English property dealer born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 149, Northwold Road, London, E5 8RL

      IIF 232
  • Green, Simcha Asher
    English property developer born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 61, Craven Walk, London, N16 6BX, United Kingdom

      IIF 233
  • Green, Simcha Asher
    English property management born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 149, Northwold Road, London, E5 8RL, England

      IIF 234
  • Mr Simcha Green
    British born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 115b, Drysdale Street, London, N1 6ND, United Kingdom

      IIF 235
    • icon of address 61 Craven Walk, London, N16 6BX, United Kingdom

      IIF 236
  • Green, Simcha Asher
    born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 115b, Drysdale Street, London, N1 6ND, United Kingdom

      IIF 237
  • Simcha Asher Green
    Israeli born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Simcha Green
    British born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 149, Northwold Road, London, E5 8RL, United Kingdom

      IIF 243 IIF 244
    • icon of address 61, Craven Walk, London, N16 6BX, United Kingdom

      IIF 245
  • Green, Simcha Asher
    British born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Green, Simcha Asher
    British company director born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 149, Northwold Road, London, E5 8RL, England

      IIF 248
    • icon of address 149, Northwold Road, London, E5 8RL, United Kingdom

      IIF 249
  • Green, Simcha Asher
    British director born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Simcha Green
    Israeli born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 61 Craven Walk, London, N16 6BX, United Kingdom

      IIF 258
  • Green, Simcha Asher
    British

    Registered addresses and corresponding companies
    • icon of address 61 Craven Walk, London, N16 6BX

      IIF 259
  • Green, Simcha Asher
    British director born in August 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 105, Eade Road, Occ Building A, 2nd Floor, Unit 11d, London, N4 1TJ, England

      IIF 260
    • icon of address 149, Northwold Road, London, E5 8RL, United Kingdom

      IIF 261
  • Green, Simcha Asher
    British born in August 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 61, Craven Walk, London, N16 6BX, United Kingdom

      IIF 262
  • Green, Simcha Asher
    British director born in August 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 61, Craven Walk, London, N16 6BX, United Kingdom

      IIF 263
  • Green, Simcha
    Israeli born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 149, Northwold Road, Clapton, London, E5 8RL, England

      IIF 264 IIF 265
  • Green, Simcha
    Israeli company director born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 149, Northwold Road, Clapton, London, E5 8RL, England

      IIF 266
  • Simcha Green
    Israeli born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address New Burlington House, 1075 Finchley Road, London, NW11 0PU

      IIF 267
child relation
Offspring entities and appointments
Active 81
  • 1
    icon of address 14 Berkeley Street, Mayfair, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-07-26 ~ dissolved
    IIF 219 - Director → ME
    Person with significant control
    icon of calendar 2019-07-26 ~ dissolved
    IIF 60 - Ownership of shares – 75% or moreOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Right to appoint or remove directorsOE
  • 2
    icon of address 3rd Floor 47 Dorset Street, London, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-10-14 ~ now
    IIF 150 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 150 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 105 Eade Road, Occ Building A, 2nd Floor, Unit 11a, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-09-30
    Officer
    icon of calendar 2019-09-05 ~ dissolved
    IIF 184 - Director → ME
    Person with significant control
    icon of calendar 2019-09-05 ~ dissolved
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address 3rd Floor 47 Dorset Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-18 ~ now
    IIF 262 - Director → ME
    Person with significant control
    icon of calendar 2024-11-18 ~ now
    IIF 149 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 149 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 3rd Floor 47 Dorset Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    -432,377 GBP2024-03-31
    Officer
    icon of calendar 2018-01-18 ~ now
    IIF 174 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address 3rd Floor 47 Dorset Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -259,756 GBP2023-12-31
    Officer
    icon of calendar 2021-12-03 ~ now
    IIF 167 - Director → ME
  • 7
    icon of address 15-17 Belfast Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-11-22 ~ now
    IIF 166 - Director → ME
    Person with significant control
    icon of calendar 2018-11-22 ~ now
    IIF 77 - Right to appoint or remove directorsOE
    IIF 77 - Ownership of voting rights - 75% or moreOE
    IIF 77 - Ownership of shares – 75% or moreOE
  • 8
    icon of address New Burlington House, 1075 Finchley Road, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-03-22 ~ now
    IIF 173 - Director → ME
    Person with significant control
    icon of calendar 2019-03-22 ~ now
    IIF 241 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 241 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 149 Nothwold, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-07-31
    Officer
    icon of calendar 2017-07-13 ~ dissolved
    IIF 214 - Director → ME
    Person with significant control
    icon of calendar 2017-07-13 ~ dissolved
    IIF 74 - Right to appoint or remove directorsOE
    IIF 74 - Ownership of voting rights - 75% or moreOE
    IIF 74 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 149 Northwold Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -1,661,552 GBP2020-08-31
    Officer
    icon of calendar 2017-08-18 ~ now
    IIF 246 - Director → ME
    Person with significant control
    icon of calendar 2017-08-18 ~ now
    IIF 65 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 65 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 149 Northwold Road, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    563 GBP2020-03-31
    Officer
    icon of calendar 2013-03-18 ~ now
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2019-01-01 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
  • 12
    icon of address New Burlington House, 1075 Finchley Road, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-03-22 ~ now
    IIF 171 - Director → ME
    Person with significant control
    icon of calendar 2019-03-22 ~ now
    IIF 239 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 239 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address 14 Berkeley Street, Mayfair, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-12-20 ~ dissolved
    IIF 227 - Director → ME
    Person with significant control
    icon of calendar 2017-12-20 ~ dissolved
    IIF 54 - Right to appoint or remove directorsOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 149 Northwold Road, London, United Kingdom
    Receiver Action Corporate (1 parent)
    Equity (Company account)
    -924,761 GBP2018-06-30
    Officer
    icon of calendar 2017-06-29 ~ now
    IIF 163 - Director → ME
    Person with significant control
    icon of calendar 2017-06-29 ~ now
    IIF 71 - Ownership of voting rights - 75% or moreOE
    IIF 71 - Right to appoint or remove directorsOE
    IIF 71 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 149 Northwold Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-15 ~ dissolved
    IIF 212 - Director → ME
    Person with significant control
    icon of calendar 2021-07-15 ~ dissolved
    IIF 244 - Ownership of voting rights - 75% or moreOE
    IIF 244 - Ownership of shares – 75% or moreOE
    IIF 244 - Right to appoint or remove directorsOE
  • 16
    icon of address 149 Northwold Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-09-06 ~ dissolved
    IIF 248 - Director → ME
    Person with significant control
    icon of calendar 2019-09-06 ~ dissolved
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Ownership of shares – 75% or moreOE
    IIF 62 - Right to appoint or remove directorsOE
  • 17
    icon of address 105 Eade Road, Occ Building A, 2nd Floor, Unit 11d, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -5,793 GBP2021-10-31
    Officer
    icon of calendar 2020-10-15 ~ dissolved
    IIF 190 - Director → ME
    Person with significant control
    icon of calendar 2020-10-15 ~ dissolved
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 18
    icon of address 149 Northwold Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-07-20 ~ dissolved
    IIF 210 - Director → ME
  • 19
    DISCOVERY PARK (2) LIMITED - 2013-09-13
    icon of address 147 Stamford Hill, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    897,197 GBP2024-11-30
    Officer
    icon of calendar 2016-11-14 ~ now
    IIF 158 - Director → ME
  • 20
    icon of address 147 Stamford Hill, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    31,325 GBP2024-11-30
    Officer
    icon of calendar 2018-06-12 ~ now
    IIF 157 - Director → ME
  • 21
    DISCOVERY PARK (3) LIMITED - 2013-09-13
    icon of address 147 Stamford Hill, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,035,181 GBP2024-11-30
    Officer
    icon of calendar 2018-06-12 ~ now
    IIF 156 - Director → ME
  • 22
    icon of address 149 Northwold Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-09-30
    Officer
    icon of calendar 2016-11-07 ~ dissolved
    IIF 117 - Director → ME
    Person with significant control
    icon of calendar 2016-11-07 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 147 Stamford Hill, London, United Kingdom
    Active Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    1,755,250 GBP2024-11-30
    Officer
    icon of calendar 2016-11-07 ~ now
    IIF 98 - Director → ME
    Person with significant control
    icon of calendar 2016-11-07 ~ now
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    icon of address 147 Stamford Hill, London, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    92,202,558 GBP2024-11-30
    Officer
    icon of calendar 2016-11-14 ~ now
    IIF 177 - Director → ME
  • 25
    HITCHIN ROAD LIMITED - 2017-06-21
    icon of address 14 Berkeley Street, Mayfair, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-09-30
    Officer
    icon of calendar 2016-09-07 ~ dissolved
    IIF 137 - Director → ME
    Person with significant control
    icon of calendar 2016-09-07 ~ dissolved
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 26
    icon of address 105 Eade Road, Occ Building A, 2nd Floor, Unit 11a, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-09-30
    Officer
    icon of calendar 2019-09-05 ~ dissolved
    IIF 181 - Director → ME
    Person with significant control
    icon of calendar 2019-09-05 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 27
    EMBANKMENT INVESTMENTS LTD - 2014-06-09
    icon of address 149 Northwold Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2016-11-14 ~ now
    IIF 159 - Director → ME
    Person with significant control
    icon of calendar 2016-11-14 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
  • 28
    icon of address 149 Northwold Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-06 ~ dissolved
    IIF 211 - Director → ME
    Person with significant control
    icon of calendar 2023-06-06 ~ dissolved
    IIF 243 - Ownership of voting rights - 75% or moreOE
    IIF 243 - Ownership of shares – 75% or moreOE
    IIF 243 - Right to appoint or remove directorsOE
  • 29
    icon of address 105 Eade Road, Occ Building A, 2nd Floor, Unit 11a, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-09-30
    Officer
    icon of calendar 2019-09-05 ~ dissolved
    IIF 183 - Director → ME
    Person with significant control
    icon of calendar 2019-09-05 ~ dissolved
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 30
    icon of address 149 Northwold Road, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    264,912 GBP2023-01-31
    Officer
    icon of calendar 2011-09-26 ~ dissolved
    IIF 118 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ dissolved
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 31
    icon of address 115 Craven Park Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-28 ~ dissolved
    IIF 112 - Director → ME
  • 32
    icon of address 14 Berkeley Street, Mayfair, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-12-31
    Officer
    icon of calendar 2016-12-01 ~ dissolved
    IIF 228 - Director → ME
    Person with significant control
    icon of calendar 2016-12-01 ~ dissolved
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Right to appoint or remove directorsOE
  • 33
    icon of address 14 Berkeley Street, Mayfair, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -194,070 GBP2023-03-31
    Person with significant control
    icon of calendar 2016-05-24 ~ now
    IIF 56 - Right to appoint or remove directorsOE
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
  • 34
    icon of address 105 Eade Road, Occ Building A, 2nd Floor, Unit 11a, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-04-12 ~ dissolved
    IIF 180 - Director → ME
    Person with significant control
    icon of calendar 2019-04-12 ~ dissolved
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
  • 35
    icon of address 105 Eade Road, Occ Building A, 2nd Floor, Unit 11a, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    746 GBP2022-11-30
    Officer
    icon of calendar 2019-02-11 ~ now
    IIF 89 - Director → ME
  • 36
    icon of address 149 Northwold Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-25 ~ dissolved
    IIF 261 - Director → ME
    Person with significant control
    icon of calendar 2023-10-25 ~ dissolved
    IIF 148 - Ownership of voting rights - 75% or moreOE
    IIF 148 - Right to appoint or remove directorsOE
    IIF 148 - Ownership of shares – 75% or moreOE
  • 37
    icon of address 149 Northwold Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-11-30
    Officer
    icon of calendar 2018-11-16 ~ dissolved
    IIF 209 - Director → ME
    Person with significant control
    icon of calendar 2018-11-16 ~ dissolved
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
  • 38
    icon of address 105 Eade Road, Occ Building A, 2nd Floor, Unit 11a, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-09-30
    Officer
    icon of calendar 2019-09-05 ~ dissolved
    IIF 182 - Director → ME
    Person with significant control
    icon of calendar 2019-09-05 ~ dissolved
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 39
    icon of address 149 Northwold Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,402,166 GBP2023-05-31
    Officer
    icon of calendar 2016-11-07 ~ now
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2018-12-01 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
  • 40
    icon of address 105 Eade Road, Occ Building A, 2nd Floor, Unit 11a, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-09-30
    Officer
    icon of calendar 2019-09-05 ~ dissolved
    IIF 179 - Director → ME
    Person with significant control
    icon of calendar 2019-09-05 ~ dissolved
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 41
    icon of address 30 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -4,120 GBP2019-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 153 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 153 - Ownership of shares – More than 25% but not more than 50%OE
  • 42
    icon of address 90 Forburg Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-07-19 ~ dissolved
    IIF 233 - Director → ME
    Person with significant control
    icon of calendar 2021-07-19 ~ dissolved
    IIF 245 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 43
    icon of address 15-17 Belfast Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-01-31
    Person with significant control
    icon of calendar 2023-01-12 ~ now
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of shares – 75% or moreOE
  • 44
    icon of address 149 Northwold Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    2,685,422 GBP2023-08-29
    Officer
    icon of calendar 2009-04-30 ~ now
    IIF 164 - Director → ME
    Person with significant control
    icon of calendar 2016-12-01 ~ now
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 45
    icon of address 9 Campus Road, Listerhills Science Park, Bradford, W Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-11-15 ~ dissolved
    IIF 119 - Director → ME
  • 46
    icon of address 51 Craven Park Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-03-05 ~ dissolved
    IIF 136 - Director → ME
  • 47
    48 THE BISHOPS AVENUE LIMITED - 2016-08-01
    icon of address 23 Ravensdale Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-05 ~ dissolved
    IIF 127 - Director → ME
  • 48
    icon of address 149 Northwold Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -380 GBP2023-08-31
    Officer
    icon of calendar 2018-08-28 ~ dissolved
    IIF 254 - Director → ME
    Person with significant control
    icon of calendar 2018-08-28 ~ dissolved
    IIF 66 - Ownership of shares – 75% or moreOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Right to appoint or remove directorsOE
  • 49
    icon of address 105 Eade Road, Occ Building A, 2nd Floor, Unit 11d, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -286,168 GBP2021-03-31
    Officer
    icon of calendar 2018-03-16 ~ now
    IIF 247 - Director → ME
    Person with significant control
    icon of calendar 2018-03-16 ~ now
    IIF 63 - Ownership of shares – 75% or moreOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Right to appoint or remove directorsOE
  • 50
    icon of address 149 Northwold Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -54,951 GBP2023-07-31
    Person with significant control
    icon of calendar 2017-07-06 ~ now
    IIF 76 - Ownership of shares – 75% or moreOE
    IIF 76 - Ownership of voting rights - 75% or moreOE
    IIF 76 - Right to appoint or remove directorsOE
  • 51
    icon of address 149 Northwold Road, London, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2021-07-31
    Officer
    icon of calendar 2016-07-06 ~ now
    IIF 99 - Director → ME
    Person with significant control
    icon of calendar 2016-07-06 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
  • 52
    icon of address 105 Eade Road, Occ Building A, 2nd Floor, Unit 11d, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-21 ~ dissolved
    IIF 191 - Director → ME
    Person with significant control
    icon of calendar 2020-10-21 ~ dissolved
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 53
    icon of address 105 Eade Road Occ Building A, Second Floor, Unit 11a, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-21 ~ dissolved
    IIF 197 - Director → ME
    Person with significant control
    icon of calendar 2020-10-21 ~ dissolved
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
  • 54
    icon of address 51 Craven Park Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-07-06 ~ dissolved
    IIF 134 - Director → ME
    Person with significant control
    icon of calendar 2016-07-06 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
  • 55
    icon of address 51 Craven Park Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-24 ~ dissolved
    IIF 130 - Director → ME
  • 56
    icon of address 105 Eade Road, Occ Building A, 2nd Floor, Unit 11d, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-02-21 ~ now
    IIF 154 - Director → ME
    Person with significant control
    icon of calendar 2022-02-21 ~ now
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
  • 57
    icon of address 149 Northwold Road, Clapton, London, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    165,813 GBP2022-11-01 ~ 2023-11-01
    Officer
    icon of calendar 2017-10-23 ~ now
    IIF 264 - Director → ME
  • 58
    icon of address 149 Northwold Road, Clapton, London, England
    Dissolved Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -439 GBP2023-10-31
    Officer
    icon of calendar 2017-10-20 ~ dissolved
    IIF 266 - Director → ME
    Person with significant control
    icon of calendar 2017-10-20 ~ dissolved
    IIF 151 - Right to appoint or remove directorsOE
    IIF 151 - Ownership of voting rights - 75% or moreOE
    IIF 151 - Ownership of shares – 75% or moreOE
  • 59
    icon of address 115 Craven Park Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,951,971 GBP2023-10-31
    Officer
    icon of calendar 2012-03-01 ~ now
    IIF 100 - Director → ME
    Person with significant control
    icon of calendar 2016-11-01 ~ now
    IIF 258 - Right to appoint or remove directorsOE
    IIF 258 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 258 - Ownership of shares – More than 50% but less than 75%OE
  • 60
    icon of address 149 Northwold Road, Clapton, London, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    -42,974 GBP2022-11-01 ~ 2023-10-31
    Officer
    icon of calendar 2017-10-23 ~ now
    IIF 265 - Director → ME
  • 61
    icon of address 149 Northwold Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-07-31
    Officer
    icon of calendar 2020-07-07 ~ dissolved
    IIF 250 - Director → ME
    Person with significant control
    icon of calendar 2020-07-07 ~ dissolved
    IIF 61 - Has significant influence or controlOE
  • 62
    icon of address 149 Northwold Road, London, United Kingdom
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -1,052,447 GBP2023-05-30
    Officer
    icon of calendar 2015-12-18 ~ now
    IIF 161 - Director → ME
    Person with significant control
    icon of calendar 2017-07-10 ~ now
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
  • 63
    icon of address 105 Eade Road, Occ Building A, 2nd Floor, Unit 11d, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-11-30
    Officer
    icon of calendar 2019-11-29 ~ dissolved
    IIF 207 - Director → ME
    Person with significant control
    icon of calendar 2019-11-29 ~ dissolved
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 64
    icon of address 149 Northwold Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-10-31
    Officer
    icon of calendar 2017-10-24 ~ dissolved
    IIF 252 - Director → ME
    Person with significant control
    icon of calendar 2017-10-24 ~ dissolved
    IIF 72 - Ownership of shares – 75% or moreOE
  • 65
    icon of address 105 Eade Road, Occ Building A, 2nd Floor, Unit 11a, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-03-30 ~ now
    IIF 155 - Director → ME
    Person with significant control
    icon of calendar 2022-03-30 ~ now
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Right to appoint or remove directorsOE
  • 66
    icon of address 21 Ravensdale Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-03-03 ~ dissolved
    IIF 128 - Director → ME
  • 67
    icon of address 149 Northwold Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -66,005 GBP2022-06-30
    Officer
    icon of calendar 2021-06-25 ~ dissolved
    IIF 253 - Director → ME
    Person with significant control
    icon of calendar 2021-06-25 ~ dissolved
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Ownership of shares – 75% or moreOE
    IIF 69 - Right to appoint or remove directorsOE
  • 68
    icon of address 105 Eade Road, Occ Building A, 2nd Floor, Unit 11d, London, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    489,641 GBP2021-09-30
    Officer
    icon of calendar 2019-09-05 ~ dissolved
    IIF 188 - Director → ME
    Person with significant control
    icon of calendar 2019-09-05 ~ dissolved
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
  • 69
    icon of address 149 Northwold Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-11 ~ dissolved
    IIF 256 - Director → ME
    Person with significant control
    icon of calendar 2022-04-11 ~ dissolved
    IIF 64 - Right to appoint or remove directorsOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Ownership of shares – 75% or moreOE
  • 70
    icon of address 149 Northwold Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-07-31
    Officer
    icon of calendar 2020-07-07 ~ dissolved
    IIF 255 - Director → ME
    Person with significant control
    icon of calendar 2020-07-07 ~ dissolved
    IIF 68 - Right to appoint or remove directorsOE
    IIF 68 - Ownership of shares – 75% or moreOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
  • 71
    icon of address 149 Northwold Road, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    4,877 GBP2015-06-30
    Officer
    icon of calendar 2017-04-03 ~ dissolved
    IIF 232 - Director → ME
  • 72
    icon of address 149 Northwold Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    3,461,193 GBP2021-09-30
    Officer
    icon of calendar 2018-09-25 ~ now
    IIF 162 - Director → ME
  • 73
    icon of address New Burlington House, 1075 Finchley Road, London
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2019-03-22 ~ now
    IIF 169 - Director → ME
    Person with significant control
    icon of calendar 2019-03-22 ~ now
    IIF 242 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 242 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 74
    icon of address 115 Craven Park Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-05-01 ~ dissolved
    IIF 259 - Secretary → ME
  • 75
    icon of address C/o Frp Advisory Trading Limited 2nd Floor 110, Cannon Street, London
    In Administration Corporate (1 parent)
    Equity (Company account)
    1,199,448 GBP2021-09-30
    Officer
    icon of calendar 2014-05-13 ~ now
    IIF 101 - Director → ME
    Person with significant control
    icon of calendar 2020-06-01 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
  • 76
    icon of address New Burlington House, 1075 Finchley Road, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-03-22 ~ now
    IIF 175 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 267 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 267 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 77
    icon of address Occ 105 Eade Road, Building A, 2nd Floor, Unit 11d, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-02 ~ now
    IIF 176 - Director → ME
    Person with significant control
    icon of calendar 2024-09-02 ~ now
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
  • 78
    icon of address 3rd Floor, Great Titchfield House, 14-18 Great Titchfield Street, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -83,181 GBP2023-03-31
    Officer
    icon of calendar 2022-12-23 ~ now
    IIF 168 - Director → ME
  • 79
    icon of address New Burlington House, 1075 Finchley Road, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-03-22 ~ now
    IIF 172 - Director → ME
    Person with significant control
    icon of calendar 2019-03-22 ~ now
    IIF 240 - Has significant influence or controlOE
  • 80
    icon of address 105 Eade Road, Occ Building A, 2nd Floor, Unit 11d, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,150,953 GBP2021-10-31
    Officer
    icon of calendar 2018-12-12 ~ dissolved
    IIF 260 - Director → ME
  • 81
    icon of address New Burlington House, 1075 Finchley Road, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-03-22 ~ now
    IIF 170 - Director → ME
    Person with significant control
    icon of calendar 2019-03-22 ~ now
    IIF 238 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 238 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 83
  • 1
    icon of address 2nd Floor Kingsbourne House, 229-231 High Holborn, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2015-02-27 ~ 2018-09-14
    IIF 220 - Director → ME
    Person with significant control
    icon of calendar 2017-02-28 ~ 2017-10-01
    IIF 85 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 85 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 85 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
  • 2
    EEH GOLF 2015 LIMITED - 2015-10-23
    icon of address 2nd Floor Kingsbourne House, 229-231 High Holborn, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-12-10 ~ 2019-02-27
    IIF 217 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-12-27
    IIF 59 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 59 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 59 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
  • 3
    icon of address 3rd Floor 47 Dorset Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-14 ~ 2025-01-29
    IIF 263 - Director → ME
  • 4
    icon of address 147 Stamford Hill, London
    Active Corporate (7 parents)
    Equity (Company account)
    -22,669 GBP2025-01-29
    Officer
    icon of calendar 2002-11-20 ~ 2003-08-12
    IIF 109 - Director → ME
  • 5
    icon of address 43 Palace Street, London, England
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2016-01-28 ~ 2018-07-19
    IIF 139 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-07-19
    IIF 79 - Ownership of shares – 75% or more OE
    IIF 79 - Ownership of voting rights - 75% or more OE
    IIF 79 - Right to appoint or remove directors OE
  • 6
    icon of address 2nd Floor Kingsbourne House, 229-231 High Holborn, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-02-18 ~ 2019-02-27
    IIF 226 - Director → ME
    Person with significant control
    icon of calendar 2017-02-19 ~ 2017-12-27
    IIF 86 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 86 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 86 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 7
    icon of address 2nd Floor, Kingsbourne House, 229 - 231 High Holborn, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-12-20 ~ 2017-12-22
    IIF 229 - Director → ME
    Person with significant control
    icon of calendar 2017-12-20 ~ 2017-12-22
    IIF 84 - Ownership of shares – 75% or more OE
    IIF 84 - Right to appoint or remove directors OE
    IIF 84 - Ownership of voting rights - 75% or more OE
  • 8
    icon of address 2nd Floor Kingsbourne House, 229-231 High Holborn, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2014-01-27 ~ 2015-09-16
    IIF 142 - Director → ME
  • 9
    icon of address 2nd Floor Kingsbourne House, 229-231 High Holborn, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-09-21 ~ 2019-11-20
    IIF 221 - Director → ME
    Person with significant control
    icon of calendar 2017-09-21 ~ 2019-11-20
    IIF 58 - Ownership of shares – 75% or more OE
    IIF 58 - Right to appoint or remove directors OE
    IIF 58 - Ownership of voting rights - 75% or more OE
  • 10
    icon of address 3rd Floor 47 Dorset Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -259,756 GBP2023-12-31
    Person with significant control
    icon of calendar 2021-12-03 ~ 2022-01-03
    IIF 78 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 78 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    icon of address New Burlington House, 1075 Finchley Road, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2001-10-25 ~ 2005-12-22
    IIF 107 - Director → ME
  • 12
    icon of address 15-17 Belfast Rd Belfast Road, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 2015-03-24 ~ 2019-03-08
    IIF 200 - Director → ME
  • 13
    icon of address 147 Stamford Hill, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    7,998 GBP2024-05-30
    Officer
    icon of calendar 2018-11-19 ~ 2023-01-19
    IIF 213 - Director → ME
    Person with significant control
    icon of calendar 2018-11-19 ~ 2023-02-15
    IIF 73 - Right to appoint or remove directors OE
    IIF 73 - Ownership of shares – 75% or more OE
    IIF 73 - Ownership of voting rights - 75% or more OE
  • 14
    icon of address 16 Northfield Road, Hounslow, England
    Active Corporate (2 parents)
    Equity (Company account)
    -216,503 GBP2023-04-06
    Officer
    icon of calendar 2016-03-21 ~ 2023-07-22
    IIF 131 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-07-22
    IIF 34 - Ownership of shares – 75% or more OE
  • 15
    icon of address Kingsbourne House 2nd Floor, 229-231 High Holborn, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    16,748,505 GBP2024-12-31
    Officer
    icon of calendar 2018-12-19 ~ 2022-04-27
    IIF 144 - Director → ME
  • 16
    icon of address Kingsbourne House 2nd Floor, 229-231 High Holborn, London, England
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    -7,839,992 GBP2024-12-31
    Officer
    icon of calendar 2018-12-19 ~ 2022-04-27
    IIF 146 - Director → ME
  • 17
    icon of address 115 Craven Park Road, London
    Active Corporate (1 parent)
    Profit/Loss (Company account)
    -2,348 GBP2023-08-01 ~ 2024-07-31
    Officer
    icon of calendar 2015-06-15 ~ 2015-09-30
    IIF 123 - Director → ME
  • 18
    icon of address 149 Northwold Road, London
    Active Corporate (1 parent)
    Equity (Company account)
    1,330,226 GBP2024-03-31
    Officer
    icon of calendar 2014-03-27 ~ 2025-06-26
    IIF 125 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-06-26
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Ownership of voting rights - 75% or more OE
  • 19
    icon of address 147 Stamford Hill, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -634,484 GBP2024-06-30
    Officer
    icon of calendar 2020-07-15 ~ 2025-01-09
    IIF 206 - Director → ME
  • 20
    icon of address Js & Co Accountants 26, Theydon Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -5,334 GBP2024-08-31
    Officer
    icon of calendar 2016-03-21 ~ 2020-09-09
    IIF 133 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-09-09
    IIF 82 - Ownership of shares – 75% or more OE
  • 21
    icon of address 10-12 2nd Floor, Bourlet Close, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,221,509 GBP2024-08-31
    Officer
    icon of calendar 2017-08-07 ~ 2019-12-10
    IIF 215 - Director → ME
    Person with significant control
    icon of calendar 2017-08-07 ~ 2019-12-10
    IIF 75 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 75 - Ownership of shares – More than 25% but not more than 50% OE
  • 22
    icon of address C/o Opus Restructuring, 322 High Holborn, London, London
    In Administration Corporate (2 parents)
    Officer
    icon of calendar 2021-05-04 ~ 2025-01-27
    IIF 208 - Director → ME
    Person with significant control
    icon of calendar 2021-05-04 ~ 2025-01-27
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Ownership of shares – 75% or more OE
  • 23
    icon of address 115 Craven Park Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-12-15 ~ 2007-03-22
    IIF 126 - Director → ME
  • 24
    DISCOVERY PARK ESTATES TWO LIMITED - 2017-04-28
    icon of address 147 Stamford Hill, London, United Kingdom
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    -1,900 GBP2024-11-30
    Person with significant control
    icon of calendar 2017-03-08 ~ 2017-05-09
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
  • 25
    icon of address 147 Stamford Hill, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -24,907 GBP2024-12-31
    Officer
    icon of calendar 2014-01-07 ~ 2025-01-09
    IIF 113 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2025-01-09
    IIF 30 - Ownership of shares – 75% or more OE
  • 26
    icon of address Js & Co Accountants 26, Theydon Road, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -49,686 GBP2024-08-31
    Officer
    icon of calendar 2016-03-21 ~ 2022-05-06
    IIF 135 - Director → ME
    Person with significant control
    icon of calendar 2018-12-21 ~ 2022-05-06
    IIF 80 - Ownership of shares – 75% or more OE
  • 27
    icon of address Devonshire House, Manor Way, Borehamwood, Hertfordshire
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -162,381 GBP2022-07-31
    Officer
    icon of calendar 2019-12-10 ~ 2023-05-31
    IIF 205 - Director → ME
    Person with significant control
    icon of calendar 2019-11-12 ~ 2019-11-12
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 28
    icon of address 14 Berkeley Street, Mayfair, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -1,817,880 GBP2023-11-30
    Officer
    icon of calendar 2015-11-04 ~ 2025-06-18
    IIF 218 - Director → ME
    Person with significant control
    icon of calendar 2017-09-26 ~ 2020-12-01
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 55 - Ownership of shares – More than 25% but not more than 50% OE
  • 29
    icon of address 2nd Floor Parkgates Bury New Road, Prestwich, Machester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -119,997 GBP2023-09-30
    Officer
    icon of calendar 2016-08-22 ~ 2016-08-22
    IIF 237 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-08-22 ~ 2016-08-22
    IIF 236 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 236 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 236 - Right to appoint or remove members OE
    IIF 235 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 235 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 30
    icon of address 14 Berkeley Street, Mayfair, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -194,070 GBP2023-03-31
    Officer
    icon of calendar 2016-05-24 ~ 2024-08-22
    IIF 147 - Director → ME
  • 31
    icon of address 149 Northwold Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    315,648 GBP2023-12-29
    Officer
    icon of calendar 2016-11-01 ~ 2025-06-26
    IIF 114 - Director → ME
    Person with significant control
    icon of calendar 2016-11-01 ~ 2025-06-26
    IIF 29 - Ownership of shares – 75% or more OE
  • 32
    icon of address C/o Delta House Limited, Phoenix Business Centre, Rosslyn Crescent, Harrow, Middlesex, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    300,396 GBP2022-11-30
    Officer
    icon of calendar 2019-01-30 ~ 2024-03-11
    IIF 178 - Director → ME
    Person with significant control
    icon of calendar 2019-01-30 ~ 2024-03-11
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Right to appoint or remove directors OE
  • 33
    icon of address 105 Eade Road, Occ Building A, 2nd Floor, Unit 11a, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    746 GBP2022-11-30
    Person with significant control
    icon of calendar 2019-02-11 ~ 2019-02-11
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - 75% or more OE
  • 34
    icon of address 149 Northwold Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,402,166 GBP2023-05-31
    Officer
    icon of calendar 2006-06-12 ~ 2007-03-22
    IIF 111 - Director → ME
    icon of calendar 2016-03-01 ~ 2016-09-08
    IIF 143 - Director → ME
  • 35
    icon of address 4 Cazenove Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    25,822 GBP2024-06-30
    Officer
    icon of calendar 2009-10-27 ~ 2023-08-09
    IIF 198 - Director → ME
    icon of calendar 1999-08-06 ~ 2007-03-22
    IIF 122 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-03-03
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of shares – 75% or more OE
    IIF 36 - Ownership of voting rights - 75% or more OE
  • 36
    icon of address 147 Stamford Hill, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,631,171 GBP2024-11-30
    Officer
    icon of calendar 2019-08-02 ~ 2025-01-09
    IIF 249 - Director → ME
    Person with significant control
    icon of calendar 2019-08-02 ~ 2025-01-09
    IIF 70 - Ownership of voting rights - 75% or more OE
    IIF 70 - Ownership of shares – 75% or more OE
  • 37
    icon of address 147 Stamford Hill, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -585,456 GBP2024-04-30
    Officer
    icon of calendar 2019-04-04 ~ 2025-01-09
    IIF 251 - Director → ME
    Person with significant control
    icon of calendar 2019-04-04 ~ 2025-01-09
    IIF 67 - Ownership of voting rights - 75% or more OE
    IIF 67 - Right to appoint or remove directors OE
    IIF 67 - Ownership of shares – 75% or more OE
  • 38
    icon of address 149 Northwold Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    2,685,422 GBP2023-08-29
    Officer
    icon of calendar 2006-05-08 ~ 2007-03-22
    IIF 91 - Director → ME
    icon of calendar 2011-04-08 ~ 2011-04-08
    IIF 96 - Director → ME
    icon of calendar 2001-08-31 ~ 2006-02-15
    IIF 92 - Director → ME
  • 39
    icon of address 149 Northwold Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    6,013 GBP2021-03-31
    Officer
    icon of calendar 2019-06-13 ~ 2021-05-14
    IIF 160 - Director → ME
  • 40
    icon of address 147 Stamford Hill, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -65,648 GBP2024-08-31
    Officer
    icon of calendar 2019-07-19 ~ 2025-01-09
    IIF 204 - Director → ME
    Person with significant control
    icon of calendar 2019-07-19 ~ 2025-01-09
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
  • 41
    icon of address 200 Stamford Hill, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-03 ~ 2017-05-01
    IIF 129 - Director → ME
  • 42
    EEH ESTATES LTD - 2023-09-10
    icon of address 2nd Floor Kingsbourne House, 229-231 High Holborn, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -3,037,192 GBP2022-11-30
    Officer
    icon of calendar 2015-11-04 ~ 2023-01-31
    IIF 223 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-01-31
    IIF 57 - Has significant influence or control OE
    icon of calendar 2016-11-05 ~ 2016-11-05
    IIF 83 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 83 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 83 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
  • 43
    icon of address 14 Berkeley Street, Mayfair, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2014-11-24 ~ 2016-10-21
    IIF 140 - Director → ME
  • 44
    icon of address 14 Berkeley Street, Mayfair, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2014-11-24 ~ 2016-10-21
    IIF 141 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2016-11-02
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 45
    icon of address 14 Berkeley Street, Mayfair, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,682,205 GBP2024-06-30
    Officer
    icon of calendar 2014-11-24 ~ 2016-09-26
    IIF 138 - Director → ME
  • 46
    icon of address C/o 24a Lingwood Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -410,952 GBP2024-11-30
    Officer
    icon of calendar 2016-07-07 ~ 2019-01-29
    IIF 199 - Director → ME
    Person with significant control
    icon of calendar 2016-11-01 ~ 2019-01-22
    IIF 152 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 152 - Right to appoint or remove directors OE
    IIF 152 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 47
    icon of address 2nd Floor Kingsbourne House, 229-231 High Holborn, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -601,298 GBP2019-12-31
    Officer
    icon of calendar 2018-10-03 ~ 2019-03-01
    IIF 222 - Director → ME
  • 48
    icon of address Kingsbourne House 2nd Floor, 229-231 High Holborn, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -2,143,992 GBP2024-12-31
    Officer
    icon of calendar 2021-03-05 ~ 2022-04-27
    IIF 224 - Director → ME
  • 49
    icon of address 147 Stamford Hill, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    306,265 GBP2024-06-30
    Officer
    icon of calendar 2020-08-20 ~ 2025-01-09
    IIF 187 - Director → ME
  • 50
    icon of address 149 Northwold Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -54,951 GBP2023-07-31
    Officer
    icon of calendar 2017-07-06 ~ 2025-10-27
    IIF 165 - Director → ME
  • 51
    icon of address 2nd Floor Kingsbourne House, 229-231 High Holborn, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-12-20 ~ 2018-01-22
    IIF 231 - Director → ME
    Person with significant control
    icon of calendar 2017-12-20 ~ 2018-01-31
    IIF 87 - Ownership of shares – 75% or more OE
    IIF 87 - Ownership of voting rights - 75% or more OE
    IIF 87 - Right to appoint or remove directors OE
  • 52
    icon of address 14 Berkeley Street, Mayfair, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -7,193,124 GBP2024-12-31
    Officer
    icon of calendar 2015-12-10 ~ 2024-03-19
    IIF 225 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-03-22
    IIF 51 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 53
    icon of address 115 Craven Park Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,951,971 GBP2023-10-31
    Officer
    icon of calendar 2007-01-04 ~ 2007-03-22
    IIF 97 - Director → ME
    icon of calendar 2009-12-09 ~ 2016-09-01
    IIF 93 - Director → ME
  • 54
    icon of address 16 Northfield Road, Hounslow, England
    Active Corporate (2 parents)
    Equity (Company account)
    93,678 GBP2024-03-31
    Officer
    icon of calendar 2022-03-30 ~ 2022-12-21
    IIF 194 - Director → ME
    Person with significant control
    icon of calendar 2022-03-30 ~ 2022-12-21
    IIF 48 - Ownership of shares – 75% or more OE
    IIF 48 - Right to appoint or remove directors OE
    IIF 48 - Ownership of voting rights - 75% or more OE
  • 55
    icon of address 147 Stamford Hill, London, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    2,358,674 GBP2024-07-31
    Officer
    icon of calendar 2019-05-31 ~ 2025-01-09
    IIF 185 - Director → ME
    Person with significant control
    icon of calendar 2019-05-31 ~ 2025-01-09
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Ownership of shares – 75% or more OE
  • 56
    icon of address 147 Stamford Hill, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -168,620 GBP2024-07-31
    Officer
    icon of calendar 2019-09-27 ~ 2025-01-09
    IIF 189 - Director → ME
  • 57
    icon of address 147 Stamford Hill, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -3,335,536 GBP2024-07-31
    Officer
    icon of calendar 2019-06-03 ~ 2025-01-09
    IIF 192 - Director → ME
  • 58
    icon of address 147 Stamford Hill, London, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -6,799 GBP2024-06-30
    Officer
    icon of calendar 2019-06-03 ~ 2025-01-09
    IIF 186 - Director → ME
    Person with significant control
    icon of calendar 2019-06-03 ~ 2025-01-09
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Ownership of voting rights - 75% or more OE
  • 59
    icon of address New Burlington House, 1075 Finchley Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-08-02 ~ 2007-03-22
    IIF 108 - Director → ME
  • 60
    DAVIDOFF ACCOUNTING SOLUTIONS LTD - 2018-05-21
    icon of address 105 Eade Road, Occ Building A, Second Floor, Unit 11a, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-06-30
    Officer
    icon of calendar 2018-08-06 ~ 2018-08-06
    IIF 195 - Director → ME
  • 61
    icon of address 115 Craven Park Road, South Tottenham, London
    Active Corporate (1 parent)
    Equity (Company account)
    -68,493 GBP2021-02-28
    Officer
    icon of calendar 2015-05-19 ~ 2017-12-08
    IIF 102 - Director → ME
  • 62
    icon of address 87 St Ann's Road, Stamford Hill, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -137,011 GBP2024-12-31
    Officer
    icon of calendar 2018-08-24 ~ 2019-02-05
    IIF 234 - Director → ME
    Person with significant control
    icon of calendar 2018-08-24 ~ 2019-02-05
    IIF 44 - Ownership of shares – 75% or more OE
  • 63
    icon of address 149 Northwold Road, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2023-03-28
    Officer
    icon of calendar 2016-03-21 ~ 2019-03-27
    IIF 132 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-03-27
    IIF 81 - Ownership of shares – 75% or more OE
  • 64
    icon of address Kingsbourne House 2nd Floor, 229-231 High Holborn, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -89,447 GBP2024-12-31
    Officer
    icon of calendar 2019-04-12 ~ 2022-04-27
    IIF 124 - Director → ME
  • 65
    icon of address Kingsbourne House 2nd Floor, 229-231 High Holborn, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -4,507,540 GBP2024-12-31
    Officer
    icon of calendar 2019-04-12 ~ 2022-04-27
    IIF 145 - Director → ME
  • 66
    icon of address 115 Craven Park Road, London, United Kingdom
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    4,286,601 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2001-02-27 ~ 2007-03-22
    IIF 120 - Director → ME
  • 67
    icon of address 50 Wellington Avenue, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    14,376 GBP2024-05-31
    Officer
    icon of calendar 2017-05-18 ~ 2020-08-25
    IIF 257 - Director → ME
  • 68
    icon of address 2nd Floor Kingsbourne House, 229-231 High Holborn, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-07-19 ~ 2019-07-05
    IIF 196 - Director → ME
    Person with significant control
    icon of calendar 2018-07-19 ~ 2019-07-05
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 69
    icon of address 115 Craven Park Road, London
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    -4,176 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2005-09-30 ~ 2006-08-25
    IIF 121 - Director → ME
  • 70
    icon of address Suite G1 Hartsbourne House, Delta Gain, Watford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -353,897 GBP2024-12-31
    Officer
    icon of calendar 2018-08-02 ~ 2021-02-01
    IIF 202 - Director → ME
    Person with significant control
    icon of calendar 2018-08-02 ~ 2021-02-01
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Right to appoint or remove directors OE
  • 71
    TERMGRID LIMITED - 1999-07-26
    icon of address 105 Eade Road, Occ Building A, 2nd Floor, Unit 11a, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -4,016,847 GBP2023-12-31
    Officer
    icon of calendar 2016-10-28 ~ 2023-05-30
    IIF 115 - Director → ME
  • 72
    icon of address Russell Lodge, 23a St. Andrew's Grove, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,446,137 GBP2022-02-28
    Officer
    icon of calendar 2016-02-01 ~ 2017-06-27
    IIF 230 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-06-27
    IIF 88 - Ownership of voting rights - 75% or more OE
    IIF 88 - Ownership of shares – 75% or more OE
    IIF 88 - Right to appoint or remove directors OE
  • 73
    icon of address New Burlington House, 1075 Finchley Road, London
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2000-02-16 ~ 2005-06-20
    IIF 110 - Director → ME
  • 74
    icon of address New Burlington House, 1075 Finchley Road, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2000-04-17 ~ 2007-03-22
    IIF 104 - Director → ME
  • 75
    icon of address 64 Lansbury Road, Enfield, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    450,754 GBP2019-12-31
    Officer
    icon of calendar 2019-12-12 ~ 2020-04-22
    IIF 201 - Director → ME
  • 76
    icon of address New Burlington House, 1075 Finchley Road, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 2001-05-11 ~ 2005-12-22
    IIF 106 - Director → ME
  • 77
    icon of address New Burlington House, 1075 Finchley Road, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2001-06-07 ~ 2003-05-23
    IIF 90 - Director → ME
  • 78
    WIGS SALON LTD - 2016-04-15
    WIGSMORE LTD - 2023-09-06
    icon of address London Accounting Group Ltd, 26 Theydon Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,715 GBP2024-08-31
    Officer
    icon of calendar 2015-11-01 ~ 2020-07-15
    IIF 116 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2020-07-15
    IIF 32 - Ownership of shares – 75% or more OE
  • 79
    icon of address C/o 24a Lingwood Road, London, England, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    2,569 GBP2022-05-31
    Officer
    icon of calendar 2015-05-19 ~ 2017-12-08
    IIF 103 - Director → ME
  • 80
    icon of address 105 Eade Road, Occ Building A, 2nd Floor, Unit 11a, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -16,571 GBP2024-05-31
    Officer
    icon of calendar 2017-06-16 ~ 2023-06-16
    IIF 193 - Director → ME
    Person with significant control
    icon of calendar 2017-06-16 ~ 2023-06-16
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 81
    icon of address New Burlington House, 1075 Finchley Road, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2002-11-19 ~ 2005-06-20
    IIF 105 - Director → ME
  • 82
    icon of address 14 Berkeley Street, Mayfair, London, United Kingdom
    Active Corporate (3 parents)
    Cash at bank and in hand (Company account)
    1,612,831 GBP2024-12-31
    Officer
    icon of calendar 2021-11-26 ~ 2021-12-23
    IIF 216 - Director → ME
    Person with significant control
    icon of calendar 2021-11-26 ~ 2021-12-23
    IIF 53 - Ownership of voting rights - 75% or more OE
    IIF 53 - Ownership of shares – 75% or more OE
    IIF 53 - Right to appoint or remove directors OE
  • 83
    icon of address The Office Inglewood Mansions, 289 West End Lane, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -2,608,704 GBP2024-05-31
    Officer
    icon of calendar 2021-05-14 ~ 2022-08-15
    IIF 203 - Director → ME
    Person with significant control
    icon of calendar 2021-05-14 ~ 2022-08-15
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.