1
40 Queen Anne Street, London, United Kingdom
Dissolved Corporate (1 parent)
Officer
2012-11-02 ~ dissolved
IIF 45 - Director → ME
2
HACKREMCO (NO. 1964) LIMITED - 2002-06-20
3 Brook Business Centre, Cowley Mill Road, Uxbridge, Middlesex
Active Corporate (2 parents)
Equity (Company account)
30,579,288 GBP2023-12-31
Officer
2014-02-28 ~ now
IIF 39 - Director → ME
3
C/o Langham Walsh Blythe Valley Innovation Centre, Central Boulevard, Blythe Valley Park, Solihull, West Midlands, United Kingdom
Active Corporate (1 parent)
Officer
2025-05-14 ~ now
IIF 2 - Director → ME
Person with significant control
2025-05-14 ~ now
IIF 58 - Ownership of shares – 75% or more → OE
IIF 58 - Ownership of voting rights - 75% or more → OE
IIF 58 - Right to appoint or remove directors → OE
4
C/o Langham Walsh Blythe Valley Innovation Centre, Central Boulevard, Blythe Valley Park, Solihull, West Midlands, United Kingdom
Dissolved Corporate (1 parent)
Equity (Company account)
1 GBP2023-02-28
Officer
2023-04-30 ~ dissolved
IIF 49 - Director → ME
Person with significant control
2022-02-04 ~ dissolved
IIF 55 - Ownership of shares – 75% or more → OE
IIF 55 - Ownership of voting rights - 75% or more → OE
IIF 55 - Right to appoint or remove directors → OE
5
GALLAGHER REAL ESTATE LIMITED - 2021-04-21
C/o Langham Walsh Blythe Valley Innovation Centre, Central Boulevard, Blythe Valley Park, Solihull, West Midlands, United Kingdom
Active Corporate (1 parent)
Equity (Company account)
-23,852 GBP2024-03-31
Officer
2025-02-28 ~ now
IIF 4 - Director → ME
2022-12-31 ~ now
IIF 46 - Director → ME
Person with significant control
2025-02-28 ~ now
IIF 57 - Right to appoint or remove directors → OE
IIF 57 - Ownership of voting rights - More than 50% but less than 75% → OE
IIF 57 - Ownership of shares – More than 50% but less than 75% → OE
2025-01-10 ~ now
IIF 62 - Has significant influence or control → OE
IIF 62 - Has significant influence or control over the trustees of a trust → OE
IIF 62 - Has significant influence or control as a member of a firm → OE
6
C/o Langham Walsh Blythe Valley Innovation Centre, Central Boulevard, Blythe Valley Park, Solihull, West Midlands, United Kingdom
Active Corporate (1 parent)
Officer
2018-12-14 ~ now
IIF 1 - Director → ME
Person with significant control
2018-12-14 ~ now
IIF 51 - Ownership of voting rights - 75% or more → OE
IIF 51 - Right to appoint or remove directors → OE
IIF 51 - Ownership of shares – 75% or more → OE
7
C/o Langham Walsh Blythe Valley Innovation Centre, Central Boulevard, Blythe Valley Park, Solihull, West Midlands, United Kingdom
Dissolved Corporate (1 parent)
Officer
2018-12-05 ~ dissolved
IIF 17 - Director → ME
Person with significant control
2018-12-05 ~ dissolved
IIF 50 - Ownership of shares – 75% or more → OE
IIF 50 - Right to appoint or remove directors → OE
IIF 50 - Ownership of voting rights - 75% or more → OE
8
40 Queen Anne Street, London
Liquidation Corporate (2 parents)
Officer
2006-10-06 ~ now
IIF 25 - LLP Designated Member → ME
9
J G HERTFORD LLP - 2007-06-14
Moorfields, 20 Old Bailey, London
Dissolved Corporate (2 parents)
Officer
2006-12-17 ~ dissolved
IIF 36 - LLP Designated Member → ME
10
J G POOLE LLP - 2005-08-10
30 Finsbury Square, London
Dissolved Corporate (2 parents)
Officer
2005-05-17 ~ dissolved
IIF 31 - LLP Designated Member → ME
11
J G APOLLO LLP - 2006-04-18
J G SHEFFIELD LLP - 2005-03-01
J G 8 LLP - 2004-11-24
30 Finsbury Square, London
Active Corporate (2 parents)
Officer
2004-05-06 ~ now
IIF 24 - LLP Designated Member → ME
12
J G EASTBOURNE LLP - 2007-01-05
30 Finsbury Square, London
Live but Receiver Manager on at least one charge Corporate (2 parents)
Officer
2006-09-28 ~ now
IIF 27 - LLP Designated Member → ME
13
30 Finsbury Square, London
Live but Receiver Manager on at least one charge Corporate (1 parent)
Officer
2001-05-31 ~ now
IIF 11 - Director → ME
14
J G EAGLESCLIFFE (HOLDINGS) LIMITED - 2006-07-17
J G EAGLESCLIFFE LIMITED - 2006-05-04
20 Old Bailey, London
Dissolved Corporate (1 parent)
Officer
2006-03-09 ~ dissolved
IIF 12 - Director → ME
15
INBOND PROPERTIES LIMITED - 2006-07-17
BAILWALK LIMITED - 2003-12-09
20 Old Bailey, London
Dissolved Corporate (1 parent)
Officer
2006-06-12 ~ dissolved
IIF 13 - Director → ME
16
40 Queen Anne Street, London
Dissolved Corporate (1 parent)
Officer
2008-08-05 ~ dissolved
IIF 8 - Director → ME
17
J G SALISBURY LLP - 2007-05-10
30 Finsbury Square, London
Dissolved Corporate (2 parents)
Officer
2006-09-28 ~ dissolved
IIF 32 - LLP Designated Member → ME
18
BLUBOW LIMITED - 2008-05-30
Grant Thornton Uk Llp, 30 Finsbury Square, London
Dissolved Corporate (1 parent)
Officer
2007-02-06 ~ dissolved
IIF 7 - Director → ME
19
J G 4 LLP - 2004-04-06
30 Finsbury Square, London
Dissolved Corporate (3 parents)
Officer
2004-01-24 ~ dissolved
IIF 28 - LLP Designated Member → ME
20
30 Finsbury Square, London
Active Corporate (2 parents)
Officer
2004-01-24 ~ now
IIF 29 - LLP Designated Member → ME
21
J G GLASGOW LLP - 2007-03-30
40 Queen Anne Street, London
Dissolved Corporate (2 parents)
Officer
2005-09-13 ~ dissolved
IIF 38 - LLP Designated Member → ME
22
J G NORTHAMPTON LLP - 2007-02-03
Smith & Williamson Llp Marmion House, 3 Copenhagen Street, Worcester
Dissolved Corporate (2 parents)
Officer
2006-12-17 ~ dissolved
IIF 26 - LLP Designated Member → ME
23
J G 1 LIMITED - 2004-04-26
30 Finsbury Square, London
Liquidation Corporate (1 parent, 16 offsprings)
Officer
2003-02-11 ~ now
IIF 10 - Director → ME
24
J G NEWBURY LLP - 2006-11-06
30 Finsbury Square, London
Dissolved Corporate (2 parents)
Officer
2006-07-07 ~ dissolved
IIF 23 - LLP Designated Member → ME
25
J G CHESTER LLP - 2006-04-29
30 Finsbury Square, London
Liquidation Corporate (2 parents)
Officer
2005-09-13 ~ now
IIF 37 - LLP Designated Member → ME
26
C/o Langham Walsh Blythe Valley Innovation Centre, Central Boulevard, Blythe Valley Park, Solihull, West Midlands, United Kingdom
Dissolved Corporate (1 parent)
Officer
2013-06-19 ~ dissolved
IIF 15 - Director → ME
Person with significant control
2016-04-06 ~ dissolved
IIF 67 - Right to appoint or remove directors → OE
IIF 67 - Ownership of shares – 75% or more → OE
IIF 67 - Ownership of voting rights - 75% or more → OE
27
40 Queen Anne Street, London
Dissolved Corporate (1 parent)
Officer
2013-06-19 ~ dissolved
IIF 43 - Director → ME
Person with significant control
2016-04-06 ~ dissolved
IIF 66 - Ownership of shares – 75% or more → OE
IIF 66 - Ownership of voting rights - 75% or more → OE
IIF 66 - Right to appoint or remove directors → OE
28
J G TWICKENHAM LLP - 2006-01-19
J G WAKEFIELD LLP - 2005-10-26
30 Finsbury Square, London
Live but Receiver Manager on at least one charge Corporate (2 parents)
Officer
2005-05-17 ~ now
IIF 34 - LLP Designated Member → ME
29
J G BROMFORD LLP - 2006-06-13
J G CARDIFF LLP - 2005-04-09
J G 9 LLP - 2004-11-24
30 Finsbury Square, London
Dissolved Corporate (2 parents)
Officer
2004-05-06 ~ dissolved
IIF 33 - LLP Designated Member → ME
30
J G MAIDSTONE LLP - 2007-03-30
30 Finsbury Square, London
Dissolved Corporate (2 parents)
Officer
2006-07-07 ~ dissolved
IIF 35 - LLP Designated Member → ME
31
40, Queen Anne Street, London
Dissolved Corporate (1 parent)
Officer
2014-12-23 ~ dissolved
IIF 41 - Director → ME
Person with significant control
2016-12-23 ~ dissolved
IIF 69 - Ownership of voting rights - 75% or more → OE
IIF 69 - Right to appoint or remove directors → OE
IIF 69 - Ownership of shares – 75% or more → OE
32
J G OXFORD LLP - 2006-06-13
J G 11 LLP - 2004-11-24
30 Finsbury Square, London
Live but Receiver Manager on at least one charge Corporate (2 parents)
Officer
2004-05-06 ~ now
IIF 30 - LLP Designated Member → ME
33
Collins House, Rutland Square, Edinburgh, United Kingdom
Dissolved Corporate (1 parent)
Officer
2020-08-20 ~ dissolved
IIF 5 - Director → ME
Person with significant control
2020-08-20 ~ dissolved
IIF 54 - Ownership of voting rights - 75% or more → OE
IIF 54 - Right to appoint or remove directors → OE
IIF 54 - Ownership of shares – 75% or more → OE
34
C/o Langham Walsh Blythe Valley Innovation Centre, Central Boulevard, Solihull, United Kingdom
Dissolved Corporate (1 parent)
Officer
2022-05-26 ~ dissolved
IIF 18 - Director → ME
Person with significant control
2022-05-26 ~ dissolved
IIF 60 - Ownership of shares – 75% or more → OE
IIF 60 - Right to appoint or remove directors → OE
IIF 60 - Ownership of voting rights - 75% or more → OE
35
The Mill, 1, High Street, Henley-in-arden, Warwickshire, United Kingdom
Dissolved Corporate (2 parents)
Officer
2022-05-26 ~ dissolved
IIF 19 - Director → ME
Person with significant control
2022-05-26 ~ dissolved
IIF 61 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 61 - Ownership of voting rights - More than 25% but not more than 50% → OE
36
C/o Quantuma Llphigh Holborn House 52-54, High Holborn House, London
Dissolved Corporate (2 parents)
Officer
2014-07-30 ~ dissolved
IIF 44 - Director → ME
37
FRANMOOR PROPERTIES LIMITED - 1997-11-05
8 C/o Mca Breslins Solihull Ltd, The Courtyard, 707 Warwick Road, Solihull, West Midlands
Dissolved Corporate (1 parent)
Officer
1997-03-12 ~ dissolved
IIF 20 - Director → ME
38
C/o Mca Breslins Solihull Ltd 8 The Courtyard, 707 Warwick Road, Solihull, West Midlands, Uk
Dissolved Corporate (1 parent)
Officer
1992-06-26 ~ dissolved
IIF 21 - Director → ME
39
C/o Langham Walsh Blythe Valley Innovation Centre, Central Boulevard, Blythe Valley Park, Solihull, West Midlands, United Kingdom
Active Corporate (1 parent)
Officer
2025-12-16 ~ now
IIF 3 - Director → ME
Person with significant control
2025-12-16 ~ now
IIF 59 - Ownership of voting rights - 75% or more → OE
IIF 59 - Right to appoint or remove directors → OE
IIF 59 - Ownership of shares – 75% or more → OE
40
40, Queen Anne Street, London
Dissolved Corporate (1 parent)
Officer
2014-12-23 ~ dissolved
IIF 42 - Director → ME
Person with significant control
2016-12-23 ~ dissolved
IIF 68 - Right to appoint or remove directors → OE
IIF 68 - Ownership of shares – 75% or more → OE
IIF 68 - Ownership of voting rights - 75% or more → OE
41
Blythe Valley Innovation Centre Central Boulevard, Shirley, Solihull, England
Active Corporate (2 parents)
Equity (Company account)
10 GBP2024-04-30
Officer
2024-07-20 ~ now
IIF 74 - Secretary → ME
Person with significant control
2023-11-15 ~ now
IIF 71 - Ownership of shares – 75% or more → OE
2024-10-22 ~ now
IIF 70 - Ownership of shares – More than 25% but not more than 50% → OE