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

Rubin, Daniel James

    Related profiles found in government register
  • Rubin, Daniel James
    British company director born in February 1979

    Resident in England

    Registered addresses and corresponding companies
  • Rubin, Daniel James
    British director born in February 1979

    Resident in England

    Registered addresses and corresponding companies
  • Rubin, Daniel James
    British managing director born in February 1979

    Resident in England

    Registered addresses and corresponding companies
  • Rubin, Daniel James
    British none born in February 1979

    Resident in England

    Registered addresses and corresponding companies
  • Rubin, Daniel James
    British property development born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • Kinetic Business Centre, Theobald Street, Borehamwood, WD6 4PJ, England

      IIF 54
  • Rubin, Daniel James
    British company director born in February 1979

    Registered addresses and corresponding companies
    • Alexander Cottage, Woodhall Lane, Shenley, Hertfordshire, WD7 9AA

      IIF 55
  • Rubin, Daniel James
    born in February 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Heath Croft, Back Lane, Letchmore Heath, Watford, Hertfordshire, WD25 8EF

      IIF 56
  • Rubin, Daniel James
    British company director born in February 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5 Queensgate, 11 Queens Road, Fareham, Hampshire, PO16 0NW, England

      IIF 57
    • 5, Queensgate, 11 Queens Road, Fareham, PO16 0NW, England

      IIF 58
    • 2, The Glenmore Centre, Shearway Business Park Pent Road, Folkestone, Kent, CT19 4RJ, England

      IIF 59
    • Unit 13, The Glenmore Centre, Old Brickyard Road, Fordingbridge, Hampshire, SP6 1TE

      IIF 60
    • 38, Wigmore Street, London, W1U 2RU, United Kingdom

      IIF 61 IIF 62
    • 54, Welbeck Street, London, W1G 9XS

      IIF 63
    • Griffins, Tavistock House South, Tavistock Square, London, WC1H 9LG

      IIF 64
  • Rubin, Daniel James
    British director born in February 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Heath Croft, Back Lane, Letchmore Heath, Hertfordshire, WD25 8EF

      IIF 65
    • 38, Wigmore Street, London, W1U 2RU, England

      IIF 66 IIF 67
  • Rubin, Daniel James
    British none supplied born in February 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Churchill Place, 10th Floor, London, E14 5HU, England

      IIF 68
  • Mr Daniel James Rubin
    British born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • Kinetic Business Centre, Theobald Street, Borehamwood, Hertfordshire, WD6 4PJ, United Kingdom

      IIF 69 IIF 70
    • Kinetic Business Centre, Theobald Street, Borehamwood, WD6 4PJ, England

      IIF 71
    • Kinetic House, Theobald Street, Borehamwood, WD6 4PJ, England

      IIF 72
    • 38, Wigmore Street, London, W1U 2RU, United Kingdom

      IIF 73
    • Nationworld House, Noose Lane, Willenhall, WV13 3AP, England

      IIF 74
  • Daniel James Rubin
    British born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • Kinetic Business Centre, Theobald Street, Borehamwood, WD6 4PJ, England

      IIF 75 IIF 76
  • Mr Daniel James Rubin
    British born in February 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Daniel James Rubin
    British born in February 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Churchill Place, 10th Floor, London, E14 5HU, England

      IIF 81
child relation
Offspring entities and appointments
Active 56
  • 1
    REFAL 168 LIMITED - 1987-04-09
    Kinetic Business Centre, Theobald Street, Borehamwood, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2017-09-07 ~ dissolved
    IIF 31 - director → ME
  • 2
    Nationworld House, Noose Lane, Willenhall, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    100 GBP2023-12-31
    Person with significant control
    2018-03-22 ~ now
    IIF 74 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    GLENMORE SWINDON LIMITED - 2014-07-09
    Kinetic Business Centre, Theobald Street, Borehamwood, England
    Corporate (4 parents)
    Current Assets (Company account)
    18,695 GBP2023-12-31
    Officer
    2007-03-13 ~ now
    IIF 7 - director → ME
  • 4
    Kinetic Business Centre, Theobald Street, Borehamwood, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    93 GBP2023-12-31
    Officer
    2017-09-20 ~ now
    IIF 42 - director → ME
  • 5
    GLENMORE MANAGEMENT COMPANY (KIDLINGTON) LIMITED - 2014-05-21
    Kinetic Business Centre, Theobald Street, Borehamwood, England
    Corporate (4 parents)
    Equity (Company account)
    234 GBP2023-12-31
    Officer
    2012-02-03 ~ now
    IIF 48 - director → ME
  • 6
    Kinetic Business Centre, Theobald Street, Borehamwood, England
    Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    89 GBP2023-12-31
    Officer
    2015-03-14 ~ now
    IIF 37 - director → ME
  • 7
    38 Wigmore Street, London
    Dissolved corporate (3 parents)
    Officer
    2008-08-19 ~ dissolved
    IIF 67 - director → ME
  • 8
    LANECROSS ESTATES LIMITED - 1999-02-10
    Griffins, Tavistock House South, Tavistock Square, London
    Dissolved corporate (2 parents, 1 offspring)
    Officer
    2004-06-28 ~ dissolved
    IIF 64 - director → ME
  • 9
    Kinetic Business Centre, Theobald Street, Borehamwood, England
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2008-01-14 ~ now
    IIF 11 - director → ME
  • 10
    Kinetic Business Centre, Theobald Street, Borehamwood, England
    Corporate (3 parents)
    Equity (Company account)
    95 GBP2023-12-31
    Officer
    2006-09-04 ~ now
    IIF 9 - director → ME
  • 11
    38 Wigmore Street, London, England
    Dissolved corporate (2 parents)
    Officer
    2009-03-12 ~ dissolved
    IIF 56 - llp-designated-member → ME
  • 12
    Kinetic Business Centre, Theobald Street, Borehamwood, England
    Corporate (5 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2006-09-04 ~ now
    IIF 10 - director → ME
  • 13
    Kinetic Business Centre, Theobald Street, Borehamwood, England
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2006-09-04 ~ now
    IIF 5 - director → ME
  • 14
    Kinetic Business Centre, Theobald Street, Borehamwood, England
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2008-01-17 ~ now
    IIF 17 - director → ME
  • 15
    Kinetic Business Centre, Theobald Street, Borehamwood, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    15 GBP2023-12-31
    Officer
    2010-10-25 ~ dissolved
    IIF 50 - director → ME
    Person with significant control
    2016-10-25 ~ dissolved
    IIF 80 - Ownership of shares – 75% or moreOE
  • 16
    Kinetic Business Centre, Theobald Street, Borehamwood, England
    Corporate (6 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2006-09-04 ~ now
    IIF 4 - director → ME
  • 17
    Kinetic Business Centre, Theobald Street, Borehamwood, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2006-09-04 ~ now
    IIF 6 - director → ME
  • 18
    Kinetic Business Centre, Theobald Street, Borehamwood, England
    Corporate (4 parents)
    Current Assets (Company account)
    16,019 GBP2023-12-31
    Officer
    2017-02-28 ~ now
    IIF 39 - director → ME
  • 19
    Kinetic Business Centre, Theobald Street, Borehamwood, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    713 GBP2023-12-31
    Officer
    2013-12-16 ~ dissolved
    IIF 47 - director → ME
  • 20
    Kinetic Business Centre, Theobald Street, Borehamwood, England
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    444,948 GBP2023-12-31
    Officer
    2011-04-26 ~ now
    IIF 51 - director → ME
    Person with significant control
    2017-04-26 ~ now
    IIF 77 - Ownership of shares – 75% or moreOE
    IIF 77 - Ownership of voting rights - 75% or moreOE
  • 21
    GLENMORE INVESTMENTS LIMITED - 2006-01-11
    Pearl Assurance House 319 Ballards Lane, Finchley, London
    Corporate (3 parents)
    Profit/Loss (Company account)
    -675,633 GBP2021-01-01 ~ 2021-12-31
    Officer
    2005-11-23 ~ now
    IIF 12 - director → ME
  • 22
    MEAUJO (717) LIMITED - 2006-04-26
    Kinetic Business Centre, Theobald Street, Borehamwood, England
    Corporate (5 parents, 17 offsprings)
    Equity (Company account)
    33,610,629 GBP2023-12-31
    Officer
    2005-12-22 ~ now
    IIF 13 - director → ME
    Person with significant control
    2018-09-07 ~ now
    IIF 75 - Ownership of shares – 75% or moreOE
    IIF 75 - Ownership of voting rights - 75% or moreOE
  • 23
    MEAUJO (718) LIMITED - 2006-01-11
    Kinetic Business Centre, Theobald Street, Borehamwood, England
    Corporate (5 parents, 7 offsprings)
    Profit/Loss (Company account)
    530,114 GBP2023-01-01 ~ 2023-12-31
    Officer
    2005-12-22 ~ now
    IIF 16 - director → ME
    Person with significant control
    2017-10-11 ~ now
    IIF 71 - Ownership of shares – 75% or moreOE
    IIF 71 - Ownership of voting rights - 75% or moreOE
  • 24
    GLENMORE LEASING (2007) LIMITED - 2008-02-11
    GLENMORE BRENTWOOD LIMITED - 2007-11-07
    38 Wigmore Street, London
    Dissolved corporate (3 parents)
    Equity (Company account)
    1 GBP2017-12-31
    Officer
    2007-02-06 ~ dissolved
    IIF 66 - director → ME
  • 25
    Kinetic Business Centre, Theobald Street, Borehamwood, England
    Dissolved corporate (3 parents)
    Current Assets (Company account)
    14,575 GBP2020-12-31
    Officer
    2015-11-03 ~ dissolved
    IIF 15 - director → ME
  • 26
    Kinetic Business Centre, Theobald Street, Borehamwood, England
    Corporate (4 parents)
    Current Assets (Company account)
    16,098 GBP2023-12-31
    Officer
    2019-01-24 ~ now
    IIF 33 - director → ME
  • 27
    Kinetic Business Centre, Theobald Street, Borehamwood, England
    Corporate (4 parents)
    Current Assets (Company account)
    41,724 GBP2023-12-31
    Officer
    2010-05-21 ~ now
    IIF 53 - director → ME
  • 28
    GLENMORE MANAGEMENT (BRISLINGTON) LTD LTD - 2022-12-02
    Kinetic Business Centre, Theobald Street, Borehamwood, England
    Corporate (4 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    2022-12-01 ~ now
    IIF 35 - director → ME
  • 29
    Kinetic Business Centre, Theobald Street, Borehamwood, England
    Corporate (4 parents)
    Current Assets (Company account)
    34,437 GBP2023-12-31
    Officer
    2011-03-28 ~ now
    IIF 52 - director → ME
  • 30
    Kinetic Business Centre, Theobald Street, Borehamwood, England
    Corporate (4 parents)
    Current Assets (Company account)
    13,841 GBP2023-12-31
    Officer
    2019-08-15 ~ now
    IIF 43 - director → ME
  • 31
    Kinetic Business Centre, Theobald Street, Borehamwood, England
    Corporate (4 parents)
    Current Assets (Company account)
    11,744 GBP2023-12-31
    Officer
    2018-02-07 ~ now
    IIF 27 - director → ME
  • 32
    Kinetic Business Centre, Theobald Street, Borehamwood, England
    Corporate (4 parents)
    Current Assets (Company account)
    14,124 GBP2023-12-31
    Officer
    2016-07-12 ~ now
    IIF 38 - director → ME
  • 33
    Kinetic Business Centre, Theobald Street, Borehamwood, England
    Corporate (4 parents)
    Current Assets (Company account)
    20,135 GBP2023-12-31
    Officer
    2018-02-07 ~ now
    IIF 40 - director → ME
  • 34
    Kinetic Business Centre, Theobald Street, Borehamwood, England
    Corporate (4 parents)
    Current Assets (Company account)
    22,173 GBP2023-12-31
    Officer
    2018-08-29 ~ now
    IIF 30 - director → ME
  • 35
    Kinetic Business Centre, Theobald Street, Borehamwood, England
    Corporate (4 parents)
    Current Assets (Company account)
    11,241 GBP2023-12-31
    Officer
    2018-02-07 ~ now
    IIF 36 - director → ME
  • 36
    Kinetic Business Centre, Theobald Street, Borehamwood, England
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2006-12-12 ~ now
    IIF 54 - director → ME
  • 37
    Kinetic Business Centre, Theobald Street, Borehamwood, Hertfordshire, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    2023-09-25 ~ now
    IIF 24 - director → ME
  • 38
    GLENMORE PROPERTIES (SOUTHAMPTON) LIMITED - 2001-05-01
    REGALPACE LIMITED - 1996-06-12
    Kinetic Business Centre, Theobald Street, Borehamwood, England
    Corporate (6 parents)
    Equity (Company account)
    4,397,365 GBP2023-12-31
    Officer
    2006-09-04 ~ now
    IIF 1 - director → ME
  • 39
    Kinetic Business Centre, Theobald Street, Borehamwood, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2015-11-25 ~ dissolved
    IIF 14 - director → ME
  • 40
    Kinetic Business Centre, Theobald Street, Borehamwood, England
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    3,905,715 GBP2023-12-31
    Officer
    2012-09-24 ~ now
    IIF 18 - director → ME
    Person with significant control
    2016-09-24 ~ now
    IIF 78 - Ownership of shares – 75% or moreOE
    IIF 78 - Ownership of voting rights - 75% or moreOE
  • 41
    Kinetic Business Centre, Theobald Street, Borehamwood, Hertfordshire, United Kingdom
    Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    5,892 GBP2023-04-14 ~ 2023-12-31
    Officer
    2023-04-14 ~ now
    IIF 23 - director → ME
    Person with significant control
    2023-04-14 ~ now
    IIF 70 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 70 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 42
    Kinetic House, Theobald Street, Borehamwood, England
    Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    100 GBP2023-12-31
    Officer
    2022-09-15 ~ now
    IIF 45 - director → ME
    Person with significant control
    2022-09-15 ~ now
    IIF 72 - Ownership of shares – 75% or moreOE
    IIF 72 - Ownership of voting rights - 75% or moreOE
    IIF 72 - Right to appoint or remove directorsOE
  • 43
    Kinetic Business Centre, Theobald Street, Borehamwood, Hertfordshire, United Kingdom
    Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    17 GBP2023-01-20 ~ 2023-12-31
    Officer
    2023-01-20 ~ now
    IIF 21 - director → ME
    Person with significant control
    2023-01-20 ~ now
    IIF 69 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 44
    GLENMORE STUDENT PROPERTY LIMITED - 2022-11-07
    Kinetic Business Centre, Theobald Street, Borehamwood, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    57 GBP2023-12-31
    Officer
    2018-05-04 ~ now
    IIF 62 - director → ME
    Person with significant control
    2018-05-04 ~ now
    IIF 73 - Ownership of shares – 75% or moreOE
    IIF 73 - Ownership of voting rights - 75% or moreOE
  • 45
    Kinetic Business Centre, Theobald Street, Borehamwood, England
    Corporate (3 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    100 GBP2023-12-31
    Officer
    2018-05-04 ~ now
    IIF 61 - director → ME
  • 46
    GLENMORE INDUSTRIAL DEVELOPMENTS LTD - 2022-11-09
    Kinetic Business Centre, Theobald Street, Borehamwood, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2017-07-21 ~ now
    IIF 29 - director → ME
    Person with significant control
    2017-07-21 ~ now
    IIF 79 - Ownership of shares – 75% or moreOE
    IIF 79 - Ownership of voting rights - 75% or moreOE
  • 47
    Kinetic Business Centre, Theobald Street, Borehamwood, Hertfordshire, United Kingdom
    Corporate (4 parents)
    Officer
    2024-11-28 ~ now
    IIF 22 - director → ME
  • 48
    Kinetic Business Centre, Theobald Street, Borehamwood, Hertfordshire, United Kingdom
    Corporate (3 parents)
    Officer
    2024-11-28 ~ now
    IIF 26 - director → ME
  • 49
    Kinetic Business Centre, Theobald Street, Borehamwood, Hertfordshire, United Kingdom
    Corporate (4 parents)
    Officer
    2024-11-29 ~ now
    IIF 25 - director → ME
  • 50
    Kinetic Business Centre, Theobald Street, Borehamwood, England
    Corporate (3 parents)
    Profit/Loss (Company account)
    49,167 GBP2023-01-01 ~ 2023-12-31
    Officer
    2021-11-03 ~ now
    IIF 28 - director → ME
  • 51
    Kinetic Business Centre, Theobald Street, Borehamwood, England
    Corporate (3 parents)
    Equity (Company account)
    -1,222,817 GBP2023-12-31
    Officer
    2017-10-02 ~ now
    IIF 32 - director → ME
  • 52
    71 Wheeleys Road, Edgbaston, Birmingham, West Midlands
    Dissolved corporate (2 parents)
    Officer
    2009-07-01 ~ dissolved
    IIF 65 - director → ME
  • 53
    ROYAL STAFFORD TABLEWARE LIMITED - 2004-09-16
    ROYAL STAFFORD FINE CHINA LIMITED - 1994-05-31
    K & S (170) LIMITED - 1992-07-13
    Kinetic Business Centre, Theobald Street, Borehamwood, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2006-09-04 ~ dissolved
    IIF 8 - director → ME
  • 54
    Kinetic Business Centre, Theobald Street, Borehamwood, England
    Corporate (4 parents)
    Current Assets (Company account)
    26,221 GBP2023-12-31
    Officer
    2010-05-18 ~ now
    IIF 41 - director → ME
  • 55
    Kinetic House, Theobald Street, Borehamwood, England
    Corporate (4 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    2022-09-21 ~ now
    IIF 44 - director → ME
  • 56
    VICEROY CAPITAL PLC - 2011-12-20
    GLENMORE CAPITAL PLC - 2011-04-20
    VICEROY CAPITAL PLC - 2011-04-19
    Kinetic Business Centre, Theobald Street, Borehamwood, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    139,335 GBP2023-12-31
    Officer
    2006-09-04 ~ dissolved
    IIF 2 - director → ME
Ceased 13
  • 1
    The Clockhouse, High Street, Ascot, Berkshire, England
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2016-07-14 ~ 2019-11-18
    IIF 20 - director → ME
  • 2
    35 High Street, Margate, Kent, England
    Corporate (6 parents)
    Equity (Company account)
    99 GBP2023-12-31
    Officer
    2008-03-12 ~ 2013-12-31
    IIF 59 - director → ME
  • 3
    Suite 1 The Portway Centre, Old Sarum Park, Old Sarum, Salisbury, Wiltshire, England
    Corporate (2 parents)
    Profit/Loss (Company account)
    2,027 GBP2023-01-01 ~ 2023-12-31
    Officer
    2006-09-04 ~ 2011-10-20
    IIF 63 - director → ME
  • 4
    Hawthorn House, Lowther Gardens, Bournemouth, England
    Corporate (3 parents)
    Equity (Company account)
    222 GBP2021-12-31
    Officer
    2006-09-04 ~ 2022-09-01
    IIF 3 - director → ME
  • 5
    4a The Old Carthouses, Broadlands Park, Romsey, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2006-07-25 ~ 2010-10-28
    IIF 60 - director → ME
  • 6
    11 Park Street, Ashford, England
    Corporate (4 parents)
    Equity (Company account)
    95 GBP2023-12-31
    Officer
    2006-09-04 ~ 2008-03-27
    IIF 55 - director → ME
  • 7
    3 Coldbath Square, London, England
    Corporate (3 parents)
    Equity (Company account)
    41 GBP2023-12-31
    Officer
    2019-09-18 ~ 2024-03-16
    IIF 46 - director → ME
  • 8
    INTERCEDE 1922 LIMITED - 2004-04-15
    5 Queensgate, 11 Queens Road, Fareham
    Corporate (3 parents)
    Equity (Company account)
    177 GBP2023-09-30
    Officer
    2006-09-21 ~ 2021-01-18
    IIF 58 - director → ME
  • 9
    The Stanley S. Cohen Obe Centre Shaftesbury Avenue, Kenton, Harrow, England
    Corporate (9 parents, 2 offsprings)
    Officer
    2015-03-24 ~ 2019-06-27
    IIF 49 - director → ME
  • 10
    GLENMORE STUDENT PROPERTY (SOUTHAMPTON) LIMITED - 2022-11-10
    8 Sackville Street, London, England
    Corporate (5 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    100 GBP2020-12-31
    Officer
    2018-10-01 ~ 2021-12-23
    IIF 19 - director → ME
    Person with significant control
    2018-10-01 ~ 2021-08-31
    IIF 76 - Ownership of shares – 75% or more OE
    IIF 76 - Ownership of voting rights - 75% or more OE
  • 11
    GLENMORE STUDENT PROPERTY MANAGEMENT (SOUTHAMPTON) LTD - 2022-11-10
    8 Sackville Street, London, England
    Corporate (5 parents)
    Cash at bank and in hand (Company account)
    100 GBP2020-12-31
    Officer
    2020-05-07 ~ 2021-12-23
    IIF 34 - director → ME
  • 12
    GLENMORE STUDENT PROPERTY HOLDINGS LTD - 2022-11-10
    8 Sackville Street, London, England
    Corporate (6 parents, 1 offspring)
    Officer
    2021-07-23 ~ 2021-12-23
    IIF 68 - director → ME
    Person with significant control
    2021-07-23 ~ 2021-12-23
    IIF 81 - Ownership of shares – 75% or more OE
    IIF 81 - Ownership of voting rights - 75% or more OE
    IIF 81 - Right to appoint or remove directors OE
  • 13
    REGENT TRADE PARK MANAGEMENT LIMITED - 2005-06-02
    5 Queensgate 11 Queens Road, Fareham, Hampshire, England
    Corporate (2 parents)
    Equity (Company account)
    98 GBP2023-03-31
    Officer
    2006-09-04 ~ 2014-08-20
    IIF 57 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.