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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Gwyn-jones, Henry Alexander Brompton

    Related profiles found in government register
  • Gwyn-jones, Henry Alexander Brompton
    British born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • 2 - 4, Cork Street, London, W1S 3LG, England

      IIF 1 IIF 2
    • 5 - 7, Hillgate Street, London, W8 7SP, England

      IIF 3
    • Hamstead Park, Hamstead Marshall, Newbury, Berkshire, RG20 0HE, England

      IIF 4
    • Apartment 1, New Wardour Castle, Tisbury, Salisbury, Wiltshire, SP3 6RH, United Kingdom

      IIF 5 IIF 6 IIF 7
    • C/o Dains Accountants Limited, Suite 2, Albion House, Forge Lane, Etruria, Stoke On Trent, Staffordshire, ST1 5RQ, England

      IIF 33
    • C/o Dains Accountants Limited, Suite 2, Albion House, Forge Lane, Etruria, Stoke On Trent, Staffordshire, ST1 5RQ, United Kingdom

      IIF 34
    • C/o Dains Accountants, Suite 2, Albion House, Forge Lane, Etruria, Stoke On Trent, Staffordshire, ST1 5RQ, England

      IIF 35
    • C/o Dains Llp Suite 2 Albion House, Etruria Valley Office Village, Forge Lane, Stoke-on-trent, Staffs, ST1 5RQ, United Kingdom

      IIF 36
    • Suite 2, Albion House, 2 Etruria Office Village, Forge Lane, Etruria, Stoke-on-trent, Staffordshire, ST1 5RQ, England

      IIF 37
    • Suite 2, Albion House, 2 Etruria Office Village, Stoke-on-trent, Staffordshire, ST1 5RQ, United Kingdom

      IIF 38 IIF 39 IIF 40
    • Suite 2, Albion House, Etruria Office Village, Forge Lane, Etruria, Stoke-on-trent, Staffordshire, ST1 5RQ, United Kingdom

      IIF 41
  • Gwynn-jones, Henry Alexander Brompton
    British property consultant born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • 2nd Floor Butler House, 177-178 Tottenham Court Road, London, W1T 7AF, England

      IIF 42
  • Gwyn-jones, Henry Alexander Brompton
    British born in December 1963

    Resident in Ireland

    Registered addresses and corresponding companies
    • Suite 2 Albion House, 2 Etruria Office Village, Forge Lane, Stoke On Trent, ST1 5RQ, United Kingdom

      IIF 43
  • Gwyn-jones, Henry Alexander Brompton
    British entrepreneur born in December 1963

    Resident in Ireland

    Registered addresses and corresponding companies
    • Suite 2 Albion House, 2 Etruria Office Village, Forge Lane, Stoke On Trent, ST1 5RQ, United Kingdom

      IIF 44
  • Gwynn-jones, Henry Alexander Brompton
    British property consultant born in December 1963

    Resident in Ireland

    Registered addresses and corresponding companies
    • 2nd Floor Butler House, 177-178 Tottenham Court Road, London, W1T 7AF, England

      IIF 45
  • Gwyn-jones, Henry Alexander Brompton
    British born in December 1963

    Registered addresses and corresponding companies
    • 49b Lamont Road, London, SW10 0HU

      IIF 46
  • Gwyn-jones, Henry Alexander
    British born in December 1963

    Resident in Ireland

    Registered addresses and corresponding companies
    • 68, Grafton Way, London, W1T 5DS, United Kingdom

      IIF 47
  • Gwyn-jones, Henry Alexander
    British director born in December 1963

    Resident in Ireland

    Registered addresses and corresponding companies
    • Ballynatray House, Youghal, Co. Cork, Republic Of Ireland

      IIF 48
  • Gwyn-jones, Henry Alexander
    British entrepreneur born in December 1963

    Resident in Ireland

    Registered addresses and corresponding companies
    • C/o Kroll Advisory Ltd, The Chancery, 58 Spring Gardens, Manchester, M2 1EW

      IIF 49
  • Gwyn-jones, Henry Alexander
    British company director born in December 1963

    Registered addresses and corresponding companies
    • Flat 2 Eaton Place, London, SW1X 8AU

      IIF 50
  • Gwyn Jones, Henry Alexander
    British company director born in December 1963

    Registered addresses and corresponding companies
  • Gwyn Jones, Henry Alexander
    British director born in December 1963

    Registered addresses and corresponding companies
  • Gwyn Jones, Henry Alexander
    British property dir born in December 1963

    Registered addresses and corresponding companies
    • 52 Monpellier Walk, London, SW7

      IIF 60
  • Gwyn Jones, Henry Alexander
    British property investor born in December 1963

    Registered addresses and corresponding companies
  • Gwyn-jones, Henry
    British born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • Apartment 1 New Wardour Castle, Tisbury, Salisbury, SP3 6RH, England

      IIF 63 IIF 64
  • Gwyn-jones, Henry
    British director born in December 1963

    Resident in Ireland

    Registered addresses and corresponding companies
    • C/o Dains Llp, Suite 2, Albion House, Forge Lane, Etruria, Stoke On Trent, Staffordshire, ST1 5RQ, England

      IIF 65
    • C/o Dains Llp, Suite 2, Albion House, 2 Etruria Office Village, Forge Lane, Etruria, Stoke-on-trent, Staffordshire, ST1 5RQ, England

      IIF 66
  • Gwyn-jones, Henry
    British property investment born in December 1963

    Resident in Ireland

    Registered addresses and corresponding companies
    • Suite 2 Albion House, 2 Etruria Office Village, Forge Lane, Etruria, Stoke-on-trent, Staffordshire, ST1 5RQ, England

      IIF 67
  • Gwyn-jones, Henry Alexander
    British

    Registered addresses and corresponding companies
    • 20 Thurloe Place, London, SW7 2SP

      IIF 68
  • Mr Henry Alexander Brompton Gwynn-jones
    British born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • 2nd Floor Butler House, 177-178 Tottenham Court Road, London, W1T 7AF, England

      IIF 69
  • Gwyn Jones, Henry Alexander
    British company director born in December 1963

    Resident in Republic Of Ireland

    Registered addresses and corresponding companies
    • Ballynatray House, Youghal, County Cork, IR1 1AA, Ireland

      IIF 70
    • Ballynatray House, Youghal, County Cork, Ireland

      IIF 71
  • Gwyn Jones, Henry Alexander
    British director born in December 1963

    Resident in Republic Of Ireland

    Registered addresses and corresponding companies
    • Ballynatray House, Youghal, Co Cork, Ireland

      IIF 72
  • Mr Henry Alexander Brompton Gwyn-jones
    British born in December 1963

    Resident in Ireland

    Registered addresses and corresponding companies
    • Suite 2 Albion House, 2 Etruria Office Village, Stoke On Trent, ST1 5RQ, United Kingdom

      IIF 73 IIF 74
    • Suite 2 Albion House, 2 Etruria Office Village, Forge Lane, Etruria, Stoke-on-trent, Staffordshire, ST1 5RQ, England

      IIF 75
  • Mr Henry Alexander Brompton Gwynn-jones
    British born in December 1963

    Resident in Ireland

    Registered addresses and corresponding companies
    • 2nd Floor Butler House, 177-178 Tottenham Court Road, London, W1T 7AF, England

      IIF 76
  • Gwyn-jones, Henry
    British born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 68 Grafton Way, 68 Grafton Way, London, W1T 5DS, England

      IIF 77
  • Gwyn-jones, Henry
    British company director born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 68 Grafton Way, 68 Grafton Way, London, W1T 5DS, England

      IIF 78
  • Gywn-jones, Henry
    British born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Apartment 1, New Wardour Castle, Tisbury, Salisbury, Wiltshire, SP3 6RH, United Kingdom

      IIF 79
  • Mr Henry Alexander Brompton Gwyn-jones
    British born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Apartment 1, New Wardour Castle, Tisbury, Salisbury, Wiltshire, SP3 6RH, United Kingdom

      IIF 80
    • C/o Dains Accountants Limited, Suite 2, Albion House, Forge Lane, Etruria, Stoke On Trent, Staffordshire, ST1 5RQ, England

      IIF 81
  • Henry Alexander Brompton Gwyn-jones
    British born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Dains Llp Suite 2 Albion House, Etruria Valley Office Village, Forge Lane, Stoke-on-trent, Staffs, ST1 5RQ, United Kingdom

      IIF 82
  • Mr Henry Gwyn-jones
    British born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 68 Grafton Way, 68 Grafton Way, London, W1T 5DS, England

      IIF 83
    • Apartment 1, New Wardour Castle, Tisbury, Salisbury, Wiltshire, SP3 6RH, United Kingdom

      IIF 84 IIF 85 IIF 86
    • Apartment 1, Wardour Castle, Tisbury, Salisbury, SP3 6RH, England

      IIF 87
    • Suite 2 Albion House, 2 Etruria Office Village, Forge Lane, Etruria, Stoke-on-trent, Staffordshire, ST1 5RQ, England

      IIF 88
child relation
Offspring entities and appointments 71
  • 1
    ARKLE SECURITIES LIMITED - now
    GORT SECURITIES LIMITED
    - 2005-10-11 03372506
    88 Wood Street, London
    Dissolved Corporate (17 parents)
    Officer
    1997-05-19 ~ 2005-09-29
    IIF 58 - Director → ME
  • 2
    ARTILLERY MANSIONS LIMITED
    - now 03320270
    ACTIONPAD LIMITED - 1997-11-25
    50 Aylesbury Road, Aston Clinton, Aylesbury, Buckinghamshire
    Active Corporate (13 parents, 1 offspring)
    Officer
    2002-05-03 ~ 2003-05-21
    IIF 50 - Director → ME
  • 3
    AUBREY LODGE (2021) LIMITED
    13320382
    2nd Floor Butler House, 177-178 Tottenham Court Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2021-04-08 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    2021-04-08 ~ dissolved
    IIF 76 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 76 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 76 - Right to appoint or remove directors OE
  • 4
    AUBREY LODGE DEVELOPMENT CO LIMITED
    13316707
    2nd Floor Butler House, 177-178 Tottenham Court Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2021-04-06 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    2021-04-06 ~ dissolved
    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
  • 5
    BELGRAVIA SECURITIES (NORTH WEALD) LIMITED
    - now 03697734
    EDENBURY LIMITED - 2000-06-23
    10 Millennium House, 132 Grosvenor Road, London
    Active Corporate (15 parents, 3 offsprings)
    Officer
    2023-03-28 ~ now
    IIF 4 - Director → ME
  • 6
    BOLDHURST PROPERTIES LIMITED
    02083005
    Suite 2 Albion House 2 Etruria Office Village, Forge Lane, Etruria, Stoke-on-trent, Staffordshire, England
    Active Corporate (14 parents, 12 offsprings)
    Officer
    2020-07-03 ~ now
    IIF 18 - Director → ME
  • 7
    CBG DATA CENTRE LIMITED
    15966341
    Suite 2 Albion House, 2 Etruria Office Village, Stoke-on-trent, Staffordshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-09-19 ~ now
    IIF 6 - Director → ME
  • 8
    CHESHAM STREET DEVELOPMENTS LTD
    13428816
    Suite 2 Albion House 2 Etruria Office Village, Forge Lane, Etruria, Stoke-on-trent, Staffordshire, England
    Dissolved Corporate (3 parents)
    Officer
    2021-05-31 ~ dissolved
    IIF 67 - Director → ME
  • 9
    CORTONGREEN LIMITED
    03935102
    68 Grafton Way 68 Grafton Way, London, England
    Dissolved Corporate (7 parents)
    Officer
    2000-03-09 ~ 2000-06-20
    IIF 56 - Director → ME
  • 10
    DALEBEAM LIMITED
    02773879
    Suite 2 Albion House 2 Etruria Office Village, Forge Lane, Etruria, Stoke-on-trent, Staffordshire, England
    Active Corporate (8 parents)
    Officer
    2020-04-26 ~ now
    IIF 20 - Director → ME
  • 11
    DELTAPLAN LIMITED
    08610423
    Suite 2 Albion House 2 Etruria Office Village, Forge Lane, Etruria, Stoke-on-trent, Staffordshire, England
    Active Corporate (6 parents)
    Officer
    2020-04-26 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2020-04-08 ~ 2020-10-25
    IIF 83 - Has significant influence or control OE
  • 12
    EMPOT LIMITED
    08397576
    Suite 2 Albion House 2 Etruria Office Village, Forge Lane, Etruria, Stoke-on-trent, Staffordshire, England
    Active Corporate (8 parents)
    Officer
    2020-04-26 ~ now
    IIF 23 - Director → ME
  • 13
    EVERCOAT LIMITED
    02997159
    Suite 2 Albion House 2 Etruria Valley Office Village, Forge Lane Etruria, Stoke On Trent, United Kingdom
    Active Corporate (10 parents)
    Officer
    2020-04-26 ~ now
    IIF 15 - Director → ME
  • 14
    GLADHEATH LIMITED
    03479772
    Suite 2 Albion House 2 Etruria Valley Office Village, Forge Lane Etruria, Stoke On Trent, United Kingdom
    Active Corporate (12 parents)
    Officer
    2020-07-07 ~ now
    IIF 19 - Director → ME
  • 15
    GLENDINE DEVELOPMENTS LIMITED
    11561633
    C/o Kroll Advisory Ltd The Chancery, 58 Spring Gardens, Manchester
    In Administration Corporate (2 parents)
    Officer
    2018-09-10 ~ now
    IIF 43 - Director → ME
    Person with significant control
    2018-09-10 ~ now
    IIF 73 - Has significant influence or control OE
  • 16
    GLENDINE HOLDINGS LIMITED
    11288161
    C/o Dains Llp Suite 2 Albion House Etruria Valley Office Village, Forge Lane, Stoke-on-trent, Staffs
    Active Corporate (1 parent, 1 offspring)
    Officer
    2018-04-03 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2018-04-03 ~ now
    IIF 82 - Right to appoint or remove directors OE
    IIF 82 - Ownership of voting rights - 75% or more OE
    IIF 82 - Ownership of shares – 75% or more OE
  • 17
    GLENDINE PROPERTY LIMITED
    12551219
    C/o Dains Llp Suite 2, Albion House, Forge Lane, Etruria, Stoke On Trent, Staffordshire, England
    Dissolved Corporate (2 parents)
    Officer
    2020-04-08 ~ dissolved
    IIF 65 - Director → ME
  • 18
    GLENDINE UK ESTATES LIMITED
    11293628
    Suite 2 Albion House 2 Etruria Office Village, Forge Lane, Stoke-on-trent, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Officer
    2018-04-05 ~ now
    IIF 79 - Director → ME
    Person with significant control
    2018-04-05 ~ now
    IIF 84 - Ownership of voting rights - 75% or more OE
    IIF 84 - Ownership of shares – 75% or more OE
  • 19
    GORT ASSET MANAGEMENT LIMITED
    06847588
    5 Ridge House, Ridge House Drive Festival Park, Stoke On Trent
    Dissolved Corporate (1 parent)
    Officer
    2009-03-16 ~ dissolved
    IIF 48 - Director → ME
  • 20
    GORT HOTELS LIMITED
    05941040
    The Broadgate Tower Third Floor, 20 Primrose Street, London
    Dissolved Corporate (3 parents)
    Officer
    2010-10-01 ~ dissolved
    IIF 71 - Director → ME
  • 21
    GORT NORTH EAST INVESTMENTS LIMITED
    - now 02706520
    GORT INVESTMENTS LIMITED
    - 2018-10-12 02706520
    ROXYLIGHT DEVELOPMENTS LIMITED
    - 2002-02-18 02706520
    HARDING HOMES LIMITED - 1993-12-10
    C/o Kroll Advisory Ltd The Chancery, 58 Spring Gardens, Manchester
    Dissolved Corporate (19 parents, 2 offsprings)
    Officer
    1994-01-24 ~ 2014-03-06
    IIF 70 - Director → ME
    2018-09-25 ~ dissolved
    IIF 49 - Director → ME
  • 22
    GORT OVERSEAS LIMITED
    - now 05175289
    GORT DOXFORD LIMITED
    - 2005-05-06 05175289
    Suite 2 Albion House Etruria Office Village, Forge Lane Etruria, Stoke On Trent
    Dissolved Corporate (5 parents)
    Officer
    2004-07-09 ~ dissolved
    IIF 72 - Director → ME
  • 23
    GRAINROUTE LIMITED
    02915727
    1 Montpelier Street, Knightsbridge, London, England
    Active Corporate (12 parents)
    Officer
    2020-04-26 ~ 2022-01-04
    IIF 78 - Director → ME
  • 24
    HAMSTEAD HOLDINGS LIMITED
    - now 02747114
    PLANEMORE LIMITED - 1995-06-09
    Suite 2 Albion House 2 Etruria Office Village, Forge Lane, Etruria, Stoke-on-trent, Staffordshire, England
    Active Corporate (20 parents, 2 offsprings)
    Officer
    2020-07-07 ~ now
    IIF 25 - Director → ME
  • 25
    HASLINK LIMITED
    08740496
    Suite 2 Albion House 2 Etruria Office Village, Forge Lane, Etruria, Stoke-on-trent, Staffordshire, England
    Active Corporate (6 parents)
    Officer
    2020-04-26 ~ now
    IIF 11 - Director → ME
  • 26
    HOWPARK DEVELOPMENTS LIMITED
    03294277
    68 Grafton Way, London, England
    Dissolved Corporate (9 parents)
    Officer
    1996-12-13 ~ 2001-09-03
    IIF 53 - Director → ME
  • 27
    ITALIAVERDE LIMITED
    09935307
    Suite 2 Albion House 2 Etruria Office Village, Forge Lane, Etruria, Stoke-on-trent, Staffordshire, England
    Active Corporate (10 parents)
    Officer
    2021-10-29 ~ now
    IIF 13 - Director → ME
    2020-05-04 ~ 2020-09-03
    IIF 47 - Director → ME
  • 28
    JESLOCK LIMITED
    08740377
    C/o Dains Llp Suite 2, Albion House, Forge Lane, Etruria, Stoke On Trent, Staffordshire, England
    Active Corporate (6 parents)
    Officer
    2020-04-26 ~ now
    IIF 8 - Director → ME
  • 29
    KINGSCASTLE DEVELOPMENTS LIMITED
    12811876
    Suite 2 Albion House 2 Etruria Office Village, Forge Lane, Etruria, Stoke-on-trent, Staffordshire, England
    Active Corporate (4 parents)
    Officer
    2020-08-13 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2020-08-13 ~ now
    IIF 80 - Ownership of shares – 75% or more OE
    IIF 80 - Ownership of voting rights - 75% or more OE
  • 30
    KINGSCASTLE LIMITED
    01317486
    Suite 2 Albion House 2 Etruria Office Village, Forge Lane, Etruria, Stoke-on-trent, Staffordshire, England
    Active Corporate (11 parents, 17 offsprings)
    Officer
    2020-04-14 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2020-04-08 ~ 2022-06-14
    IIF 88 - Ownership of shares – More than 25% but not more than 50% OE
  • 31
    KINGSCASTLE MANAGEMENT LIMITED
    12811880
    Suite 2 Albion House 2 Etruria Office Village, Forge Lane, Etruria, Stoke-on-trent, Staffordshire, England
    Active Corporate (5 parents)
    Officer
    2020-08-13 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2020-08-13 ~ 2023-12-18
    IIF 75 - Ownership of shares – 75% or more OE
    IIF 75 - Ownership of voting rights - 75% or more OE
  • 32
    LASERCHARM LIMITED
    06252482
    2 - 4 Cork Street, London, England
    Active Corporate (12 parents)
    Officer
    2020-04-26 ~ 2025-06-25
    IIF 1 - Director → ME
  • 33
    LEONGREEN LIMITED
    03291555
    Unit 3 50 Aylesbury Road, Aston Clinton, Aylesbury, England
    Active Corporate (11 parents)
    Officer
    2001-05-14 ~ 2001-06-25
    IIF 52 - Director → ME
  • 34
    LOUGH CUTRA ESTATE LIMITED
    00820424
    1 Montpelier Street, London
    Active Corporate (9 parents)
    Officer
    2000-04-03 ~ 2002-06-27
    IIF 46 - Director → ME
  • 35
    MARKSGLADE LIMITED
    00942557
    Suite 2 Albion House 2 Etruria Office Village, Forge Lane, Etruria, Stoke-on-trent, Staffordshire, England
    Active Corporate (9 parents, 3 offsprings)
    Officer
    2020-07-07 ~ now
    IIF 27 - Director → ME
  • 36
    MOLANA VIEW LIMITED
    11498272
    C/o Kroll Advisory Ltd The Chancery, 58 Spring Gardens, Manchester
    Dissolved Corporate (1 parent)
    Officer
    2018-08-03 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    2018-08-03 ~ dissolved
    IIF 74 - Has significant influence or control OE
  • 37
    NEWNOBLE LIMITED
    00872087
    Suite 2 Albion House 2 Etruria Valley Office Village, Forge Lane Etruria, Stoke On Trent, United Kingdom
    Active Corporate (6 parents)
    Officer
    2020-04-26 ~ now
    IIF 28 - Director → ME
  • 38
    NORTH WEST LAND REGENERATION LIMITED - now
    LAW CUMBRIA LIMITED - 2007-06-05
    ROXYLIGHT AGRICULTURAL LAND (CUMBRIA) LTD
    - 2003-05-06 03148162
    FYNWOOD LIMITED - 1996-02-01
    Swillington House, Swillington, Park, Swillington, Leeds, Yorkshire
    Dissolved Corporate (16 parents)
    Officer
    1996-03-22 ~ 2001-06-25
    IIF 62 - Director → ME
  • 39
    NWLR LIMITED - now
    LAW CUMBRIA (ONE) LIMITED - 2007-06-05
    ROXYLIGHT CUMBRIA LIMITED
    - 2003-05-06 03153315
    BRACTONE LIMITED - 1996-03-08
    Swillington House, Swillington, Park, Swillington, Leeds, Yorkshire
    Dissolved Corporate (11 parents, 1 offspring)
    Officer
    1996-03-22 ~ 2001-06-25
    IIF 61 - Director → ME
  • 40
    OAKDAWN LIMITED
    01214202
    Suite 2 Albion House 2 Etruria Valley Office Village, Forge Lane Etruria, Stoke On Trent, United Kingdom
    Active Corporate (10 parents)
    Officer
    2020-04-26 ~ now
    IIF 26 - Director → ME
  • 41
    OCEANIC DEVELOPMENTS LTD
    - now 09096617
    ALASKABOU LIMITED - 2016-06-11
    Suite 2 Albion House 2 Etruria Office Village, Forge Lane, Etruria, Stoke-on-trent, Staffordshire, England
    Active Corporate (7 parents)
    Officer
    2020-04-09 ~ now
    IIF 22 - Director → ME
  • 42
    OCTOBER PROPERTY INVESTMENTS LIMITED
    - now 03784813
    BIRKBY INVESTMENTS LIMITED - 1999-11-17
    88 Wood Street, London
    Dissolved Corporate (19 parents)
    Officer
    2002-11-07 ~ 2005-09-29
    IIF 59 - Director → ME
  • 43
    POSTREALM LIMITED
    06855619
    2 - 4 Cork Street, London, England
    Active Corporate (9 parents)
    Officer
    2020-04-26 ~ 2025-06-25
    IIF 2 - Director → ME
  • 44
    Q16 LIMITED
    12303812
    Kroll Advisory Ltd, The Chancery, 58 Spring Gardens, Manchester
    Dissolved Corporate (2 parents)
    Officer
    2019-11-07 ~ dissolved
    IIF 66 - Director → ME
  • 45
    RAFFLEGATE LIMITED
    02009663
    Suite 2 Albion House 2 Etruria Office Village, Forge Lane, Etruria, Stoke-on-trent, Staffordshire, England
    Active Corporate (7 parents)
    Officer
    2020-04-26 ~ now
    IIF 7 - Director → ME
  • 46
    RO REGIONAL PROPERTIES LIMITED - now
    ARKLE PROPERTY INVESTMENTS LIMITED - 2006-05-09
    GORT PROPERTY INVESTMENTS LIMITED
    - 2005-10-11 04387228
    HALLCO 726 LIMITED
    - 2002-11-29 04387228 04361284... (more)
    Graham House, 7 Wyllyotts Place, Potters Bar, Hertfordshire
    Active Corporate (19 parents)
    Officer
    2002-11-08 ~ 2005-09-29
    IIF 55 - Director → ME
  • 47
    RODINI PROPERTIES LIMITED - now
    GORT PROPERTIES LIMITED
    - 2005-10-17 04561215
    88 Wood Street, London
    Dissolved Corporate (10 parents)
    Officer
    2002-10-14 ~ 2005-09-29
    IIF 57 - Director → ME
  • 48
    ROXYLIGHT LIMITED
    02760971
    50 Aylesbury Road, Aston Clinton, Aylesbury, Bucks
    Dissolved Corporate (8 parents)
    Officer
    1993-01-26 ~ 2001-06-25
    IIF 51 - Director → ME
    1993-01-26 ~ 1994-01-05
    IIF 68 - Secretary → ME
  • 49
    ROXYLIGHT PROPERTIES LIMITED
    - now 03013804
    EVENCLAY LIMITED
    - 1995-03-08 03013804
    25 Moorgate, London
    Dissolved Corporate (12 parents)
    Officer
    1995-01-27 ~ 2001-06-25
    IIF 60 - Director → ME
  • 50
    RULEGATE LIMITED
    05474856 03003875
    Suite 2 Albion House 2 Etruria Valley Office Village, Forge Lane Etruria, Stoke On Trent, United Kingdom
    Active Corporate (10 parents)
    Officer
    2020-07-07 ~ now
    IIF 16 - Director → ME
  • 51
    SANDTREND LIMITED
    04460633
    68 Grafton Way 68 Grafton Way, London, England
    Active Corporate (15 parents, 7 offsprings)
    Officer
    2020-09-04 ~ now
    IIF 77 - Director → ME
  • 52
    SLOANE BUILDING MANAGEMENT COMPANY LIMITED
    11279026
    Sloane Building, Hortensia Road, London, England
    Active Corporate (12 parents)
    Officer
    2025-02-13 ~ now
    IIF 3 - Director → ME
  • 53
    SQUARE PROPERTIES LIMITED
    - now 02537400
    PULTON PLACE LIMITED - 1993-10-12
    SASHDALE LIMITED - 1990-11-12
    Suite 2 Albion House 2 Etruria Valley Office Village, Forge Lane Etruria, Stoke On Trent, United Kingdom
    Active Corporate (10 parents)
    Officer
    2020-04-26 ~ now
    IIF 32 - Director → ME
  • 54
    ST. GILES INVESTMENTS LIMITED
    04100228
    88 Wood Street, London
    Dissolved Corporate (14 parents)
    Officer
    2001-01-25 ~ 2005-09-29
    IIF 54 - Director → ME
  • 55
    STANTON EURO-PARK LIMITED
    03396272
    Suite 2 Albion House 2 Etruria Office Village, Forge Lane, Etruria, Stoke-on-trent, Staffordshire, England
    Active Corporate (15 parents)
    Officer
    2020-07-07 ~ now
    IIF 29 - Director → ME
  • 56
    TOPAZ BIDCO LIMITED
    14948687
    Suite 2, Albion House Etruria Office Village, Forge Lane, Etruria, Stoke-on-trent, Staffordshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2023-06-20 ~ now
    IIF 41 - Director → ME
  • 57
    TOPAZ CAPITAL LIMITED
    15500528
    Suite 2 Albion House 2 Etruria Office Village, Forge Lane, Etruria, Stoke On Trent, Staffordshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-02-18 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2024-02-18 ~ now
    IIF 85 - Ownership of shares – 75% or more 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
    IIF 85 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 58
    TOPAZ CROATIA INVESTMENTS LIMITED
    15875404
    Suite 2 Albion House, 2 Etruria Office Village, Stoke-on-trent, Staffordshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-08-03 ~ now
    IIF 21 - Director → ME
  • 59
    TOPAZ HV PROP 1 LIMITED
    16078211 16078364
    Suite 2 Albion House, 2 Etruria Office Village, Stoke-on-trent, Staffordshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-11-13 ~ now
    IIF 39 - Director → ME
  • 60
    TOPAZ HV PROP 2 LIMITED
    16078364 16078211
    Suite 2 Albion House, 2 Etruria Office Village, Stoke-on-trent, Staffordshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-11-13 ~ now
    IIF 38 - Director → ME
  • 61
    TOPAZ MIDCO LIMITED
    14118691
    2 - 4 Cork Street, London, England
    Active Corporate (5 parents, 3 offsprings)
    Officer
    2022-05-19 ~ 2025-06-25
    IIF 34 - Director → ME
  • 62
    TOPAZ UK DEVELOPMENTS LIMITED
    13955209
    C/o Dains Accountants Limited Suite 2, Albion House, Forge Lane, Etruria, Stoke On Trent, Staffordshire, England
    Active Corporate (1 parent, 7 offsprings)
    Officer
    2022-03-04 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2022-03-04 ~ now
    IIF 81 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 81 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 81 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
  • 63
    TOPAZ UK GROUP LIMITED
    14097973
    Suite 2, Albion House 2 Etruria Office Village, Forge Lane, Etruria, Stoke-on-trent, Staffordshire, England
    Active Corporate (2 parents, 4 offsprings)
    Officer
    2022-05-10 ~ now
    IIF 37 - Director → ME
  • 64
    TOPAZ UK PROPERTIES LIMITED
    14076452
    C/o Dains Accountants Suite 2, Albion House, Forge Lane, Etruria, Stoke On Trent, Staffordshire, England
    Active Corporate (3 parents)
    Officer
    2022-04-28 ~ now
    IIF 35 - Director → ME
  • 65
    TOPAZ VT PROPERTIES LIMITED
    16078363
    Suite 2 Albion House, 2 Etruria Office Village, Stoke-on-trent, Staffordshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-11-13 ~ now
    IIF 40 - Director → ME
  • 66
    TRICRANE LIMITED
    03605896
    Suite 2 Albion House 2 Etruria Office Village, Forge Lane, Etruria, Stoke-on-trent, Staffordshire, England
    Active Corporate (9 parents)
    Officer
    2020-04-26 ~ now
    IIF 24 - Director → ME
  • 67
    WARDOUR CASTLE LIMITED
    15391217 02867732
    Suite 2 Albion House 2 Etruria Office Village, Forge Lane, Etruria, Stoke-on-trent, Staffordshire, England
    Active Corporate (3 parents)
    Officer
    2024-01-05 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2024-01-05 ~ now
    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
    IIF 86 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 68
    WARDOUR INVESTMENTS LIMITED
    - now 02357037
    ARROWSMITH PROPERTIES LIMITED
    - 2024-03-05 02357037
    Suite 2 Albion House 2 Etruria Office Village, Forge Lane, Etruria, Stoke-on-trent, Staffordshire, England
    Active Corporate (9 parents, 3 offsprings)
    Officer
    2020-04-26 ~ now
    IIF 17 - Director → ME
  • 69
    WISUB LIMITED
    15866473
    Suite 2 Albion House, 2 Etruria Office Village, Stoke-on-trent, Staffordshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-07-30 ~ now
    IIF 12 - Director → ME
  • 70
    WRAM LIMITED
    05173574
    10 St. Ann Street, Salisbury, England
    Active Corporate (21 parents)
    Officer
    2024-05-16 ~ now
    IIF 63 - Director → ME
  • 71
    WUANTAG RTM COMPANY LIMITED
    06230490
    10 St. Ann Street, Salisbury, England
    Active Corporate (17 parents)
    Officer
    2024-07-24 ~ now
    IIF 64 - Director → ME
    Person with significant control
    2025-05-06 ~ now
    IIF 87 - Has significant influence or control OE

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.