Muse (Warp 4) Partner Limited

  • Active
  • Incorporated on 12 Feb 1999

Reg Address: Kent House, 14-17 Market Place, London W1W 8AJ

Previous Names:
Amec (Warp 4) Partner Limited - 27 Jul 2007
The Schools Partnership Limited - 19 Jun 2002
Amec (Warp 4) Partner Limited - 19 Jun 2002
The Schools Partnership Limited - 12 Feb 1999

Company Classifications:
74990 - Non-trading company


  • Summary The company with name "Muse (Warp 4) Partner Limited" is a ltd and located in Kent House, 14-17 Market Place, London W1W 8AJ. Muse (Warp 4) Partner Limited is currently in active status and it was incorporated on 12 Feb 1999 (25 years 7 months 13 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 30 Sep 2025, check back later.



Directors and Secretaries

List of all Directors and Secretaries in Muse (Warp 4) Partner Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Michael John Auger Director 28 Jul 2023 British Active
2 Alastair James Cubbin Director 27 Jan 2023 British Active
3 John Christopher Morgan Director 31 Dec 2013 British Active
4 John Christopher Morgan Director 31 Dec 2013 British Resigned
12 Oct 2022
5 Stephen Paul Crummett Director 25 Apr 2013 British Active
6 Stephen Paul Crummett Director 25 Apr 2013 British Resigned
12 Oct 2022
7 Alastair Iain Falconer Director 12 Dec 2008 British Resigned
27 Jan 2023
8 Alastair Iain Falconer Director 12 Dec 2008 British Active
9 Sarah Anne Shankland Director 12 Dec 2008 British Active
10 Sarah Anne Shankland Director 12 Dec 2008 British Resigned
28 Jul 2023
11 Michael John Kelleher Director 28 Jan 2008 Irish Resigned
12 Dec 2008
12 Clare Sheridan Secretary 27 Jul 2007 British Active
13 David Kevin Mulligan Director 27 Jul 2007 British Resigned
25 Feb 2013
14 Paul Whitmore Director 27 Jul 2007 British Resigned
31 Dec 2013
15 David Hoyle Director 18 May 2005 British Resigned
12 Dec 2008
16 Jacqueline Whalley Director 28 May 2004 British Resigned
28 Jan 2008
17 AMEC NOMINEES LIMITED Corporate Director 18 Mar 2004 - Resigned
28 May 2004
18 Christopher Laskey Fidler Secretary 6 Sep 2002 British Resigned
27 Jul 2007
19 Daniel Terence O Brien Director 19 Jun 2002 British Resigned
18 May 2005
20 Susan Taberner Secretary 19 Jun 2002 British Resigned
20 Jun 2003
21 David Hoyle Director 19 Jun 2002 British Resigned
18 Mar 2004
22 Peter James Holland Director 5 Apr 2001 British Resigned
19 Jun 2002
23 Michael John Bardsley Director 12 Feb 1999 - Resigned
5 Apr 2001
24 DEANSGATE COMPANY FORMATIONS LIMITED Nominee Director 12 Feb 1999 - Resigned
12 Feb 1999
25 Christopher Laskey Fidler Secretary 12 Feb 1999 British Resigned
19 Jun 2002
26 AMEC NOMINEES LIMITED Corporate Director 12 Feb 1999 - Resigned
19 Jun 2002
27 BRITANNIA COMPANY FORMATIONS LIMITED Nominee Secretary 12 Feb 1999 - Resigned
12 Feb 1999


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 Muse Developments Limited
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
Voting Rights 75 To 100 Percent
Right To Appoint And Remove Directors
6 Apr 2016 - Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for Muse (Warp 4) Partner Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Confirmation Statement - No Updates 11 Jun 2024 Download PDF
2 Accounts - Full 30 May 2024 Download PDF
3 Accounts - Full 19 Sep 2023 Download PDF
4 Officers - Termination Director Company With Name Termination Date 28 Jul 2023 Download PDF
5 Officers - Appoint Person Director Company With Name Date 28 Jul 2023 Download PDF
6 Confirmation Statement - Updates 9 Jun 2023 Download PDF
7 Persons With Significant Control - Change To A Person With Significant Control 17 Feb 2023 Download PDF
8 Officers - Appoint Person Director Company With Name Date 13 Feb 2023 Download PDF
9 Officers - Termination Director Company With Name Termination Date 13 Feb 2023 Download PDF
10 Officers - Termination Director Company With Name Termination Date 18 Oct 2022 Download PDF
1 Pages
11 Officers - Termination Director Company With Name Termination Date 18 Oct 2022 Download PDF
1 Pages
12 Confirmation Statement - No Updates 9 Jun 2022 Download PDF
3 Pages
13 Accounts - Full 31 May 2022 Download PDF
14 Confirmation Statement - No Updates 8 Jun 2021 Download PDF
15 Accounts - Full 7 Jul 2020 Download PDF
20 Pages
16 Confirmation Statement - No Updates 11 Jun 2020 Download PDF
3 Pages
17 Officers - Change Person Director Company With Change Date 29 Oct 2019 Download PDF
2 Pages
18 Officers - Change Person Director Company With Change Date 29 Oct 2019 Download PDF
2 Pages
19 Confirmation Statement - Updates 10 Jun 2019 Download PDF
4 Pages
20 Accounts - Full 20 May 2019 Download PDF
19 Pages
21 Confirmation Statement - Updates 11 Jun 2018 Download PDF
4 Pages
22 Accounts - Full 20 Apr 2018 Download PDF
20 Pages
23 Confirmation Statement - Updates 13 Jun 2017 Download PDF
5 Pages
24 Accounts - Full 24 Apr 2017 Download PDF
19 Pages
25 Annual Return - Company With Made Up Date Full List Shareholders 16 Jun 2016 Download PDF
7 Pages
26 Accounts - Full 15 Apr 2016 Download PDF
18 Pages
27 Change Of Constitution - Statement Of Companys Objects 23 Jun 2015 Download PDF
2 Pages
28 Resolution 23 Jun 2015 Download PDF
36 Pages
29 Annual Return - Company With Made Up Date Full List Shareholders 10 Jun 2015 Download PDF
6 Pages
30 Accounts - Full 29 Apr 2015 Download PDF
18 Pages
31 Annual Return - Company With Made Up Date Full List Shareholders 12 Jun 2014 Download PDF
6 Pages
32 Accounts - Full 24 Apr 2014 Download PDF
16 Pages
33 Officers - Appoint Person Director Company With Name 14 Jan 2014 Download PDF
2 Pages
34 Officers - Termination Director Company With Name 14 Jan 2014 Download PDF
1 Pages
35 Annual Return - Company With Made Up Date Full List Shareholders 27 Jun 2013 Download PDF
6 Pages
36 Officers - Appoint Person Director Company With Name 30 Apr 2013 Download PDF
2 Pages
37 Accounts - Full 11 Apr 2013 Download PDF
16 Pages
38 Officers - Termination Director Company With Name 5 Mar 2013 Download PDF
1 Pages
39 Annual Return - Company With Made Up Date Full List Shareholders 14 Jun 2012 Download PDF
6 Pages
40 Accounts - Full 11 Apr 2012 Download PDF
12 Pages
41 Annual Return - Company With Made Up Date Full List Shareholders 22 Jun 2011 Download PDF
6 Pages
42 Accounts - Full 13 Apr 2011 Download PDF
13 Pages
43 Resolution 19 Jan 2011 Download PDF
36 Pages
44 Annual Return - Company With Made Up Date Full List Shareholders 24 Jun 2010 Download PDF
5 Pages
45 Accounts - Full 20 Apr 2010 Download PDF
13 Pages
46 Officers - Change Person Director Company With Change Date 5 Oct 2009 Download PDF
2 Pages
47 Officers - Change Person Director Company 5 Oct 2009 Download PDF
2 Pages
48 Officers - Change Person Director Company With Change Date 5 Oct 2009 Download PDF
2 Pages
49 Officers - Change Person Secretary Company With Change Date 5 Oct 2009 Download PDF
1 Pages
50 Officers - Change Person Director Company With Change Date 4 Oct 2009 Download PDF
2 Pages
51 Annual Return - Legacy 10 Jun 2009 Download PDF
4 Pages
52 Accounts - Full 14 May 2009 Download PDF
16 Pages
53 Officers - Legacy 24 Apr 2009 Download PDF
1 Pages
54 Officers - Legacy 24 Apr 2009 Download PDF
1 Pages
55 Officers - Legacy 23 Apr 2009 Download PDF
1 Pages
56 Officers - Legacy 23 Apr 2009 Download PDF
1 Pages
57 Accounts - Full 3 Nov 2008 Download PDF
15 Pages
58 Annual Return - Legacy 24 Jun 2008 Download PDF
4 Pages
59 Officers - Legacy 20 Jun 2008 Download PDF
1 Pages
60 Officers - Legacy 29 Feb 2008 Download PDF
2 Pages
61 Officers - Legacy 28 Feb 2008 Download PDF
1 Pages
62 Accounts - Full 1 Nov 2007 Download PDF
11 Pages
63 Capital - Legacy 29 Aug 2007 Download PDF
2 Pages
64 Resolution 29 Aug 2007 Download PDF
1 Pages
65 Resolution 29 Aug 2007 Download PDF
66 Capital - Legacy 29 Aug 2007 Download PDF
2 Pages
67 Address - Legacy 1 Aug 2007 Download PDF
1 Pages
68 Officers - Legacy 1 Aug 2007 Download PDF
3 Pages
69 Officers - Legacy 1 Aug 2007 Download PDF
1 Pages
70 Officers - Legacy 1 Aug 2007 Download PDF
2 Pages
71 Officers - Legacy 1 Aug 2007 Download PDF
5 Pages
72 Change Of Name - Certificate Company 27 Jul 2007 Download PDF
2 Pages
73 Annual Return - Legacy 18 Jul 2007 Download PDF
2 Pages
74 Accounts - Full 5 Nov 2006 Download PDF
11 Pages
75 Annual Return - Legacy 13 Jun 2006 Download PDF
2 Pages
76 Accounts - Full 3 Nov 2005 Download PDF
10 Pages
77 Annual Return - Legacy 6 Jul 2005 Download PDF
2 Pages
78 Officers - Legacy 8 Jun 2005 Download PDF
3 Pages
79 Officers - Legacy 8 Jun 2005 Download PDF
1 Pages
80 Accounts - Full 21 Jul 2004 Download PDF
9 Pages
81 Annual Return - Legacy 30 Jun 2004 Download PDF
7 Pages
82 Officers - Legacy 15 Jun 2004 Download PDF
1 Pages
83 Officers - Legacy 15 Jun 2004 Download PDF
3 Pages
84 Officers - Legacy 7 Jun 2004 Download PDF
6 Pages
85 Officers - Legacy 7 Jun 2004 Download PDF
1 Pages
86 Accounts - Full 7 Oct 2003 Download PDF
8 Pages
87 Officers - Legacy 6 Aug 2003 Download PDF
1 Pages
88 Annual Return - Legacy 30 Jun 2003 Download PDF
7 Pages
89 Officers - Legacy 13 Sep 2002 Download PDF
2 Pages
90 Incorporation - Memorandum Articles 4 Jul 2002 Download PDF
19 Pages
91 Officers - Legacy 29 Jun 2002 Download PDF
1 Pages
92 Officers - Legacy 29 Jun 2002 Download PDF
2 Pages
93 Officers - Legacy 29 Jun 2002 Download PDF
1 Pages
94 Officers - Legacy 29 Jun 2002 Download PDF
1 Pages
95 Officers - Legacy 29 Jun 2002 Download PDF
3 Pages
96 Officers - Legacy 29 Jun 2002 Download PDF
3 Pages
97 Annual Return - Legacy 24 Jun 2002 Download PDF
7 Pages
98 Change Of Name - Certificate Company 19 Jun 2002 Download PDF
2 Pages
99 Accounts - Dormant 20 May 2002 Download PDF
6 Pages
100 Resolution 10 Oct 2001 Download PDF
1 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.

# Name Status
1 Alltrista Plastics Limited
Mutual People: John Christopher Morgan
Active
2 Christchurch Hotels Ltd
Mutual People: John Christopher Morgan
Active
3 Durlston Court School Trust Limited
Mutual People: John Christopher Morgan
Active
4 Sotham Engineering Services Limited
Mutual People: John Christopher Morgan
Active
5 Norland Square Mansions Residents' Association Limited
Mutual People: John Christopher Morgan
Active
6 Aqix Ltd
Mutual People: John Christopher Morgan
Active
7 Morgan Est (Scotland) Limited
Mutual People: John Christopher Morgan , Stephen Paul Crummett
Active
8 Basildon Sporting Village Limited
Mutual People: John Christopher Morgan , Stephen Paul Crummett
Active
9 Cobalt Project Investments (Hull) Limited
Mutual People: John Christopher Morgan , Stephen Paul Crummett
Active
10 Psbp Nw Holdco Limited
Mutual People: John Christopher Morgan , Stephen Paul Crummett
Active
11 Psbp Nw Projectco Limited
Mutual People: John Christopher Morgan , Stephen Paul Crummett
Active
12 The Royal National Institute For Deaf People
Mutual People: John Christopher Morgan
Active
13 King James' Gate (Portsmouth) Residents Association Limited
Mutual People: John Christopher Morgan
Active
14 Project Completed Limited
Mutual People: John Christopher Morgan
Liquidation
15 Primary Medical Property Investments Limited
Mutual People: John Christopher Morgan
Active
16 Cornerstone Property Assets Limited
Mutual People: John Christopher Morgan
Liquidation
17 Plough Properties Limited
Mutual People: John Christopher Morgan
Active
18 Barnes & Elliott Limited
Mutual People: John Christopher Morgan , Stephen Paul Crummett
Active
19 Bluebell Printing Limited
Mutual People: John Christopher Morgan , Stephen Paul Crummett
Active
20 Community Solutions For Education Limited
Mutual People: John Christopher Morgan , Stephen Paul Crummett
Active
21 Community Solutions For Regeneration Limited
Mutual People: John Christopher Morgan , Stephen Paul Crummett
Active
22 Lovell Partnerships (Northern) Limited
Mutual People: John Christopher Morgan , Stephen Paul Crummett
Active
23 Morgan Lovell London Limited
Mutual People: John Christopher Morgan , Stephen Paul Crummett
Active
24 Morgan (Uk) Plc
Mutual People: John Christopher Morgan
Active
25 Morgan Lovell Plc
Mutual People: John Christopher Morgan , Stephen Paul Crummett
Active
26 Muse (Ecf) Partner Limited
Mutual People: John Christopher Morgan , Alastair Iain Falconer , Stephen Paul Crummett , Sarah Anne Shankland
Active
27 Stansell Limited
Mutual People: John Christopher Morgan , Stephen Paul Crummett
Active
28 Ms (Mest) Limited
Mutual People: John Christopher Morgan , Stephen Paul Crummett
Active
29 Towcester Regeneration Limited
Mutual People: John Christopher Morgan , Stephen Paul Crummett
Active
30 Community Solutions Limited
Mutual People: John Christopher Morgan , Stephen Paul Crummett
dissolved
31 Community Solutions Management Services Limited
Mutual People: John Christopher Morgan , Stephen Paul Crummett
Active
32 Lovell Partnerships (Southern) Limited
Mutual People: John Christopher Morgan , Stephen Paul Crummett
Active
33 Baker Hicks Europe Holdings Limited
Mutual People: John Christopher Morgan , Stephen Paul Crummett
Active
34 Morgan Sindall Group Plc
Mutual People: John Christopher Morgan , Stephen Paul Crummett
Active
35 Muse Places Limited
Mutual People: John Christopher Morgan , Stephen Paul Crummett , Sarah Anne Shankland
Active
36 Overbury Plc
Mutual People: John Christopher Morgan , Stephen Paul Crummett
Active
37 Roberts Construction Limited
Mutual People: John Christopher Morgan , Stephen Paul Crummett
Active
38 Baker Hicks Limited
Mutual People: John Christopher Morgan , Stephen Paul Crummett
Active
39 Morgan Sindall Holdings Limited
Mutual People: John Christopher Morgan , Stephen Paul Crummett
Active
40 Muse Developments (Northwich) Limited
Mutual People: John Christopher Morgan , Stephen Paul Crummett
Active
41 Sindall Eastern Limited
Mutual People: John Christopher Morgan , Stephen Paul Crummett
Active
42 Manchester Energy Company Limited
Mutual People: John Christopher Morgan , Stephen Paul Crummett
Active
43 Community Solutions Partnership Services Limited
Mutual People: John Christopher Morgan , Stephen Paul Crummett
Active
44 Muse Properties Limited
Mutual People: John Christopher Morgan , Stephen Paul Crummett
Active
45 Wellspring Subdebt Limited
Mutual People: John Christopher Morgan , Stephen Paul Crummett
dissolved
46 Wheatley Construction Limited
Mutual People: John Christopher Morgan , Stephen Paul Crummett
Active
47 Magnor Plant Hire Limited
Mutual People: John Christopher Morgan , Stephen Paul Crummett
Active
48 Bluestone Limited
Mutual People: John Christopher Morgan , Stephen Paul Crummett
Active
49 Hamsard 3134 Limited
Mutual People: John Christopher Morgan , Stephen Paul Crummett
Active
50 Morgan Sindall Investments (Newport Sdr) Limited
Mutual People: John Christopher Morgan , Stephen Paul Crummett
Active
51 Morgan Sindall Investments Limited
Mutual People: John Christopher Morgan , Stephen Paul Crummett
Active
52 Hinkins & Frewin Limited
Mutual People: John Christopher Morgan , Stephen Paul Crummett
Active
53 Community Solutions For Regeneration (Bournemouth) Limited
Mutual People: John Christopher Morgan , Stephen Paul Crummett , Sarah Anne Shankland
Active
54 Snape Design & Build Limited
Mutual People: John Christopher Morgan , Stephen Paul Crummett
Active
55 T.J.Braybon & Son Limited
Mutual People: John Christopher Morgan , Stephen Paul Crummett
Active
56 Underground Professional Services Limited
Mutual People: John Christopher Morgan , Stephen Paul Crummett
Active
57 The Snape Group Limited
Mutual People: John Christopher Morgan , Stephen Paul Crummett
Active
58 Morgan Sindall Property Services Limited
Mutual People: John Christopher Morgan , Stephen Paul Crummett
Active
59 Community Solutions For Regeneration (Slough) Limited
Mutual People: John Christopher Morgan , Stephen Paul Crummett , Sarah Anne Shankland
Active
60 Community Solutions Living Limited
Mutual People: John Christopher Morgan , Stephen Paul Crummett
Active
61 Community Solutions Management Services (Hub) Limited
Mutual People: John Christopher Morgan , Stephen Paul Crummett
Active
62 Morgan Utilities Group Limited
Mutual People: John Christopher Morgan , Stephen Paul Crummett
Active
63 Morgan Sindall Engineering Solutions Limited
Mutual People: John Christopher Morgan , Stephen Paul Crummett
Active
64 Hamsard 3135 Limited
Mutual People: John Christopher Morgan , Stephen Paul Crummett
Active
65 Lovell Partnerships Limited
Mutual People: John Christopher Morgan , Stephen Paul Crummett
Active
66 Lovell Bow Limited
Mutual People: John Christopher Morgan , Stephen Paul Crummett
Active
67 Lovell Powerminster Limited
Mutual People: John Christopher Morgan , Stephen Paul Crummett
Active
68 Lovell Property Rental Limited
Mutual People: John Christopher Morgan , Stephen Paul Crummett
Active
69 Morgan Sindall Construction & Infrastructure Ltd
Mutual People: John Christopher Morgan , Stephen Paul Crummett
Active
70 Morgan Utilities Limited
Mutual People: John Christopher Morgan , Stephen Paul Crummett
Active
71 Community Solutions For Regeneration (Hertfordshire) Limited
Mutual People: John Christopher Morgan , Stephen Paul Crummett
Active
72 Sindall Limited
Mutual People: John Christopher Morgan , Stephen Paul Crummett
dissolved
73 Guinness Energy Consortium Projectco Limited
Mutual People: John Christopher Morgan , Stephen Paul Crummett
dissolved
74 Husk E (Holdings) Limited
Mutual People: John Christopher Morgan , Stephen Paul Crummett
dissolved
75 Lewisham Gateway (Plot A&B) Management Company Limited
Mutual People: Alastair Iain Falconer
Active
76 Lewisham Gateway Estate Management Company Limited
Mutual People: Alastair Iain Falconer
Active
77 Brook House (Brixton) Management Company Limited
Mutual People: Alastair Iain Falconer
Active
78 Ivor House (Brixton) Management Company Limited
Mutual People: Alastair Iain Falconer
Active
79 Chatham Place (Phase 1) Estate Manco Limited
Mutual People: Alastair Iain Falconer
Active
80 Olive Morris House (Brixton) Management Company Limited
Mutual People: Alastair Iain Falconer
Active
81 Beach Court (Benenden) Limited
Mutual People: Alastair Iain Falconer
Active
82 Chatham Place Building 1 (Commercial) Limited
Mutual People: Alastair Iain Falconer
Active
83 Muse Chester Limited
Mutual People: Alastair Iain Falconer
Active
84 Chatham Place (Building 1) Limited
Mutual People: Alastair Iain Falconer
Active
85 Chatham Square Limited
Mutual People: Alastair Iain Falconer
Active
86 Chatham Square Management Company Limited
Mutual People: Alastair Iain Falconer
Active
87 Acorn Early Years Foundation
Mutual People: Clare Sheridan
Active
88 The Wimbledon Civic Theatre Trust Limited
Mutual People: Clare Sheridan
Active
89 Ashton Leisure Park Limited
Mutual People: Clare Sheridan
Active
90 Morgan Sindall Trustee Company Limited
Mutual People: Clare Sheridan
Active
91 Manchester Housing (Mp Equity) Limited
Mutual People: Stephen Paul Crummett
Active
92 Manchester Housing (Mp Subdebt) Limited
Mutual People: Stephen Paul Crummett
Active
93 Cobalt Project Investments (Taycare) Limited
Mutual People: Stephen Paul Crummett
Active
94 North West Plastics Limited
Mutual People: Stephen Paul Crummett
dissolved
95 Stera Tape Limited
Mutual People: Stephen Paul Crummett
dissolved
96 Alliance Plastics Limited
Mutual People: Stephen Paul Crummett
Active
97 Cigarette Components Limited
Mutual People: Stephen Paul Crummett
Active
98 Filtrona Products International Limited
Mutual People: Stephen Paul Crummett
Active
99 P. P. Payne Limited
Mutual People: Stephen Paul Crummett
Active
100 Filtrona Filters Limited
Mutual People: Stephen Paul Crummett
Active
101 Essentra Services Limited
Mutual People: Stephen Paul Crummett
Active
102 Filtrona Custom Moulding Limited
Mutual People: Stephen Paul Crummett
Active
103 Esnt Holdings (No.2) Limited
Mutual People: Stephen Paul Crummett
Active
104 Esnt International Limited
Mutual People: Stephen Paul Crummett
Active
105 Esnt Holdings (No.1) Limited
Mutual People: Stephen Paul Crummett
Active
106 Essentra Overseas Limited
Mutual People: Stephen Paul Crummett
Active
107 Essentra Finance Limited
Mutual People: Stephen Paul Crummett
Active
108 Essentra International Limited
Mutual People: Stephen Paul Crummett
Active
109 Essentra Components Limited
Mutual People: Stephen Paul Crummett
Active
110 Mm Newport Ltd.
Mutual People: Stephen Paul Crummett
Active
111 Essentra Plc
Mutual People: Stephen Paul Crummett
Active
112 Addsecure Smart Transport Uk Ltd
Mutual People: Stephen Paul Crummett
Active
113 Consort Medical Limited
Mutual People: Stephen Paul Crummett
Active
114 Muse Aberdeen Limited
Mutual People: Stephen Paul Crummett
Active
115 Road Management Group Limited
Mutual People: Sarah Anne Shankland
Active
116 Smithfield Phase 6 Management Company Limited
Mutual People: Sarah Anne Shankland
Active
117 Smithfield (Residential Management Company) Limited
Mutual People: Sarah Anne Shankland
Active
118 Lewisham Gateway Developments Limited
Mutual People: Sarah Anne Shankland
Active
119 Muse (Brixton) Limited
Mutual People: Sarah Anne Shankland
Active
120 Lewisham Gateway Developments (Holdings) Limited
Mutual People: Sarah Anne Shankland
Active
121 Muse Brixton (Phase 2) Limited
Mutual People: Sarah Anne Shankland
Active
122 Ician Developments Limited
Mutual People: Sarah Anne Shankland
Active
123 Community Solutions For Regeneration (Brentwood) Limited
Mutual People: Sarah Anne Shankland
Active