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 are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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
Active 3
  • 1
    Mason, Erica Rosemary
    Born in March 1977
    Individual (15 offsprings)
    Officer
    icon of calendar 2024-01-23 ~ now
    OF - Director → CIF 0
  • 2
    Rodriguez, Amilcar
    Individual (16 offsprings)
    Officer
    icon of calendar 2024-11-28 ~ now
    OF - Secretary → CIF 0
  • 3
    WEXFORD BIDCO LIMITED - 2022-11-01
    icon of address13b, St. George Wharf, London, England
    Active Corporate (6 parents, 28 offsprings)
    Person with significant control
    icon of calendar 2023-09-29 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 25
  • 1
    Williams, Ian Graham
    Surveyor born in July 1955
    Individual
    Officer
    icon of calendar 1993-03-03 ~ 1995-07-31
    OF - Director → CIF 0
  • 2
    Matthews, Timothy
    Individual
    Officer
    icon of calendar 2005-03-04 ~ 2006-02-07
    OF - Secretary → CIF 0
  • 3
    Lewis, Sian Elizabeth
    Business Development born in September 1962
    Individual
    Officer
    icon of calendar 2002-04-01 ~ 2019-12-01
    OF - Director → CIF 0
  • 4
    Guthrie, Charles Alec
    Company Director born in September 1964
    Individual (20 offsprings)
    Officer
    icon of calendar 2019-12-01 ~ 2024-01-23
    OF - Director → CIF 0
  • 5
    Lloyd, Peregrine Murray Addison
    Director born in March 1956
    Individual (44 offsprings)
    Officer
    icon of calendar ~ 1993-04-06
    OF - Director → CIF 0
  • 6
    Smith, Richard Gwynne
    Company Director born in December 1952
    Individual (29 offsprings)
    Officer
    icon of calendar ~ 2006-04-19
    OF - Director → CIF 0
  • 7
    Howgego, James Alfred Lloyd
    Chartered Accountant born in August 1968
    Individual (12 offsprings)
    Officer
    icon of calendar 2006-02-07 ~ 2024-11-28
    OF - Director → CIF 0
    Howgego, James Alfred Lloyd
    Individual (12 offsprings)
    Officer
    icon of calendar 2006-02-07 ~ 2024-11-28
    OF - Secretary → CIF 0
  • 8
    Rendall, Duncan Llewelyn
    Company Director born in September 1964
    Individual (28 offsprings)
    Officer
    icon of calendar 2023-09-29 ~ 2023-09-29
    OF - Director → CIF 0
  • 9
    Picken, Christopher John
    Property Manager born in March 1960
    Individual
    Officer
    icon of calendar ~ 1993-04-06
    OF - Director → CIF 0
  • 10
    Dearling, Lynne Joyce
    Operations Director born in November 1956
    Individual
    Officer
    icon of calendar 1998-04-23 ~ 2002-05-31
    OF - Director → CIF 0
    Dearling, Lynne Joyce
    Individual
    Officer
    icon of calendar 1994-11-30 ~ 2002-05-31
    OF - Secretary → CIF 0
  • 11
    Grenside, Joanne Margaret
    Accountant
    Individual
    Officer
    icon of calendar 1999-07-13 ~ 2001-10-23
    OF - Director → CIF 0
  • 12
    Webb, Maurice Clifford
    Director born in July 1926
    Individual
    Officer
    icon of calendar ~ 1999-07-13
    OF - Director → CIF 0
  • 13
    Patel, Parimal Raojibhai
    Company Director born in August 1965
    Individual (19 offsprings)
    Officer
    icon of calendar 2023-09-29 ~ 2023-09-29
    OF - Director → CIF 0
  • 14
    Thobhani, Anish Nathalal
    Manager born in July 1970
    Individual (5 offsprings)
    Officer
    icon of calendar 1999-07-13 ~ 2003-09-27
    OF - Director → CIF 0
  • 15
    Anderton, Richard John Bowman
    Estate Manager born in January 1943
    Individual (3 offsprings)
    Officer
    icon of calendar 2001-07-02 ~ 2004-06-10
    OF - Director → CIF 0
  • 16
    O'connor, Russell Nicholas
    Property Manager born in November 1980
    Individual (23 offsprings)
    Officer
    icon of calendar 2024-02-01 ~ 2024-12-31
    OF - Director → CIF 0
  • 17
    Wilkes, Rupert Thomas James
    Individual (1 offspring)
    Officer
    icon of calendar 2002-05-31 ~ 2006-02-07
    OF - Secretary → CIF 0
  • 18
    Hearnden, Sophie Varenna
    Individual (3 offsprings)
    Officer
    icon of calendar 1993-04-07 ~ 1994-11-30
    OF - Secretary → CIF 0
  • 19
    Wilson, Nigel John Cadbury
    Individual (8 offsprings)
    Officer
    icon of calendar ~ 1993-04-06
    OF - Secretary → CIF 0
  • 20
    Plumb, Robert Henry Charles
    Director born in March 1954
    Individual (13 offsprings)
    Officer
    icon of calendar 2005-11-22 ~ 2019-12-31
    OF - Director → CIF 0
  • 21
    Oliver, Simon Edward
    Property Manager born in October 1960
    Individual (4 offsprings)
    Officer
    icon of calendar 2017-08-24 ~ 2019-12-01
    OF - Director → CIF 0
  • 22
    Byfield, Gillian Wendy
    Business Manager born in April 1959
    Individual
    Officer
    icon of calendar 2005-11-22 ~ 2015-04-30
    OF - Director → CIF 0
    Byfield, Gillian Wendy
    Individual
    Officer
    icon of calendar 2007-08-07 ~ 2015-04-30
    OF - Secretary → CIF 0
  • 23
    Garwood Watkins, Andrew Paul Russell
    Surveyor born in March 1966
    Individual (16 offsprings)
    Officer
    icon of calendar 2003-02-03 ~ 2005-03-04
    OF - Director → CIF 0
  • 24
    VEGNER GROUP LIMITED - now
    HML HOLDINGS PLC
    - 2021-04-21
    HML HOLDINGS LIMITED - 2022-02-04
    icon of address9-11, The Quadrant, Richmond, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    17,469,781 GBP2024-12-31
    Person with significant control
    2016-04-06 ~ 2023-09-29
    PE - Ownership of shares – 75% or moreCIF 0
  • 25
    SIMCO COMPANY SERVICES LIMITED - 1996-01-01
    PINSENT CURTIS BIDDLE COMPANY SERVICES LIMITED - 2003-05-06
    PINSENTS COMPANY SERVICES LIMITED - 2004-12-06
    PINSENT CURTIS COMPANY SERVICES LIMITED - 2001-02-02
    icon of address1 Park Row, Leeds, West Yorkshire
    Active Corporate (17 parents, 776 offsprings)
    Equity (Company account)
    3 GBP2025-04-30
    Officer
    1998-07-09 ~ 1999-11-17
    PE - Secretary → CIF 0
parent relation
Company in focus

HML HAWKSWORTH LIMITED

Previous names
MOTIONCROWN LIMITED - 1991-02-11
HAWKSWORTH MANAGEMENT LIMITED - 2006-10-06
Standard Industrial Classification
68320 - Management Of Real Estate On A Fee Or Contract Basis

Related profiles found in government register
child relation
Offspring entities and appointments
Active 2
  • 1
    icon of addressHml Holdings Plc, 9-11 The Quadrant, Richmond, Surrey, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    38,054 GBP2016-06-30
    Person with significant control
    icon of calendar 2016-05-17 ~ dissolved
    CIF 62 - Ownership of shares – 75% or moreOE
  • 2
    icon of address9-11 The Quadrant, Richmond, Surrey, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 60 - Ownership of shares – 75% or moreOE
Ceased 60
  • 1
    icon of addressThe Studio, 16 Cavaye Place, Fulham Road, London
    Active Corporate (3 parents)
    Equity (Company account)
    42,000 GBP2024-12-31
    Officer
    icon of calendar 2003-05-06 ~ 2006-04-01
    CIF 44 - Secretary → ME
  • 2
    icon of address40 Clyde Road, Manchester
    Active Corporate (2 parents)
    Equity (Company account)
    13,360 GBP2024-10-31
    Officer
    icon of calendar 2002-12-01 ~ 2005-10-31
    CIF 52 - Secretary → ME
  • 3
    icon of addressD & G Block Management, 192-198 4th Floor, Vauxhall Bridge Road, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-09-01 ~ 2006-04-01
    CIF 7 - Secretary → ME
  • 4
    icon of addressMoss & Co Hill Place House, 55a High Street Wimbledon, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    7 GBP2024-12-31
    Officer
    icon of calendar 2004-07-05 ~ 2006-04-01
    CIF 28 - Secretary → ME
  • 5
    65 ALBERT ROAD MANAGEMENT COMPANY LIMITED - 2003-06-04
    icon of addressM2 Property, 6 Roland Gardens, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2005-02-01 ~ 2007-04-01
    CIF 19 - Secretary → ME
  • 6
    P.G. ASHTON PROPERTY MANAGEMENT COMPANY LIMITED - 2016-06-21
    HML ASHTON CHATER LIMITED - 2022-03-19
    icon of address9-11 The Quadrant The Quadrant, Richmond, Surrey
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-06-16 ~ 2023-09-29
    CIF 61 - Ownership of shares – 75% or more OE
  • 7
    icon of addressStonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2001-11-12 ~ 2006-04-01
    CIF 58 - Secretary → ME
  • 8
    icon of address119-120 High Street, Eton, Windsor, Berkshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2002-03-14 ~ 2007-04-01
    CIF 57 - Secretary → ME
  • 9
    icon of addressUnits 1, 2 & 3 Beech Court Wokingham Road, Hurst, Reading, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2005-04-12 ~ 2005-12-08
    CIF 10 - Secretary → ME
  • 10
    icon of addressC/o Fullers Commerce Bourne House Bourne House, 475 Godstone Road, Whyteleafe, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    59,070 GBP2024-12-31
    Officer
    icon of calendar 2005-03-10 ~ 2006-04-01
    CIF 13 - Secretary → ME
  • 11
    icon of addressStonemead House, London Road, Croydon, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2025-05-31
    Officer
    icon of calendar 2005-04-01 ~ 2006-04-01
    CIF 12 - Secretary → ME
  • 12
    icon of addressStonemead House, London Road, Croydon, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2025-03-31
    Officer
    icon of calendar 2002-12-20 ~ 2006-04-01
    CIF 50 - Secretary → ME
  • 13
    icon of addressC/o Sears Morgan Property Management Ltd Suite A5 Kebbell House, Delta Gain, Watford, Herts, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    30 GBP2024-03-24
    Officer
    icon of calendar 2002-09-25 ~ 2005-09-29
    CIF 54 - Secretary → ME
  • 14
    icon of addressThe Rectory, Castle Carrock, Brampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2004-05-10 ~ 2006-04-01
    CIF 29 - Secretary → ME
  • 15
    icon of addressStonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    11 GBP2024-12-31
    Officer
    icon of calendar 2004-12-01 ~ 2006-04-01
    CIF 22 - Secretary → ME
  • 16
    icon of addressStonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 2006-02-16 ~ 2006-04-01
    CIF 59 - Secretary → ME
  • 17
    icon of addressQueensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2002-12-17 ~ 2006-04-01
    CIF 51 - Secretary → ME
  • 18
    icon of address48 Mount Ephraim, Tunbridge Wells, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2025-03-31
    Officer
    icon of calendar 2003-11-12 ~ 2006-04-01
    CIF 37 - Secretary → ME
  • 19
    icon of address37 Drayton Gardens, Drayton Gardens, London
    Active Corporate (1 parent)
    Equity (Company account)
    6 GBP2024-12-31
    Officer
    icon of calendar 2004-03-22 ~ 2006-04-01
    CIF 32 - Secretary → ME
  • 20
    icon of address7 Bessemer Close, Langley, Slough, Berkshire
    Active Corporate (2 parents)
    Equity (Company account)
    -670 GBP2024-02-28
    Officer
    icon of calendar 2005-04-12 ~ 2006-04-01
    CIF 11 - Secretary → ME
  • 21
    icon of addressOne, Station Approach, Harlow, Essex, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2006-02-14 ~ 2006-04-01
    CIF 3 - Secretary → ME
  • 22
    icon of address194 Station Road, Edgware, England
    Active Corporate (4 parents)
    Equity (Company account)
    16 GBP2024-12-31
    Officer
    icon of calendar 2002-07-03 ~ 2006-03-01
    CIF 55 - Secretary → ME
  • 23
    icon of addressC/o A.wiele, 52 Eaton Place, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    5 GBP2018-03-31
    Officer
    icon of calendar 2004-04-01 ~ 2006-03-31
    CIF 31 - Secretary → ME
  • 24
    icon of address60 Havering Close, Clacton-on-sea, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    10 GBP2024-12-31
    Officer
    icon of calendar 2003-06-01 ~ 2006-04-01
    CIF 41 - Secretary → ME
  • 25
    PAGEBRICK LIMITED - 2002-05-22
    icon of addressStonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    13 GBP2024-12-31
    Officer
    icon of calendar 2003-12-09 ~ 2009-10-01
    CIF 36 - Director → ME
  • 26
    icon of addressStonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2005-02-14 ~ 2006-04-01
    CIF 15 - Secretary → ME
  • 27
    icon of addressSuite 7 Aspect House, Pattenden Lane, Marden, Kent
    Active Corporate (3 parents)
    Equity (Company account)
    27,550 GBP2024-12-31
    Officer
    icon of calendar 2004-07-28 ~ 2005-07-26
    CIF 27 - Secretary → ME
  • 28
    icon of address17 Dukes Ride, Crowthorne, Berkshire
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2005-01-17 ~ 2006-02-22
    CIF 20 - Secretary → ME
  • 29
    TUCKWOOD NO. 35 LIMITED - 1994-05-04
    icon of address137-139 High Street, Beckenham, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    31,710 GBP2024-09-30
    Officer
    icon of calendar 2004-09-10 ~ 2005-06-15
    CIF 26 - Secretary → ME
  • 30
    icon of addressStonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    13 GBP2024-12-31
    Officer
    icon of calendar 2005-06-01 ~ 2006-04-01
    CIF 9 - Secretary → ME
  • 31
    icon of address2 Breakspear House Breakspear Road North, Harefield, Uxbridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    12 GBP2025-03-17
    Officer
    icon of calendar 2003-01-01 ~ 2005-09-29
    CIF 45 - Secretary → ME
  • 32
    icon of addressSuite 35 Howard Way, Interchange Park, Newport Pagnell, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2003-07-01 ~ 2006-04-01
    CIF 39 - Secretary → ME
  • 33
    icon of addressThe Studio, 16 Cavaye Place, London
    Active Corporate (5 parents)
    Equity (Company account)
    17,749 GBP2024-04-30
    Officer
    icon of calendar 2002-10-01 ~ 2006-04-01
    CIF 53 - Secretary → ME
  • 34
    icon of address118-120 Cranbrook Road, Ilford, Essex
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    34 GBP2024-03-31
    Officer
    icon of calendar 2003-06-01 ~ 2006-03-31
    CIF 40 - Secretary → ME
  • 35
    icon of addressWoodbury, 64 Grange Gardens, Pinner, Middlesex
    Active Corporate (2 parents)
    Equity (Company account)
    30 GBP2024-03-24
    Officer
    icon of calendar 2003-01-01 ~ 2005-09-29
    CIF 47 - Secretary → ME
  • 36
    icon of addressAvant House 6-9 Tallys End, Barlborough, Chesterfield, Derbyshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2003-12-09 ~ 2008-12-22
    CIF 34 - Director → ME
  • 37
    icon of addressQueensway House, Queensway, New Milton, Hampshire, England
    Active Corporate (9 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2005-10-18 ~ 2006-03-31
    CIF 5 - Secretary → ME
  • 38
    icon of addressSuite 7 Aspect House, Pattenden Lane, Marden, Kent
    Active Corporate (3 parents)
    Equity (Company account)
    43,314 GBP2025-03-31
    Officer
    icon of calendar 2003-05-06 ~ 2006-04-01
    CIF 43 - Secretary → ME
  • 39
    icon of addressStonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    10,275 GBP2024-12-31
    Officer
    icon of calendar 2006-01-01 ~ 2006-04-01
    CIF 4 - Secretary → ME
  • 40
    icon of addressUnit 40, Devonshire Business Centre, Works Road, Letchworth Garden City, England
    Active Corporate (2 parents)
    Current Assets (Company account)
    604 GBP2024-03-31
    Officer
    icon of calendar 2006-05-30 ~ 2009-04-01
    CIF 1 - Secretary → ME
  • 41
    STEVTON (NO.202) LIMITED - 2001-09-24
    icon of addressSuite 5 Market Square Chambers, 4 West Street, Rochford, Essex, England
    Active Corporate (5 parents)
    Equity (Company account)
    478 GBP2024-12-31
    Officer
    icon of calendar 2003-12-09 ~ 2006-01-05
    CIF 33 - Director → ME
  • 42
    icon of addressWoodbury, 64 Grange Gardens, Pinner, Middlesex
    Active Corporate (3 parents)
    Equity (Company account)
    45 GBP2024-03-24
    Officer
    icon of calendar 2003-01-01 ~ 2005-09-29
    CIF 48 - Secretary → ME
  • 43
    icon of addressC/o Honeydell Block Management 102 Knightrider House, Knightrider Street, Maidstone, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2003-07-28 ~ 2006-03-31
    CIF 38 - Secretary → ME
  • 44
    icon of addressWellesley House, Duke Of Wellington Avenue, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2002-03-14 ~ 2006-04-01
    CIF 56 - Secretary → ME
  • 45
    icon of addressUnit 16 Northfields Prospect Business Centre, Putney Bridge Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2005-08-01 ~ 2006-04-01
    CIF 8 - Secretary → ME
  • 46
    icon of address37 Leith Mansions Grantully Road, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    29,196 GBP2025-06-30
    Officer
    icon of calendar 2004-04-30 ~ 2004-10-05
    CIF 30 - Secretary → ME
  • 47
    icon of addressC/o Stiles Harold Williams Partnership Llp Lees House, 21-33 Dyke Road, Brighton, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-04-15 ~ 2009-02-27
    CIF 2 - Secretary → ME
  • 48
    AMLANBELL PROPERTY MANAGEMENT LIMITED - 2001-06-08
    icon of addressStonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2004-09-21 ~ 2005-06-15
    CIF 25 - Secretary → ME
  • 49
    icon of address2 Albany Row, The Causeway, London
    Active Corporate (3 parents)
    Equity (Company account)
    6 GBP2024-03-31
    Officer
    icon of calendar 2003-06-01 ~ 2006-04-01
    CIF 42 - Secretary → ME
  • 50
    icon of address24b Old House Mews, London Road, Horsham, West Sussex, England
    Active Corporate (9 parents)
    Equity (Company account)
    0 GBP2024-02-28
    Officer
    icon of calendar 2004-11-05 ~ 2006-04-01
    CIF 23 - Secretary → ME
  • 51
    icon of addressBroughton & Co Ltd, 3 Sherman Walk, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2005-02-11 ~ 2006-04-01
    CIF 16 - Secretary → ME
  • 52
    icon of addressStonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    17 GBP2024-12-31
    Officer
    icon of calendar 2005-10-01 ~ 2006-04-01
    CIF 6 - Secretary → ME
  • 53
    icon of addressC/o Gh Property Management The Corner Lodge, Unit E, Meadow View Business Pk, Winchester Road, Upham, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2005-02-01 ~ 2006-04-01
    CIF 18 - Secretary → ME
  • 54
    icon of address33 Station Road, Rainham, Gillingham, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2003-12-09 ~ 2009-10-01
    CIF 35 - Director → ME
  • 55
    icon of addressWoodbury / 64, Grange Gardens, Pinner, Middlesex
    Active Corporate (2 parents)
    Equity (Company account)
    12 GBP2024-03-24
    Officer
    icon of calendar 2003-01-01 ~ 2005-09-29
    CIF 46 - Secretary → ME
  • 56
    OPALNEW PROPERTY MANAGEMENT COMPANY LIMITED - 2002-11-25
    icon of address20 Great Western Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    11 GBP2024-12-24
    Officer
    icon of calendar 2004-10-31 ~ 2006-04-01
    CIF 24 - Secretary → ME
  • 57
    icon of addressStonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    920 GBP2024-09-29
    Officer
    icon of calendar 2003-01-01 ~ 2005-11-30
    CIF 49 - Secretary → ME
  • 58
    icon of addressStonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    14 GBP2024-12-31
    Officer
    icon of calendar 2004-12-01 ~ 2006-04-01
    CIF 21 - Secretary → ME
  • 59
    KEMNAL PARK (CHISLEHURST) RESIDENTS MANAGEMENT COMPANY LIMITED - 2016-06-20
    icon of addressStonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2005-02-01 ~ 2005-10-01
    CIF 17 - Secretary → ME
  • 60
    icon of address2 Chartland House, Old Station Approach, Leatherhead, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2025-06-23
    Officer
    icon of calendar 2005-02-18 ~ 2005-07-08
    CIF 14 - Secretary → ME

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.