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
    Greig, Michael David
    Born in July 1956
    Individual (4 offsprings)
    Officer
    icon of calendar 2020-08-26 ~ now
    OF - Director → CIF 0
    Greig, Michael David
    Individual (4 offsprings)
    Officer
    icon of calendar 2021-10-24 ~ now
    OF - Secretary → CIF 0
  • 2
    Dobbie, Philip
    Born in January 1966
    Individual (2 offsprings)
    Officer
    icon of calendar 2020-10-04 ~ now
    OF - Director → CIF 0
  • 3
    Talbot, Richard Charles
    Born in October 1980
    Individual (4 offsprings)
    Officer
    icon of calendar 2021-10-24 ~ now
    OF - Director → CIF 0
Ceased 19
  • 1
    Smith, Katharine Alison
    Medical Doctor born in April 1966
    Individual
    Officer
    icon of calendar 2001-04-26 ~ 2021-10-24
    OF - Director → CIF 0
  • 2
    Barber, Audrey Margaret
    Retired
    Individual
    Officer
    icon of calendar 2006-02-05 ~ 2017-01-01
    OF - Secretary → CIF 0
  • 3
    Robertson, Terence James
    Chartered Accountant born in March 1949
    Individual
    Officer
    icon of calendar 1993-07-05 ~ 1996-04-24
    OF - Director → CIF 0
    Robertson, Terence James
    Chartered Accountant
    Individual
    Officer
    icon of calendar 1993-07-05 ~ 1996-04-24
    OF - Secretary → CIF 0
  • 4
    Treadgold, Robert
    Retired Director born in February 1951
    Individual
    Officer
    icon of calendar 2015-09-20 ~ 2020-08-01
    OF - Director → CIF 0
    Mr Robert Treadgold
    Born in February 1952
    Individual
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-08-01
    PE - Has significant influence or controlCIF 0
  • 5
    Treadgold, Deborah Anne
    Individual
    Officer
    icon of calendar 2017-10-15 ~ 2021-10-24
    OF - Secretary → CIF 0
  • 6
    Cairns, Lindsey Anne
    Radiation Advisor born in August 1971
    Individual
    Officer
    icon of calendar 2000-03-16 ~ 2001-04-26
    OF - Director → CIF 0
  • 7
    Organ, Clive William George
    Teacher born in January 1950
    Individual
    Officer
    icon of calendar 1996-04-24 ~ 2015-09-20
    OF - Director → CIF 0
  • 8
    Pyatt, Jacqueline Frances
    Individual
    Officer
    icon of calendar 1999-01-15 ~ 2006-01-24
    OF - Secretary → CIF 0
  • 9
    Montgomery, Duncan
    Director born in June 1982
    Individual
    Officer
    icon of calendar 2020-10-04 ~ 2021-10-24
    OF - Director → CIF 0
  • 10
    Scott, Anthony Stephen
    Shopkeeper born in December 1951
    Individual (1 offspring)
    Officer
    icon of calendar 1996-04-24 ~ 1997-01-17
    OF - Director → CIF 0
  • 11
    Lea-warner, Susan Mary, Dr
    Individual
    Officer
    icon of calendar 1996-04-24 ~ 1999-01-15
    OF - Secretary → CIF 0
  • 12
    Horne, Rebecca
    Individual
    Officer
    icon of calendar 2017-01-01 ~ 2017-10-15
    OF - Secretary → CIF 0
  • 13
    Charters, Mark
    Local Authority Manager born in June 1962
    Individual
    Officer
    icon of calendar 1997-06-01 ~ 1999-01-15
    OF - Director → CIF 0
  • 14
    Horne, Andrew Donald Sinclair
    General Manager born in November 1958
    Individual
    Officer
    icon of calendar 2000-03-16 ~ 2001-04-26
    OF - Director → CIF 0
  • 15
    Pottinger, Eileen
    Housewife born in July 1952
    Individual
    Officer
    icon of calendar 2001-04-26 ~ 2021-10-24
    OF - Director → CIF 0
  • 16
    Pyatt, Christopher Charles John
    Town Planner born in April 1953
    Individual (2 offsprings)
    Officer
    icon of calendar 1999-01-15 ~ 2001-04-26
    OF - Director → CIF 0
  • 17
    Halfacre, Robin Ellis
    Corporate Secretary born in August 1938
    Individual
    Officer
    icon of calendar 1993-07-05 ~ 1996-04-24
    OF - Director → CIF 0
  • 18
    Arnold, Duncan Sidney
    Director born in April 1959
    Individual
    Officer
    icon of calendar 1996-04-24 ~ 2000-03-16
    OF - Director → CIF 0
  • 19
    icon of address26, Church Street, London
    Dissolved Corporate (4 parents, 9 offsprings)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    1993-07-05 ~ 1993-07-05
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

THE DAIRY MEADOW RESIDENTS MANAGEMENT COMPANY LIMITED

Previous name
THE OXFORD VILLAS RESIDENTS MANAGEMENT COMPANY LIMITED - 1994-10-26
Standard Industrial Classification
98000 - Residents Property Management
Brief company account
Average Number of Employees
02023-07-01 ~ 2024-06-30
02022-07-01 ~ 2023-06-30
Cash at bank and in hand
1,290 GBP2024-06-30
973 GBP2023-06-30
Creditors
Current
946 GBP2024-06-30
424 GBP2023-06-30
Net Current Assets/Liabilities
344 GBP2024-06-30
549 GBP2023-06-30
Total Assets Less Current Liabilities
344 GBP2024-06-30
549 GBP2023-06-30
Equity
Called up share capital
8 GBP2024-06-30
8 GBP2023-06-30
Retained earnings (accumulated losses)
336 GBP2024-06-30
541 GBP2023-06-30
Equity
344 GBP2024-06-30
549 GBP2023-06-30
Other Creditors
Current
946 GBP2024-06-30
424 GBP2023-06-30

Related profiles found in government register
  • THE DAIRY MEADOW RESIDENTS MANAGEMENT COMPANY LIMITED
    Info
    THE OXFORD VILLAS RESIDENTS MANAGEMENT COMPANY LIMITED - 1994-10-26
    Registered number 02833222
    icon of address1 Dairy Meadow, Garford, Abingdon OX13 5PH
    PRIVATE LIMITED COMPANY incorporated on 1993-07-05 (32 years 6 months). The company status is Active.
    The last date of confirmation statement was made at 2024-08-26
    CIF 0
  • THE OXFORD LAW PUBLISHING COMPANY LIMITED
    S
    Registered number missing
    icon of address98 High Street, Thame, Oxfordshire, OX9 3EH
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
Ceased 28
  • 1
    ABSOLUTE CERTAINTY LIMITED - 1993-08-06
    icon of addressSecond Floor Kennel Club House, Gatehouse Way, Aylesbury, Buckinghamshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    179,045 GBP2024-12-31
    Officer
    icon of calendar 1993-07-16 ~ 1993-07-30
    CIF 27 - Nominee Director → ME
  • 2
    icon of addressUnit 1 Lupton Road, Thame, Oxfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    1,466,702 GBP2024-07-31
    Officer
    icon of calendar 1993-07-05 ~ 1994-07-05
    CIF 28 - Nominee Director → ME
    Officer
    icon of calendar 1993-07-05 ~ 2002-09-20
    CIF 29 - Nominee Secretary → ME
  • 3
    icon of address46-48 Bell Street, Princes Risborough, Buckinghamshire
    Active Corporate (2 parents)
    Equity (Company account)
    35,590 GBP2024-12-31
    Officer
    icon of calendar 1994-10-12 ~ 1994-10-12
    CIF 15 - Nominee Director → ME
  • 4
    icon of address36 Main Street, Over Norton, Chipping Norton, Oxfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    699 GBP2018-09-30
    Officer
    icon of calendar 1994-09-29 ~ 1994-09-29
    CIF 17 - Nominee Director → ME
  • 5
    WEBLYNX LIMITED - 1996-07-02
    ORENBURG LIMITED - 2006-02-08
    ORENBURG CONSULTING LIMITED - 1998-05-06
    icon of addressPenrose House, 67 Hightown Road, Banbury, Oxfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    -8,140,125 GBP2019-12-31
    Officer
    icon of calendar 1996-05-15 ~ 1996-06-24
    CIF 5 - Director → ME
  • 6
    icon of addressCaspian House Timothys Bridge Road, Stratford Enterprise Park, Stratford-upon-avon, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-11-20 ~ 1995-11-30
    CIF 9 - Director → ME
  • 7
    icon of addressNetwork House Thorn Office Centre, Rotherwas, Hereford, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    3,209,721 GBP2021-11-30
    Officer
    icon of calendar 1996-08-14 ~ 1996-08-14
    CIF 3 - Nominee Director → ME
  • 8
    icon of addressThe Atrium, Southern Gate, Chichester, West Sussex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1996-02-01 ~ 1996-02-01
    CIF 7 - Director → ME
  • 9
    icon of address3a Market Place, Woodstock, Oxfordshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    592,840 GBP2023-10-31
    Officer
    icon of calendar 1994-07-22 ~ 1994-07-22
    CIF 18 - Nominee Director → ME
  • 10
    icon of address167-169 5th Floor, Great Portland Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    9,711 GBP2024-08-28
    Officer
    icon of calendar 1995-06-01 ~ 1995-06-01
    CIF 14 - Nominee Director → ME
  • 11
    icon of address7 Manor Courtyard, Hughenden Avenue, High Wycombe, Buckinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-04-22 ~ 1996-04-22
    CIF 6 - Nominee Director → ME
  • 12
    THE RESEARCH DEPARTMENT LIMITED - 2002-11-14
    icon of addressFinancial Research Centre, Pegasus Way Haddenham, Aylesbury, Buckinghamshire
    Active Corporate (8 parents)
    Officer
    icon of calendar 1993-11-09 ~ 1993-11-09
    CIF 24 - Nominee Director → ME
  • 13
    DEFAQTO EUROPE LIMITED - 2012-10-17
    THE RESEARCH DEPARTMENT EUROPE LIMITED - 2002-11-14
    AFFINITY SERVICES LIMITED - 1995-07-07
    icon of address35 Rivermead Close, Teddington, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-10-03 ~ 1994-10-03
    CIF 16 - Nominee Director → ME
  • 14
    ECOSPACE LIMITED - 1997-04-09
    ALPANIST LIMITED - 1994-08-30
    icon of address23 Middleton Road, Bucknell, Bicester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-06-20 ~ 1994-06-23
    CIF 20 - Nominee Director → ME
  • 15
    PETER BENNETT LIMITED - 1995-12-29
    icon of addressWindsor House Barnett Way, Barnwood, Gloucester, Gloucestershire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1995-12-14 ~ 1995-12-14
    CIF 8 - Nominee Director → ME
  • 16
    MACONOMY (UK) LIMITED - 1995-10-11
    icon of addressTechnology House Magnesium Way, Hapton, Burnley, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-01-14 ~ 1994-01-14
    CIF 22 - Nominee Director → ME
  • 17
    icon of address35 Ballards Lane, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    24,804 GBP2020-04-30
    Officer
    icon of calendar 1995-10-24 ~ 1995-10-24
    CIF 10 - Nominee Director → ME
  • 18
    icon of addressKwando, Front Street, High Pittington Durham, County Durham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-06-03 ~ 1996-06-03
    CIF 4 - Nominee Director → ME
  • 19
    icon of address3 Manor Courtyard, Hughenden Avenue, High Wycombe Bucks
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -188,195 GBP2017-09-30
    Officer
    icon of calendar 1996-09-06 ~ 1996-09-06
    CIF 2 - Director → ME
  • 20
    PROSTHETIC & ORTHOTIC WORLDWIDE EDUCATION & RELIEF - 2003-11-25
    icon of addressThird Floor 3 Field Court, Gray's Inn, London, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 1995-08-24 ~ 1996-01-10
    CIF 11 - Nominee Director → ME
  • 21
    icon of address6 Clare House, The Baulk, Biggleswade, Bedfordshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -12,863 GBP2016-11-30
    Officer
    icon of calendar 1994-05-26 ~ 1994-05-26
    CIF 21 - Nominee Director → ME
  • 22
    CREATIVE FOOD SYSTEMS LIMITED - 2006-05-25
    icon of address4b Christchurch House Beaufort Court, Sir Thomas Longley Road, Medway City Estate, Rochester, Kent, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    283,627 GBP2019-03-31
    Officer
    icon of calendar 1995-08-01 ~ 1995-08-01
    CIF 12 - Nominee Director → ME
  • 23
    icon of address19 Chinnor Road, Thame, Oxfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-10-11 ~ 1993-10-11
    CIF 25 - Nominee Director → ME
  • 24
    ENGINE HOUSE EVENTS LIMITED - 2000-01-05
    icon of address5 Howick Place, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1996-11-19 ~ 1996-11-19
    CIF 1 - Nominee Director → ME
  • 25
    AGGREGATOR LIMITED - 1995-02-23
    icon of addressPartridges, Wellington House, Aylesbury Road, Princes Risborough, Buckinghamshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -7,133 GBP2016-12-30
    Officer
    icon of calendar 1994-07-22 ~ 1995-02-13
    CIF 19 - Nominee Director → ME
  • 26
    icon of address35 Rivermead Close, Teddington, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1993-11-10 ~ 1993-11-09
    CIF 23 - Nominee Director → ME
  • 27
    icon of addressEldo House Kempson Way, Suffolk Business Park, Bury St Edmunds, Suffolk
    Dissolved Corporate (2 parents)
    Equity (Company account)
    21,542 GBP2021-05-31
    Officer
    icon of calendar 1995-06-12 ~ 1995-06-12
    CIF 13 - Nominee Director → ME
  • 28
    icon of addressVictoria Court 15 Windmill Road, Haddenham, Aylesbury, Buckinghamshire
    Active Corporate (4 parents)
    Equity (Company account)
    787 GBP2024-07-31
    Officer
    icon of calendar 1993-07-26 ~ 1993-11-26
    CIF 26 - Nominee Director → ME

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 12 November 2025 and licensed under the Open Government Licence v3.0.