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 1
  • Read, Julia Ann
    Managing Agent born in November 1949
    Individual (4 offsprings)
    Officer
    icon of calendar 2007-03-22 ~ dissolved
    OF - Director → CIF 0
    Mrs Julia Ann Read
    Born in November 1949
    Individual (4 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 1
parent relation
Company in focus

M M SECRETARIAL LIMITED

Standard Industrial Classification
96090 - Other Service Activities N.e.c.
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Called-up share capital not yet paid and not classified as a current asset
1 GBP2021-03-31
1 GBP2020-03-31
Net Assets/Liabilities
1 GBP2021-03-31
1 GBP2020-03-31
Number of shares allotted
Class 1 ordinary share
1 shares2020-04-01 ~ 2021-03-31
Par Value of Share
Class 1 ordinary share
1 GBP2020-04-01 ~ 2021-03-31
Equity
1 GBP2021-03-31
1 GBP2020-03-31

Related profiles found in government register
  • M M SECRETARIAL LIMITED
    Info
    Registered number 06179764
    icon of address1 Cobbetts Mews, Pulborough RH20 1AJ
    PRIVATE LIMITED COMPANY incorporated on 2007-03-22 and dissolved on 2022-06-28 (15 years 3 months). The company status is Dissolved.
    CIF 0
  • M M SECRETARIAL LIMITED
    S
    Registered number 06179764
    icon of addressWharf Farm, Newbridge Road, Billingshurst, West Sussex, United Kingdom, RH14 0JG
    CIF 1
  • MM SECRETARIAL LIMITED
    S
    Registered number missing
    icon of addressWharf Farm, Newbridge Road, Billingshurst, West Sussex, RH14 0JG
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 4
  • 1
    icon of addressWharf Farm, Newbridge Road, Billingshurst, West Sussex
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -1,486 GBP2016-12-31
    Officer
    icon of calendar 2007-04-24 ~ dissolved
    CIF 83 - Secretary → ME
  • 2
    RAINCOURT MANAGEMENT LIMITED - 1990-03-12
    icon of addressWharf Farm, Newbridge Road, Billinghurst, West Sussex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-01-11 ~ dissolved
    CIF 85 - Secretary → ME
  • 3
    icon of addressWharf Farm, Newbridge Road, Billinghurst, West Sussex
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    6 GBP2017-07-31
    Officer
    icon of calendar 2007-03-26 ~ dissolved
    CIF 51 - Secretary → ME
  • 4
    icon of addressWharf Farm, Newbridge Road, Billingshurst, West Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-11-01 ~ dissolved
    CIF 78 - Secretary → ME
Ceased 84
  • 1
    icon of addressC/o Dfc Property Management Ltd 2/3 New Broadway, Tarring Road, Worthing, West Sussex, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2025-01-31
    Officer
    icon of calendar 2010-07-12 ~ 2014-01-31
    CIF 12 - Secretary → ME
  • 2
    icon of addressUnits 1, 2 & 3 Beech Court Wokingham Road, Hurst, Reading, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2008-05-09 ~ 2021-11-04
    CIF 33 - Secretary → ME
  • 3
    icon of addressC/o Managed Partnerships Unit 50 Childerditch Industrial Park, Childerditch Hall Drive, Brentwood, Essex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2007-12-21 ~ 2021-11-04
    CIF 61 - Secretary → ME
  • 4
    icon of address25 Carfax, Horsham, England
    Active Corporate (4 parents)
    Equity (Company account)
    6 GBP2023-12-31
    Officer
    icon of calendar 2008-01-10 ~ 2021-11-04
    CIF 59 - Secretary → ME
  • 5
    icon of address48 Mount Ephraim, Tunbridge Wells, Kent, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    10,700 GBP2023-07-31
    Officer
    icon of calendar 2007-03-26 ~ 2021-11-04
    CIF 72 - Secretary → ME
  • 6
    icon of addressUnits 1, 2 & 3 Beech Court Wokingham Road, Hurst, Reading, England
    Active Corporate (3 parents)
    Equity (Company account)
    5 GBP2024-09-28
    Officer
    icon of calendar 2007-05-18 ~ 2021-11-04
    CIF 64 - Secretary → ME
  • 7
    icon of addressUnits 1, 2 & 3 Beech Court Wokingham Road, Hurst, Reading, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2007-03-26 ~ 2021-11-04
    CIF 71 - Secretary → ME
  • 8
    icon of addressCourtney Green Ltd, 25 Carfax, Horsham, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,836 GBP2024-12-31
    Officer
    icon of calendar 2008-12-17 ~ 2012-06-13
    CIF 84 - Secretary → ME
  • 9
    icon of addressC/o Eastons Rentals Ltd, 7 Tattenham Crescent, Epsom, England
    Active Corporate (3 parents)
    Equity (Company account)
    8 GBP2024-12-31
    Officer
    icon of calendar 2008-01-15 ~ 2021-12-06
    CIF 58 - Secretary → ME
  • 10
    icon of addressC/o Eastons Rentals Ltd, 7 Tattenham Crescent, Epsom, England
    Active Corporate (1 parent)
    Equity (Company account)
    8 GBP2024-12-31
    Officer
    icon of calendar 2008-09-10 ~ 2021-12-06
    CIF 31 - Secretary → ME
  • 11
    NUTBOURNE HOUSE MANAGEMENT LIMITED - 2004-06-02
    icon of address28 The Management Company, 28 Field Way, Battle, England, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2010-06-08 ~ 2021-12-06
    CIF 7 - Secretary → ME
  • 12
    icon of address9 Donnington Park, 85 Birdham Road, Chichester, West Sussex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    9 GBP2024-12-25
    Officer
    icon of calendar 2007-09-25 ~ 2009-07-08
    CIF 44 - Secretary → ME
  • 13
    icon of addressUnits 1, 2 & 3 Beech Court Wokingham Road, Hurst, Reading, England
    Active Corporate (4 parents)
    Equity (Company account)
    16 GBP2024-06-30
    Officer
    icon of calendar 2007-03-26 ~ 2021-12-06
    CIF 73 - Secretary → ME
  • 14
    icon of addressUnits 1, 2 & 3 Beech Court Wokingham Road, Hurst, Reading, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2009-04-06 ~ 2021-12-06
    CIF 25 - Secretary → ME
  • 15
    icon of addressSuite 7 Aspect House, Pattenden Lane, Marden, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    6 GBP2024-12-31
    Officer
    icon of calendar 2009-04-02 ~ 2021-12-06
    CIF 26 - Secretary → ME
  • 16
    icon of address12 London Road, Sevenoaks, England
    Active Corporate (4 parents)
    Equity (Company account)
    12 GBP2024-12-31
    Officer
    icon of calendar 2009-01-21 ~ 2021-12-06
    CIF 29 - Secretary → ME
  • 17
    icon of addressUnits 1, 2 & 3 Beech Court Wokingham Road, Hurst, Reading, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2009-03-01 ~ 2021-12-22
    CIF 28 - Secretary → ME
  • 18
    icon of address20 London Road, Grays, England
    Active Corporate (3 parents)
    Cash at bank and in hand (Company account)
    10 GBP2024-12-31
    Officer
    icon of calendar 2008-11-11 ~ 2021-12-22
    CIF 30 - Secretary → ME
  • 19
    icon of addressOne, Station Approach, Harlow, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    10,587 GBP2024-03-24
    Officer
    icon of calendar 2007-03-26 ~ 2021-12-22
    CIF 74 - Secretary → ME
  • 20
    icon of address4 Green Lane Business Park, 238 Green Lane, New Eltham, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    4,365 GBP2024-10-31
    Officer
    icon of calendar 2007-04-26 ~ 2010-06-23
    CIF 86 - Secretary → ME
  • 21
    icon of address2 Park Farm, Chichester Road, Arundel, West Sussex, England
    Active Corporate (3 parents)
    Equity (Company account)
    300 GBP2024-09-30
    Officer
    icon of calendar 2011-11-21 ~ 2012-06-15
    CIF 17 - Secretary → ME
  • 22
    icon of addressUnits 1, 2 & 3 Beech Court Wokingham Road, Hurst, Reading, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2007-03-26 ~ 2021-12-22
    CIF 48 - Secretary → ME
  • 23
    icon of addressUnits 1, 2 & 3 Beech Court Wokingham Road, Hurst, Reading, England
    Active Corporate (4 parents)
    Equity (Company account)
    9 GBP2024-12-31
    Officer
    icon of calendar 2010-10-12 ~ 2021-12-22
    CIF 6 - Secretary → ME
  • 24
    icon of addressUnits 1, 2 & 3 Beech Court Wokingham Road, Hurst, Reading, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2008-03-26 ~ 2021-12-22
    CIF 35 - Secretary → ME
  • 25
    icon of addressOld House Mews, London Road, Horsham, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    80 GBP2024-03-31
    Officer
    icon of calendar 2007-06-14 ~ 2009-09-30
    CIF 46 - Secretary → ME
  • 26
    icon of addressC/o Axe Block Management Thomas House, 84 Eccleston Square, Victoria, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    18 GBP2020-09-28
    Officer
    icon of calendar 2007-04-13 ~ 2021-03-31
    CIF 68 - Secretary → ME
  • 27
    icon of addressUnits 1, 2 & 3 Beech Court Wokingham Road, Hurst, Reading, England
    Active Corporate (2 parents)
    Equity (Company account)
    13 GBP2024-12-31
    Officer
    icon of calendar 2008-01-18 ~ 2021-12-22
    CIF 57 - Secretary → ME
  • 28
    icon of address103/105 Brighton Road, Coulsdon, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    16,497 GBP2024-11-30
    Officer
    icon of calendar 2007-07-12 ~ 2008-12-31
    CIF 45 - Secretary → ME
  • 29
    icon of addressUnits 1, 2 & 3 Beech Court Wokingham Road, Hurst, Reading, England
    Active Corporate (2 parents)
    Equity (Company account)
    18 GBP2024-12-31
    Officer
    icon of calendar 2007-04-13 ~ 2021-12-22
    CIF 69 - Secretary → ME
  • 30
    icon of addressKnoll House, Knoll Road, Camberley, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    11,805 GBP2024-12-31
    Officer
    icon of calendar 2008-01-07 ~ 2008-12-24
    CIF 43 - Secretary → ME
  • 31
    icon of addressUnits 1, 2 & 3 Beech Court Wokingham Road, Hurst, Reading, England
    Active Corporate (3 parents)
    Equity (Company account)
    15 GBP2024-07-31
    Officer
    icon of calendar 2007-04-19 ~ 2021-12-22
    CIF 87 - Secretary → ME
  • 32
    icon of address94b 94b, High Street, Uckfield, East Sussex, East Sussex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    20 GBP2024-09-30
    Officer
    icon of calendar 2007-03-26 ~ 2012-05-09
    CIF 82 - Secretary → ME
  • 33
    icon of addressSuite 7 Aspect House, Pattenden Lane, Marden, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    12 GBP2024-12-31
    Officer
    icon of calendar 2008-01-22 ~ 2021-12-23
    CIF 56 - Secretary → ME
  • 34
    icon of address25 Courtney Green Ltd, 25 Carfax, Horsham, West Sussex, England
    Active Corporate (3 parents)
    Equity (Company account)
    140 GBP2024-12-31
    Officer
    icon of calendar 2007-05-10 ~ 2021-12-31
    CIF 65 - Secretary → ME
  • 35
    icon of addressPenns Cottage, Horsham Road, Steyning, England
    Active Corporate (3 parents)
    Equity (Company account)
    240 GBP2024-12-31
    Officer
    icon of calendar 2007-07-19 ~ 2021-12-22
    CIF 63 - Secretary → ME
  • 36
    icon of addressUnits 1, 2 & 3 Beech Court Wokingham Road, Hurst, Reading, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2012-01-01 ~ 2021-12-22
    CIF 19 - Secretary → ME
  • 37
    icon of addressMcabold House 74 Drury Lane, Houghton Regis, Dunstable, England
    Active Corporate (3 parents)
    Equity (Company account)
    16 GBP2024-12-31
    Officer
    icon of calendar 2009-06-24 ~ 2009-07-09
    CIF 2 - Secretary → ME
  • 38
    icon of addressStonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    3,797 GBP2024-06-24
    Officer
    icon of calendar 2011-12-25 ~ 2021-12-01
    CIF 21 - Secretary → ME
  • 39
    icon of addressUnits 1, 2 & 3 Beech Court Wokingham Road, Hurst, Reading, England
    Active Corporate (5 parents)
    Equity (Company account)
    46 GBP2024-12-31
    Officer
    icon of calendar 2010-01-01 ~ 2015-10-26
    CIF 13 - Secretary → ME
  • 40
    icon of addressUnits 1, 2 & 3 Beech Court Wokingham Road, Hurst, Reading, England
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2012-03-21 ~ 2021-12-23
    CIF 5 - Secretary → ME
  • 41
    icon of addressUnits 1, 2 & 3 Beech Court Wokingham Road, Hurst, Reading, England
    Active Corporate (10 parents)
    Equity (Company account)
    9 GBP2024-06-30
    Officer
    icon of calendar 2007-03-26 ~ 2021-12-23
    CIF 76 - Secretary → ME
  • 42
    icon of addressSuite 7 Aspect House, Pattenden Lane, Marden, Kent, England
    Active Corporate (4 parents)
    Equity (Company account)
    34,219 GBP2024-12-31
    Officer
    icon of calendar 2008-01-22 ~ 2021-12-23
    CIF 42 - Secretary → ME
  • 43
    icon of addressSuite 7 Phoenix House Redhill Aerodrome, Kings Mill Lane, Redhill, Surrey, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-04-15 ~ 2021-12-23
    CIF 34 - Secretary → ME
  • 44
    icon of addressUnits 1, 2 & 3 Beech Court Wokingham Road, Hurst, Reading, England
    Active Corporate (7 parents)
    Equity (Company account)
    11 GBP2024-08-31
    Officer
    icon of calendar 2011-11-10 ~ 2021-12-23
    CIF 22 - Secretary → ME
  • 45
    icon of addressC/o Axe Block Management Ltd Thomas House, 84 Eccleston Square, Victoria, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    7,454 GBP2024-03-31
    Officer
    icon of calendar 2008-07-24 ~ 2016-09-23
    CIF 38 - Secretary → ME
  • 46
    icon of addressUnits 1, 2 & 3 Beech Court Wokingham Road, Hurst, Reading, England
    Active Corporate (3 parents)
    Equity (Company account)
    27 GBP2024-12-31
    Officer
    icon of calendar 2007-05-02 ~ 2021-12-23
    CIF 67 - Secretary → ME
  • 47
    icon of addressUnits 1, 2 & 3 Beech Court Wokingham Road, Hurst, Reading, England
    Active Corporate (3 parents)
    Equity (Company account)
    20 GBP2024-12-31
    Officer
    icon of calendar 2007-03-26 ~ 2021-12-23
    CIF 77 - Secretary → ME
  • 48
    icon of address2 Hills Road, Cambridge, Cambridgeshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2024-06-24
    Officer
    icon of calendar 2007-03-26 ~ 2007-08-16
    CIF 47 - Secretary → ME
  • 49
    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 2010-03-22 ~ 2021-12-23
    CIF 24 - Secretary → ME
  • 50
    icon of addressUnits 1, 2 & 3 Beech Court Wokingham Road, Hurst, Reading, England
    Active Corporate (4 parents)
    Equity (Company account)
    15 GBP2024-11-30
    Officer
    icon of calendar 2007-11-02 ~ 2021-12-23
    CIF 49 - Secretary → ME
  • 51
    icon of addressUnits 1, 2 & 3 Beech Court Wokingham Road, Hurst, Reading, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2008-01-01 ~ 2021-12-23
    CIF 60 - Secretary → ME
  • 52
    icon of address266 Kingsland Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    36 GBP2024-06-30
    Officer
    icon of calendar 2008-09-18 ~ 2013-01-07
    CIF 39 - Secretary → ME
  • 53
    icon of addressUnits 1, 2 & 3 Beech Court Wokingham Road, Hurst, Reading, England
    Active Corporate (2 parents)
    Equity (Company account)
    14 GBP2024-12-31
    Officer
    icon of calendar 2010-03-30 ~ 2021-12-23
    CIF 8 - Secretary → ME
  • 54
    icon of address14 Queensway Queensway, New Milton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    4 GBP2024-12-31
    Officer
    icon of calendar 2008-09-04 ~ 2021-12-23
    CIF 55 - Secretary → ME
  • 55
    icon of address25 Carfax, Horsham, England
    Active Corporate (3 parents)
    Equity (Company account)
    20 GBP2025-03-31
    Officer
    icon of calendar 2011-03-03 ~ 2013-01-16
    CIF 15 - Secretary → ME
  • 56
    icon of address25 Carfax, Horsham, England
    Active Corporate (4 parents)
    Equity (Company account)
    4 GBP2025-03-31
    Officer
    icon of calendar 2011-03-03 ~ 2012-06-20
    CIF 37 - Secretary → ME
  • 57
    icon of addressUnits 1, 2 & 3 Beech Court Wokingham Road, Hurst, Reading, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2012-01-01 ~ 2021-12-23
    CIF 20 - Secretary → ME
  • 58
    icon of address84 Coombe Road, New Malden, England
    Active Corporate (4 parents)
    Equity (Company account)
    24 GBP2024-10-31
    Officer
    icon of calendar 2009-03-11 ~ 2021-12-23
    CIF 27 - Secretary → ME
  • 59
    icon of addressUnits 1, 2 & 3 Beech Court Wokingham Road, Hurst, Reading, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2007-03-26 ~ 2021-12-23
    CIF 75 - Secretary → ME
  • 60
    icon of address6 Waterfield Gardens, Fishbourne Road East, Chichester, West Sussex
    Active Corporate (3 parents)
    Equity (Company account)
    6,116 GBP2024-12-31
    Officer
    icon of calendar 2009-06-04 ~ 2009-08-13
    CIF 3 - Secretary → ME
  • 61
    icon of addressUnits 1, 2 & 3 Beech Court Wokingham Road, Hurst, Reading, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2007-01-22 ~ 2021-12-23
    CIF 11 - Secretary → ME
  • 62
    icon of addressUnits 1, 2 & 3 Beech Court Wokingham Road, Hurst, Reading, England
    Active Corporate (2 parents)
    Equity (Company account)
    12 GBP2024-03-31
    Officer
    icon of calendar 2010-03-15 ~ 2021-12-23
    CIF 9 - Secretary → ME
  • 63
    icon of addressUnits 1, 2 & 3 Beech Court Wokingham Road, Hurst, Reading, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2011-11-10 ~ 2012-10-10
    CIF 18 - Secretary → ME
  • 64
    icon of addressUnits 1, 2 & 3 Beech Court Wokingham Road, Hurst, Reading, England
    Active Corporate (4 parents)
    Equity (Company account)
    24 GBP2024-12-31
    Officer
    icon of calendar 2007-05-09 ~ 2021-12-23
    CIF 66 - Secretary → ME
  • 65
    icon of address45 Compton Way, Sherfield-on-loddon, Hook, England
    Active Corporate (5 parents)
    Equity (Company account)
    3,607 GBP2020-06-30
    Officer
    icon of calendar 2008-06-02 ~ 2021-12-23
    CIF 32 - Secretary → ME
  • 66
    ST LEONARDS PARK HOUSE LIMITED - 2023-07-06
    icon of addressSuite 7 Phoenix House, Redhill Aerodrome, Kings Mill Lane, Redhill, Surrey, England
    Active Corporate (11 parents)
    Equity (Company account)
    21,846 GBP2024-12-31
    Officer
    icon of calendar 2007-03-26 ~ 2012-11-21
    CIF 81 - Secretary → ME
  • 67
    icon of addressCourtney Green, 25 Carfax, Horsham, West Sussex
    Active Corporate (5 parents)
    Equity (Company account)
    48 GBP2024-11-30
    Officer
    icon of calendar 2008-12-05 ~ 2015-03-31
    CIF 16 - Secretary → ME
  • 68
    icon of addressUnits 1, 2 & 3 Beech Court Wokingham Road, Hurst, Reading, England
    Active Corporate (3 parents)
    Equity (Company account)
    12 GBP2024-09-30
    Officer
    icon of calendar 2007-03-26 ~ 2021-12-23
    CIF 50 - Secretary → ME
  • 69
    icon of addressC/o Block Management Uk Limited Unit 5, Stour Valley Business Centre, Sudbury, Suffolk, England
    Active Corporate (5 parents)
    Equity (Company account)
    7 GBP2025-05-31
    Officer
    icon of calendar 2007-03-22 ~ 2021-12-23
    CIF 36 - Secretary → ME
  • 70
    icon of addressUnits 1, 2 & 3 Beech Court Wokingham Road, Hurst, Reading, England
    Active Corporate (5 parents)
    Equity (Company account)
    6 GBP2024-12-31
    Officer
    icon of calendar 2012-03-05 ~ 2021-12-31
    CIF 40 - Secretary → ME
  • 71
    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 2009-01-30 ~ 2021-12-31
    CIF 54 - Secretary → ME
  • 72
    icon of addressTw Block Management, 34 Monson Road, Tunbridge Wells, Kent, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    13 GBP2024-12-31
    Officer
    icon of calendar 2010-01-21 ~ 2021-12-31
    CIF 53 - Secretary → ME
  • 73
    icon of addressC/o Pembroke Property Management Ltd, Foundation House, Coach & Horses Passage, Tunbridge Wells, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    13 GBP2025-03-31
    Officer
    icon of calendar 2009-02-25 ~ 2014-07-01
    CIF 79 - Secretary → ME
  • 74
    icon of address12 London Road, Sevenoaks, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    7,290 GBP2025-04-30
    Officer
    icon of calendar 2008-09-18 ~ 2012-05-09
    CIF 80 - Secretary → ME
  • 75
    icon of addressUnits 1, 2 & 3 Beech Court Wokingham Road, Hurst, Reading, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2011-12-14 ~ 2021-12-31
    CIF 41 - Secretary → ME
  • 76
    icon of address171 High Street, Dorking, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-06-24
    Officer
    icon of calendar 2010-03-09 ~ 2021-12-31
    CIF 10 - Secretary → ME
  • 77
    icon of addressUnits 1, 2 & 3 Beech Court Wokingham Road, Hurst, Reading, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2008-06-05 ~ 2021-12-31
    CIF 4 - Secretary → ME
  • 78
    icon of addressUnits 1, 2 & 3 Beech Court Wokingham Road, Hurst, Reading, England
    Active Corporate (2 parents)
    Equity (Company account)
    9 GBP2024-12-31
    Officer
    icon of calendar 2010-03-22 ~ 2021-12-31
    CIF 52 - Secretary → ME
  • 79
    icon of addressUnits 1, 2 & 3 Beech Court Wokingham Road, Hurst, Reading, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2007-09-28 ~ 2021-12-31
    CIF 62 - Secretary → ME
  • 80
    icon of addressStanley House, 49 Dartford Road, Sevenoaks, Kent, England
    Active Corporate (6 parents)
    Equity (Company account)
    122,919 GBP2024-12-31
    Officer
    icon of calendar 2011-05-03 ~ 2014-01-31
    CIF 14 - Secretary → ME
  • 81
    13 MAYFLOWER ROAD LIMITED - 2009-08-01
    icon of address14 Queensway, New Milton, England
    Active Corporate (4 parents)
    Equity (Company account)
    4 GBP2024-03-31
    Officer
    icon of calendar 2008-01-24 ~ 2021-12-31
    CIF 1 - Secretary → ME
  • 82
    icon of addressChristian Reid Estate Agents, 1 Bank Buildings, 145 High Street, Cranleigh, England
    Active Corporate (7 parents)
    Equity (Company account)
    15 GBP2024-12-31
    Officer
    icon of calendar 2011-09-01 ~ 2021-12-31
    CIF 23 - Secretary → ME
  • 83
    icon of addressUnits 1, 2 & 3 Beech Court Wokingham Road, Hurst, Reading, England
    Active Corporate (10 parents)
    Equity (Company account)
    7 GBP2024-03-31
    Officer
    icon of calendar 2021-05-17 ~ 2021-12-31
    CIF 88 - Secretary → ME
  • 84
    icon of addressUnits 1, 2 & 3 Beech Court Wokingham Road, Hurst, Reading, England
    Active Corporate (3 parents)
    Equity (Company account)
    29 GBP2024-12-31
    Officer
    icon of calendar 2007-03-29 ~ 2021-12-31
    CIF 70 - 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.