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 4
  • 1
    Perrett, Steve John
    Born in April 1965
    Individual (177 offsprings)
    Officer
    icon of calendar 2022-06-27 ~ now
    OF - Director → CIF 0
  • 2
    Saleh, Ouda
    Born in January 1979
    Individual (185 offsprings)
    Officer
    icon of calendar 2022-06-20 ~ now
    OF - Director → CIF 0
  • 3
    icon of addressQueensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (3 parents, 37 offsprings)
    Person with significant control
    icon of calendar 2023-05-31 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 4
    MINT SECRETARIAL LIMITED - 2011-07-08
    PEVEREL SECRETARIAL LIMITED - 2015-11-06
    icon of addressQueensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (3 parents, 69 offsprings)
    Officer
    icon of calendar 2022-06-20 ~ now
    OF - Secretary → CIF 0
Ceased 11
  • 1
    Sykes, Sally Ruth
    Housewife born in March 1978
    Individual
    Officer
    icon of calendar 2008-01-24 ~ 2009-01-20
    OF - Director → CIF 0
    Sykes, Sally Ruth
    Housewife
    Individual
    Officer
    icon of calendar 2008-11-24 ~ 2009-01-20
    OF - Secretary → CIF 0
  • 2
    Sykes, Charlie John
    Company Director born in June 2002
    Individual (14 offsprings)
    Officer
    icon of calendar 2021-04-06 ~ 2022-06-20
    OF - Director → CIF 0
  • 3
    Hathaway, James Stephen
    Director born in August 1977
    Individual (4 offsprings)
    Officer
    icon of calendar 2007-10-29 ~ 2013-11-06
    OF - Director → CIF 0
  • 4
    Davies, Rebecca Jane
    Individual
    Officer
    icon of calendar 2007-10-29 ~ 2008-11-24
    OF - Secretary → CIF 0
  • 5
    Smith, Heather Ruth
    Operations Director born in December 1980
    Individual
    Officer
    icon of calendar 2009-11-01 ~ 2010-09-30
    OF - Director → CIF 0
  • 6
    Watkin, Tina Marie
    Managing Director born in July 1984
    Individual
    Officer
    icon of calendar 2013-07-16 ~ 2016-03-31
    OF - Director → CIF 0
    Watkin, Tina Marie
    Individual
    Officer
    icon of calendar 2016-04-01 ~ 2017-07-28
    OF - Secretary → CIF 0
  • 7
    Sykes, Annabelle Elizabeth
    Company Director born in September 2000
    Individual (14 offsprings)
    Officer
    icon of calendar 2021-04-06 ~ 2022-06-20
    OF - Director → CIF 0
  • 8
    Strong, Andrew James
    Ceo born in October 1981
    Individual (31 offsprings)
    Officer
    icon of calendar 2007-10-29 ~ 2022-06-20
    OF - Director → CIF 0
    Strong, Andrew James
    Individual (31 offsprings)
    Officer
    icon of calendar 2009-01-20 ~ 2016-04-01
    OF - Secretary → CIF 0
  • 9
    Sykes, John Jac
    Executive Chairman born in June 1971
    Individual (13 offsprings)
    Officer
    icon of calendar 2007-10-29 ~ 2021-04-06
    OF - Director → CIF 0
    Mr John Jac Sykes
    Born in June 1971
    Individual (13 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-12-31
    PE - Has significant influence or controlCIF 0
  • 10
    Nicholas, Koichi
    Individual
    Officer
    icon of calendar 2017-07-28 ~ 2022-06-20
    OF - Secretary → CIF 0
  • 11
    FIRSTPORT GROUP LIMITED - now
    FIRSTPORT LIMITED - 2023-04-11
    PEVEREL PROPERTY MANAGEMENT LIMITED - 2015-11-06
    LAUNCHCOIN LIMITED - 2009-10-19
    icon of addressQueensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (4 parents, 30 offsprings)
    Person with significant control
    2018-12-31 ~ 2023-05-31
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
parent relation
Company in focus

ATLANTIS SECRETARIES LIMITED

Standard Industrial Classification
82990 - Other Business Support Service Activities N.e.c.
Brief company account
Called-up share capital not yet paid and not classified as a current asset
0 GBP2022-12-31
0 GBP2021-12-31
Cash at bank and in hand
1 GBP2022-12-31
1 GBP2021-12-31
Net Assets/Liabilities
1 GBP2022-12-31
1 GBP2021-12-31
Number of shares allotted
Class 1 ordinary share
1 shares2022-01-01 ~ 2022-12-31
Par Value of Share
Class 1 ordinary share
1 GBP2022-01-01 ~ 2022-12-31
Equity
1 GBP2022-12-31
1 GBP2021-12-31

Related profiles found in government register
child relation
Offspring entities and appointments
Active 4
  • 1
    icon of address23/24 Market Place, Reading, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-05-08 ~ dissolved
    CIF 45 - Secretary → ME
  • 2
    ATLANTIS PROPERTY SERVICES LIMITED - 2005-08-22
    ATLANTIS GROUP LIMITED - 2015-05-26
    icon of address92 London Street, Reading, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-11-01 ~ dissolved
    CIF 36 - Secretary → ME
  • 3
    icon of addressUnit 7 Harlow Office, Astra Centre, Harlow, Essex, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2009-10-05 ~ dissolved
    CIF 30 - Secretary → ME
  • 4
    MARTELLO CLOSE (BAWDEY) MANAGEMENT COMPANY LTD - 2020-03-20
    icon of address23-24 Market Place, Reading, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2020-03-16 ~ dissolved
    CIF 52 - Secretary → ME
Ceased 155
  • 1
    icon of addressQueensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2022-03-01 ~ 2023-12-07
    CIF 74 - Secretary → ME
  • 2
    icon of addressQueensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2008-05-21 ~ 2023-12-07
    CIF 155 - Secretary → ME
  • 3
    126 DUCKETT STREET RTM COMPANY LTD - 2013-07-31
    icon of addressPavilion View, 19 New Road, Brighton, East Sussex, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2011-05-11 ~ 2023-12-07
    CIF 139 - Secretary → ME
  • 4
    icon of address15 West Street, Brighton, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-10-12 ~ 2013-04-08
    CIF 50 - Secretary → ME
  • 5
    icon of addressQueensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    6 GBP2024-05-31
    Officer
    icon of calendar 2011-06-01 ~ 2023-12-07
    CIF 77 - Secretary → ME
  • 6
    icon of address3rd Floor 114a Cromwell Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2011-04-14 ~ 2023-11-10
    CIF 78 - Secretary → ME
  • 7
    icon of address20 Kennet Street, Reading, England
    Dissolved Corporate
    Officer
    icon of calendar 2012-07-24 ~ 2016-07-24
    CIF 44 - Secretary → ME
  • 8
    icon of addressQueensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (9 parents)
    Equity (Company account)
    7 GBP2024-08-31
    Officer
    icon of calendar 2011-09-01 ~ 2023-12-07
    CIF 137 - Secretary → ME
  • 9
    icon of addressThe Studio, 16 Cavaye Place, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    5 GBP2024-12-31
    Officer
    icon of calendar 2013-01-01 ~ 2021-07-01
    CIF 72 - Secretary → ME
  • 10
    icon of addressQueensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2012-06-12 ~ 2023-12-07
    CIF 133 - Secretary → ME
  • 11
    icon of addressQueensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    icon of calendar 2010-01-19 ~ 2023-12-07
    CIF 145 - Secretary → ME
  • 12
    icon of addressC/o Mr Saunders, 67 High Street, Shrivenham, Swindon
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-09-19 ~ 2011-03-08
    CIF 4 - Secretary → ME
  • 13
    icon of addressTudor House, 16 Cathedral Road, Cardiff, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    14,135 GBP2024-09-30
    Officer
    icon of calendar 2010-12-01 ~ 2016-11-16
    CIF 16 - Secretary → ME
  • 14
    icon of addressFlat 2 43 Half Edge Lane, Eccles, Manchester, Greater Manchester, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2010-04-09 ~ 2012-04-12
    CIF 20 - Secretary → ME
  • 15
    icon of address11 Greenleaf House, Darkes Lane, Potters Bar, Hertfordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -1,844 GBP2024-09-30
    Officer
    icon of calendar 2009-10-01 ~ 2024-02-29
    CIF 150 - Secretary → ME
  • 16
    icon of addressUnit 3 Flansham Business Centre, Hoe Lane, Flansham, Bognor Regis, West Sussex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2020-01-31
    Officer
    icon of calendar 2012-09-25 ~ 2015-04-20
    CIF 15 - Secretary → ME
  • 17
    icon of addressQueensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2022-03-01 ~ 2023-12-07
    CIF 84 - Secretary → ME
  • 18
    icon of address335 City Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    5 GBP2024-08-31
    Officer
    icon of calendar 2016-08-05 ~ 2023-12-07
    CIF 161 - Secretary → ME
  • 19
    icon of addressQueensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2012-09-07 ~ 2023-12-07
    CIF 131 - Secretary → ME
  • 20
    icon of address66 Granville Park, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2011-11-21 ~ 2012-05-31
    CIF 34 - Secretary → ME
  • 21
    icon of addressAvon House, 19 Stanwell Road, Penarth, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2010-03-22 ~ 2021-09-13
    CIF 19 - Secretary → ME
  • 22
    icon of address8 Boults Walk, Reading, England
    Active Corporate (2 parents)
    Equity (Company account)
    9 GBP2021-05-31
    Officer
    icon of calendar 2008-10-28 ~ 2022-06-01
    CIF 63 - Secretary → ME
  • 23
    icon of address92 Connaught Road, Reading, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,224 GBP2024-09-30
    Officer
    icon of calendar 2022-03-01 ~ 2023-12-07
    CIF 79 - Secretary → ME
  • 24
    ATLANTIS PROPERTY SERVICES LIMITED - 2015-07-29
    ATLANTIS LETTINGS LIMITED - 2003-04-07
    ATLANTIS GROUP LIMITED - 2005-08-22
    icon of addressCrowthorne House, Nine Mile Ride, Wokingham, Berkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    59,738 GBP2024-12-31
    Officer
    icon of calendar 2007-11-01 ~ 2015-07-24
    CIF 42 - Secretary → ME
  • 25
    icon of addressSwan House, Savill Way, Marlow, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,401 GBP2024-06-24
    Officer
    icon of calendar 2011-06-25 ~ 2022-06-30
    CIF 17 - Secretary → ME
  • 26
    icon of address23-24 Market Place, Reading, Berkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-11-01 ~ 2015-07-17
    CIF 12 - Secretary → ME
  • 27
    icon of address23-24 Market Place, Reading, Berkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-11-01 ~ 2015-07-17
    CIF 37 - Secretary → ME
  • 28
    icon of addressFirst Floor, 23/24 Market Place, Reading, Berkshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2016-12-31
    Officer
    icon of calendar 2009-08-29 ~ 2015-07-17
    CIF 31 - Secretary → ME
  • 29
    icon of address23-24 Market Place, Reading, Berkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-11-01 ~ 2015-07-17
    CIF 41 - Secretary → ME
  • 30
    MARKETWELL LIMITED - 2007-01-26
    icon of address23-24 Market Place, Reading, Berkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-11-01 ~ 2015-07-17
    CIF 40 - Secretary → ME
  • 31
    icon of address2 Marys Way, Meldreth, Royston, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2013-06-03 ~ 2017-07-31
    CIF 22 - Secretary → ME
  • 32
    icon of addressQueensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2010-01-01 ~ 2023-12-07
    CIF 147 - Secretary → ME
  • 33
    icon of address41 The Oval, Sidcup, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-09-28
    Officer
    icon of calendar 2011-10-11 ~ 2016-02-01
    CIF 48 - Secretary → ME
  • 34
    icon of addressSixty Six, North Quay, Great Yarmouth, Norfolk, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2025-01-31
    Officer
    icon of calendar 2022-03-01 ~ 2023-12-07
    CIF 91 - Secretary → ME
  • 35
    BLACKSTONE GRANGE (CAMPSEA ASHE) RESIDENTS MANAGEMENT COMPANY LIMITED - 2012-03-15
    icon of addressRichard Hawkins Archdeacons House, Northgate Street, Ipswich, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2018-03-31
    Officer
    icon of calendar 2014-01-16 ~ 2019-05-20
    CIF 8 - Secretary → ME
  • 36
    icon of addressUnits 1, 2 & 3 Beech Court Wokingham Road, Hurst, Reading, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2007-11-01 ~ 2015-03-01
    CIF 62 - Secretary → ME
  • 37
    ATLANTIS LEISURE LIMITED - 2016-09-01
    ATLANTIS ENTERTAINMENT LIMITED - 2009-09-10
    icon of address23-24 Market Place, Reading, Berkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-11-01 ~ 2015-07-17
    CIF 38 - Secretary → ME
  • 38
    LOCALMONEY LIMITED - 1987-11-19
    icon of addressC/o Chaneys Chiltern House, Marsack Street, Caversham, Reading, England
    Active Corporate (2 parents)
    Equity (Company account)
    45 GBP2024-03-31
    Officer
    icon of calendar 2008-05-11 ~ 2023-08-31
    CIF 156 - Secretary → ME
  • 39
    icon of addressQueensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2013-07-02 ~ 2023-12-07
    CIF 128 - Secretary → ME
  • 40
    icon of address8 Stanwell Road, Penarth, South Glamorgan
    Active Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    166 GBP2025-03-31
    Officer
    icon of calendar 2011-09-01 ~ 2014-10-22
    CIF 64 - Secretary → ME
  • 41
    icon of addressQueensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    12 GBP2024-08-31
    Officer
    icon of calendar 2022-03-01 ~ 2023-12-07
    CIF 88 - Secretary → ME
  • 42
    icon of addressQueensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    12 GBP2024-12-31
    Officer
    icon of calendar 2010-08-17 ~ 2023-12-07
    CIF 141 - Secretary → ME
  • 43
    YALECRAFT LIMITED - 1987-02-16
    icon of addressRear Of 81 High Street, (access Via Castle Street), Wallingford, Oxfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -343 GBP2024-03-31
    Officer
    icon of calendar 2013-10-30 ~ 2023-12-07
    CIF 125 - Secretary → ME
  • 44
    CHATHAM PLACE AND ALFRED SQUARE ESTATE MANCO LIMITED - 2006-10-03
    BROOMCO (3620) LIMITED - 2004-12-01
    icon of addressChiltern House, Marsack Street, Reading, Berkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2022-03-01 ~ 2023-12-07
    CIF 85 - Secretary → ME
  • 45
    icon of address135 Bramley Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-04-01 ~ 2016-04-01
    CIF 29 - Secretary → ME
  • 46
    icon of addressBlock Management 24 63 Highland Road, Nazeing, Waltham Abbey, England
    Active Corporate (4 parents)
    Equity (Company account)
    8 GBP2024-03-31
    Officer
    icon of calendar 2019-11-27 ~ 2022-12-31
    CIF 101 - Secretary → ME
  • 47
    icon of addressWatsons Property Group Ltd, 18, Meridian Business Park, Norwich, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2014-02-25 ~ 2023-10-03
    CIF 124 - Secretary → ME
  • 48
    icon of addressQueensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2009-12-01 ~ 2023-12-07
    CIF 149 - Secretary → ME
  • 49
    NORNIC LTD - 2009-08-07
    CHILVERS PAGE LIMITED - 2015-08-08
    icon of address23-24 Market Place, Reading, Berkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-05-06 ~ 2015-07-17
    CIF 160 - Secretary → ME
  • 50
    icon of addressQueensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 2016-11-30 ~ 2023-12-07
    CIF 118 - Secretary → ME
  • 51
    icon of addressHillcrest Estate Management Limited 5 Grove Road, Redland, Bristol, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2010-09-01 ~ 2016-01-31
    CIF 24 - Secretary → ME
  • 52
    icon of addressQueensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2008-10-02 ~ 2023-12-07
    CIF 153 - Secretary → ME
  • 53
    icon of addressQueensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2016-11-02 ~ 2023-12-07
    CIF 119 - Secretary → ME
  • 54
    icon of address1 Carnegie Road, Newbury, Berkshire, England
    Active Corporate (8 parents)
    Equity (Company account)
    6,610 GBP2024-12-25
    Officer
    icon of calendar 2022-03-01 ~ 2023-12-07
    CIF 81 - Secretary → ME
  • 55
    icon of address45 St. Leonards Road, Windsor, Berkshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2013-07-17 ~ 2017-01-04
    CIF 59 - Secretary → ME
  • 56
    icon of addressLovejoy Stevens 63 Cheap Street, Newbury, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2013-01-01 ~ 2015-03-31
    CIF 14 - Secretary → ME
  • 57
    icon of addressQueensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    193 GBP2024-04-30
    Officer
    icon of calendar 2018-10-01 ~ 2023-12-07
    CIF 105 - Secretary → ME
  • 58
    icon of addressFirst Floor 12 St Johns Way, St Johns Business Estate, Downham Market, Norfolk
    Active Corporate (7 parents)
    Equity (Company account)
    1,045 GBP2024-12-31
    Officer
    icon of calendar 2010-07-16 ~ 2021-12-13
    CIF 18 - Secretary → ME
  • 59
    ATLANTIS ESTATES LTD - 2023-04-26
    icon of addressFifth Floor The Lantern, 75 Hampstead Road, London, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    200 GBP2022-03-31
    Officer
    icon of calendar 2009-01-29 ~ 2015-07-17
    CIF 35 - Secretary → ME
  • 60
    icon of addressQueensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2012-01-01 ~ 2023-12-07
    CIF 134 - Secretary → ME
  • 61
    icon of address30 Thurloe Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2025-03-31
    Officer
    icon of calendar 2010-09-01 ~ 2015-08-31
    CIF 43 - Secretary → ME
  • 62
    BRADSHAW LIMITED - 1987-10-26
    icon of addressQueensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    120 GBP2024-03-31
    Officer
    icon of calendar 2017-04-01 ~ 2023-12-07
    CIF 116 - Secretary → ME
  • 63
    icon of addressQueensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    6 GBP2024-05-31
    Officer
    icon of calendar 2019-05-20 ~ 2023-12-07
    CIF 102 - Secretary → ME
  • 64
    icon of address5 North End Road, London
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2010-01-01 ~ 2013-04-27
    CIF 27 - Secretary → ME
  • 65
    icon of addressFordham House, 46 Newmarket Road, Fordham, Ely, Cambridgeshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2015-10-06 ~ 2023-12-07
    CIF 123 - Secretary → ME
  • 66
    icon of addressQueensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    8 GBP2024-03-31
    Officer
    icon of calendar 2010-07-14 ~ 2023-12-07
    CIF 142 - Secretary → ME
  • 67
    icon of address1 Westwood Place, Bishops Stortford, Herts, England
    Active Corporate (5 parents)
    Equity (Company account)
    5 GBP2024-02-28
    Officer
    icon of calendar 2020-02-12 ~ 2022-11-09
    CIF 100 - Secretary → ME
  • 68
    icon of address58 High Street, Pinner, Middlesex, England
    Active Corporate (3 parents)
    Equity (Company account)
    253,858 GBP2024-03-31
    Officer
    icon of calendar 2016-06-13 ~ 2016-11-09
    CIF 53 - Secretary → ME
  • 69
    icon of addressThe Barn Church End, Sherfield On Loddon, Hook, Hampshire
    Active Corporate (1 parent)
    Officer
    icon of calendar 2008-01-01 ~ 2012-02-27
    CIF 32 - Secretary → ME
  • 70
    icon of addressStonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    30 GBP2024-12-31
    Officer
    icon of calendar 2013-08-01 ~ 2017-07-31
    CIF 10 - Secretary → ME
  • 71
    icon of addressQueensway House, Queensway, New Milton, Hampshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    7 GBP2024-08-31
    Officer
    icon of calendar 2008-01-01 ~ 2008-12-18
    CIF 1 - Secretary → ME
    icon of calendar 2008-01-01 ~ 2013-01-31
    CIF 71 - Secretary → ME
  • 72
    icon of addressDevonshire House, Manor Way, Borehamwood, England
    Active Corporate (4 parents)
    Equity (Company account)
    4 GBP2024-02-28
    Officer
    icon of calendar 2013-03-07 ~ 2018-05-01
    CIF 13 - Secretary → ME
  • 73
    icon of address36 Lower Cookham Road, Maidenhead, England
    Active Corporate (2 parents)
    Equity (Company account)
    12 GBP2023-12-31
    Officer
    icon of calendar 2021-06-29 ~ 2023-12-07
    CIF 95 - Secretary → ME
  • 74
    icon of addressSwan House, 39 Savill Way, Marlow, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2014-01-21 ~ 2018-06-21
    CIF 55 - Secretary → ME
  • 75
    icon of addressQueensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2022-03-01 ~ 2023-12-07
    CIF 83 - Secretary → ME
  • 76
    icon of addressSterling Partners Limited Unit 14, 7 Wenlock Road, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    77,939 GBP2024-06-30
    Officer
    icon of calendar 2009-11-10 ~ 2012-11-19
    CIF 28 - Secretary → ME
  • 77
    icon of addressQueensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (9 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2020-09-21 ~ 2023-12-07
    CIF 99 - Secretary → ME
  • 78
    icon of addressQueensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2017-10-13 ~ 2023-12-07
    CIF 112 - Secretary → ME
  • 79
    icon of addressChiltern House, 45 Station Road, Henley-on-thames, Oxfordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2022-03-01 ~ 2023-12-07
    CIF 158 - Secretary → ME
  • 80
    icon of address46 Ely Place, Woodford Green, Essex, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2011-12-20 ~ 2014-12-25
    CIF 46 - Secretary → ME
  • 81
    icon of address11-13 Penhill Road, Cardiff, Caerdydd, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    6 GBP2024-05-31
    Officer
    icon of calendar 2013-09-02 ~ 2016-05-31
    CIF 58 - Secretary → ME
  • 82
    icon of address18 Meridian Business Park, Norwich, Norfolk, England
    Active Corporate (4 parents)
    Equity (Company account)
    29 GBP2024-04-30
    Officer
    icon of calendar 2022-03-01 ~ 2023-12-07
    CIF 87 - Secretary → ME
  • 83
    icon of address9 Llwyn Melin, Clydach, Abergavenny, Monmouthshire
    Active Corporate (1 parent)
    Equity (Company account)
    18 GBP2024-07-31
    Officer
    icon of calendar 2011-08-01 ~ 2022-07-20
    CIF 7 - Secretary → ME
  • 84
    icon of addressQueensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (8 parents)
    Equity (Company account)
    180 GBP2024-10-31
    Officer
    icon of calendar 2017-10-11 ~ 2023-12-07
    CIF 113 - Secretary → ME
  • 85
    icon of address24 Warminster Road, Westbury, Wiltshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    601 GBP2024-12-31
    Officer
    icon of calendar 2010-04-01 ~ 2019-01-01
    CIF 26 - Secretary → ME
  • 86
    icon of address2 Hills Road, Cambridge, Cambridgeshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    19 GBP2024-09-24
    Officer
    icon of calendar 2007-11-01 ~ 2011-03-31
    CIF 33 - Secretary → ME
  • 87
    icon of addressQueensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    151 GBP2024-08-31
    Officer
    icon of calendar 2017-08-17 ~ 2023-12-07
    CIF 114 - Secretary → ME
  • 88
    icon of addressQueensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2016-09-14 ~ 2023-12-07
    CIF 76 - Secretary → ME
  • 89
    icon of addressQueensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    7 GBP2024-07-31
    Officer
    icon of calendar 2018-01-01 ~ 2023-12-07
    CIF 110 - Secretary → ME
  • 90
    icon of addressQueensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    28 GBP2024-05-31
    Officer
    icon of calendar 2009-07-18 ~ 2023-12-07
    CIF 151 - Secretary → ME
  • 91
    icon of addressQueensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2017-04-06 ~ 2023-12-07
    CIF 115 - Secretary → ME
  • 92
    icon of addressC/o R J Chartered Surveyors Ethos, Kings Road, Swansea, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    153 GBP2024-06-26
    Officer
    icon of calendar 2011-05-06 ~ 2018-06-27
    CIF 67 - Secretary → ME
  • 93
    icon of addressC/o Common Ground Estate & Property Management Ltd Chiltern House, 45 Station Road, Henley-on-thames, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2018-01-01 ~ 2023-12-07
    CIF 75 - Secretary → ME
  • 94
    icon of addressSuite 1, Fordham House Newmarket Road, Fordham, Ely, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    icon of calendar 2019-07-01 ~ 2022-09-01
    CIF 6 - Secretary → ME
  • 95
    icon of addressC/o Chaneys Chartered Surveyors Chiltern House, Marsack Street, Caversham, Reading, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2012-07-01 ~ 2013-06-28
    CIF 60 - Secretary → ME
  • 96
    icon of address3 Oakleigh Hilltop Road, Earley, Reading, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2022-03-01 ~ 2023-12-07
    CIF 89 - Secretary → ME
  • 97
    icon of addressOakview Residents Management Company Ltd, North Point Stafford Drive, Battlefield Enterprise Park, Shrewsbury, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-10-12 ~ 2016-07-31
    CIF 68 - Secretary → ME
  • 98
    icon of addressQueensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2018-05-01 ~ 2023-12-07
    CIF 108 - Secretary → ME
  • 99
    icon of addressAvon House, 19 Stanwell Road, Penarth, Wales
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-04-26 ~ 2023-07-20
    CIF 104 - Secretary → ME
  • 100
    icon of address386 Finchampstead Road, Finchampstead, Wokingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    107 GBP2024-04-30
    Officer
    icon of calendar 2022-03-01 ~ 2023-12-07
    CIF 86 - Secretary → ME
  • 101
    icon of address2 Chartland House, Old Station Approach, Leatherhead, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2025-06-30
    Officer
    icon of calendar 2019-05-07 ~ 2023-12-07
    CIF 103 - Secretary → ME
  • 102
    icon of addressLynwood House, 373-375 Station Road, Harrow, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2012-10-01 ~ 2017-09-01
    CIF 11 - Secretary → ME
  • 103
    icon of addressQueensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2018-09-27 ~ 2023-12-07
    CIF 106 - Secretary → ME
  • 104
    icon of addressQueensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2021-10-14 ~ 2023-12-07
    CIF 93 - Secretary → ME
  • 105
    icon of addressQueensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2013-06-01 ~ 2023-12-07
    CIF 129 - Secretary → ME
  • 106
    icon of addressSuite 7a, Building 6, Croxley Park, Hatters Lane, Watford, Hertfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    5 GBP2024-12-31
    Officer
    icon of calendar 2013-09-06 ~ 2023-12-07
    CIF 127 - Secretary → ME
  • 107
    icon of addressQueensway House, 11 Queensway, New Milton, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2025-02-28
    Officer
    icon of calendar 2012-08-10 ~ 2023-12-07
    CIF 132 - Secretary → ME
  • 108
    icon of address4 Anvil Court, Denmark Street, Wokingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    841 GBP2024-09-30
    Officer
    icon of calendar 2013-09-14 ~ 2023-08-31
    CIF 126 - Secretary → ME
  • 109
    GORGEGROUND PROPERTY MANAGEMENT LIMITED - 2004-11-04
    icon of addressUnit 4 Anvil Court, Denmark Street, Wokingham, Berkshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    15 GBP2024-12-31
    Officer
    icon of calendar 2009-01-27 ~ 2014-09-05
    CIF 69 - Secretary → ME
  • 110
    CITY POINT ESTATE MANAGEMENT LIMITED - 2006-03-21
    icon of addressC/o Chaneys Chartered Surveyors Chiltern House, Marsack Street, Caversham, Reading, England
    Active Corporate (4 parents)
    Equity (Company account)
    41 GBP2024-03-31
    Officer
    icon of calendar 2008-03-31 ~ 2016-03-31
    CIF 70 - Secretary → ME
  • 111
    icon of addressC/o Chaneys Chartered Surveyors Chiltern House, Marsack Street, Caversham, Reading, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2011-06-29 ~ 2016-01-04
    CIF 49 - Secretary → ME
  • 112
    icon of address27 Seven Acres, New Ash Green, Longfield, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2010-09-08 ~ 2017-03-31
    CIF 51 - Secretary → ME
  • 113
    icon of addressIsola House 32 Chequer Street, Fenstanton, Huntingdon, England
    Active Corporate (5 parents)
    Equity (Company account)
    92 GBP2024-12-31
    Officer
    icon of calendar 2010-04-01 ~ 2017-01-01
    CIF 25 - Secretary → ME
  • 114
    icon of addressOctagon House, 20 Hook Road, Epsom, England
    Active Corporate (30 parents)
    Equity (Company account)
    300 GBP2023-12-31
    Officer
    icon of calendar 2022-03-01 ~ 2023-12-07
    CIF 80 - Secretary → ME
  • 115
    icon of addressQueensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    4 GBP2024-04-30
    Officer
    icon of calendar 2018-01-01 ~ 2023-12-07
    CIF 109 - Secretary → ME
  • 116
    icon of addressSapphire House, Whitehall Road, Colchester, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    170 GBP2024-05-31
    Officer
    icon of calendar 2016-05-03 ~ 2023-12-07
    CIF 121 - Secretary → ME
  • 117
    icon of address23/24 Market Place, Reading, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2013-10-15 ~ 2014-07-01
    CIF 57 - Secretary → ME
  • 118
    icon of address5 Granary Close, Earsham, Bungay, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,159 GBP2024-03-31
    Officer
    icon of calendar 2021-06-01 ~ 2023-11-15
    CIF 96 - Secretary → ME
  • 119
    icon of addressRoseville 2e Victoria Road, Maldon, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    11,417 GBP2024-05-31
    Officer
    icon of calendar 2011-03-24 ~ 2012-06-30
    CIF 61 - Secretary → ME
  • 120
    SORREL MEWS (HOLLESLEY) RESIDENTS MANAGEMENT COMPANY LTD - 2011-12-16
    icon of addressQueensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (8 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 2011-11-02 ~ 2023-12-07
    CIF 136 - Secretary → ME
  • 121
    icon of address8 Stanhope Gate, Camberley, Surrey, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2025-06-30
    Officer
    icon of calendar 2009-08-11 ~ 2018-02-24
    CIF 5 - Secretary → ME
  • 122
    icon of address2 Grain Barn Ashridgewood Business Park, Warren House Road, Wokingham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2025-03-31
    Officer
    icon of calendar 2007-11-01 ~ 2020-04-01
    CIF 65 - Secretary → ME
  • 123
    SAINT ANDREW FLATS (HENLEY) LIMITED - 1997-01-31
    icon of addressQueensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-06-24
    Officer
    icon of calendar 2022-03-01 ~ 2023-12-07
    CIF 82 - Secretary → ME
  • 124
    TERMSTART PROPERTY MANAGEMENT LIMITED - 1987-12-03
    icon of addressChiltern House Marsack Street, Caversham, Reading, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2011-09-01 ~ 2017-03-31
    CIF 23 - Secretary → ME
  • 125
    icon of addressQueensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-09-28
    Officer
    icon of calendar 2013-01-01 ~ 2023-12-07
    CIF 130 - Secretary → ME
  • 126
    icon of addressUnits 1, 2 & 3 Beech Court, Wokingham Road, Hurst, Berkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2010-02-01 ~ 2023-05-21
    CIF 143 - Secretary → ME
  • 127
    icon of addressBeaumont Estate, Burfield Road, Old Windsor, Berkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-12-29 ~ 2015-05-01
    CIF 21 - Secretary → ME
  • 128
    ATLANTIS HOLDINGS LIMITED - 2019-05-31
    icon of addressUnit 6a The Village, 17-23 King Street, Reading, United Kingdom
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    -1,182,044 GBP2024-12-31
    Officer
    icon of calendar 2007-11-01 ~ 2015-07-17
    CIF 39 - Secretary → ME
  • 129
    icon of addressQueensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2007-11-01 ~ 2023-12-07
    CIF 157 - Secretary → ME
  • 130
    icon of addressQueensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    23,896 GBP2024-03-31
    Officer
    icon of calendar 2022-03-01 ~ 2023-12-07
    CIF 73 - Secretary → ME
  • 131
    icon of addressQueensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2011-12-01 ~ 2023-12-07
    CIF 135 - Secretary → ME
  • 132
    icon of addressQueensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2024-12-31
    Officer
    icon of calendar 2010-01-20 ~ 2023-12-07
    CIF 144 - Secretary → ME
  • 133
    icon of addressC/o Neil Douglas Block Management Limited Portland House, Westfield Road, Pitstone, Leighton Buzzard, England
    Active Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    146 GBP2024-04-30
    Officer
    icon of calendar 2010-01-01 ~ 2022-10-31
    CIF 146 - Secretary → ME
  • 134
    icon of addressQueensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2015-10-29 ~ 2023-12-07
    CIF 122 - Secretary → ME
  • 135
    icon of addressUnit 9, Astra Centre, Edinburgh Way, Harlow, Essex, England
    Active Corporate (7 parents)
    Equity (Company account)
    6 GBP2024-12-31
    Officer
    icon of calendar 2010-01-01 ~ 2023-12-07
    CIF 148 - Secretary → ME
  • 136
    icon of addressQueensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2011-08-30 ~ 2023-12-07
    CIF 138 - Secretary → ME
  • 137
    icon of addressC/o Common Ground Estate & Property Management Ltd Chiltern House, 45 Station Road, Henley-on-thames, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-03-24
    Officer
    icon of calendar 2021-04-01 ~ 2023-12-07
    CIF 98 - Secretary → ME
  • 138
    icon of addressWivenhoe Hall Folly High Street, Wivenhoe, Colchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2021-10-13 ~ 2022-12-31
    CIF 94 - Secretary → ME
  • 139
    THE BIRCHES (WATTON) MANAGEMENT COMPANY LIMITED - 2010-12-06
    icon of address34a Woollards Lane Great Shelford, Cambridge, Cambridgeshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2011-03-31 ~ 2023-12-07
    CIF 140 - Secretary → ME
  • 140
    icon of address18 Meridian Business Park, Norwich, Norfolk, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2021-06-01 ~ 2023-12-07
    CIF 97 - Secretary → ME
  • 141
    icon of addressQueensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    859 GBP2024-03-31
    Officer
    icon of calendar 2016-05-19 ~ 2023-12-07
    CIF 120 - Secretary → ME
  • 142
    icon of addressQueensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2016-12-14 ~ 2023-12-07
    CIF 117 - Secretary → ME
  • 143
    icon of address63 Cheap Street, Newbury, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2008-06-01 ~ 2022-12-31
    CIF 154 - Secretary → ME
  • 144
    icon of addressC/o Rendall And Rittner Limited, 13b St. George Wharf, London, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    0 GBP2023-07-31
    Officer
    icon of calendar 2011-06-01 ~ 2014-05-30
    CIF 66 - Secretary → ME
  • 145
    icon of addressQueensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2017-10-19 ~ 2023-12-07
    CIF 111 - Secretary → ME
  • 146
    icon of addressSt Andrews House Yale Business Village, Ellice Way, Wrexham, United Kingdom
    Active Corporate (2 parents)
    Cash at bank and in hand (Company account)
    2,447 GBP2024-11-30
    Officer
    icon of calendar 2011-11-22 ~ 2012-04-16
    CIF 47 - Secretary → ME
  • 147
    icon of addressQueensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2018-09-21 ~ 2023-12-07
    CIF 107 - Secretary → ME
  • 148
    icon of addressSuite 897, Unit 3a 34-35 Hatton Garden, Holborn, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    5 GBP2024-12-31
    Officer
    icon of calendar 2016-06-10 ~ 2020-12-31
    CIF 54 - Secretary → ME
  • 149
    icon of address18 Meridian Business Park, Norwich, Norfolk, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    71 GBP2024-09-30
    Officer
    icon of calendar 2022-03-01 ~ 2023-12-07
    CIF 92 - Secretary → ME
  • 150
    icon of addressQueensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    9 GBP2024-12-31
    Officer
    icon of calendar 2009-01-27 ~ 2023-12-07
    CIF 152 - Secretary → ME
  • 151
    icon of addressQueensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2017-08-10 ~ 2023-12-07
    CIF 159 - Secretary → ME
    icon of calendar 2017-08-10 ~ 2017-08-10
    CIF 2 - Secretary → ME
  • 152
    icon of address5 School Road, Tilehurst, Reading, England
    Active Corporate (4 parents)
    Equity (Company account)
    84 GBP2024-12-31
    Officer
    icon of calendar 2007-12-06 ~ 2009-01-09
    CIF 3 - Secretary → ME
  • 153
    icon of addressUnits 1,2, & 3 Beech Court, Hurst, Reading, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2016-05-09 ~ 2020-05-01
    CIF 9 - Secretary → ME
  • 154
    icon of address2 The Campkins Station Road, Melbourn, Royston, Cambridgeshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    11,548 GBP2024-03-31
    Officer
    icon of calendar 2013-10-28 ~ 2014-09-13
    CIF 56 - Secretary → ME
  • 155
    icon of addressQueensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    42 GBP2024-10-31
    Officer
    icon of calendar 2022-03-01 ~ 2023-12-07
    CIF 90 - 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.