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
    Chard, Jeremy Dwayne
    Born in January 1977
    Individual (6 offsprings)
    Officer
    icon of calendar 2013-02-19 ~ now
    OF - Director → CIF 0
  • 2
    Peace, James Robert
    Born in October 1974
    Individual (20 offsprings)
    Officer
    icon of calendar 2011-03-15 ~ now
    OF - Director → CIF 0
    Peace, James Robert
    Individual (20 offsprings)
    Officer
    icon of calendar 2011-03-15 ~ now
    OF - Secretary → CIF 0
  • 3
    Fillola Caraballo, Joaquin
    Born in October 1974
    Individual (14 offsprings)
    Officer
    icon of calendar 2011-04-01 ~ now
    OF - Director → CIF 0
  • 4
    ENCORE ESTATE MANAGEMENT LIMITED - 2011-05-06
    icon of address2, Hills Road, Cambridge, England
    Active Corporate (7 parents, 6 offsprings)
    Equity (Company account)
    44,921 GBP2020-03-31
    Person with significant control
    icon of calendar 2021-03-03 ~ 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
Ceased 2
  • 1
    Chard, Stephen Michael
    Director born in October 1971
    Individual (28 offsprings)
    Officer
    icon of calendar 2011-03-15 ~ 2021-03-03
    OF - Director → CIF 0
    Mr Stephen Michael Chard
    Born in October 1971
    Individual (28 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-03-03
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 2
    Robinson, Neil Adam
    Director born in October 1972
    Individual (20 offsprings)
    Officer
    icon of calendar 2011-03-15 ~ 2021-03-03
    OF - Director → CIF 0
    Mr Neil Adam Robinson
    Born in October 1972
    Individual (20 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-03-03
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
parent relation
Company in focus

EPMG LEGAL LIMITED

Previous names
ENCORE LEGAL AND SURVEYING LIMITED - 2012-07-12
ENCORE LEGAL SERVICES LIMITED - 2011-04-18
Standard Industrial Classification
99999 - Dormant Company
Brief company account
Debtors
1 GBP2024-12-31
1 GBP2024-03-31
Current Assets
1 GBP2024-12-31
1 GBP2024-03-31
Net Current Assets/Liabilities
1 GBP2024-12-31
1 GBP2024-03-31
Total Assets Less Current Liabilities
1 GBP2024-12-31
1 GBP2024-03-31
Net Assets/Liabilities
1 GBP2024-12-31
1 GBP2024-03-31
Equity
Called up share capital
1 GBP2024-12-31
1 GBP2024-03-31
Amounts Owed by Group Undertakings
Current
1 GBP2024-12-31
1 GBP2024-03-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
1 shares2024-12-31
Nominal value of allotted share capital
Class 1 ordinary share
1 GBP2024-04-01 ~ 2024-12-31

Related profiles found in government register
child relation
Offspring entities and appointments
Active 400
Ceased 132
  • 1
    icon of addressC/o Jfm Block Management Ltd Middlesex House, 130 College Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-09-28
    Officer
    icon of calendar 2019-10-23 ~ 2024-02-28
    CIF 195 - Secretary → ME
  • 2
    icon of addressThe Barn, Downing Park Station Road, Swaffham Bulbeck, Cambridge, England
    Active Corporate (5 parents)
    Equity (Company account)
    6 GBP2024-06-30
    Officer
    icon of calendar 2014-07-01 ~ 2022-06-30
    CIF 361 - Secretary → ME
  • 3
    icon of address2 The Campkins, Station Road, Melbourn, Cambridgeshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    7,208 GBP2024-12-31
    Officer
    icon of calendar 2014-07-01 ~ 2021-03-19
    CIF 359 - Secretary → ME
  • 4
    SECURESQUARE PROPERTY MANAGEMENT LIMITED - 1988-01-18
    icon of addressCambridge House, 16 High Street, Saffron Walden, Essex, England
    Active Corporate (4 parents)
    Equity (Company account)
    -519 GBP2025-03-31
    Officer
    icon of calendar 2014-07-01 ~ 2015-09-01
    CIF 444 - Secretary → ME
  • 5
    icon of addressThe Barn, Downing Park Station Road, Swaffham Bulbeck, Cambridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    6 GBP2024-03-31
    Officer
    icon of calendar 2014-07-01 ~ 2015-03-13
    CIF 437 - Secretary → ME
  • 6
    icon of address32-33 St James's Place, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2017-02-08 ~ 2020-04-06
    CIF 429 - Secretary → ME
  • 7
    icon of addressBeard & Ayers, Provincial House, 3 Goldington Road, Bedford
    Active Corporate (3 parents)
    Equity (Company account)
    1,505 GBP2024-08-31
    Officer
    icon of calendar 2011-10-28 ~ 2013-01-24
    CIF 52 - Secretary → ME
  • 8
    icon of addressShires House, 48a Bunyan House, Kempston, Kempston, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2012-10-05 ~ 2020-03-31
    CIF 469 - Secretary → ME
    icon of calendar 2011-10-28 ~ 2018-08-23
    CIF 525 - Secretary → ME
  • 9
    icon of addressJasmine Cottage, Coddington, Ledbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    3 GBP2024-07-31
    Officer
    icon of calendar 2014-07-01 ~ 2016-03-17
    CIF 447 - Secretary → ME
  • 10
    icon of addressSapphire House, Whitehall Road, Colchester, Essex, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2025-06-30
    Officer
    icon of calendar 2016-07-07 ~ 2025-06-30
    CIF 271 - Secretary → ME
  • 11
    icon of address2 Hills Road, Cambridge, Cambridgeshire
    Active Corporate (2 parents)
    Equity (Company account)
    55 GBP2024-12-31
    Officer
    icon of calendar 2012-04-13 ~ 2018-08-09
    CIF 522 - Secretary → ME
  • 12
    icon of addressThe Barn Downing Park, Station Road, Swaffham Bulbeck, Cambridgeshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    8 GBP2024-12-31
    Officer
    icon of calendar 2014-07-01 ~ 2023-06-28
    CIF 364 - Secretary → ME
  • 13
    icon of address40 Howard Road, Leicester, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2011-08-06 ~ 2017-01-01
    CIF 545 - Secretary → ME
  • 14
    icon of address2 The Campkins Station Road, Melbourn, Royston, Cambridgeshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    22 GBP2024-09-30
    Officer
    icon of calendar 2014-07-01 ~ 2017-02-19
    CIF 451 - Secretary → ME
  • 15
    icon of addressThe Barn, Downing Park Station Road, Swaffham Bulbeck, Cambridge, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-03-24
    Officer
    icon of calendar 2014-07-01 ~ 2016-04-01
    CIF 448 - Secretary → ME
  • 16
    icon of address48a Bunyan Road, Kempston, Beds
    Active Corporate (4 parents)
    Equity (Company account)
    29,389 GBP2024-12-31
    Officer
    icon of calendar 2011-10-28 ~ 2016-04-13
    CIF 531 - Secretary → ME
  • 17
    icon of addressPoppy Cottage Heath Road, Holmewood, Chesterfield, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2011-08-06 ~ 2012-08-31
    CIF 544 - Secretary → ME
  • 18
    icon of addressSaxon House, 6a St Andrew Street, Hertford, Hertfordshire, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2011-07-01 ~ 2012-10-01
    CIF 550 - Secretary → ME
    icon of calendar 2012-10-02 ~ 2016-12-31
    CIF 470 - Secretary → ME
  • 19
    icon of addressSaxon House, 6a St Andrew Street, Hertford, Hertfordshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-01-02 ~ 2022-12-31
    CIF 388 - Secretary → ME
  • 20
    BALLS PARK (HERTFORD) MANAGEMENT COMPANY LIMITED - 2005-04-06
    icon of addressSaxon House, 6a St Andrew Street, Hertford, Hertfordshire, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    177 GBP2024-12-31
    Officer
    icon of calendar 2011-07-01 ~ 2012-10-01
    CIF 548 - Secretary → ME
    icon of calendar 2012-10-02 ~ 2022-12-31
    CIF 418 - Secretary → ME
  • 21
    icon of address32a Rycroft Avenue, St. Neots, Cambridgeshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2013-05-01 ~ 2023-06-02
    CIF 383 - Director → ME
    Officer
    icon of calendar 2013-05-02 ~ 2025-02-24
    CIF 381 - Secretary → ME
  • 22
    icon of addressC/o Rendall And Rittner Limited, 13b St. George Wharf, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    37 GBP2024-06-30
    Officer
    icon of calendar 2013-07-04 ~ 2017-12-20
    CIF 462 - Secretary → ME
  • 23
    icon of addressC/o Rendall And Rittner Limited, 13b St. George Wharf, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-03-24
    Officer
    icon of calendar 2014-01-01 ~ 2017-11-30
    CIF 51 - Secretary → ME
  • 24
    icon of addressThe Barn Station Road, Swaffham Bulbeck, Cambridge, Cambridgeshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    180 GBP2024-12-25
    Officer
    icon of calendar 2014-07-01 ~ 2023-04-28
    CIF 363 - Secretary → ME
  • 25
    icon of address196 New Kings Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2015-09-01 ~ 2017-03-30
    CIF 430 - Secretary → ME
  • 26
    icon of address2 Hills Road, Cambridge, Cambridgeshire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    78,104 GBP2024-12-31
    Officer
    icon of calendar 2018-08-22 ~ 2025-11-07
    CIF 226 - Secretary → ME
  • 27
    icon of address1 Station Square, Cambridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2014-07-01 ~ 2015-04-01
    CIF 441 - Secretary → ME
  • 28
    icon of address2 Hills Road, Cambridge, Cambridgeshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    62 GBP2025-02-28
    Officer
    icon of calendar 2019-04-24 ~ 2019-04-24
    CIF 427 - Director → ME
  • 29
    icon of address2 Hills Road, Cambridge, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2023-07-16 ~ 2023-07-16
    CIF 122 - Secretary → ME
  • 30
    CAMBRIDGE RIVERSIDE (KINGSLEY WALK) MANAGEMENT COMPANY LIMITED - 2019-08-20
    icon of address2 Hills Road, Cambridge, Cambridgeshire, United Kingdom
    Active Corporate (10 parents, 1 offspring)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2021-03-24 ~ 2021-03-24
    CIF 168 - Director → ME
  • 31
    BUTTONCHERRY LIMITED - 2004-02-24
    icon of addressOffice 1, Fordham House Court 46 Newmarket Road, Fordham, Ely, England
    Active Corporate (5 parents)
    Equity (Company account)
    59 GBP2024-12-31
    Officer
    icon of calendar 2014-07-01 ~ 2016-11-30
    CIF 450 - Secretary → ME
  • 32
    icon of address2 Hills Road, Cambridge, Cambs
    Active Corporate (3 parents)
    Equity (Company account)
    19 GBP2024-09-30
    Officer
    icon of calendar 2014-07-01 ~ 2014-09-18
    CIF 434 - Secretary → ME
  • 33
    icon of addressThe Barn, Downing Park Station Road, Swaffham Bulbeck, Cambridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2014-07-01 ~ 2020-01-31
    CIF 460 - Secretary → ME
  • 34
    icon of addressFirst Floor, Copper House, 88 Snakes Lane East, Woodford Green, Essex, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    39 GBP2024-12-24
    Officer
    icon of calendar 2018-12-25 ~ 2023-12-24
    CIF 220 - Secretary → ME
  • 35
    icon of address2 Hills Road, Cambridge
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2011-03-31 ~ 2012-03-01
    CIF 520 - Secretary → ME
  • 36
    icon of address2 Hills Road, Cambridge, Cambs
    Active Corporate (2 parents)
    Equity (Company account)
    12 GBP2024-12-31
    Officer
    icon of calendar 2011-08-06 ~ 2020-08-29
    CIF 546 - Secretary → ME
  • 37
    icon of addressUnit 133 1 Hanley Street, Nottingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    6 GBP2024-12-31
    Officer
    icon of calendar 2014-09-01 ~ 2021-10-31
    CIF 290 - Secretary → ME
  • 38
    RIGHTMINE LIMITED - 1992-07-16
    icon of addressBeard & Ayers, Provincial House, 3 Goldington Road, Bedford
    Active Corporate (5 parents)
    Equity (Company account)
    1,453 GBP2024-07-31
    Officer
    icon of calendar 2011-10-28 ~ 2013-01-10
    CIF 472 - Secretary → ME
  • 39
    icon of addressUnits 1 & 2 Manor Lane, Great Chesterford, Saffron Walden, Essex, England
    Active Corporate (8 parents)
    Equity (Company account)
    8 GBP2024-12-31
    Officer
    icon of calendar 2011-12-28 ~ 2019-01-25
    CIF 471 - Secretary → ME
  • 40
    icon of addressRed Rock House, Oak Business Park, Wix Road, Beaumont, Essex, England
    Active Corporate (4 parents)
    Equity (Company account)
    20 GBP2024-10-31
    Officer
    icon of calendar 2016-08-23 ~ 2022-12-04
    CIF 267 - Secretary → ME
  • 41
    icon of addressThe Shires Estate Management Ltd, 48a Bunyan Road, Kempston, Beds
    Active Corporate (3 parents)
    Equity (Company account)
    4,170 GBP2024-03-31
    Officer
    icon of calendar 2011-10-28 ~ 2012-12-31
    CIF 523 - Secretary → ME
  • 42
    icon of address2 Hills Road, Cambridge, Cambridgeshire
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2012-01-10 ~ 2018-08-23
    CIF 528 - Secretary → ME
  • 43
    icon of addressThe Old Post Office, Church Road, Wooton, Bedfordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    20,197 GBP2024-12-31
    Officer
    icon of calendar 2011-10-28 ~ 2018-08-23
    CIF 532 - Secretary → ME
    icon of calendar 2012-10-05 ~ 2020-12-31
    CIF 392 - Secretary → ME
    icon of calendar 2011-10-28 ~ 2014-10-03
    CIF 524 - Secretary → ME
  • 44
    icon of address2 Hills Road, Cambridge, Cambs
    Active Corporate (2 parents)
    Equity (Company account)
    20 GBP2024-12-31
    Officer
    icon of calendar 2013-05-20 ~ 2018-01-19
    CIF 466 - Director → ME
    Officer
    icon of calendar 2011-08-23 ~ 2018-09-19
    CIF 541 - Secretary → ME
  • 45
    icon of addressSuite F47, Business & Technology Centre, Bessemer Drive, Stevenage, Hertfordshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-08-02 ~ 2024-04-30
    CIF 202 - Secretary → ME
  • 46
    FAIRFIELD HOSPITAL MANAGEMENT COMPANY LIMITED - 2014-06-13
    icon of address1 Allied Business Centre, Coldharbour Lane, Harpenden, England
    Active Corporate (6 parents)
    Equity (Company account)
    309,965 GBP2024-03-31
    Officer
    icon of calendar 2015-06-01 ~ 2020-06-30
    CIF 431 - Secretary → ME
  • 47
    icon of addressNew Boundary House London Road, Sunningdale, Ascot, England
    Active Corporate (2 parents)
    Equity (Company account)
    14 GBP2024-02-29
    Officer
    icon of calendar 2017-11-15 ~ 2023-03-31
    CIF 248 - Secretary → ME
  • 48
    icon of addressC/o Managed Partnerships Unit 50 Childerditch Hall Drive, Little Warley, Brentwood, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    4,450 GBP2024-12-31
    Officer
    icon of calendar 2016-05-19 ~ 2021-07-20
    CIF 273 - Secretary → ME
  • 49
    icon of addressThe Barn, Downing Park Station Road, Swaffham Bulbeck, Cambridge, England
    Active Corporate (3 parents)
    Equity (Company account)
    40 GBP2024-12-31
    Officer
    icon of calendar 2014-07-01 ~ 2017-05-31
    CIF 452 - Secretary → ME
  • 50
    icon of addressThe Barn, Downing Park Station Road, Swaffham Bulbeck, Cambridge, England
    Active Corporate (5 parents)
    Equity (Company account)
    6 GBP2024-12-31
    Officer
    icon of calendar 2014-07-01 ~ 2021-11-23
    CIF 360 - Secretary → ME
  • 51
    icon of address6 Maple Rise, Abington, Cambridge, Cambridgeshire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2020-03-31
    Officer
    icon of calendar 2014-07-01 ~ 2015-05-14
    CIF 443 - Secretary → ME
  • 52
    icon of address1st Floor, Unit D2 Minerva Business Park, Lynch Wood, Peterborough, Cambridgeshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    30,728 GBP2024-12-31
    Officer
    icon of calendar 2018-08-23 ~ 2020-10-29
    CIF 507 - Secretary → ME
    icon of calendar 2011-12-28 ~ 2018-08-23
    CIF 529 - Secretary → ME
    icon of calendar 2021-10-25 ~ 2023-12-31
    CIF 160 - Secretary → ME
  • 53
    icon of address18 Meridian Way Meridian Business Park, Norwich, Norfolk, England
    Active Corporate (3 parents)
    Equity (Company account)
    160 GBP2024-03-31
    Officer
    icon of calendar 2014-07-01 ~ 2019-12-18
    CIF 458 - Secretary → ME
  • 54
    icon of address2 Hills Road, Cambridge, Cambridgeshire
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2012-05-03 ~ 2013-01-01
    CIF 537 - Secretary → ME
  • 55
    icon of address2 Hills Road, Cambridge, Cambridgeshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -7,613 GBP2024-03-31
    Officer
    icon of calendar 2021-06-02 ~ 2021-06-02
    CIF 165 - Director → ME
    Officer
    icon of calendar 2021-06-02 ~ 2021-06-02
    CIF 164 - Secretary → ME
  • 56
    icon of address2 Hills Road, Cambridge, Cambridgeshire
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 2013-05-31 ~ 2015-04-07
    CIF 465 - Director → ME
  • 57
    icon of address1 Church Road, Burgess Hill, West Sussex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2022-05-16 ~ 2024-09-19
    CIF 156 - Secretary → ME
  • 58
    icon of address2 Hills Road, Cambridge
    Active Corporate (5 parents)
    Equity (Company account)
    53 GBP2024-06-30
    Officer
    icon of calendar 2011-05-09 ~ 2019-02-07
    CIF 549 - Secretary → ME
  • 59
    icon of address124 Thorpe Road, Norwich, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    13 GBP2024-09-30
    Officer
    icon of calendar 2014-07-01 ~ 2015-09-30
    CIF 445 - Secretary → ME
  • 60
    icon of addressThe Barn Downing Park, Station Road, Swaffham Bulbeck, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    115,141 GBP2024-12-31
    Officer
    icon of calendar 2017-05-18 ~ 2025-06-20
    CIF 258 - Secretary → ME
  • 61
    icon of addressYork Laurent, Jbc, 95 Spencer Street, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    9 GBP2024-12-31
    Officer
    icon of calendar 2011-08-23 ~ 2013-12-10
    CIF 489 - Secretary → ME
  • 62
    icon of address2 Hills Road, Cambridge, Cambs
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2011-08-23 ~ 2020-09-30
    CIF 542 - Secretary → ME
  • 63
    icon of addressC/o Jfm Block Management Ltd Middlesex House, 130 College Road, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2019-09-23 ~ 2024-02-28
    CIF 197 - Secretary → ME
  • 64
    icon of address2 Hills Road, Cambridge, Cambs
    Active Corporate (3 parents)
    Equity (Company account)
    6 GBP2024-12-31
    Officer
    icon of calendar 2014-09-18 ~ 2022-12-13
    CIF 289 - Director → ME
  • 65
    icon of addressPortland House Westfield Road, Pitstone, Leighton Buzzard, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2017-10-05 ~ 2023-07-13
    CIF 41 - Secretary → ME
  • 66
    icon of addressC/0 Blockmanagement Uk, 5 Stour Valley Business Centre Brundon Lane, Sudbury, Suffolk, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    42 GBP2025-06-30
    Officer
    icon of calendar 2014-07-01 ~ 2016-07-05
    CIF 449 - Secretary → ME
  • 67
    icon of addressThe Barn, Downing Park Station Road, Swaffham Bulbeck, Cambridge, England
    Active Corporate (3 parents)
    Equity (Company account)
    566 GBP2024-12-31
    Officer
    icon of calendar 2014-07-01 ~ 2017-05-31
    CIF 454 - Secretary → ME
  • 68
    icon of address48a Bunyan Road, Kempston, Bedford, England
    Active Corporate (3 parents)
    Equity (Company account)
    6 GBP2024-12-31
    Officer
    icon of calendar 2013-06-04 ~ 2024-11-22
    CIF 379 - Director → ME
    Officer
    icon of calendar 2011-08-23 ~ 2024-11-22
    CIF 483 - Secretary → ME
  • 69
    icon of addressC/o Bersahill Ltd Queens Building, Potter Street, Worksop, Nottinghamshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2021-12-20 ~ 2022-05-20
    CIF 23 - Secretary → ME
  • 70
    icon of address335 City Road, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    16 GBP2024-12-31
    Officer
    icon of calendar 2018-08-20 ~ 2021-12-31
    CIF 503 - Secretary → ME
  • 71
    icon of address2 Hills Road, Cambridge
    Active Corporate (3 parents)
    Equity (Company account)
    99 GBP2024-12-31
    Officer
    icon of calendar 2011-09-12 ~ 2019-07-18
    CIF 540 - Secretary → ME
  • 72
    icon of address2 Hills Road, Cambridge, Cambs
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2013-05-01 ~ 2022-02-23
    CIF 382 - Director → ME
  • 73
    MERRINGTON PLACE AND NATHANIEL GARDENS MANAGEMENT COMPANY LIMITED - 2017-12-20
    icon of address34a Woollards Lane, Great Shelford, Cambridge, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2014-12-02 ~ 2017-01-24
    CIF 432 - Secretary → ME
  • 74
    icon of address48a Bunyan Road, Kempston, Bedford, England
    Active Corporate (3 parents)
    Equity (Company account)
    148 GBP2024-12-31
    Officer
    icon of calendar 2011-10-28 ~ 2014-10-03
    CIF 530 - Secretary → ME
    icon of calendar 2019-11-13 ~ 2024-03-06
    CIF 473 - Secretary → ME
    icon of calendar 2011-10-28 ~ 2014-10-03
    CIF 106 - Secretary → ME
    icon of calendar 2011-10-28 ~ 2019-11-13
    CIF 533 - Secretary → ME
  • 75
    icon of addressPocock & Shaw, 2 Wellington Street, Newmarket, England
    Active Corporate (5 parents)
    Equity (Company account)
    15,843 GBP2025-03-31
    Officer
    icon of calendar 2013-06-20 ~ 2015-11-16
    CIF 463 - Secretary → ME
  • 76
    icon of address34a Woollards Lane, Great Shelford, Cambridge, Cambridgeshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2025-02-28
    Officer
    icon of calendar 2014-07-01 ~ 2025-02-28
    CIF 369 - Secretary → ME
  • 77
    icon of address2 Hills Road, Cambridge, Cambs
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2011-08-23 ~ 2018-08-20
    CIF 534 - Secretary → ME
  • 78
    icon of address5 Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-05-22 ~ 2019-08-02
    CIF 426 - Director → ME
    Officer
    icon of calendar 2019-05-22 ~ 2021-12-10
    CIF 212 - Secretary → ME
    icon of calendar 2015-11-10 ~ 2019-05-22
    CIF 551 - Secretary → ME
  • 79
    icon of addressOffice 1, Fordham House Court 46 Newmarket Road, Fordham, Ely, England
    Active Corporate (3 parents)
    Equity (Company account)
    14 GBP2024-06-30
    Officer
    icon of calendar 2014-07-01 ~ 2020-11-30
    CIF 104 - Secretary → ME
  • 80
    icon of address3 Warners Mill, Silks Way, Braintree, United Kingdom
    Active Corporate (9 parents)
    Equity (Company account)
    9 GBP2024-06-30
    Officer
    icon of calendar 2019-04-02 ~ 2023-09-29
    CIF 96 - Secretary → ME
    icon of calendar 2011-05-09 ~ 2019-04-02
    CIF 521 - Secretary → ME
  • 81
    icon of address2 Hills Road, Cambridge, Cambs
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2011-06-20 ~ 2018-08-20
    CIF 536 - Secretary → ME
  • 82
    icon of address1st Floor Unit D2 Minerva Business Park, Lynch Wood, Peterborough, England
    Active Corporate (4 parents)
    Equity (Company account)
    6,790 GBP2024-12-31
    Officer
    icon of calendar 2014-07-01 ~ 2015-05-11
    CIF 442 - Secretary → ME
  • 83
    icon of addressThe Barn, Downing Park Station Road, Swaffham Bulbeck, Cambridge, England
    Active Corporate (8 parents)
    Equity (Company account)
    72 GBP2024-12-31
    Officer
    icon of calendar 2014-07-01 ~ 2015-01-01
    CIF 435 - Secretary → ME
  • 84
    icon of address2 Hills Road, Cambridge, Cambs
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2025-02-28
    Officer
    icon of calendar 2013-05-02 ~ 2019-05-22
    CIF 467 - Director → ME
  • 85
    QUEENSBRIDGE QUARTER RESIDENTS PROPERTY MANAGEMENT LIMITED - 2010-09-06
    icon of address46 New Broad Street, London, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-02-01 ~ 2021-04-14
    CIF 45 - Secretary → ME
  • 86
    icon of address46 Broad Street, London, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-04-01 ~ 2021-07-13
    CIF 260 - Secretary → ME
  • 87
    icon of addressThe Barn, Downing Park Station Road, Swaffham Bulbeck, Cambridge, England
    Active Corporate (3 parents)
    Equity (Company account)
    4 GBP2024-12-31
    Officer
    icon of calendar 2018-08-21 ~ 2019-12-31
    CIF 515 - Secretary → ME
  • 88
    icon of address2 The Campkins, Station Road, Melbourn, Cambridgeshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2012-05-03 ~ 2013-01-01
    CIF 538 - Secretary → ME
    icon of calendar 2013-01-02 ~ 2021-08-31
    CIF 387 - Secretary → ME
  • 89
    FILBUK 629 LIMITED - 2000-10-09
    icon of addressC/o Block Management Uk Limited Unit 5, Stour Valley Business Centre, Sudbury, Suffolk, England
    Active Corporate (5 parents)
    Equity (Company account)
    92 GBP2025-03-31
    Officer
    icon of calendar 2014-07-01 ~ 2022-07-30
    CIF 362 - Secretary → ME
  • 90
    TENISON COURT RESIDENTS ASSOCIATION LIMITED - 2003-07-17
    icon of addressThe Barn, Downing Park Station Road, Swaffham Bulbeck, Cambridge, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2014-07-01 ~ 2015-03-13
    CIF 436 - Secretary → ME
  • 91
    icon of addressMeadow Barn Bluntisham Road, Colne, Huntingdon, Cambs, England
    Active Corporate (4 parents)
    Equity (Company account)
    560 GBP2024-03-31
    Officer
    icon of calendar 2014-07-01 ~ 2015-03-31
    CIF 439 - Secretary → ME
  • 92
    icon of addressC/o Birketts Llp One London Wall, Barbican, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -13,099 GBP2024-11-30
    Officer
    icon of calendar 2017-03-06 ~ 2017-11-20
    CIF 508 - Secretary → ME
  • 93
    icon of address4-6 The Queensgate Centre, Orsett Road, Grays, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    24 GBP2024-03-31
    Officer
    icon of calendar 2014-07-01 ~ 2025-03-31
    CIF 370 - Secretary → ME
  • 94
    icon of address4-6 The Queensgate Centre, Orsett Road, Grays, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    22 GBP2024-03-31
    Officer
    icon of calendar 2014-07-01 ~ 2024-06-07
    CIF 367 - Secretary → ME
  • 95
    icon of address4-6 The Queensgate Centre, Orsett Road, Grays, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    73 GBP2024-03-31
    Officer
    icon of calendar 2014-07-01 ~ 2024-06-07
    CIF 368 - Secretary → ME
  • 96
    icon of address2 Hills Road, Cambridge, Cambridgeshire, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    24 GBP2024-12-31
    Officer
    icon of calendar 2013-03-21 ~ 2013-11-29
    CIF 468 - Director → ME
  • 97
    icon of addressThe Barn, Downing Park Station Road, Swaffham Bulbeck, Cambridge, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,989 GBP2023-12-31
    Officer
    icon of calendar 2011-07-01 ~ 2012-10-30
    CIF 547 - Secretary → ME
  • 98
    icon of addressThe Barn , Downing Park Station Road, Swaffham Bulbeck, Cambridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    14 GBP2024-05-31
    Officer
    icon of calendar 2014-07-01 ~ 2017-09-08
    CIF 455 - Secretary → ME
  • 99
    icon of address2 Hills Road, Cambridge
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2012-05-03 ~ 2013-01-01
    CIF 539 - Secretary → ME
  • 100
    icon of address2 Grain Barn Ashridgewood Business Park, Warren House Road, Wokingham, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    21 GBP2025-06-24
    Officer
    icon of calendar 2018-07-23 ~ 2022-01-26
    CIF 229 - Secretary → ME
  • 101
    icon of address45 St Leonards Road, Windsor, Berkshire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    5 GBP2024-12-31
    Officer
    icon of calendar 2017-01-01 ~ 2023-01-01
    CIF 264 - Secretary → ME
  • 102
    icon of address48a Bunyan Road, Kempston, Bedfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    6 GBP2024-12-31
    Officer
    icon of calendar 2011-08-23 ~ 2025-01-01
    CIF 484 - Secretary → ME
  • 103
    icon of addressMoorgate House, King Street, Newton Abbot, Devon, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    6,470 GBP2020-03-31
    Officer
    icon of calendar 2017-10-12 ~ 2018-09-30
    CIF 428 - Secretary → ME
  • 104
    icon of addressWivenhoe Hall Folly High Street, Wivenhoe, Colchester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    12,501 GBP2024-12-31
    Officer
    icon of calendar 2014-07-01 ~ 2019-12-27
    CIF 459 - Secretary → ME
  • 105
    icon of address2 The Campkins, Station Road, Melbourn, Cambridgeshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2015-12-01 ~ 2021-02-28
    CIF 97 - Secretary → ME
  • 106
    icon of addressC/o Rendall And Rittner Limited, 13b St. George Wharf, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    69 GBP2024-12-31
    Officer
    icon of calendar 2014-07-01 ~ 2017-05-31
    CIF 453 - Secretary → ME
  • 107
    icon of address2 Hills Road, Cambridge, Cambs
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2011-08-19 ~ 2018-08-31
    CIF 543 - Secretary → ME
  • 108
    THE HOMERTON HOUSE MANAGEMENT COMPANY LIMITED - 2002-06-05
    icon of addressThe Barn, Downing Park Station Road, Swaffham Bulbeck, Cambridge, England
    Active Corporate (7 parents)
    Equity (Company account)
    500 GBP2024-03-31
    Officer
    icon of calendar 2014-07-01 ~ 2024-05-24
    CIF 366 - Secretary → ME
  • 109
    icon of addressApt Property Management, 32 Chequer Street, Fenstanton, Huntingdon, Cambridgeshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2011-05-31 ~ 2013-08-09
    CIF 514 - Secretary → ME
  • 110
    icon of address38 Mayfly Way, Ardleigh, Colchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,438 GBP2024-12-31
    Officer
    icon of calendar 2014-07-01 ~ 2021-01-08
    CIF 358 - Secretary → ME
  • 111
    icon of address8 Kings Court, Newcomen Way, Colchester, Essex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    200 GBP2024-12-31
    Officer
    icon of calendar 2014-07-01 ~ 2021-01-08
    CIF 357 - Secretary → ME
  • 112
    icon of addressFordham House Flaxfields, Suite 1, 46 Newmarket Road, Fordham, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2016-01-01 ~ 2023-06-18
    CIF 276 - Secretary → ME
  • 113
    icon of addressSabre Estate Management Limited Station Road, Swaffham Bulbeck, Cambridge, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2014-07-01 ~ 2018-06-30
    CIF 456 - Secretary → ME
  • 114
    icon of addressC/o Neil Douglas Block Management Westfield Road, Pitstone, Leighton Buzzard, England
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2017-10-05 ~ 2023-07-13
    CIF 250 - Secretary → ME
  • 115
    icon of address21 Woodlands Walk, Dunmow, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2014-08-02 ~ 2016-01-01
    CIF 433 - Secretary → ME
  • 116
    icon of address2 Hills Road, Cambridge, Cambs
    Active Corporate (4 parents)
    Equity (Company account)
    24 GBP2025-03-31
    Officer
    icon of calendar 2012-05-01 ~ 2019-04-02
    CIF 527 - Secretary → ME
  • 117
    icon of address2 Hills Road, Cambridge, Cambs
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2013-10-01 ~ 2015-06-18
    CIF 461 - Director → ME
  • 118
    icon of address2 Hills Road, Cambridge, Cambs
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2011-08-23 ~ 2020-02-04
    CIF 535 - Secretary → ME
  • 119
    icon of address2 Westfield Business Park Barns Ground, Kenn, Clevedon, England
    Active Corporate (3 parents)
    Equity (Company account)
    7,157 GBP2024-04-30
    Officer
    icon of calendar 2018-04-12 ~ 2024-03-01
    CIF 237 - Secretary → ME
  • 120
    icon of addressThe Barn, Downing Park Station Road, Swaffham Bulbeck, Cambridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    22,209 GBP2024-12-31
    Officer
    icon of calendar 2014-07-01 ~ 2015-10-13
    CIF 446 - Secretary → ME
  • 121
    icon of address119-120 High Street High Street, Eton, Windsor, Berkshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    120 GBP2017-06-30
    Officer
    icon of calendar 2019-02-25 ~ 2021-12-01
    CIF 216 - Secretary → ME
  • 122
    icon of addressMinerva Business Park, Lynch Wood, Peterborough, England
    Active Corporate (4 parents)
    Equity (Company account)
    8 GBP2024-03-31
    Officer
    icon of calendar 2014-07-01 ~ 2024-03-28
    CIF 365 - Secretary → ME
  • 123
    icon of addressStonemead House, 95 London Road, Croydon, Surrey, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2020-10-01 ~ 2025-05-26
    CIF 177 - Secretary → ME
  • 124
    icon of addressThe Shires Estate Management Ltd, 48a Bunyan Road, Kemspton, Beds
    Active Corporate (3 parents)
    Equity (Company account)
    4,165 GBP2024-02-28
    Officer
    icon of calendar 2011-10-28 ~ 2012-12-03
    CIF 526 - Secretary → ME
  • 125
    icon of addressThe Barn, Downing Park Station Road, Swaffham Bulbeck, Cambridge, England
    Active Corporate (5 parents)
    Equity (Company account)
    80,881 GBP2024-03-31
    Officer
    icon of calendar 2014-07-01 ~ 2015-03-31
    CIF 438 - Secretary → ME
  • 126
    icon of addressRed Rock House, Oak Business Park, Wix Road, Beaumont, Essex, England
    Active Corporate (5 parents)
    Equity (Company account)
    20 GBP2024-06-30
    Officer
    icon of calendar 2016-08-23 ~ 2022-12-04
    CIF 268 - Secretary → ME
  • 127
    icon of addressStonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    31 GBP2024-09-30
    Officer
    icon of calendar 2012-10-11 ~ 2023-01-01
    CIF 391 - Secretary → ME
  • 128
    icon of addressUnit 4, Anvil Court, Denmark Street, Wokingham, Wokingham, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    96 GBP2024-04-30
    Officer
    icon of calendar 2018-01-17 ~ 2022-01-17
    CIF 241 - Secretary → ME
  • 129
    icon of addressThe Barn, Downing Park Station Road, Swaffham Bulbeck, Cambridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    23 GBP2024-12-31
    Officer
    icon of calendar 2014-07-01 ~ 2019-05-13
    CIF 457 - Secretary → ME
  • 130
    icon of address48a Bunyan Road, Kempston, Bedford, England
    Active Corporate (5 parents)
    Equity (Company account)
    8 GBP2024-12-31
    Officer
    icon of calendar 2011-08-23 ~ 2024-11-01
    CIF 482 - Secretary → ME
  • 131
    icon of address56 Green Drift, Royston, Hertfordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    10 GBP2024-03-31
    Officer
    icon of calendar 2014-07-01 ~ 2015-04-01
    CIF 440 - Secretary → ME
  • 132
    icon of addressFordham House 46 Newmarket Road, Fordham, Ely, Cambridgeshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    27 GBP2024-12-31
    Officer
    icon of calendar 2013-07-01 ~ 2024-12-31
    CIF 377 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.