logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 3
  • 1
    WEXFORD BIDCO LIMITED - 2022-11-01
    icon of address13b, St. George Wharf, London, England
    Active Corporate (6 parents, 28 offsprings)
    Person with significant control
    icon of calendar 2023-09-29 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 2
    GLF MANAGEMENT LIMITED - now
    icon of address17, Regan Way, Chetwynd Business Park, Chilwell, Nottingham, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2018-09-28 ~ now
    OF - LLP Designated Member → CIF 0
  • 3
    ADINCROSS LIMITED - 2001-07-02
    HML ANDERTONS LIMITED - 2017-09-14
    ANDERTONS LIMITED - 2007-03-05
    HML PROPERTY LIMITED - 2004-04-22
    icon of address9-11, The Quadrant, Richmond, England
    Active Corporate (6 parents, 108 offsprings)
    Equity (Company account)
    3,519,188 GBP2024-12-31
    Officer
    icon of calendar 2021-04-01 ~ now
    OF - LLP Designated Member → CIF 0
Ceased 19
  • 1
    Mcphillips, Ian Thomas
    Born in February 1955
    Individual (3 offsprings)
    Officer
    icon of calendar 2011-05-27 ~ 2016-04-30
    OF - LLP Member → CIF 0
  • 2
    Gibbs, Simon John
    Born in August 1963
    Individual (4 offsprings)
    Officer
    icon of calendar 2015-12-18 ~ 2020-03-31
    OF - LLP Member → CIF 0
  • 3
    Prichard, Stephen Hall
    Born in June 1953
    Individual
    Officer
    icon of calendar 2015-12-18 ~ 2020-03-31
    OF - LLP Member → CIF 0
  • 4
    Daly, Michael Roderick John
    Born in October 1958
    Individual (3 offsprings)
    Officer
    icon of calendar 2011-03-04 ~ 2015-12-18
    OF - LLP Designated Member → CIF 0
  • 5
    Gratton, Paul Robert
    Born in November 1959
    Individual (38 offsprings)
    Officer
    icon of calendar 2015-12-18 ~ 2015-12-18
    OF - LLP Designated Member → CIF 0
  • 6
    Curry, Nigel John
    Born in April 1955
    Individual (2 offsprings)
    Officer
    icon of calendar 2011-03-04 ~ 2015-12-18
    OF - LLP Designated Member → CIF 0
  • 7
    Williams, Brett
    Born in February 1968
    Individual (18 offsprings)
    Officer
    icon of calendar 2011-05-27 ~ 2017-05-12
    OF - LLP Member → CIF 0
  • 8
    Simonds, Robert
    Born in May 1958
    Individual (19 offsprings)
    Officer
    icon of calendar 2011-05-27 ~ 2020-03-31
    OF - LLP Member → CIF 0
  • 9
    Fowler, Ian Roger
    Born in January 1956
    Individual (2 offsprings)
    Officer
    icon of calendar 2015-12-18 ~ 2016-02-28
    OF - LLP Member → CIF 0
  • 10
    Lloyd, Ivan
    Born in July 1951
    Individual (1 offspring)
    Officer
    icon of calendar 2015-12-18 ~ 2020-03-31
    OF - LLP Member → CIF 0
  • 11
    Darlington, Ron
    Born in April 1951
    Individual
    Officer
    icon of calendar 2015-12-18 ~ 2019-03-28
    OF - LLP Member → CIF 0
  • 12
    Anderton, Colin James
    Born in June 1977
    Individual (150 offsprings)
    Officer
    icon of calendar 2015-12-18 ~ 2015-12-18
    OF - LLP Designated Member → CIF 0
  • 13
    Curry, Paul
    Born in February 1957
    Individual (2 offsprings)
    Officer
    icon of calendar 2011-05-27 ~ 2015-12-18
    OF - LLP Member → CIF 0
  • 14
    Stowe, Richard
    Born in February 1953
    Individual
    Officer
    icon of calendar 2015-12-18 ~ 2017-03-31
    OF - LLP Member → CIF 0
  • 15
    Hackett, Jonathan Howard
    Born in April 1967
    Individual (4 offsprings)
    Officer
    icon of calendar 2015-12-18 ~ 2017-08-15
    OF - LLP Member → CIF 0
  • 16
    SDL BIGWOOD LIMITED - now
    BIGWOOD SDL LIMITED
    - 2016-06-14
    icon of address3-4, Regan Way, Chetwynd Business Park, Chilwell, Beeston, Nottingham, England
    Dissolved Corporate (4 parents, 3 offsprings)
    Officer
    2015-12-18 ~ 2018-09-28
    PE - LLP Designated Member → CIF 0
    Person with significant control
    2016-04-06 ~ 2018-09-28
    PE - Has significant influence or controlCIF 0
  • 17
    BIGWOOD GROUP PLC - 2006-11-17
    RADIUSFREE PLC - 1988-07-11
    icon of address2 Water Court, Water Street, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2011-05-27 ~ 2018-09-28
    PE - LLP Member → CIF 0
    Person with significant control
    2016-04-06 ~ 2018-09-28
    PE - Has significant influence or controlCIF 0
  • 18
    GLF MANAGEMENT LIMITED - now
    icon of address17, Regan Way, Beeston, Nottingham, England
    Active Corporate (5 parents, 2 offsprings)
    Person with significant control
    2020-03-16 ~ 2023-09-29
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 19
    icon of address3-4, Regan Way, Beeston, Nottingham, England
    Corporate (5 offsprings)
    Officer
    2018-09-28 ~ 2020-03-16
    PE - LLP Designated Member → CIF 0
    Person with significant control
    2018-09-25 ~ 2020-03-16
    PE - Ownership of voting rights - 75% or moreCIF 0
parent relation
Company in focus

CP BIGWOOD MANAGEMENT LLP

Previous name
BIGWOOD LLP - 2011-06-09

Related profiles found in government register
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address154-155 Great Charles Street Queensway, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-12-03 ~ dissolved
    CIF 259 - Secretary → ME
  • 2
    icon of address154-155 Great Charles Street Queensway, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-12-03 ~ dissolved
    CIF 6 - Secretary → ME
  • 3
    icon of address154-155 Great Charles Street Queensway, Birmingham, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-12-03 ~ dissolved
    CIF 26 - Secretary → ME
  • 4
    icon of address154-155 Great Charles Street Queensway, Birmingham, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-12-03 ~ dissolved
    CIF 260 - Secretary → ME
  • 5
    MITMAG LIMITED - 1989-06-01
    icon of address3-4 Regan Way, Chetwynd Business Park, Chilwell, Beeston, Nottingham, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 632 - Ownership of shares – 75% or moreOE
  • 6
    icon of address13a, Building Two, Canonbury Yard, 190 New North Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Person with significant control
    icon of calendar 2017-11-30 ~ now
    CIF 638 - Has significant influence or controlOE
  • 7
    icon of addressQueensway House, 11 Queensway, New Milton, Hampshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Person with significant control
    icon of calendar 2017-12-15 ~ now
    CIF 636 - Has significant influence or controlOE
  • 8
    icon of address154-155 Great Charles Street Queensway, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-01-15 ~ dissolved
    CIF 303 - Secretary → ME
  • 9
    icon of address45 Summer Row, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-06-26 ~ dissolved
    CIF 384 - Secretary → ME
  • 10
    icon of addressQueensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-02-28
    Person with significant control
    icon of calendar 2018-02-14 ~ now
    CIF 635 - Has significant influence or control as a member of a firmOE
  • 11
    icon of address154-155 Great Charles Street Queensway, Birmingham, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-01-30 ~ dissolved
    CIF 84 - Secretary → ME
  • 12
    icon of addressQueensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2025-02-28
    Person with significant control
    icon of calendar 2018-02-15 ~ now
    CIF 634 - Has significant influence or control as a member of a firmOE
  • 13
    icon of address349 Rubery Lane Rubery, Birmingham, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-04-29 ~ dissolved
    CIF 504 - Secretary → ME
Ceased 395
  • 1
    icon of addressStonemead House, 95 London Road, Croydon, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2018-12-03 ~ 2021-11-03
    CIF 297 - Secretary → ME
    icon of calendar 2012-03-07 ~ 2018-01-31
    CIF 604 - Secretary → ME
  • 2
    icon of address1 Bridge Street, Evesham, Worcestershire, United Kingdom
    Active Corporate (10 parents)
    Officer
    icon of calendar 2013-04-05 ~ 2017-11-30
    CIF 509 - Secretary → ME
    icon of calendar 2018-12-03 ~ 2019-01-30
    CIF 262 - Secretary → ME
  • 3
    icon of address1 Bridge Street, Evesham, Worcestershire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2013-06-10 ~ 2018-01-31
    CIF 501 - Secretary → ME
    icon of calendar 2018-12-03 ~ 2019-03-01
    CIF 263 - Secretary → ME
  • 4
    icon of addressStonemead House, 95 London Road, Croydon, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2018-12-03 ~ 2021-11-17
    CIF 299 - Secretary → ME
  • 5
    icon of address88 Hill Village Road, Sutton Coldfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    5 GBP2024-03-31
    Officer
    icon of calendar 2018-12-03 ~ 2020-10-31
    CIF 276 - Secretary → ME
    icon of calendar 2014-06-02 ~ 2017-02-08
    CIF 435 - Secretary → ME
  • 6
    icon of addressStonemead House, 95 London Road, Croydon, Surrey, England
    Active Corporate (4 parents)
    Equity (Company account)
    160,000 GBP2024-10-31
    Officer
    icon of calendar 2018-12-03 ~ 2021-11-02
    CIF 289 - Secretary → ME
  • 7
    icon of address19 Highfield Road, Edgbaston, Birmingham
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-25
    Officer
    icon of calendar 2012-03-09 ~ 2013-09-11
    CIF 576 - Secretary → ME
  • 8
    icon of addressStonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2025-03-31
    Officer
    icon of calendar 2007-06-22 ~ 2017-02-08
    CIF 629 - Secretary → ME
    icon of calendar 2018-12-03 ~ 2021-11-02
    CIF 293 - Secretary → ME
  • 9
    icon of addressStonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    75 GBP2024-12-31
    Officer
    icon of calendar 2018-04-11 ~ 2022-11-07
    CIF 34 - Secretary → ME
  • 10
    icon of address154-155 Great Charles Street Queensway, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-11 ~ 2017-11-29
    CIF 512 - Secretary → ME
  • 11
    icon of address40 Howard Road, Leicester, England
    Active Corporate (10 parents)
    Equity (Company account)
    750 GBP2024-09-28
    Officer
    icon of calendar 2014-10-30 ~ 2016-08-08
    CIF 429 - Secretary → ME
  • 12
    icon of address40 Howard Road, Clarendon Park, Leicester, England
    Active Corporate (4 parents)
    Equity (Company account)
    7 GBP2024-12-31
    Officer
    icon of calendar 2014-01-25 ~ 2015-12-31
    CIF 488 - Secretary → ME
  • 13
    icon of addressCannon Jones Estate Management, 47 High Street, Henley-in-arden, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2025-04-30
    Officer
    icon of calendar 2015-01-07 ~ 2017-12-01
    CIF 425 - Secretary → ME
  • 14
    icon of addressSt Marys House, Harborne Park Road, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    32 GBP2024-06-30
    Officer
    icon of calendar 2016-06-08 ~ 2018-02-13
    CIF 355 - Secretary → ME
    icon of calendar 2018-12-03 ~ 2019-03-05
    CIF 264 - Secretary → ME
  • 15
    icon of address40 Howard Road, Clarendon Park, Leicester, England
    Active Corporate (17 parents)
    Equity (Company account)
    31 GBP2024-12-31
    Officer
    icon of calendar 2014-04-25 ~ 2015-12-31
    CIF 449 - Secretary → ME
  • 16
    icon of address13a, Building Two, Canonbury Yard, 190 New North Road, London, County (optional), United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2019-01-02 ~ 2021-03-01
    CIF 24 - Secretary → ME
  • 17
    icon of addressSix Olton Bridge, 245 Warwick Road, Solihull, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2013-03-15 ~ 2018-02-13
    CIF 511 - Secretary → ME
    icon of calendar 2018-12-03 ~ 2019-10-07
    CIF 272 - Secretary → ME
  • 18
    icon of addressStonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2009-07-27 ~ 2015-01-07
    CIF 626 - Director → ME
    Officer
    icon of calendar 2018-12-03 ~ 2021-11-02
    CIF 11 - Secretary → ME
    icon of calendar 2009-07-27 ~ 2012-05-23
    CIF 307 - Secretary → ME
    icon of calendar 2015-01-07 ~ 2018-02-13
    CIF 426 - Secretary → ME
  • 19
    icon of addressSomerset House, Clarendon Place, Leamington Spa, Warwickshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    8 GBP2025-01-31
    Officer
    icon of calendar 2018-12-03 ~ 2021-03-25
    CIF 9 - Secretary → ME
    icon of calendar 2012-03-09 ~ 2018-03-08
    CIF 578 - Secretary → ME
  • 20
    icon of address40 Howard Road, Clarendon Park, Leicester, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2014-04-25 ~ 2016-09-10
    CIF 455 - Secretary → ME
  • 21
    icon of address1 Bridge Street, Evesham, Worcestershire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2013-03-04 ~ 2013-08-30
    CIF 513 - Secretary → ME
  • 22
    icon of address13a, Building Two, Canonbury Yard, 190 New North Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2018-12-03 ~ 2021-03-01
    CIF 8 - Secretary → ME
    icon of calendar 2015-05-18 ~ 2018-02-13
    CIF 394 - Secretary → ME
  • 23
    icon of address13a, Building Two, Canonbury Yard, 190 New North Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2017-12-05 ~ 2018-12-17
    CIF 17 - Director → ME
    Person with significant control
    icon of calendar 2017-12-05 ~ 2024-12-04
    CIF 637 - Has significant influence or control OE
    Officer
    icon of calendar 2018-12-17 ~ 2021-05-01
    CIF 4 - Secretary → ME
  • 24
    ESTATE MANAGEMENT 44 LIMITED - 1998-07-22
    icon of address17 Mallard Way, Pride Park, Derby, England
    Active Corporate (10 parents)
    Equity (Company account)
    27 GBP2024-12-31
    Officer
    icon of calendar 2014-04-25 ~ 2017-11-30
    CIF 461 - Secretary → ME
  • 25
    icon of addressStonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    30 GBP2024-09-30
    Officer
    icon of calendar 2012-03-09 ~ 2012-03-09
    CIF 575 - Secretary → ME
    icon of calendar 2012-03-07 ~ 2018-02-13
    CIF 605 - Secretary → ME
    icon of calendar 2018-12-03 ~ 2021-11-02
    CIF 10 - Secretary → ME
  • 26
    icon of address4 Bath Mews, Bath Parade, Cheltenham, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2021-12-31
    Officer
    icon of calendar 2012-03-07 ~ 2017-03-31
    CIF 594 - Secretary → ME
  • 27
    icon of address4 Bath Mews, Bath Parade, Cheltenham, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2021-12-31
    Officer
    icon of calendar 2012-03-07 ~ 2013-11-20
    CIF 583 - Director → ME
    Officer
    icon of calendar 2013-11-20 ~ 2017-03-31
    CIF 490 - Secretary → ME
  • 28
    icon of addressSix Olton Bridge, 245 Warwick Road, Solihull, West Midlands, England
    Active Corporate (6 parents)
    Equity (Company account)
    32 GBP2024-10-31
    Officer
    icon of calendar 2013-04-16 ~ 2013-06-28
    CIF 507 - Director → ME
    icon of calendar 2012-03-09 ~ 2014-06-05
    CIF 577 - Director → ME
    Officer
    icon of calendar 2013-04-16 ~ 2014-08-13
    CIF 508 - Secretary → ME
    icon of calendar 2013-04-16 ~ 2013-04-16
    CIF 505 - Secretary → ME
    CIF 506 - Secretary → ME
  • 29
    icon of address86 St. Marys Row, Moseley, Birmingham, England
    Active Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    0 GBP2025-06-30
    Officer
    icon of calendar 2015-06-26 ~ 2018-02-28
    CIF 390 - Secretary → ME
    icon of calendar 2018-12-03 ~ 2020-09-01
    CIF 7 - Secretary → ME
  • 30
    icon of address154-155 Great Charles Street Queensway, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-01-07 ~ 2018-02-14
    CIF 427 - Secretary → ME
  • 31
    icon of addressStonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    12 GBP2024-04-30
    Officer
    icon of calendar 2012-03-07 ~ 2018-02-14
    CIF 606 - Secretary → ME
    icon of calendar 2018-12-03 ~ 2021-11-02
    CIF 291 - Secretary → ME
  • 32
    icon of address15 The Nook Anstey, Leicester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-24
    Officer
    icon of calendar 2018-12-03 ~ 2019-06-04
    CIF 267 - Secretary → ME
    icon of calendar 2014-04-25 ~ 2018-02-14
    CIF 466 - Secretary → ME
  • 33
    icon of addressStonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2018-12-03 ~ 2021-03-01
    CIF 279 - Secretary → ME
  • 34
    icon of address38 Bremridge Close, Barford, Warwick
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2013-10-30 ~ 2017-11-17
    CIF 492 - Secretary → ME
  • 35
    icon of address38 Bremridge Close, Barford, Warwick, Warks
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-05-28 ~ 2012-05-28
    CIF 518 - Secretary → ME
    icon of calendar 2011-10-25 ~ 2018-02-14
    CIF 625 - Secretary → ME
    icon of calendar 2018-12-03 ~ 2019-08-28
    CIF 271 - Secretary → ME
  • 36
    icon of address38 Bremridge Close, Barford, Warwick, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-12-03 ~ 2019-08-03
    CIF 270 - Secretary → ME
    icon of calendar 2012-05-22 ~ 2018-02-14
    CIF 570 - Secretary → ME
  • 37
    icon of address15 The Nook, Anstey, Leicester, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2014-04-25 ~ 2018-02-14
    CIF 465 - Secretary → ME
  • 38
    icon of addressRadclyffe House C/o Moonstone Block Management Limited, 66-68 Hagley Road, Birmingham, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2017-03-30 ~ 2018-02-14
    CIF 320 - Secretary → ME
  • 39
    icon of address13a Bldg 2, Canonbury Yard, 190 New North Road, London, Greater London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2018-12-03 ~ 2021-03-08
    CIF 281 - Secretary → ME
    icon of calendar 2016-12-15 ~ 2018-02-14
    CIF 329 - Secretary → ME
  • 40
    icon of addressStonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    24 GBP2024-07-31
    Officer
    icon of calendar 2018-12-03 ~ 2021-11-02
    CIF 292 - Secretary → ME
    icon of calendar 2014-04-25 ~ 2018-02-14
    CIF 464 - Secretary → ME
  • 41
    icon of addressStonemead House, London Road, Croydon, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2019-01-02 ~ 2021-11-17
    CIF 241 - Secretary → ME
  • 42
    icon of addressQueensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2018-12-03 ~ 2021-05-01
    CIF 285 - Secretary → ME
  • 43
    icon of addressThe Clock Cafe Bristol Road South, Northfield, Birmingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    29,050 GBP2024-03-31
    Officer
    icon of calendar 2013-05-16 ~ 2018-01-15
    CIF 502 - Secretary → ME
    icon of calendar 2018-12-03 ~ 2021-11-03
    CIF 296 - Secretary → ME
  • 44
    icon of addressQueensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 2018-12-03 ~ 2021-08-11
    CIF 288 - Secretary → ME
  • 45
    icon of addressCelixir House, Stratford Business And Technology Park, Stratford-upon-avon, Warwickshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    85,000 GBP2025-04-30
    Officer
    icon of calendar 2012-03-07 ~ 2018-02-14
    CIF 609 - Secretary → ME
    icon of calendar 2018-12-03 ~ 2020-03-16
    CIF 274 - Secretary → ME
  • 46
    icon of addressC/o Principle Estate Services Limited, 137 Newhall Street, Birmingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2018-12-03 ~ 2021-03-01
    CIF 277 - Secretary → ME
    icon of calendar 2016-08-18 ~ 2018-01-15
    CIF 349 - Secretary → ME
  • 47
    icon of address2 Hills Road, Cambridge, Cambridgeshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2019-03-29 ~ 2021-07-27
    CIF 39 - Secretary → ME
  • 48
    icon of address318 Stratford Road, Shirley, Solihull, England
    Active Corporate (3 parents)
    Equity (Company account)
    12 GBP2025-03-31
    Officer
    icon of calendar 2018-12-03 ~ 2019-04-24
    CIF 266 - Secretary → ME
    icon of calendar 2012-05-22 ~ 2018-02-14
    CIF 569 - Secretary → ME
  • 49
    icon of addressStonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2014-04-25 ~ 2021-11-17
    CIF 483 - Secretary → ME
    icon of calendar 2018-12-03 ~ 2021-11-17
    CIF 298 - Secretary → ME
  • 50
    BROOK VALLEY (CONGELTON) MANAGEMENT LIMITED - 2011-03-22
    icon of addressQueensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2025-03-31
    Officer
    icon of calendar 2016-05-06 ~ 2018-02-04
    CIF 362 - Secretary → ME
    icon of calendar 2018-12-03 ~ 2021-03-01
    CIF 278 - Secretary → ME
  • 51
    icon of address13a Bldg 2, Canonbury Yard, 190 New North Road, London, Greater London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2025-03-31
    Officer
    icon of calendar 2018-12-03 ~ 2021-03-01
    CIF 280 - Secretary → ME
  • 52
    icon of address1 Bridge Street, Evesham, Worcestershire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2014-05-08 ~ 2018-02-14
    CIF 438 - Secretary → ME
    icon of calendar 2018-12-03 ~ 2019-01-01
    CIF 261 - Secretary → ME
  • 53
    icon of addressStonemead House, London Road, Croydon, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2012-03-07 ~ 2018-02-28
    CIF 619 - Secretary → ME
    icon of calendar 2018-12-03 ~ 2022-02-14
    CIF 300 - Secretary → ME
  • 54
    CAVESWIFT LIMITED - 1988-09-05
    icon of address6b Broom Leasowe House, Brookhay Lane, Lichfield, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    189 GBP2024-03-31
    Officer
    icon of calendar 2019-03-29 ~ 2021-11-02
    CIF 40 - Secretary → ME
  • 55
    icon of addressStonemead House, London Road, Croydon, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    12 GBP2025-03-31
    Officer
    icon of calendar 2014-04-25 ~ 2021-11-17
    CIF 482 - Secretary → ME
  • 56
    icon of address13a, Building Two, Canonbury Yard, 190 New North Road, London, England
    Active Corporate (8 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2017-02-03 ~ 2018-01-12
    CIF 322 - Secretary → ME
    icon of calendar 2018-12-03 ~ 2021-03-08
    CIF 282 - Secretary → ME
  • 57
    icon of addressStonemead House, London Road, Croydon, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2018-12-03 ~ 2021-11-02
    CIF 295 - Secretary → ME
  • 58
    icon of addressCavendish House, Hagley Road, Birmingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    21,593 GBP2024-03-31
    Officer
    icon of calendar 2012-05-22 ~ 2018-02-19
    CIF 571 - Secretary → ME
    icon of calendar 2018-12-03 ~ 2019-04-01
    CIF 265 - Secretary → ME
  • 59
    icon of addressVantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2018-12-03 ~ 2021-03-08
    CIF 284 - Secretary → ME
  • 60
    icon of addressQueensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2018-12-03 ~ 2021-07-20
    CIF 287 - Secretary → ME
  • 61
    IDEALOPEN RESIDENTS MANAGEMENT LIMITED - 1988-08-23
    icon of address40 Howard Road, Clarendon Park, Leicester, Leicestershire
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2023-12-31
    Officer
    icon of calendar 2013-07-19 ~ 2014-06-30
    CIF 497 - Director → ME
    Officer
    icon of calendar 2013-07-19 ~ 2014-12-10
    CIF 498 - Secretary → ME
  • 62
    icon of addressQueensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    icon of calendar 2018-12-03 ~ 2021-05-25
    CIF 286 - Secretary → ME
  • 63
    icon of addressStonemead House, London Road, Croydon, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2015-01-08 ~ 2018-02-19
    CIF 406 - Secretary → ME
    icon of calendar 2018-12-03 ~ 2021-11-02
    CIF 290 - Secretary → ME
  • 64
    REDCOLOUR LIMITED - 1985-11-14
    icon of address40 Howard Road, Clarendon Park, Leicester
    Active Corporate (2 parents)
    Equity (Company account)
    9 GBP2025-03-31
    Officer
    icon of calendar 2014-04-25 ~ 2014-12-05
    CIF 444 - Secretary → ME
  • 65
    icon of addressC/o Dains Llp St. Johns Court, Wiltell Road, Lichfield, Staffordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2018-12-31
    Officer
    icon of calendar 2018-12-03 ~ 2019-07-01
    CIF 269 - Secretary → ME
    icon of calendar 2016-01-13 ~ 2018-02-12
    CIF 369 - Secretary → ME
  • 66
    icon of addressA5 Optimum Business Park, Optimum Road, Swadlincote, Derbyshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    16 GBP2024-12-31
    Officer
    icon of calendar 2014-04-25 ~ 2016-11-17
    CIF 457 - Secretary → ME
  • 67
    icon of addressA5 Optimum Road, Swadlincote, Derbyshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    390 GBP2024-06-30
    Officer
    icon of calendar 2014-04-25 ~ 2018-02-19
    CIF 468 - Secretary → ME
    icon of calendar 2018-12-03 ~ 2020-09-01
    CIF 275 - Secretary → ME
  • 68
    icon of addressParsons Choice Property Management Limited Worcester Road, Wychbold, Droitwich, Worcestershire, England
    Active Corporate (4 parents)
    Equity (Company account)
    80 GBP2024-05-31
    Officer
    icon of calendar 2018-12-03 ~ 2019-10-28
    CIF 273 - Secretary → ME
    icon of calendar 2012-05-22 ~ 2018-01-15
    CIF 567 - Secretary → ME
  • 69
    icon of address318 Stratford Road, Shirley, Solihull, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2016-04-23 ~ 2018-02-19
    CIF 309 - Secretary → ME
  • 70
    icon of address9 Brook Street, Wymeswold, Loughborough, England
    Active Corporate (1 parent)
    Equity (Company account)
    31,977 GBP2024-12-31
    Officer
    icon of calendar 2014-04-25 ~ 2016-01-14
    CIF 452 - Secretary → ME
  • 71
    icon of address4 Welcombe Road, Stratford-upon-avon, Warwickshire
    Active Corporate (6 parents)
    Equity (Company account)
    28,682 GBP2024-12-31
    Officer
    icon of calendar 2012-03-07 ~ 2013-10-15
    CIF 581 - Secretary → ME
  • 72
    icon of addressThe Scullery Cedar Lawn, Church Street, Shipston-on-stour, Warwickshire
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2012-03-07 ~ 2015-06-30
    CIF 590 - Secretary → ME
  • 73
    icon of addressQueensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2025-04-30
    Officer
    icon of calendar 2018-12-03 ~ 2021-03-08
    CIF 283 - Secretary → ME
  • 74
    icon of addressStonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    24 GBP2025-02-28
    Officer
    icon of calendar 2016-01-10 ~ 2018-02-19
    CIF 370 - Secretary → ME
    icon of calendar 2018-12-03 ~ 2021-11-02
    CIF 294 - Secretary → ME
  • 75
    icon of addressPrinciple Estate Services Limited, 137 Newhall Street, Birmingham, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2018-12-03 ~ 2019-06-26
    CIF 268 - Secretary → ME
    icon of calendar 2012-05-25 ~ 2018-02-19
    CIF 520 - Secretary → ME
  • 76
    icon of addressStonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2012-05-22 ~ 2015-01-08
    CIF 564 - Director → ME
    Officer
    icon of calendar 2012-05-22 ~ 2018-02-19
    CIF 572 - Secretary → ME
  • 77
    icon of addressPrinciple Estate Services Limited, 137 Newhall Street, Birmingham, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    12 GBP2025-02-28
    Officer
    icon of calendar 2015-01-08 ~ 2018-02-19
    CIF 408 - Secretary → ME
  • 78
    LINKTERM RESIDENTS MANAGEMENT LIMITED - 1988-07-06
    icon of addressButlin Property Services Ltd, 40 Howard Road, Leicester
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2014-04-25 ~ 2015-07-01
    CIF 447 - Secretary → ME
  • 79
    icon of address14 Queensway, New Milton, Hampshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    30 GBP2024-09-30
    Officer
    icon of calendar 2019-01-02 ~ 2019-03-29
    CIF 218 - Secretary → ME
    icon of calendar 2017-01-18 ~ 2018-06-06
    CIF 323 - Secretary → ME
  • 80
    icon of address9 Red Gables Court, Leigh, Stoke-on-trent, England
    Active Corporate (2 parents)
    Equity (Company account)
    17 GBP2024-05-31
    Officer
    icon of calendar 2019-01-02 ~ 2021-11-02
    CIF 235 - Secretary → ME
    icon of calendar 2015-01-08 ~ 2018-02-19
    CIF 409 - Secretary → ME
  • 81
    icon of address23 Mark Road, Hemel Hempstead, Hertfordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2019-01-02 ~ 2021-03-08
    CIF 226 - Secretary → ME
  • 82
    NO.506 LEICESTER LIMITED - 2003-04-01
    icon of address40 Howard Road, Clarendon Park, Leicester, England
    Active Corporate (3 parents)
    Equity (Company account)
    5 GBP2024-12-31
    Officer
    icon of calendar 2014-04-25 ~ 2015-12-31
    CIF 450 - Secretary → ME
  • 83
    BROAD OAKS HEMSWORTH MANAGEMENT COMPANY LIMITED - 2011-03-16
    icon of addressQueensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2019-01-02 ~ 2021-03-08
    CIF 31 - Secretary → ME
    icon of calendar 2015-06-26 ~ 2018-02-19
    CIF 386 - Secretary → ME
  • 84
    icon of addressC/o Forbes Young Accountancy, Rotterdam House, 116, Quayside, Newcastle Upon Tyne, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2009-04-29 ~ 2013-07-17
    CIF 628 - Director → ME
    Officer
    icon of calendar 2019-01-02 ~ 2020-11-02
    CIF 221 - Secretary → ME
    icon of calendar 2014-06-01 ~ 2018-02-19
    CIF 436 - Secretary → ME
    icon of calendar 2009-04-29 ~ 2013-07-17
    CIF 627 - Secretary → ME
  • 85
    icon of address13a Building Two Canonbury Yard, 190 New North Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2019-01-02 ~ 2021-03-08
    CIF 223 - Secretary → ME
  • 86
    icon of addressQueensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2019-01-02 ~ 2021-03-08
    CIF 1 - Secretary → ME
    icon of calendar 2015-06-26 ~ 2018-02-19
    CIF 387 - Secretary → ME
  • 87
    icon of addressStonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 2016-11-22 ~ 2018-03-08
    CIF 310 - Secretary → ME
    icon of calendar 2019-01-02 ~ 2021-11-03
    CIF 238 - Secretary → ME
  • 88
    icon of addressStonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2012-03-07 ~ 2018-02-19
    CIF 612 - Secretary → ME
    icon of calendar 2019-01-02 ~ 2021-11-02
    CIF 233 - Secretary → ME
  • 89
    icon of address318 Stratford Road, Shirley, Solihull, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2012-03-07 ~ 2014-05-31
    CIF 587 - Secretary → ME
  • 90
    icon of address31-35 Badger Brook Lane, Astwood Bank, Redditch, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2025-01-31
    Officer
    icon of calendar 2018-12-18 ~ 2021-02-16
    CIF 251 - Secretary → ME
  • 91
    icon of addressStonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2019-01-02 ~ 2021-11-02
    CIF 234 - Secretary → ME
    icon of calendar 2015-01-08 ~ 2018-02-19
    CIF 407 - Secretary → ME
  • 92
    icon of addressVantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2014-04-25 ~ 2017-03-02
    CIF 459 - Secretary → ME
  • 93
    icon of addressStonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2019-01-02 ~ 2021-11-03
    CIF 236 - Secretary → ME
    icon of calendar 2015-01-08 ~ 2018-03-08
    CIF 424 - Secretary → ME
  • 94
    icon of address23 Mark Road, Hemel Hempstead, Hertfordshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2025-02-28
    Officer
    icon of calendar 2016-05-18 ~ 2018-02-19
    CIF 358 - Secretary → ME
    icon of calendar 2019-01-02 ~ 2021-03-08
    CIF 225 - Secretary → ME
  • 95
    icon of address88 Hill Village Road, Sutton Coldfield, England
    Active Corporate (3 parents)
    Equity (Company account)
    8 GBP2024-10-31
    Officer
    icon of calendar 2014-07-30 ~ 2018-02-19
    CIF 431 - Secretary → ME
    icon of calendar 2019-01-02 ~ 2020-12-15
    CIF 222 - Secretary → ME
  • 96
    icon of addressQueensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2025-01-31
    Officer
    icon of calendar 2017-01-17 ~ 2018-02-28
    CIF 14 - Secretary → ME
    icon of calendar 2019-01-16 ~ 2021-03-15
    CIF 159 - Secretary → ME
  • 97
    icon of addressQueensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2019-01-02 ~ 2021-05-11
    CIF 228 - Secretary → ME
  • 98
    icon of addressQueensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    icon of calendar 2019-01-15 ~ 2021-03-08
    CIF 176 - Secretary → ME
  • 99
    icon of addressDack Property Management, 67 Osborne Road Portsmouth, Southsea, England
    Active Corporate (4 parents)
    Equity (Company account)
    12 GBP2024-12-31
    Officer
    icon of calendar 2017-01-12 ~ 2018-02-19
    CIF 324 - Secretary → ME
    icon of calendar 2019-01-02 ~ 2019-03-29
    CIF 219 - Secretary → ME
  • 100
    icon of addressCuro House Westonhall Road, Stoke Prior, Bromsgrove, Worcestershire, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2012-03-07 ~ 2014-12-31
    CIF 589 - Secretary → ME
  • 101
    icon of address1 Bridge Street, Evesham, Worcestershire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    5 GBP2024-12-31
    Officer
    icon of calendar 2012-03-07 ~ 2017-12-05
    CIF 598 - Secretary → ME
  • 102
    icon of addressNorth Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    98 GBP2024-06-24
    Officer
    icon of calendar 2014-03-06 ~ 2015-01-01
    CIF 487 - Secretary → ME
  • 103
    icon of addressStonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    15 GBP2024-03-31
    Officer
    icon of calendar 2014-04-25 ~ 2018-02-01
    CIF 463 - Secretary → ME
    icon of calendar 2019-01-02 ~ 2021-11-02
    CIF 231 - Secretary → ME
  • 104
    NO. 404 LEICESTER LIMITED - 2001-02-05
    icon of address40 Howard Road, Clarendon Park, Leicester, England
    Active Corporate (3 parents)
    Equity (Company account)
    10 GBP2025-03-31
    Officer
    icon of calendar 2014-03-11 ~ 2017-05-08
    CIF 486 - Secretary → ME
  • 105
    icon of addressSix Olton Bridge, 245 Warwick Road, Solihull, England
    Active Corporate (2 parents)
    Equity (Company account)
    160,097 GBP2024-06-24
    Officer
    icon of calendar 2019-01-02 ~ 2021-07-01
    CIF 229 - Secretary → ME
    icon of calendar 2012-03-07 ~ 2018-02-19
    CIF 611 - Secretary → ME
  • 106
    HARD GROWTH LIMITED - 1993-09-01
    icon of addressBoothman Property Associates Limited, 20 Colmore Circus Queensway, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    46 GBP2024-12-31
    Officer
    icon of calendar 2019-01-02 ~ 2021-11-02
    CIF 32 - Secretary → ME
    icon of calendar 2015-01-08 ~ 2018-02-19
    CIF 405 - Secretary → ME
  • 107
    icon of addressStonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    19 GBP2024-12-31
    Officer
    icon of calendar 2016-01-26 ~ 2018-02-19
    CIF 368 - Secretary → ME
    icon of calendar 2019-01-02 ~ 2021-11-02
    CIF 232 - Secretary → ME
  • 108
    icon of addressStonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2012-05-22 ~ 2018-02-09
    CIF 568 - Secretary → ME
    icon of calendar 2018-12-18 ~ 2021-11-02
    CIF 255 - Secretary → ME
  • 109
    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 2019-01-02 ~ 2021-03-08
    CIF 224 - Secretary → ME
  • 110
    icon of address59 Coton Road, Nuneaton, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2019-01-02 ~ 2019-06-11
    CIF 220 - Secretary → ME
  • 111
    icon of address9 Brook Street, Wymeswold, Loughborough, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,667 GBP2024-09-30
    Officer
    icon of calendar 2016-05-05 ~ 2017-07-18
    CIF 363 - Secretary → ME
  • 112
    icon of address59 Coton Road, Nuneaton, England
    Active Corporate (3 parents)
    Equity (Company account)
    12,721 GBP2023-12-24
    Officer
    icon of calendar 2014-04-25 ~ 2017-06-01
    CIF 460 - Secretary → ME
  • 113
    icon of addressQueensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 2019-01-02 ~ 2021-05-01
    CIF 227 - Secretary → ME
  • 114
    icon of addressGeorge & Company, 62 Regent Street, Rugby, England
    Active Corporate (3 parents)
    Equity (Company account)
    6 GBP2024-07-31
    Officer
    icon of calendar 2012-03-07 ~ 2018-02-19
    CIF 610 - Secretary → ME
    icon of calendar 2019-01-02 ~ 2021-11-02
    CIF 25 - Secretary → ME
  • 115
    icon of address24a Southampton Road, Ringwood, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    30 GBP2025-03-30
    Officer
    icon of calendar 2017-04-26 ~ 2018-02-19
    CIF 313 - Secretary → ME
  • 116
    BRADBOURNE COURT MANAGEMENT CO. LIMITED - 1983-05-26
    icon of address57 Ely Street, Stratford-upon-avon, Warwickshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    8 GBP2024-12-31
    Officer
    icon of calendar 2012-03-07 ~ 2018-01-31
    CIF 603 - Secretary → ME
    icon of calendar 2019-01-08 ~ 2021-11-02
    CIF 212 - Secretary → ME
  • 117
    icon of addressStonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    14 GBP2025-01-31
    Officer
    icon of calendar 2019-01-08 ~ 2021-11-02
    CIF 214 - Secretary → ME
    icon of calendar 2016-04-26 ~ 2018-02-19
    CIF 367 - Secretary → ME
  • 118
    icon of address86 St. Marys Row, Moseley, Birmingham, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2016-10-19 ~ 2018-02-20
    CIF 347 - Secretary → ME
    icon of calendar 2019-01-08 ~ 2019-02-11
    CIF 197 - Secretary → ME
  • 119
    HASTYVENUE LIMITED - 1988-01-22
    icon of address118 Greenfield Road, Harborne, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    5 GBP2024-03-31
    Officer
    icon of calendar 2012-05-22 ~ 2017-03-01
    CIF 565 - Secretary → ME
  • 120
    icon of addressStonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2019-01-08 ~ 2021-11-02
    CIF 215 - Secretary → ME
  • 121
    icon of address13a Building Two 190 New North Road, Canonbury Yard, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2019-01-08 ~ 2021-04-27
    CIF 208 - Secretary → ME
  • 122
    icon of address13a, Building Two, Canonbury Yard, 190 New North Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2019-01-08 ~ 2021-11-02
    CIF 216 - Secretary → ME
  • 123
    icon of addressStonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2019-01-08 ~ 2021-11-02
    CIF 213 - Secretary → ME
    icon of calendar 2012-05-25 ~ 2018-02-20
    CIF 521 - Secretary → ME
  • 124
    icon of address21 Dugard Way, Droitwich, England
    Active Corporate (2 parents)
    Equity (Company account)
    376 GBP2024-07-31
    Officer
    icon of calendar 2015-07-23 ~ 2018-02-20
    CIF 382 - Secretary → ME
    icon of calendar 2019-01-08 ~ 2020-06-19
    CIF 199 - Secretary → ME
  • 125
    icon of addressStonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2019-01-08 ~ 2021-11-02
    CIF 23 - Secretary → ME
    icon of calendar 2016-06-09 ~ 2018-02-20
    CIF 351 - Secretary → ME
  • 126
    icon of addressQueensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2019-01-08 ~ 2021-03-08
    CIF 202 - Secretary → ME
  • 127
    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 2019-01-08 ~ 2021-03-08
    CIF 201 - Secretary → ME
  • 128
    icon of addressStonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2015-06-26 ~ 2018-02-20
    CIF 388 - Secretary → ME
    icon of calendar 2019-01-08 ~ 2021-11-02
    CIF 30 - Secretary → ME
  • 129
    icon of address13a, Building Two, Canonbury Yard, 190 New North Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 2017-11-30 ~ 2021-08-11
    CIF 18 - Secretary → ME
  • 130
    icon of address1 Mendips Close, Willenhall, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2021-08-31
    Officer
    icon of calendar 2019-01-08 ~ 2021-03-15
    CIF 205 - Secretary → ME
  • 131
    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 2019-01-08 ~ 2021-03-15
    CIF 206 - Secretary → ME
  • 132
    AIDENBRIDGE LIMITED - 1980-12-31
    icon of address86 St. Marys Row, Moseley, Birmingham, West Midlands, England
    Active Corporate (3 parents)
    Equity (Company account)
    24 GBP2024-03-31
    Officer
    icon of calendar 2015-11-11 ~ 2018-03-08
    CIF 374 - Secretary → ME
    icon of calendar 2019-01-02 ~ 2021-10-01
    CIF 230 - Secretary → ME
  • 133
    icon of addressStonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    6 GBP2025-01-31
    Officer
    icon of calendar 2019-01-02 ~ 2021-11-15
    CIF 239 - Secretary → ME
    icon of calendar 2016-10-25 ~ 2018-03-08
    CIF 345 - Secretary → ME
  • 134
    icon of address9 Henley Park Court, Henley In Arden, Warwickshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,138 GBP2024-03-31
    Officer
    icon of calendar 2012-03-07 ~ 2013-11-11
    CIF 582 - Secretary → ME
  • 135
    icon of addressRoy Peters Estates, 54 Knifesmithgate, Chesterfield, Derbyshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    330 GBP2024-03-31
    Officer
    icon of calendar 2014-04-25 ~ 2016-09-14
    CIF 456 - Secretary → ME
  • 136
    icon of address23 Mark Road, Hemel Hempstead, Hertfordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 2019-01-08 ~ 2021-03-08
    CIF 203 - Secretary → ME
  • 137
    NO.498 LEICESTER LIMITED - 2002-11-28
    icon of address40 Howard Road, Leicester, England
    Active Corporate (3 parents)
    Equity (Company account)
    20 GBP2025-06-23
    Officer
    icon of calendar 2014-05-08 ~ 2016-07-01
    CIF 437 - Secretary → ME
  • 138
    BROOMCO (1598) LIMITED - 1998-08-14
    icon of addressThe Applestore Hill Farm Barns, Stratford Road, Wootton Wawen, Henley-in-arden, England
    Active Corporate (3 parents)
    Equity (Company account)
    6 GBP2024-03-31
    Officer
    icon of calendar 2012-03-07 ~ 2014-04-10
    CIF 586 - Secretary → ME
  • 139
    icon of address13a Building Two, Canonbury Yard, 190 New North Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 2019-01-08 ~ 2021-03-15
    CIF 207 - Secretary → ME
  • 140
    icon of addressC/o Shepherd Property Consultants Third Floor, 9-11 The Quadrant, Richmond, England
    Active Corporate (2 parents)
    Equity (Company account)
    16 GBP2024-12-31
    Officer
    icon of calendar 2012-05-22 ~ 2014-01-14
    CIF 563 - Director → ME
    Officer
    icon of calendar 2014-01-14 ~ 2018-02-20
    CIF 489 - Secretary → ME
    icon of calendar 2019-01-08 ~ 2020-10-01
    CIF 200 - Secretary → ME
  • 141
    icon of addressC/o Principle Estate Services Limited, 137 Newhall Street, Birmingham, England
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2025-03-25
    Officer
    icon of calendar 2016-08-18 ~ 2018-02-20
    CIF 350 - Secretary → ME
    icon of calendar 2019-01-08 ~ 2019-07-04
    CIF 198 - Secretary → ME
  • 142
    icon of address23 Mark Road, Hemel Hempstead, Hertfordshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2019-01-08 ~ 2021-03-15
    CIF 204 - Secretary → ME
    icon of calendar 2016-10-14 ~ 2018-02-20
    CIF 348 - Secretary → ME
  • 143
    icon of address40 Howard Road, Leicester
    Active Corporate (4 parents)
    Equity (Company account)
    18 GBP2024-12-31
    Officer
    icon of calendar 2018-12-18 ~ 2020-06-08
    CIF 249 - Secretary → ME
    icon of calendar 2014-04-25 ~ 2018-02-15
    CIF 467 - Secretary → ME
  • 144
    icon of address13a, Building Two, Canonbury Yard, 190 New North Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2025-02-28
    Officer
    icon of calendar 2019-01-08 ~ 2021-04-29
    CIF 209 - Secretary → ME
  • 145
    I:2 MANAGEMENT COMPANY LIMITED - 2004-09-13
    icon of addressGatcombe House, Copnor Road, Portsmouth, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2019-03-04 ~ 2021-05-25
    CIF 33 - Secretary → ME
  • 146
    icon of addressQueensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2025-01-31
    Officer
    icon of calendar 2012-05-22 ~ 2017-12-14
    CIF 566 - Secretary → ME
    icon of calendar 2018-01-15 ~ 2021-03-08
    CIF 305 - Secretary → ME
  • 147
    icon of address1 Harvest Close, Newport, England
    Active Corporate (3 parents)
    Equity (Company account)
    13,349 GBP2024-09-30
    Officer
    icon of calendar 2018-01-15 ~ 2019-01-15
    CIF 304 - Secretary → ME
  • 148
    icon of addressStonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    20 GBP2024-03-31
    Officer
    icon of calendar 2017-01-06 ~ 2018-03-30
    CIF 326 - Secretary → ME
    icon of calendar 2019-01-15 ~ 2021-11-02
    CIF 188 - Secretary → ME
  • 149
    icon of addressStonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2019-01-15 ~ 2021-11-03
    CIF 191 - Secretary → ME
    icon of calendar 2014-04-25 ~ 2018-01-12
    CIF 462 - Secretary → ME
  • 150
    icon of addressStonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2019-01-15 ~ 2021-11-03
    CIF 192 - Secretary → ME
    icon of calendar 2014-04-25 ~ 2018-02-20
    CIF 469 - Secretary → ME
  • 151
    icon of addressStonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2019-01-15 ~ 2021-11-03
    CIF 193 - Secretary → ME
    icon of calendar 2015-04-15 ~ 2018-04-12
    CIF 398 - Secretary → ME
  • 152
    icon of addressStonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2019-01-15 ~ 2021-11-03
    CIF 194 - Secretary → ME
  • 153
    icon of address17 Sowters Lane, Burton-on-the-wolds, Loughborough, Leicestershire
    Active Corporate (6 parents)
    Equity (Company account)
    30 GBP2023-09-29
    Officer
    icon of calendar 2012-03-07 ~ 2017-12-03
    CIF 597 - Secretary → ME
  • 154
    icon of addressLancaster House 67 Newhall Street, Birmingham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-02-27 ~ 2018-02-20
    CIF 514 - Secretary → ME
    icon of calendar 2019-01-15 ~ 2021-02-18
    CIF 175 - Secretary → ME
  • 155
    icon of addressQueensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 2019-01-15 ~ 2021-04-26
    CIF 182 - Secretary → ME
  • 156
    icon of addressUnit A Rigby Close, Heathcote Industrial Estate, Warwick, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-03-07 ~ 2012-05-01
    CIF 579 - Secretary → ME
  • 157
    icon of address51 Laynes Road, Gloucester, Gloucestershire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-01-15 ~ 2021-11-02
    CIF 186 - Secretary → ME
    icon of calendar 2015-01-08 ~ 2018-02-20
    CIF 410 - Secretary → ME
  • 158
    icon of addressFisher House, 84 Fisherton Street, Salisbury, England
    Active Corporate (4 parents)
    Equity (Company account)
    15 GBP2024-12-31
    Officer
    icon of calendar 2019-02-08 ~ 2020-09-15
    CIF 13 - Secretary → ME
  • 159
    icon of addressChiltern House Marsack Street, Caversham, Reading, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-24
    Officer
    icon of calendar 2016-11-16 ~ 2018-02-20
    CIF 333 - Secretary → ME
    icon of calendar 2018-12-18 ~ 2019-04-01
    CIF 246 - Secretary → ME
  • 160
    icon of addressThistledown Barn Holcot Lane, Sywell, Northampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    19 GBP2024-02-29
    Officer
    icon of calendar 2019-01-15 ~ 2021-11-02
    CIF 187 - Secretary → ME
    icon of calendar 2015-04-09 ~ 2018-02-20
    CIF 399 - Secretary → ME
  • 161
    icon of address137 Newhall Street, Birmingham, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-01-15 ~ 2021-11-02
    CIF 190 - Secretary → ME
  • 162
    FOREST EDGE QUORN MANAGEMENT COMPANY LIMITED - 2015-09-10
    icon of address40 Howard Road, Clarendon Park, Leicester
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-24
    Officer
    icon of calendar 2014-04-25 ~ 2014-12-19
    CIF 445 - Secretary → ME
  • 163
    icon of addressStonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-02-28
    Officer
    icon of calendar 2016-06-08 ~ 2021-11-02
    CIF 356 - Secretary → ME
  • 164
    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 2019-01-15 ~ 2021-03-15
    CIF 180 - Secretary → ME
  • 165
    icon of address11 Little Park Farm Road, Fareham, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    0 GBP2020-03-31
    Officer
    icon of calendar 2016-11-16 ~ 2018-02-21
    CIF 335 - Secretary → ME
    icon of calendar 2018-12-18 ~ 2019-03-29
    CIF 245 - Secretary → ME
  • 166
    LATHAM PARK (OUNDALE) MANAGEMENT COMPANY LIMITED - 2008-06-16
    icon of addressQueensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2015-01-08 ~ 2018-02-21
    CIF 412 - Secretary → ME
    icon of calendar 2019-01-15 ~ 2021-03-15
    CIF 177 - Secretary → ME
  • 167
    icon of address19 Highfield Road, Edgbaston, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2019-01-15 ~ 2020-01-03
    CIF 174 - Secretary → ME
    icon of calendar 2015-08-21 ~ 2018-01-26
    CIF 380 - Secretary → ME
  • 168
    icon of addressStonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2019-01-15 ~ 2021-11-02
    CIF 189 - Secretary → ME
  • 169
    icon of addressQueensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2019-01-15 ~ 2021-05-01
    CIF 184 - Secretary → ME
  • 170
    icon of address4th Floor 100 Holdenhurst Road, Bournemouth, Dorset
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-10-26 ~ 2017-07-03
    CIF 338 - Secretary → ME
  • 171
    icon of address1 Leicester Road, Loughborough, Leicestershire, England
    Active Corporate (4 parents)
    Equity (Company account)
    15,671 GBP2024-03-31
    Officer
    icon of calendar 2014-04-25 ~ 2016-03-05
    CIF 453 - Secretary → ME
  • 172
    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 2019-01-08 ~ 2021-05-01
    CIF 210 - Secretary → ME
    icon of calendar 2015-05-26 ~ 2018-02-21
    CIF 392 - Secretary → ME
  • 173
    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 2017-04-04 ~ 2018-02-01
    CIF 319 - Secretary → ME
    icon of calendar 2019-01-15 ~ 2021-05-01
    CIF 183 - Secretary → ME
  • 174
    icon of address182a Manford Way, Chigwell, Greater London, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2025-02-28
    Officer
    icon of calendar 2019-01-15 ~ 2021-03-15
    CIF 179 - Secretary → ME
  • 175
    icon of addressQueensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-10-31
    Officer
    icon of calendar 2019-01-15 ~ 2021-03-15
    CIF 181 - Secretary → ME
  • 176
    STATEPART LIMITED - 1984-02-27
    icon of addressSix Olton Bridge, 245 Warwick Road, Solihull, England
    Active Corporate (20 parents)
    Equity (Company account)
    25,508 GBP2024-06-30
    Officer
    icon of calendar 2012-03-17 ~ 2014-03-24
    CIF 574 - Secretary → ME
  • 177
    icon of address1 Bridge Street, Evesham, Worcestershire, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    12 GBP2025-01-01
    Officer
    icon of calendar 2012-03-07 ~ 2018-03-08
    CIF 623 - Secretary → ME
    icon of calendar 2019-01-15 ~ 2021-11-23
    CIF 195 - Secretary → ME
  • 178
    icon of address137 Newhall Street, Birmingham, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-01-15 ~ 2020-05-06
    CIF 29 - Secretary → ME
    icon of calendar 2016-11-16 ~ 2018-02-21
    CIF 334 - Secretary → ME
  • 179
    icon of address1 Bridge Street, Evesham, Worcestershire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    7 GBP2024-03-31
    Officer
    icon of calendar 2019-01-15 ~ 2021-11-02
    CIF 185 - Secretary → ME
    icon of calendar 2012-03-07 ~ 2018-02-21
    CIF 613 - Secretary → ME
  • 180
    icon of addressQueensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2015-11-05 ~ 2018-01-17
    CIF 375 - Secretary → ME
    icon of calendar 2019-01-15 ~ 2021-03-15
    CIF 178 - Secretary → ME
  • 181
    icon of addressQueensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2019-01-16 ~ 2021-07-30
    CIF 163 - Secretary → ME
  • 182
    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 2015-09-01 ~ 2018-02-21
    CIF 377 - Secretary → ME
    icon of calendar 2019-01-16 ~ 2021-03-15
    CIF 157 - Secretary → ME
  • 183
    icon of address318 Stratford Road, Shirley, Solihull, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2012-03-07 ~ 2017-12-01
    CIF 596 - Secretary → ME
  • 184
    icon of address3 East Circus Street, Nottingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2015-05-29 ~ 2018-02-21
    CIF 311 - Secretary → ME
    icon of calendar 2019-01-16 ~ 2021-03-15
    CIF 158 - Secretary → ME
  • 185
    icon of address1 The Hughes, 24-26 Swan Street, Warwick, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-05-16 ~ 2018-03-08
    CIF 312 - Secretary → ME
    icon of calendar 2019-01-16 ~ 2021-11-02
    CIF 170 - Secretary → ME
  • 186
    icon of addressStonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2019-01-16 ~ 2021-11-02
    CIF 171 - Secretary → ME
    icon of calendar 2015-01-08 ~ 2018-02-21
    CIF 411 - Secretary → ME
  • 187
    icon of addressStonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2015-06-26 ~ 2017-12-12
    CIF 385 - Secretary → ME
    icon of calendar 2019-01-16 ~ 2021-11-02
    CIF 172 - Secretary → ME
  • 188
    icon of addressQueensway House, 11 Queensway, New Milton, Hampshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2018-12-18 ~ 2021-03-15
    CIF 253 - Secretary → ME
  • 189
    icon of addressC/o Paramount Estate Management Limited Herons Way, Chester Business Park, Chester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2018-12-18 ~ 2021-08-11
    CIF 254 - Secretary → ME
  • 190
    icon of addressStonemead House, London Road, Croydon, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2014-04-25 ~ 2018-02-21
    CIF 470 - Secretary → ME
    icon of calendar 2019-01-16 ~ 2021-11-02
    CIF 169 - Secretary → ME
  • 191
    icon of addressPrinciple Estate Services Limited, 137 Newhall Street, Birmingham, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    8 GBP2024-12-31
    Officer
    icon of calendar 2013-09-04 ~ 2015-01-08
    CIF 494 - Director → ME
    Officer
    icon of calendar 2019-01-16 ~ 2019-09-27
    CIF 151 - Secretary → ME
    icon of calendar 2013-08-01 ~ 2018-02-21
    CIF 496 - Secretary → ME
  • 192
    icon of addressQueensway House, 11 Queensway, New Milton, Hampshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2019-01-16 ~ 2021-03-15
    CIF 28 - Secretary → ME
    icon of calendar 2016-10-25 ~ 2018-02-21
    CIF 339 - Secretary → ME
  • 193
    icon of addressStonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2019-01-16 ~ 2021-11-02
    CIF 168 - Secretary → ME
    icon of calendar 2012-03-07 ~ 2018-02-21
    CIF 614 - Secretary → ME
  • 194
    icon of addressQueensway House, 11 Queensway, New Milton, Hampshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2017-10-18 ~ 2021-05-11
    CIF 3 - Secretary → ME
  • 195
    icon of address13a Bldg 2, Canonbury Yard, 190 New North Road, London, Greater London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2016-12-22 ~ 2018-02-21
    CIF 327 - Secretary → ME
    icon of calendar 2019-01-16 ~ 2021-03-15
    CIF 155 - Secretary → ME
  • 196
    icon of addressUnit 9, Astra Centre, Edinburgh Way, Harlow, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2016-05-11 ~ 2018-02-27
    CIF 361 - Secretary → ME
    icon of calendar 2018-12-18 ~ 2020-05-01
    CIF 248 - Secretary → ME
  • 197
    icon of addressQueensway House, 11 Queensway, New Milton, Hampshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2015-01-01 ~ 2018-02-27
    CIF 428 - Secretary → ME
    icon of calendar 2019-01-16 ~ 2021-03-15
    CIF 153 - Secretary → ME
  • 198
    icon of addressSix Olton Bridge, 245 Warwick Road, Solihull, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,000 GBP2024-06-23
    Officer
    icon of calendar 2012-03-07 ~ 2014-03-24
    CIF 585 - Secretary → ME
  • 199
    icon of addressStonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2015-01-08 ~ 2018-02-27
    CIF 415 - Secretary → ME
    icon of calendar 2019-01-16 ~ 2021-11-02
    CIF 167 - Secretary → ME
  • 200
    icon of address13a Building Two Canonbury Yard, 190 New North Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 2019-01-16 ~ 2021-04-26
    CIF 161 - Secretary → ME
  • 201
    icon of addressLancaster House, Newhall Street, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    6 GBP2025-04-30
    Officer
    icon of calendar 2015-05-18 ~ 2018-02-27
    CIF 395 - Secretary → ME
    icon of calendar 2019-01-16 ~ 2019-05-01
    CIF 35 - Secretary → ME
  • 202
    icon of addressStonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2025-03-31
    Officer
    icon of calendar 2012-03-07 ~ 2018-02-27
    CIF 617 - Secretary → ME
    icon of calendar 2019-01-16 ~ 2021-11-02
    CIF 165 - Secretary → ME
  • 203
    icon of addressQueensway House, 11 Queensway, New Milton, Hampshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-02-29
    Officer
    icon of calendar 2017-04-05 ~ 2018-02-27
    CIF 318 - Secretary → ME
    icon of calendar 2019-01-16 ~ 2021-05-18
    CIF 162 - Secretary → ME
  • 204
    icon of addressStonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    12 GBP2025-03-31
    Officer
    icon of calendar 2019-01-16 ~ 2021-11-02
    CIF 164 - Secretary → ME
    icon of calendar 2012-03-07 ~ 2018-02-27
    CIF 615 - Secretary → ME
  • 205
    icon of addressStonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    14 GBP2025-02-28
    Officer
    icon of calendar 2019-01-16 ~ 2021-11-02
    CIF 166 - Secretary → ME
    icon of calendar 2015-01-08 ~ 2018-02-27
    CIF 414 - Secretary → ME
  • 206
    icon of addressBright Willis 1323 Stratford Road, Hall Green, Birmingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    30 GBP2024-12-31
    Officer
    icon of calendar 2012-05-23 ~ 2018-04-18
    CIF 560 - Secretary → ME
    icon of calendar 2019-01-16 ~ 2021-04-21
    CIF 160 - Secretary → ME
  • 207
    icon of addressNorth Point Stafford Drive, Battlefield Enterprise Park, Shrewsbury, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2015-06-26 ~ 2018-02-27
    CIF 389 - Secretary → ME
    icon of calendar 2019-01-08 ~ 2021-08-23
    CIF 211 - Secretary → ME
  • 208
    icon of addressQueensway House, 11 Queensway, New Milton, Hampshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2017-12-15 ~ 2021-05-18
    CIF 5 - Secretary → ME
  • 209
    icon of addressQueensway House, 11 Queensway, New Milton, Hampshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2019-01-16 ~ 2021-03-15
    CIF 156 - Secretary → ME
  • 210
    icon of addressSmall Business Accountancy Ltd Unit 16, Wills Business Park, Salmon Parade, Bridgwater, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,135 GBP2024-12-31
    Officer
    icon of calendar 2014-06-16 ~ 2016-06-07
    CIF 434 - Secretary → ME
  • 211
    icon of addressStonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2025-01-31
    Officer
    icon of calendar 2018-01-10 ~ 2021-11-02
    CIF 306 - Secretary → ME
    icon of calendar 2015-01-08 ~ 2018-02-27
    CIF 413 - Secretary → ME
  • 212
    icon of addressThe Auction House, 87-88 St. Johns Road, Stourbridge, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2019-01-16 ~ 2021-03-15
    CIF 154 - Secretary → ME
    icon of calendar 2015-07-15 ~ 2018-02-27
    CIF 383 - Secretary → ME
  • 213
    icon of addressUnit 9, Astra Centre, Edinburgh Way, Harlow, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2015-05-26 ~ 2018-02-27
    CIF 393 - Secretary → ME
  • 214
    icon of address1 School Court, South Street, Atherstone, Warwickshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    284 GBP2024-01-31
    Officer
    icon of calendar 2014-04-25 ~ 2018-02-27
    CIF 476 - Secretary → ME
    icon of calendar 2019-01-16 ~ 2019-10-07
    CIF 152 - Secretary → ME
  • 215
    icon of address5 Old Town Square, Stratford Upon Avon
    Active Corporate (10 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2012-03-07 ~ 2017-12-13
    CIF 599 - Secretary → ME
  • 216
    icon of addressFort Dunlop, Fort Parkway, Birmingham, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    18,030 GBP2024-12-31
    Officer
    icon of calendar 2012-05-23 ~ 2013-03-26
    CIF 544 - Director → ME
    Officer
    icon of calendar 2013-03-26 ~ 2018-02-27
    CIF 510 - Secretary → ME
    icon of calendar 2019-01-16 ~ 2021-11-16
    CIF 173 - Secretary → ME
  • 217
    icon of addressVictoria House, Suite 1a Edgefield Estates Mangament, South Street, Farnham, England
    Active Corporate (3 parents)
    Equity (Company account)
    180 GBP2024-09-30
    Officer
    icon of calendar 2016-11-16 ~ 2018-02-27
    CIF 336 - Secretary → ME
  • 218
    icon of addressPennycuick Collins, 54 Hagley Road, Birmingham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    24 GBP2020-12-31
    Officer
    icon of calendar 2014-06-19 ~ 2017-12-01
    CIF 433 - Secretary → ME
  • 219
    icon of addressUnit F Whiteacres, Cambridge Road, Whetstone, Leicestershire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,500 GBP2024-09-30
    Officer
    icon of calendar 2014-04-25 ~ 2018-02-27
    CIF 475 - Secretary → ME
  • 220
    icon of addressBrook House, 47 High Street, Henley-in-arden, England
    Active Corporate (6 parents)
    Equity (Company account)
    50 GBP2024-12-31
    Officer
    icon of calendar 2018-12-19 ~ 2020-02-01
    CIF 242 - Secretary → ME
    icon of calendar 2015-01-08 ~ 2018-02-27
    CIF 418 - Secretary → ME
  • 221
    icon of addressQueensway House, 11 Queensway, New Milton, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2025-03-31
    Officer
    icon of calendar 2018-12-18 ~ 2019-04-04
    CIF 247 - Secretary → ME
  • 222
    icon of addressStonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-02-28
    Officer
    icon of calendar 2018-02-12 ~ 2021-11-02
    CIF 302 - Secretary → ME
  • 223
    icon of addressStonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-02-28
    Officer
    icon of calendar 2019-02-12 ~ 2021-11-02
    CIF 68 - Secretary → ME
  • 224
    icon of addressStonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2025-02-28
    Officer
    icon of calendar 2019-02-12 ~ 2021-11-02
    CIF 67 - Secretary → ME
  • 225
    icon of addressStonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2025-02-28
    Officer
    icon of calendar 2019-02-12 ~ 2021-11-02
    CIF 65 - Secretary → ME
  • 226
    icon of addressStonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-02-28
    Officer
    icon of calendar 2019-02-12 ~ 2021-11-02
    CIF 64 - Secretary → ME
  • 227
    icon of addressStonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2025-02-28
    Officer
    icon of calendar 2018-12-05 ~ 2021-11-02
    CIF 258 - Secretary → ME
  • 228
    icon of addressStonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2025-02-28
    Officer
    icon of calendar 2019-02-12 ~ 2021-11-02
    CIF 66 - Secretary → ME
  • 229
    icon of addressStonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2025-02-28
    Officer
    icon of calendar 2019-02-12 ~ 2021-11-02
    CIF 63 - Secretary → ME
  • 230
    icon of addressStonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2019-01-23 ~ 2021-11-02
    CIF 22 - Secretary → ME
  • 231
    icon of addressStonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2015-04-09 ~ 2018-02-27
    CIF 400 - Secretary → ME
    icon of calendar 2019-01-23 ~ 2021-11-02
    CIF 145 - Secretary → ME
  • 232
    icon of addressA5 Optimum Business Park, Optimum Road, Swadlincote, Derbyshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,250 GBP2024-03-31
    Officer
    icon of calendar 2014-04-25 ~ 2016-11-29
    CIF 458 - Secretary → ME
  • 233
    icon of addressUnit A5 Optimun Business Park, Optimum Road, Swadlincote, Derbyshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2014-04-25 ~ 2016-07-31
    CIF 454 - Secretary → ME
  • 234
    icon of addressStonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2019-03-29 ~ 2021-05-06
    CIF 36 - Secretary → ME
  • 235
    icon of addressStonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    16 GBP2024-12-31
    Officer
    icon of calendar 2012-05-23 ~ 2014-07-08
    CIF 546 - Director → ME
    Officer
    icon of calendar 2014-07-08 ~ 2018-02-27
    CIF 432 - Secretary → ME
    icon of calendar 2019-01-23 ~ 2021-11-02
    CIF 138 - Secretary → ME
  • 236
    icon of addressKwb Property Management, Lancaster House, 67 Newhall Street, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    33 GBP2024-11-30
    Officer
    icon of calendar 2012-07-18 ~ 2018-02-27
    CIF 517 - Secretary → ME
  • 237
    FOREST LEA MANAGEMENT (STREETLY) LIMITED - 2005-11-17
    icon of addressQueensway House, 11 Queensway, New Milton, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2016-04-29 ~ 2018-02-27
    CIF 364 - Secretary → ME
    icon of calendar 2019-01-23 ~ 2021-03-15
    CIF 125 - Secretary → ME
  • 238
    icon of address40 Howard Road, Leicester, England
    Active Corporate (12 parents)
    Equity (Company account)
    22 GBP2024-12-31
    Officer
    icon of calendar 2014-04-25 ~ 2018-07-25
    CIF 481 - Secretary → ME
  • 239
    icon of address13a, Building Two, Canonbury Yard, New North Road, 190 New North Road, London, Greater London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2025-02-28
    Officer
    icon of calendar 2019-01-23 ~ 2021-03-15
    CIF 128 - Secretary → ME
    icon of calendar 2017-04-20 ~ 2018-02-27
    CIF 315 - Secretary → ME
  • 240
    icon of addressQueensway House, 11 Queensway, New Milton, Hampshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2019-01-23 ~ 2021-03-08
    CIF 124 - Secretary → ME
  • 241
    icon of addressStonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    64 GBP2025-02-28
    Officer
    icon of calendar 2016-06-09 ~ 2018-02-21
    CIF 352 - Secretary → ME
    icon of calendar 2019-01-23 ~ 2021-11-02
    CIF 140 - Secretary → ME
  • 242
    icon of address13a Building Two Canonbury Yard, 190 New North Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2025-01-31
    Officer
    icon of calendar 2019-01-23 ~ 2021-03-15
    CIF 127 - Secretary → ME
    icon of calendar 2016-12-21 ~ 2018-01-30
    CIF 328 - Secretary → ME
  • 243
    icon of addressButlin Property Services, 40 Howard Road, Clarendon Park, Leicester
    Active Corporate (6 parents)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2014-04-25 ~ 2015-03-01
    CIF 446 - Secretary → ME
  • 244
    icon of address154-155 Great Charles Street Queensway, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-02-24 ~ 2018-02-27
    CIF 403 - Secretary → ME
  • 245
    icon of addressC/o Principle Estate Services Limited, 137 Newhall Street, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    12 GBP2024-12-31
    Officer
    icon of calendar 2012-05-23 ~ 2017-11-01
    CIF 549 - Secretary → ME
  • 246
    icon of address23 Mark Road, Hemel Hempstead, Hertfordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2025-03-31
    Officer
    icon of calendar 2019-01-23 ~ 2021-03-15
    CIF 132 - Secretary → ME
  • 247
    icon of addressUnit A5 Optimum Business Park, Optimum Road, Swadlincote, England
    Active Corporate (2 parents)
    Equity (Company account)
    26 GBP2024-08-31
    Officer
    icon of calendar 2019-01-23 ~ 2021-03-15
    CIF 126 - Secretary → ME
    icon of calendar 2014-04-25 ~ 2018-02-27
    CIF 473 - Secretary → ME
  • 248
    icon of addressStonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2019-01-23 ~ 2021-11-02
    CIF 144 - Secretary → ME
    icon of calendar 2012-05-23 ~ 2018-02-27
    CIF 557 - Secretary → ME
  • 249
    icon of address40 Howard Road, Clarendon Park, Leicester, England
    Active Corporate (4 parents)
    Equity (Company account)
    119,325 GBP2024-12-31
    Officer
    icon of calendar 2014-04-25 ~ 2015-12-31
    CIF 451 - Secretary → ME
  • 250
    icon of address40 Howard Road, Leicester, England
    Active Corporate (5 parents)
    Equity (Company account)
    96 GBP2024-12-31
    Officer
    icon of calendar 2014-04-25 ~ 2015-07-31
    CIF 448 - Secretary → ME
  • 251
    icon of addressButlin Property Services, 40 Howard Road, Leicester
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-24
    Officer
    icon of calendar 2014-04-25 ~ 2014-08-01
    CIF 442 - Secretary → ME
  • 252
    icon of addressQueensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2025-04-30
    Officer
    icon of calendar 2019-01-23 ~ 2021-03-15
    CIF 133 - Secretary → ME
  • 253
    icon of address27 Old Gloucester Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2019-01-23 ~ 2021-11-02
    CIF 142 - Secretary → ME
    icon of calendar 2015-01-08 ~ 2018-02-27
    CIF 419 - Secretary → ME
  • 254
    icon of addressPrinciple Estate Services Limited, 137 Newhall Street, Birmingham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-03-30 ~ 2018-02-27
    CIF 321 - Secretary → ME
    icon of calendar 2019-01-23 ~ 2019-05-08
    CIF 119 - Secretary → ME
  • 255
    MALTINGS COURT MANAGEMENT (STRATFORD UPON AVON) LIMITED - 2003-07-02
    icon of addressStonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    13,016 GBP2024-09-30
    Officer
    icon of calendar 2012-02-14 ~ 2018-02-27
    CIF 624 - Secretary → ME
    icon of calendar 2019-01-23 ~ 2021-11-02
    CIF 139 - Secretary → ME
  • 256
    icon of addressStonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2012-05-23 ~ 2014-05-02
    CIF 545 - Director → ME
    Officer
    icon of calendar 2014-05-02 ~ 2018-02-27
    CIF 440 - Secretary → ME
    icon of calendar 2019-01-23 ~ 2021-11-02
    CIF 146 - Secretary → ME
  • 257
    POSTBOX MANAGEMENT COMPANY LIMITED - 2007-08-28
    MAILBOX MANAGEMENT COMPANY LIMITED - 1999-07-27
    icon of address19 Highfield Road, Edgbaston, Birmingham, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2014-03-18 ~ 2018-02-01
    CIF 485 - Secretary → ME
  • 258
    icon of address1 Princes Court, Royal Way, Loughborough, England
    Active Corporate (2 parents)
    Equity (Company account)
    11,681 GBP2024-09-30
    Officer
    icon of calendar 2014-04-25 ~ 2018-02-27
    CIF 472 - Secretary → ME
  • 259
    icon of address2 Russell Court, Russell Terrace, Leamington Spa, Warwickshire
    Active Corporate (2 parents)
    Equity (Company account)
    187 GBP2024-12-31
    Officer
    icon of calendar 2015-05-14 ~ 2016-03-16
    CIF 396 - Secretary → ME
  • 260
    icon of address13a Bldg 2, Canonbury Yard, 190 New North Road, London, Greater London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 2019-01-23 ~ 2021-03-01
    CIF 123 - Secretary → ME
  • 261
    icon of addressStonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    8 GBP2024-12-31
    Officer
    icon of calendar 2019-01-23 ~ 2021-11-17
    CIF 149 - Secretary → ME
    icon of calendar 2012-05-23 ~ 2018-03-08
    CIF 559 - Secretary → ME
  • 262
    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 2019-01-23 ~ 2021-08-09
    CIF 136 - Secretary → ME
  • 263
    icon of address13a Building Two 190 New North Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2019-01-23 ~ 2021-08-10
    CIF 137 - Secretary → ME
    icon of calendar 2016-10-25 ~ 2018-02-27
    CIF 341 - Secretary → ME
  • 264
    icon of addressQueensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2019-01-23 ~ 2021-03-15
    CIF 129 - Secretary → ME
    icon of calendar 2016-11-09 ~ 2017-12-12
    CIF 337 - Secretary → ME
  • 265
    CP BIGWOOD PROPERTIES LIMITED - 2018-11-12
    icon of address9-11 The Quadrant, Richmond, England
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2018-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-10-18
    CIF 633 - Ownership of shares – 75% or more OE
  • 266
    icon of addressStonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -4,028 GBP2024-07-31
    Officer
    icon of calendar 2019-01-23 ~ 2021-11-02
    CIF 141 - Secretary → ME
    icon of calendar 2012-05-23 ~ 2018-02-27
    CIF 554 - Secretary → ME
  • 267
    icon of addressQueensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-02-29
    Officer
    icon of calendar 2019-01-23 ~ 2021-05-25
    CIF 134 - Secretary → ME
    icon of calendar 2016-05-18 ~ 2018-02-28
    CIF 359 - Secretary → ME
  • 268
    icon of address2 Sherbourne House Vicarage Lane, Sherbourne, Warwick, England
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-10-31
    Officer
    icon of calendar 2012-03-07 ~ 2017-02-28
    CIF 592 - Secretary → ME
  • 269
    icon of addressC/o Shepherd Property Consultants Third Floor, 9-11 The Quadrant, Richmond, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,647 GBP2024-03-31
    Officer
    icon of calendar 2012-03-07 ~ 2018-02-14
    CIF 607 - Secretary → ME
    icon of calendar 2019-01-23 ~ 2020-10-01
    CIF 121 - Secretary → ME
  • 270
    icon of addressThird Floor, 9-11 The Quadrant, Richmond, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2019-01-23 ~ 2020-10-01
    CIF 122 - Secretary → ME
    icon of calendar 2013-05-14 ~ 2018-02-01
    CIF 503 - Secretary → ME
  • 271
    icon of address13a Building Two 190 New North Road, Canonbury Yard, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2019-01-23 ~ 2021-11-16
    CIF 148 - Secretary → ME
  • 272
    icon of addressC/o Pad Unit 13 Dunscar Business Park, Blackburn Road, Bolton, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2017-04-13 ~ 2018-02-27
    CIF 316 - Secretary → ME
  • 273
    icon of addressFisher House, 84 Fisherton Street, Salisbury, England
    Active Corporate (3 parents)
    Equity (Company account)
    48 GBP2023-12-31
    Officer
    icon of calendar 2015-11-11 ~ 2016-11-24
    CIF 372 - Secretary → ME
  • 274
    icon of addressC/o Principle Estate Services Limited, 137 Newhall Street, Birmingham, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2015-06-05 ~ 2017-09-06
    CIF 391 - Secretary → ME
  • 275
    icon of address26 Spinney Close, Glen Parva, Leicester, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2019-01-23 ~ 2019-09-20
    CIF 120 - Secretary → ME
    icon of calendar 2014-04-25 ~ 2018-02-27
    CIF 471 - Secretary → ME
  • 276
    icon of addressQueensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2025-01-31
    Officer
    icon of calendar 2018-01-22 ~ 2021-05-01
    CIF 12 - Secretary → ME
  • 277
    icon of addressQueensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2016-11-30 ~ 2018-01-15
    CIF 330 - Secretary → ME
    icon of calendar 2018-12-18 ~ 2021-03-15
    CIF 252 - Secretary → ME
  • 278
    icon of addressStonemead House, 95 London Road, Croydon, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    36 GBP2024-10-31
    Officer
    icon of calendar 2016-04-28 ~ 2018-02-27
    CIF 365 - Secretary → ME
    icon of calendar 2019-01-23 ~ 2021-11-03
    CIF 147 - Secretary → ME
  • 279
    icon of addressSt Marys House, 68 Harborne Park Road, Birmingham, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2019-01-23 ~ 2021-06-24
    CIF 135 - Secretary → ME
    icon of calendar 2012-11-02 ~ 2018-02-27
    CIF 515 - Secretary → ME
  • 280
    icon of addressStonemead House, 95 London Road, Croydon, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2025-01-31
    Officer
    icon of calendar 2019-01-03 ~ 2021-11-02
    CIF 217 - Secretary → ME
    icon of calendar 2016-06-09 ~ 2018-10-03
    CIF 354 - Secretary → ME
  • 281
    icon of addressQueensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2019-01-02 ~ 2021-03-15
    CIF 2 - Secretary → ME
  • 282
    icon of addressStonemead House, 95 London Road, Croydon, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2019-01-23 ~ 2021-11-02
    CIF 143 - Secretary → ME
    icon of calendar 2012-03-07 ~ 2018-02-27
    CIF 618 - Secretary → ME
  • 283
    icon of addressQueensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2025-04-30
    Officer
    icon of calendar 2019-01-23 ~ 2021-03-15
    CIF 131 - Secretary → ME
    icon of calendar 2017-04-26 ~ 2018-02-27
    CIF 314 - Secretary → ME
  • 284
    icon of addressStonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2014-04-25 ~ 2018-02-27
    CIF 474 - Secretary → ME
    icon of calendar 2018-12-18 ~ 2021-11-02
    CIF 256 - Secretary → ME
  • 285
    icon of address8 Shaw Park Business Village, Shaw Road, Wolverhampton, England
    Active Corporate (3 parents)
    Equity (Company account)
    9 GBP2024-03-31
    Officer
    icon of calendar 2019-01-23 ~ 2023-04-08
    CIF 150 - Secretary → ME
  • 286
    ST. JAMES MEWS (CHARFIELD) MANAGMENT COMPANY LIMITED - 2018-07-19
    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 2019-02-12 ~ 2021-04-22
    CIF 60 - Secretary → ME
  • 287
    icon of addressC/o Principle Estate Services Limited, 137 Newhall Street, Birmingham, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    12 GBP2024-03-25
    Officer
    icon of calendar 2015-09-22 ~ 2018-02-27
    CIF 376 - Secretary → ME
    icon of calendar 2019-01-23 ~ 2021-11-10
    CIF 27 - Secretary → ME
  • 288
    icon of addressButlin Property Services Ltd, 40 Howard Road, Leicester
    Active Corporate (5 parents)
    Equity (Company account)
    282,212 GBP2024-12-31
    Officer
    icon of calendar 2014-04-25 ~ 2014-12-01
    CIF 443 - Secretary → ME
  • 289
    icon of addressFrisby & Small Solicitors Leicester, 5 De Montfort Street, Leicester, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2014-04-25 ~ 2014-10-02
    CIF 631 - Secretary → ME
  • 290
    icon of addressSix Olton Bridge, 245 Warwick Road, Solihull, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2012-03-07 ~ 2012-05-23
    CIF 580 - Secretary → ME
    icon of calendar 2019-01-23 ~ 2019-01-23
    CIF 118 - Secretary → ME
    icon of calendar 2012-05-23 ~ 2018-02-27
    CIF 552 - Secretary → ME
  • 291
    icon of address13a Bldg 2, Canonbury Yard, 190 New North Road, London, Greater London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2017-04-05 ~ 2018-02-27
    CIF 317 - Secretary → ME
    icon of calendar 2019-01-23 ~ 2021-03-15
    CIF 130 - Secretary → ME
  • 292
    GW 456 LIMITED - 2004-07-22
    icon of addressPrinciple Estate Services Limited, 137 Newhall Street, Birmingham, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    2 GBP2024-04-30
    Officer
    icon of calendar 2015-08-25 ~ 2018-02-27
    CIF 378 - Secretary → ME
  • 293
    icon of addressStonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-03-29 ~ 2021-05-06
    CIF 37 - Secretary → ME
  • 294
    icon of addressStonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2018-12-19 ~ 2021-11-02
    CIF 244 - Secretary → ME
  • 295
    icon of addressLancaster House, 67 Newhall Street, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    91 GBP2024-03-31
    Officer
    icon of calendar 2012-03-07 ~ 2017-03-01
    CIF 593 - Secretary → ME
  • 296
    icon of addressKwb, Lancaster House, 67 Newhall Street, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    99 GBP2023-12-31
    Officer
    icon of calendar 2012-03-07 ~ 2016-09-30
    CIF 591 - Secretary → ME
  • 297
    icon of addressC/o Shepherd Property Consultants Third Floor, 9-11 The Quadrant, Richmond, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-02-28
    Officer
    icon of calendar 2012-03-07 ~ 2018-03-06
    CIF 622 - Secretary → ME
    icon of calendar 2018-12-18 ~ 2020-10-01
    CIF 250 - Secretary → ME
  • 298
    icon of addressC/o Parsons Choice Property Management Limited Suite 18, Greenbox, Westonhall Road, Stoke Prior, Bromsgrove, England
    Active Corporate (4 parents)
    Equity (Company account)
    12 GBP2024-09-29
    Officer
    icon of calendar 2012-05-23 ~ 2018-02-21
    CIF 550 - Secretary → ME
  • 299
    icon of address1 Bridge Street, Evesham, Worcestershire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    32 GBP2024-11-30
    Officer
    icon of calendar 2013-07-19 ~ 2018-01-30
    CIF 499 - Secretary → ME
    icon of calendar 2019-01-30 ~ 2019-12-31
    CIF 88 - Secretary → ME
  • 300
    icon of addressStonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    6 GBP2024-12-31
    Officer
    icon of calendar 2019-01-30 ~ 2021-11-02
    CIF 102 - Secretary → ME
    icon of calendar 2013-07-19 ~ 2018-03-08
    CIF 500 - Secretary → ME
  • 301
    icon of addressStonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2012-05-23 ~ 2021-11-10
    CIF 562 - Secretary → ME
  • 302
    icon of addressStonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2013-09-26 ~ 2013-11-21
    CIF 493 - Director → ME
    Officer
    icon of calendar 2012-05-23 ~ 2018-02-27
    CIF 553 - Secretary → ME
    icon of calendar 2019-01-30 ~ 2021-11-02
    CIF 103 - Secretary → ME
  • 303
    icon of addressLex Allan Block Management, Block Management Office, The Auction House, 87/88 St Johns Road, Stourbridge, West Midlands, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-01-30 ~ 2019-08-05
    CIF 86 - Secretary → ME
  • 304
    MEAUJO (320) LIMITED - 1997-01-31
    icon of address13 Portland Road, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    21,403 GBP2024-12-31
    Officer
    icon of calendar 2016-10-19 ~ 2018-01-15
    CIF 346 - Secretary → ME
    icon of calendar 2019-01-30 ~ 2021-03-01
    CIF 93 - Secretary → ME
  • 305
    icon of addressQueensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2015-01-08 ~ 2018-02-27
    CIF 416 - Secretary → ME
    icon of calendar 2019-01-30 ~ 2021-03-01
    CIF 94 - Secretary → ME
  • 306
    icon of addressC/o Colmore Gaskell, Eagle Tower, Montpellier Drive, Cheltenham, England
    Active Corporate (2 parents)
    Equity (Company account)
    9 GBP2024-12-31
    Officer
    icon of calendar 2019-01-30 ~ 2021-11-03
    CIF 111 - Secretary → ME
    icon of calendar 2012-05-23 ~ 2018-10-31
    CIF 561 - Secretary → ME
  • 307
    icon of address5 Briars Garden, Kidderminster, Worcestershire, County (optional), United Kingdom
    Active Corporate (12 parents)
    Equity (Company account)
    0 GBP2025-03-31
    Officer
    icon of calendar 2013-11-08 ~ 2018-02-27
    CIF 491 - Secretary → ME
    icon of calendar 2019-01-30 ~ 2020-12-31
    CIF 92 - Secretary → ME
  • 308
    icon of addressPrinciple Estate Services Limited, 137 Newhall Street, Birmingham, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    23 GBP2024-04-30
    Officer
    icon of calendar 2012-05-15 ~ 2018-02-27
    CIF 573 - Secretary → ME
    icon of calendar 2012-05-23 ~ 2013-01-24
    CIF 543 - Secretary → ME
    icon of calendar 2019-01-30 ~ 2019-08-19
    CIF 87 - Secretary → ME
  • 309
    icon of address40 Howard Road, Clarendon Park, Leicester, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2016-10-25 ~ 2018-02-27
    CIF 342 - Secretary → ME
    icon of calendar 2019-01-30 ~ 2021-03-01
    CIF 95 - Secretary → ME
  • 310
    icon of addressBright Willis Limited, 1323 Strafford Road Hall Green, Birmingham, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-01-30 ~ 2021-11-02
    CIF 105 - Secretary → ME
  • 311
    icon of addressStonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2012-05-23 ~ 2018-02-27
    CIF 555 - Secretary → ME
    icon of calendar 2019-01-30 ~ 2021-11-02
    CIF 104 - Secretary → ME
  • 312
    icon of addressPrinciple Estate Services Limited, 137 Newhall Street, Birmingham, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    12 GBP2024-12-31
    Officer
    icon of calendar 2014-09-26 ~ 2018-02-27
    CIF 430 - Secretary → ME
    icon of calendar 2019-01-30 ~ 2020-07-13
    CIF 89 - Secretary → ME
  • 313
    icon of addressQueensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2019-01-30 ~ 2021-03-15
    CIF 98 - Secretary → ME
  • 314
    icon of addressStonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    12 GBP2024-01-31
    Officer
    icon of calendar 2019-01-30 ~ 2021-11-03
    CIF 106 - Secretary → ME
    icon of calendar 2012-05-23 ~ 2018-02-27
    CIF 551 - Secretary → ME
  • 315
    icon of addressStonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2019-01-30 ~ 2021-11-03
    CIF 113 - Secretary → ME
    icon of calendar 2015-08-25 ~ 2018-02-27
    CIF 379 - Secretary → ME
  • 316
    icon of addressStonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2012-03-07 ~ 2017-12-15
    CIF 600 - Secretary → ME
    icon of calendar 2019-01-30 ~ 2021-11-03
    CIF 108 - Secretary → ME
  • 317
    icon of addressFisher House, 84 Fisherton Street, Salisbury, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    0 GBP2025-02-28
    Officer
    icon of calendar 2019-01-30 ~ 2020-12-01
    CIF 91 - Secretary → ME
    icon of calendar 2014-04-30 ~ 2018-02-27
    CIF 441 - Secretary → ME
  • 318
    icon of addressStonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    18 GBP2024-10-31
    Officer
    icon of calendar 2019-01-30 ~ 2021-11-10
    CIF 114 - Secretary → ME
    icon of calendar 2016-11-24 ~ 2018-01-12
    CIF 331 - Secretary → ME
  • 319
    icon of addressStonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    8 GBP2024-02-28
    Officer
    icon of calendar 2012-05-23 ~ 2014-08-12
    CIF 547 - Director → ME
    Officer
    icon of calendar 2019-03-29 ~ 2021-11-16
    CIF 41 - Secretary → ME
  • 320
    icon of addressCottons 361 Hagley Road, Edgbaston, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    18 GBP2024-12-31
    Officer
    icon of calendar 2012-05-23 ~ 2018-03-08
    CIF 558 - Secretary → ME
  • 321
    icon of address1 Ewan Close, Whetstone, Leicester, Leicestershire
    Active Corporate (10 parents)
    Equity (Company account)
    0 GBP2025-04-30
    Officer
    icon of calendar 2014-03-24 ~ 2016-07-08
    CIF 484 - Secretary → ME
  • 322
    CITY GATE MANAGEMENT COMPANY (BIRMINGHAM) LIMITED - 2005-11-23
    icon of addressStonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    15 GBP2025-01-31
    Officer
    icon of calendar 2016-10-25 ~ 2018-02-27
    CIF 340 - Secretary → ME
    icon of calendar 2019-01-02 ~ 2021-11-03
    CIF 237 - Secretary → ME
  • 323
    INGLEBY (1029) LIMITED - 1997-12-05
    icon of addressStonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    405,046 GBP2024-12-31
    Officer
    icon of calendar 2015-11-11 ~ 2018-01-15
    CIF 373 - Secretary → ME
  • 324
    icon of addressOmnia Property Group Enterprise House, Broadfield Court, Sheffield, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2016-11-17 ~ 2018-02-27
    CIF 332 - Secretary → ME
    icon of calendar 2019-01-30 ~ 2020-09-28
    CIF 90 - Secretary → ME
  • 325
    icon of addressStonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2019-01-30 ~ 2022-01-13
    CIF 117 - Secretary → ME
  • 326
    icon of addressStonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2012-05-23 ~ 2015-01-08
    CIF 548 - Director → ME
    Officer
    icon of calendar 2012-05-23 ~ 2018-02-27
    CIF 556 - Secretary → ME
    icon of calendar 2019-01-30 ~ 2021-11-03
    CIF 112 - Secretary → ME
  • 327
    icon of addressQueensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-02-28
    Officer
    icon of calendar 2019-01-30 ~ 2021-04-22
    CIF 100 - Secretary → ME
    icon of calendar 2018-02-14 ~ 2018-03-20
    CIF 16 - Secretary → ME
  • 328
    icon of addressCottons Chartered Surveyors, 361 Hagley Road, Birmingham, West Midlands
    Active Corporate (3 parents)
    Equity (Company account)
    65 GBP2024-12-31
    Officer
    icon of calendar 2012-05-28 ~ 2012-06-13
    CIF 519 - Secretary → ME
    icon of calendar 2012-07-18 ~ 2015-03-01
    CIF 516 - Secretary → ME
  • 329
    icon of addressFirst Floor, Copper House, 88 Snakes Lane East, Woodford Green, Essex, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    68 GBP2024-12-31
    Officer
    icon of calendar 2019-01-09 ~ 2021-11-16
    CIF 196 - Secretary → ME
    icon of calendar 2015-01-08 ~ 2018-02-27
    CIF 417 - Secretary → ME
  • 330
    icon of addressQueensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2019-01-30 ~ 2021-03-15
    CIF 97 - Secretary → ME
    icon of calendar 2015-08-04 ~ 2018-02-27
    CIF 381 - Secretary → ME
  • 331
    icon of addressBrook House, 47 High Street, Henley-in-arden, Warwickshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2025-03-31
    Officer
    icon of calendar 2012-05-24 ~ 2015-04-01
    CIF 525 - Secretary → ME
  • 332
    icon of address88 Hill Village Road, Sutton Coldfield, England
    Active Corporate (5 parents)
    Equity (Company account)
    9 GBP2024-04-30
    Officer
    icon of calendar 2012-05-24 ~ 2018-02-12
    CIF 528 - Secretary → ME
    icon of calendar 2019-01-30 ~ 2019-04-01
    CIF 85 - Secretary → ME
  • 333
    MEAUJO (413) LIMITED - 1999-06-10
    icon of addressStonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    12 GBP2024-08-31
    Officer
    icon of calendar 2012-03-07 ~ 2018-02-27
    CIF 616 - Secretary → ME
    icon of calendar 2019-01-30 ~ 2021-11-16
    CIF 115 - Secretary → ME
  • 334
    icon of address19 Highfield Road, Edgbaston, Birmingham, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    80,553 GBP2024-12-31
    Officer
    icon of calendar 2012-05-24 ~ 2018-02-27
    CIF 530 - Secretary → ME
    icon of calendar 2019-02-01 ~ 2021-03-26
    CIF 83 - Secretary → ME
  • 335
    icon of address15 The Nook Anstey, Leicester, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2014-05-08 ~ 2018-02-28
    CIF 439 - Secretary → ME
  • 336
    icon of addressRadclyffe House C/o Moonstone Block Management Limited, 66-68 Hagley Road, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    9 GBP2024-05-31
    Officer
    icon of calendar 2012-03-07 ~ 2017-08-01
    CIF 595 - Secretary → ME
  • 337
    icon of addressStonemead House, 95 London Road, Croydon, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    36 GBP2024-12-31
    Officer
    icon of calendar 2019-01-30 ~ 2021-11-03
    CIF 107 - Secretary → ME
    icon of calendar 2012-05-24 ~ 2018-02-28
    CIF 534 - Secretary → ME
  • 338
    icon of addressStonemead House, 95 London Road, Croydon, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    15 GBP2024-12-31
    Officer
    icon of calendar 2012-05-24 ~ 2018-01-12
    CIF 527 - Secretary → ME
    icon of calendar 2019-01-30 ~ 2021-11-03
    CIF 110 - Secretary → ME
  • 339
    icon of addressStonemead House, 95 London Road, Croydon, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    7 GBP2024-12-31
    Officer
    icon of calendar 2019-01-30 ~ 2021-11-03
    CIF 109 - Secretary → ME
    icon of calendar 2012-05-24 ~ 2018-02-28
    CIF 536 - Secretary → ME
  • 340
    icon of addressQueensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2025-02-28
    Officer
    icon of calendar 2018-02-15 ~ 2018-03-20
    CIF 15 - Secretary → ME
    icon of calendar 2019-01-30 ~ 2021-05-01
    CIF 101 - Secretary → ME
  • 341
    icon of addressUnit 7 Portal Business Park, Eaton Lane, Tarporley, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2016-10-25 ~ 2018-02-28
    CIF 344 - Secretary → ME
    icon of calendar 2019-01-30 ~ 2021-03-15
    CIF 99 - Secretary → ME
  • 342
    icon of addressStonemead House, 95 London Road, Croydon, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2024-12-31
    Officer
    icon of calendar 2012-05-24 ~ 2013-08-14
    CIF 522 - Director → ME
    Officer
    icon of calendar 2019-01-30 ~ 2021-11-16
    CIF 116 - Secretary → ME
    icon of calendar 2012-05-24 ~ 2018-02-28
    CIF 533 - Secretary → ME
  • 343
    icon of address47 High Street, Henley-in-arden, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2016-06-09 ~ 2018-02-28
    CIF 353 - Secretary → ME
  • 344
    icon of addressCavendish House 359-361 Hagley Road, Edgbaston, Birmingham, West Midlands
    Active Corporate (3 parents)
    Equity (Company account)
    9 GBP2024-12-31
    Officer
    icon of calendar 2012-05-24 ~ 2016-05-06
    CIF 526 - Secretary → ME
  • 345
    icon of addressStonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2019-02-12 ~ 2021-11-03
    CIF 76 - Secretary → ME
    icon of calendar 2012-05-24 ~ 2018-02-28
    CIF 540 - Secretary → ME
  • 346
    icon of address86 St. Marys Row, Moseley, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2018-02-12 ~ 2020-08-01
    CIF 301 - Secretary → ME
    icon of calendar 2012-05-24 ~ 2018-02-28
    CIF 542 - Secretary → ME
  • 347
    icon of addressC/o Jfm Block & Estate Management Middlesex House, 130 College Road, Harrow, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2012-05-24 ~ 2015-01-08
    CIF 524 - Director → ME
    Officer
    icon of calendar 2012-05-24 ~ 2018-02-28
    CIF 541 - Secretary → ME
    icon of calendar 2019-02-12 ~ 2019-04-15
    CIF 44 - Secretary → ME
  • 348
    icon of addressStonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    6 GBP2024-12-31
    Officer
    icon of calendar 2019-02-12 ~ 2021-11-03
    CIF 74 - Secretary → ME
    icon of calendar 2015-02-20 ~ 2018-02-28
    CIF 404 - Secretary → ME
  • 349
    icon of address1 Bridge Street, Evesham, Worcestershire, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    64,160 GBP2024-08-31
    Officer
    icon of calendar 2012-03-07 ~ 2014-06-30
    CIF 588 - Secretary → ME
  • 350
    icon of addressC/o Parsons Choice Property Management Limited Suite 18 Greenbox, Westonhall Road, Stoke Prior, Bromsgrove, Worcestershire, England
    Active Corporate (5 parents)
    Equity (Company account)
    66 GBP2024-12-31
    Officer
    icon of calendar 2013-08-15 ~ 2017-01-31
    CIF 495 - Secretary → ME
  • 351
    icon of addressStonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2019-02-12 ~ 2021-11-03
    CIF 69 - Secretary → ME
    icon of calendar 2016-04-27 ~ 2018-02-28
    CIF 366 - Secretary → ME
  • 352
    icon of addressStonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    18 GBP2025-04-30
    Officer
    icon of calendar 2012-05-24 ~ 2018-02-28
    CIF 531 - Secretary → ME
    icon of calendar 2019-02-12 ~ 2021-11-16
    CIF 80 - Secretary → ME
  • 353
    icon of address47 High Street, Henley-in-arden, England
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2012-03-07 ~ 2018-01-12
    CIF 602 - Secretary → ME
  • 354
    icon of addressStonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    17 GBP2024-06-30
    Officer
    icon of calendar 2014-04-25 ~ 2018-02-28
    CIF 478 - Secretary → ME
    icon of calendar 2019-01-02 ~ 2021-11-16
    CIF 240 - Secretary → ME
  • 355
    icon of addressStonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    8 GBP2024-06-30
    Officer
    icon of calendar 2019-02-12 ~ 2021-11-03
    CIF 71 - Secretary → ME
    icon of calendar 2012-03-07 ~ 2018-02-28
    CIF 620 - Secretary → ME
  • 356
    icon of addressBright Willis 1323 Stratford Road, Hall Green, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    68 GBP2024-12-31
    Officer
    icon of calendar 2012-05-24 ~ 2018-02-28
    CIF 532 - Secretary → ME
    icon of calendar 2019-02-12 ~ 2020-04-01
    CIF 50 - Secretary → ME
  • 357
    icon of addressQueensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2019-02-12 ~ 2021-03-15
    CIF 56 - Secretary → ME
  • 358
    icon of addressQueensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2019-02-12 ~ 2021-11-16
    CIF 81 - Secretary → ME
  • 359
    TOWER HILL (WHITNEY) MANAGEMENT COMPANY LIMITED - 2005-11-15
    icon of addressPrinciple Estate Services Limited, 137 Newhall Street, Birmingham, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    26 GBP2024-09-30
    Officer
    icon of calendar 2019-02-12 ~ 2019-05-30
    CIF 48 - Secretary → ME
    icon of calendar 2015-04-09 ~ 2018-02-28
    CIF 402 - Secretary → ME
  • 360
    icon of addressStonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2012-03-07 ~ 2018-02-14
    CIF 608 - Secretary → ME
    icon of calendar 2019-02-12 ~ 2021-11-03
    CIF 72 - Secretary → ME
  • 361
    icon of address12-16 Station Street East, Coventry, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2015-04-28 ~ 2015-10-31
    CIF 397 - Secretary → ME
  • 362
    icon of address1st Floor, 50 Great Marlborough Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-02-12 ~ 2019-03-29
    CIF 43 - Secretary → ME
  • 363
    icon of address19 Highfield Road, Edgbaston, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    17 GBP2024-05-31
    Officer
    icon of calendar 2015-01-08 ~ 2018-02-28
    CIF 423 - Secretary → ME
    icon of calendar 2019-02-12 ~ 2021-11-03
    CIF 79 - Secretary → ME
  • 364
    icon of addressQueensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 2016-05-18 ~ 2018-03-08
    CIF 360 - Secretary → ME
    icon of calendar 2019-02-12 ~ 2021-04-19
    CIF 59 - Secretary → ME
  • 365
    icon of addressQueensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    23 GBP2024-07-31
    Officer
    icon of calendar 2019-02-12 ~ 2021-03-15
    CIF 54 - Secretary → ME
    icon of calendar 2015-01-08 ~ 2018-02-28
    CIF 421 - Secretary → ME
  • 366
    icon of addressStonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2019-03-29 ~ 2021-05-06
    CIF 38 - Secretary → ME
  • 367
    icon of address15 The Nook, Anstey, Leicester, England
    Active Corporate (3 parents)
    Equity (Company account)
    5 GBP2024-12-31
    Officer
    icon of calendar 2014-04-25 ~ 2018-02-28
    CIF 477 - Secretary → ME
  • 368
    icon of addressStonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2019-02-12 ~ 2021-11-03
    CIF 75 - Secretary → ME
    icon of calendar 2016-01-06 ~ 2018-02-28
    CIF 371 - Secretary → ME
  • 369
    icon of address5 Borman Lichfield Road Industrial Estate, Tamworth, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2019-02-12 ~ 2019-05-02
    CIF 46 - Secretary → ME
    icon of calendar 2012-05-24 ~ 2018-02-22
    CIF 529 - Secretary → ME
  • 370
    icon of addressStonemead House, 95 London Road, Croydon, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2019-02-12 ~ 2021-11-19
    CIF 82 - Secretary → ME
    icon of calendar 2014-04-25 ~ 2018-03-08
    CIF 480 - Secretary → ME
  • 371
    icon of address21 The Leascroft, Ravenstone, Coalville, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2020-12-31
    Officer
    icon of calendar 2012-05-24 ~ 2018-02-28
    CIF 538 - Secretary → ME
    icon of calendar 2019-02-12 ~ 2021-03-15
    CIF 53 - Secretary → ME
  • 372
    icon of address46 New Broad Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-02-12 ~ 2019-03-29
    CIF 42 - Secretary → ME
  • 373
    icon of addressStonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    3,048 GBP2024-12-31
    Officer
    icon of calendar 2012-03-07 ~ 2014-01-31
    CIF 584 - Secretary → ME
  • 374
    icon of address5th Floor, Greater London House, Hampstead Road, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-04-05 ~ 2016-04-13
    CIF 19 - Secretary → ME
  • 375
    icon of addressQueensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2019-02-12 ~ 2021-03-15
    CIF 55 - Secretary → ME
  • 376
    icon of addressT, 88 Snakes Lane East Snakes Lane East, Woodford Green, Woodford Green, England
    Active Corporate (2 parents)
    Equity (Company account)
    30 GBP2024-11-30
    Officer
    icon of calendar 2016-05-24 ~ 2018-02-28
    CIF 357 - Secretary → ME
    icon of calendar 2019-02-12 ~ 2021-11-03
    CIF 70 - Secretary → ME
  • 377
    icon of address62 Rumbridge Street, Totton, Southampton, England
    Active Corporate (3 parents)
    Equity (Company account)
    40 GBP2024-12-31
    Officer
    icon of calendar 2017-01-11 ~ 2018-01-12
    CIF 325 - Secretary → ME
  • 378
    icon of address20 Westover Drive, Sororia Property Ltd, Stone, Staffordshire, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2012-05-24 ~ 2018-02-28
    CIF 539 - Secretary → ME
    icon of calendar 2019-02-12 ~ 2020-12-02
    CIF 51 - Secretary → ME
  • 379
    icon of addressPearsons Block & Estate Management, 2-4 New Road, Southampton, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2017-06-29 ~ 2018-02-28
    CIF 308 - Secretary → ME
    icon of calendar 2019-02-12 ~ 2019-05-16
    CIF 47 - Secretary → ME
  • 380
    icon of addressStonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    22 GBP2024-09-30
    Officer
    icon of calendar 2019-02-12 ~ 2021-11-03
    CIF 77 - Secretary → ME
    icon of calendar 2014-04-25 ~ 2018-02-28
    CIF 479 - Secretary → ME
  • 381
    icon of addressQueensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2019-02-12 ~ 2021-03-15
    CIF 58 - Secretary → ME
  • 382
    icon of address13a, Building Two, Canonbury Yard, 190 New North Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 2018-12-19 ~ 2021-10-01
    CIF 243 - Secretary → ME
  • 383
    WILLOUGHBY (440) LIMITED - 2003-08-05
    icon of addressQueensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    56 GBP2024-06-30
    Officer
    icon of calendar 2012-05-24 ~ 2015-01-08
    CIF 523 - Director → ME
    Officer
    icon of calendar 2012-05-24 ~ 2018-02-28
    CIF 535 - Secretary → ME
    icon of calendar 2019-02-12 ~ 2021-03-08
    CIF 52 - Secretary → ME
  • 384
    icon of addressStonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    96 GBP2024-06-30
    Officer
    icon of calendar 2019-02-12 ~ 2021-11-03
    CIF 73 - Secretary → ME
    icon of calendar 2012-05-24 ~ 2018-02-28
    CIF 537 - Secretary → ME
  • 385
    icon of addressStonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2019-02-12 ~ 2021-11-02
    CIF 62 - Secretary → ME
    icon of calendar 2012-03-07 ~ 2018-02-28
    CIF 621 - Secretary → ME
  • 386
    icon of addressStonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    18 GBP2024-09-29
    Officer
    icon of calendar 2012-03-07 ~ 2018-01-12
    CIF 601 - Secretary → ME
    icon of calendar 2018-12-18 ~ 2021-11-16
    CIF 257 - Secretary → ME
  • 387
    icon of address47 High Street, Henley-in-arden, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2015-01-08 ~ 2018-02-28
    CIF 422 - Secretary → ME
  • 388
    icon of addressStonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2019-02-12 ~ 2021-11-03
    CIF 78 - Secretary → ME
    icon of calendar 2016-04-04 ~ 2018-02-28
    CIF 630 - Secretary → ME
  • 389
    icon of addressQueensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2016-10-25 ~ 2018-02-28
    CIF 343 - Secretary → ME
    icon of calendar 2019-02-12 ~ 2021-03-15
    CIF 57 - Secretary → ME
  • 390
    CROFTERS COURT (LITTLE ASTON) MANAGEMENT LIMITED - 1996-11-14
    icon of addressC/o Parsons Choice Property Management Limited Suite 18, Greenbox, Westonhall Road, Stoke Prior, Bromsgrove, Worcestershire, England
    Active Corporate (4 parents)
    Fixed Assets (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2015-04-09 ~ 2018-02-28
    CIF 401 - Secretary → ME
    icon of calendar 2019-02-12 ~ 2019-10-29
    CIF 49 - Secretary → ME
  • 391
    icon of addressUnit 133 1 Hanley Street, Nottingham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-10-16 ~ 2020-12-01
    CIF 20 - Secretary → ME
  • 392
    icon of addressQueensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2025-04-30
    Officer
    icon of calendar 2019-02-12 ~ 2019-04-25
    CIF 45 - Secretary → ME
  • 393
    icon of addressStonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    48 GBP2024-09-30
    Officer
    icon of calendar 2015-01-08 ~ 2018-02-28
    CIF 420 - Secretary → ME
    icon of calendar 2019-02-12 ~ 2021-11-03
    CIF 21 - Secretary → ME
  • 394
    icon of addressQueensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (8 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2019-02-12 ~ 2021-05-01
    CIF 61 - Secretary → ME
  • 395
    icon of addressQueensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-02-29
    Officer
    icon of calendar 2019-01-30 ~ 2021-03-15
    CIF 96 - 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.