logo
explain how to read the page

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

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

Parent entities and officers
Active 1
  • Cummings, Philip James
    Accountant born in June 1975
    Individual (3 offsprings)
    Officer
    icon of calendar 2011-07-14 ~ dissolved
    OF - Director → CIF 0
Ceased 30
  • 1
    Greeno, Brian George
    Individual
    Officer
    icon of calendar 2008-04-15 ~ 2009-02-10
    OF - Secretary → CIF 0
  • 2
    Patani, Daksha
    Accountant
    Individual
    Officer
    icon of calendar 1999-09-17 ~ 2000-02-28
    OF - Secretary → CIF 0
  • 3
    Bicknell, Margaret
    Individual (5 offsprings)
    Officer
    icon of calendar 2000-08-09 ~ 2007-04-11
    OF - Secretary → CIF 0
  • 4
    Tchenguiz, Vincent Aziz
    Director born in October 1956
    Individual (147 offsprings)
    Officer
    icon of calendar 2009-11-18 ~ 2010-01-08
    OF - Director → CIF 0
  • 5
    Procter, William Kenneth
    Manager Director born in May 1953
    Individual (333 offsprings)
    Officer
    icon of calendar 2006-07-24 ~ 2007-04-11
    OF - Director → CIF 0
    Procter, William Kenneth, Mr.
    Accountant born in May 1953
    Individual (333 offsprings)
    Officer
    icon of calendar 2008-03-05 ~ 2010-06-11
    OF - Director → CIF 0
  • 6
    Wolfson, Alan
    Individual (1 offspring)
    Officer
    icon of calendar 2006-07-24 ~ 2007-04-11
    OF - Secretary → CIF 0
  • 7
    Gaston, Michael John
    Manager Director born in August 1959
    Individual (6 offsprings)
    Officer
    icon of calendar 2006-07-24 ~ 2007-04-11
    OF - Director → CIF 0
    Gaston, Michael John
    General Manager born in August 1959
    Individual (6 offsprings)
    icon of calendar 2008-03-05 ~ 2010-06-11
    OF - Director → CIF 0
  • 8
    Christensen, David John
    Individual (1 offspring)
    Officer
    icon of calendar ~ 1997-03-24
    OF - Secretary → CIF 0
  • 9
    Burton, Christopher John
    Chartered Accountant/Finance born in September 1944
    Individual (11 offsprings)
    Officer
    icon of calendar 2004-01-19 ~ 2006-07-24
    OF - Director → CIF 0
  • 10
    Cobbina, Sam
    Individual
    Officer
    icon of calendar 2005-11-23 ~ 2007-04-11
    OF - Secretary → CIF 0
  • 11
    Uthayanan, Sunthar
    Individual
    Officer
    icon of calendar 2000-04-06 ~ 2000-12-31
    OF - Secretary → CIF 0
  • 12
    Davie, Jennifer
    Individual
    Officer
    icon of calendar 2002-08-09 ~ 2003-02-14
    OF - Secretary → CIF 0
  • 13
    Mcgill, Christopher Charles
    Managing Director born in April 1960
    Individual (344 offsprings)
    Officer
    icon of calendar 2009-08-24 ~ 2011-03-21
    OF - Director → CIF 0
  • 14
    Bannister, Nigel Gordon
    Company Director born in April 1953
    Individual (5 offsprings)
    Officer
    icon of calendar 2008-03-05 ~ 2011-03-31
    OF - Director → CIF 0
  • 15
    Russell, Jacqueline Anne
    Accountant born in May 1968
    Individual (4 offsprings)
    Officer
    icon of calendar 2007-04-11 ~ 2009-06-11
    OF - Director → CIF 0
  • 16
    Rapley, Ian
    Director born in August 1963
    Individual (10 offsprings)
    Officer
    icon of calendar 2006-07-24 ~ 2007-07-20
    OF - Director → CIF 0
  • 17
    Thomas, Lesley Amanda
    Chartered Accountant born in September 1960
    Individual (2 offsprings)
    Officer
    icon of calendar 2007-04-11 ~ 2008-04-15
    OF - Director → CIF 0
    Thomas, Lesley Amanda
    Chartered Accountant
    Individual (2 offsprings)
    Officer
    icon of calendar 2007-04-11 ~ 2008-04-15
    OF - Secretary → CIF 0
  • 18
    O'brien, Bridget Geraldine
    Accountant born in November 1973
    Individual
    Officer
    icon of calendar 2007-04-11 ~ 2009-01-16
    OF - Director → CIF 0
    O'brien, Bridget Geraldine
    Individual
    Officer
    icon of calendar 2003-09-01 ~ 2007-04-11
    OF - Secretary → CIF 0
  • 19
    Tonkin, Valerie Ann
    Born in May 1947
    Individual (3 offsprings)
    Officer
    icon of calendar ~ 1997-03-21
    OF - Director → CIF 0
  • 20
    Shulman, Harvey Barry
    Solicitor born in November 1946
    Individual (86 offsprings)
    Officer
    icon of calendar 1997-06-06 ~ 2006-07-24
    OF - Director → CIF 0
  • 21
    Tonkin, Charles Barrie
    Company Director born in January 1945
    Individual (1 offspring)
    Officer
    icon of calendar ~ 1997-03-21
    OF - Director → CIF 0
  • 22
    Taylor, Alastair Desmond Barham
    Solicitor born in November 1948
    Individual (5 offsprings)
    Officer
    icon of calendar 1997-03-21 ~ 2006-07-24
    OF - Director → CIF 0
  • 23
    Edwards, David Charles
    Barrister born in May 1957
    Individual
    Officer
    icon of calendar 2008-03-05 ~ 2011-07-14
    OF - Director → CIF 0
    Edwards, David Charles
    Barrister
    Individual
    Officer
    icon of calendar 2008-03-05 ~ 2011-07-07
    OF - Secretary → CIF 0
  • 24
    Wadlow, Catriona Ann
    Personnel Director born in January 1961
    Individual (2 offsprings)
    Officer
    icon of calendar 2011-07-14 ~ 2012-08-31
    OF - Director → CIF 0
  • 25
    Mccormack, Margaret Mary
    Company Secretary
    Individual
    Officer
    icon of calendar 1997-06-06 ~ 2007-04-11
    OF - Secretary → CIF 0
  • 26
    Winton, Janet
    Secretary
    Individual
    Officer
    icon of calendar 1999-09-10 ~ 1999-09-10
    OF - Secretary → CIF 0
  • 27
    Shapiro, Graham Ashley
    Solicitor born in October 1945
    Individual (14 offsprings)
    Officer
    icon of calendar 1997-09-05 ~ 2006-07-24
    OF - Director → CIF 0
  • 28
    Taiwo, Bolaji
    Company Secretary born in December 1972
    Individual (1 offspring)
    Officer
    icon of calendar 2008-04-15 ~ 2008-04-15
    OF - Director → CIF 0
    Taiwo, Bolaji
    Chartered Secretary
    Individual (1 offspring)
    Officer
    icon of calendar 2007-04-11 ~ 2009-10-14
    OF - Secretary → CIF 0
  • 29
    Rayden, Paul
    Company Director born in June 1963
    Individual (41 offsprings)
    Officer
    icon of calendar 2006-07-24 ~ 2007-04-11
    OF - Director → CIF 0
  • 30
    PEMBERTONS SECRETARIES LIMITED - now
    PARTRIDGE GREEN MANAGEMENT COMPANY LIMITED - 1999-09-02
    DARACO LIMITED - 1983-11-04
    SOLITAIRE SECRETARIES LTD - 2010-05-19
    icon of address11, Queensway, New Milton, Hampshire, United Kingdom
    Dissolved Corporate (1 parent, 3 offsprings)
    Officer
    2011-07-07 ~ 2012-06-05
    PE - Secretary → CIF 0
parent relation
Company in focus

PEMBERTONS SECRETARIES LIMITED

Previous names
PARTRIDGE GREEN MANAGEMENT COMPANY LIMITED - 1999-09-02
DARACO LIMITED - 1983-11-04
SOLITAIRE SECRETARIES LTD - 2010-05-19
Standard Industrial Classification
82990 - Other Business Support Service Activities N.e.c.

Related profiles found in government register
  • PEMBERTONS SECRETARIES LIMITED
    Info
    PARTRIDGE GREEN MANAGEMENT COMPANY LIMITED - 1999-09-02
    DARACO LIMITED - 1999-09-02
    SOLITAIRE SECRETARIES LTD - 1999-09-02
    Registered number 01666012
    icon of address1 Great Cumberland Place, Marble Arch, London W1H 7LW
    PRIVATE LIMITED COMPANY incorporated on 1982-09-21 and dissolved on 2013-02-15 (30 years 4 months). The company status is Dissolved.
    CIF 0
  • PEMBERTONS SECRETARIES LIMITED
    S
    Registered number 01239791
    icon of addressQueensway House, 11 Queensway, New Milton, Hampshire, BH25 5NR
    BH25 5NR
    CIF 1
  • PEMBERTONS SECRETARIES LIMITED
    S
    Registered number 01666012
    icon of address1, Great Cumberland Place, Marble Arch, London, United Kingdom, W1H 7LW
    UK
    CIF 2
  • PEMBERTONS SECRETARIES LIMITED
    S
    Registered number 01666012
    icon of address11 Queensway House, 11 Queensway, New Milton, Hampshire, United Kingdom, BH25 5NR
    UNITED KINGDOM
    CIF 3
child relation
Offspring entities and appointments
Active 3
  • 1
    UNIMESH LIMITED - 1996-04-12
    icon of address5th Floor Grove House, 248a Marylebone Road, London
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2011-07-07 ~ dissolved
    CIF 42 - Secretary → ME
  • 2
    AMPLEGOLD LIMITED - 2004-10-21
    icon of address1 Great Cumberland Place, Marble Arch, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-07-07 ~ dissolved
    CIF 44 - Secretary → ME
  • 3
    RAVENSTONEDALE PROPERTY MANAGEMENT LIMITED - 2002-03-13
    icon of addressOne Great Cumberland Place, Marble Arch, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-07-07 ~ dissolved
    CIF 43 - Secretary → ME
Ceased 127
  • 1
    icon of addressC/o Westbury Residential Limited, 200 New Kings Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    18,761 GBP2024-09-28
    Officer
    icon of calendar 2008-03-04 ~ 2012-01-01
    CIF 40 - Secretary → ME
  • 2
    icon of addressLittlemead, Hollingdon, Buckinghamshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,473 GBP2024-06-30
    Officer
    icon of calendar 2010-04-01 ~ 2012-01-01
    CIF 36 - Secretary → ME
  • 3
    icon of addressWestbourne Block Management, 9 Spring Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-09-02 ~ 2013-02-15
    CIF 27 - Secretary → ME
  • 4
    icon of address3 C/o Averys Property Management, 3 Chester Mews, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    4 GBP2024-09-28
    Officer
    icon of calendar 2008-02-06 ~ 2013-02-15
    CIF 3 - Secretary → ME
  • 5
    icon of addressOdeon House, 146 College Road, Harrow, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-24
    Officer
    icon of calendar 2008-01-21 ~ 2011-09-21
    CIF 111 - Secretary → ME
  • 6
    icon of addressFoundation House, Coach & Horses Passage, Tunbridge Wells, England
    Active Corporate (2 parents)
    Equity (Company account)
    11 GBP2024-07-31
    Officer
    icon of calendar 2010-04-01 ~ 2012-07-01
    CIF 72 - Secretary → ME
  • 7
    icon of addressWarwick House C/o Aspect Property Management, 4th Floor, 25-27 Buckingham Palace Road, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    143,587 GBP2024-12-31
    Officer
    icon of calendar 2010-08-24 ~ 2013-01-01
    CIF 9 - Secretary → ME
  • 8
    icon of address6 Roland Gardens, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-09-28
    Officer
    icon of calendar 2010-04-01 ~ 2012-05-12
    CIF 69 - Secretary → ME
  • 9
    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 2010-04-01 ~ 2012-11-14
    CIF 73 - Secretary → ME
  • 10
    icon of addressQueensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    9 GBP2024-12-31
    Officer
    icon of calendar 2010-07-19 ~ 2013-01-01
    CIF 67 - Secretary → ME
  • 11
    icon of address29-31 Brewery Rd, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    6 GBP2025-03-25
    Officer
    icon of calendar 2005-05-05 ~ 2007-02-12
    CIF 142 - Director → ME
  • 12
    icon of addressUrang Property Management Ltd, 196 New Kings Road, London
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2011-01-13 ~ 2012-01-09
    CIF 47 - Secretary → ME
    icon of calendar 2012-01-09 ~ 2013-01-11
    CIF 24 - Secretary → ME
  • 13
    icon of addressSuite 7a, Building 6, Croxley Park, Hatters Lane, Watford, Hertfordshire, England
    Active Corporate (9 parents)
    Equity (Company account)
    13 GBP2024-06-23
    Officer
    icon of calendar 2011-04-14 ~ 2013-05-15
    CIF 75 - Secretary → ME
  • 14
    icon of address9 St Thomas Street C/o Mih Property Management, 3rd Floor Collegiate House, 9 St Thomas Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    5 GBP2024-06-24
    Officer
    icon of calendar 2010-07-19 ~ 2012-11-14
    CIF 59 - Secretary → ME
  • 15
    icon of addressC/o Urang Property Management Limited, 196 New Kings Road, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2010-07-20 ~ 2012-06-24
    CIF 1 - Secretary → ME
  • 16
    icon of addressWestbourne Block Management, 9 Spring Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    6 GBP2024-03-24
    Officer
    icon of calendar 1999-09-30 ~ 2011-09-21
    CIF 19 - Secretary → ME
  • 17
    icon of addressFlat 2 36 Redcliffe Square, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4 GBP2020-04-01
    Officer
    icon of calendar 2010-07-22 ~ 2012-05-29
    CIF 66 - Secretary → ME
  • 18
    icon of addressUhy Hacker Young, 168 Church Road, Hove, East Sussex, England
    Active Corporate (3 parents)
    Equity (Company account)
    7 GBP2024-03-31
    Officer
    icon of calendar 1999-09-03 ~ 2011-09-21
    CIF 107 - Secretary → ME
  • 19
    icon of addressC/o Ekor Group Block Management, 17 Musard Road, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    300 GBP2024-03-31
    Officer
    icon of calendar 2010-07-22 ~ 2011-09-29
    CIF 14 - Secretary → ME
  • 20
    icon of addressWestbourne Block Management, 9 Spring Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    9 GBP2024-09-28
    Officer
    icon of calendar 1999-09-03 ~ 2011-09-21
    CIF 82 - Secretary → ME
  • 21
    icon of addressC/o Trent Park Properties, Devonshire House, Manor Way, Borehamwood, England
    Active Corporate (3 parents)
    Equity (Company account)
    4 GBP2025-03-31
    Officer
    icon of calendar 1999-09-03 ~ 2011-09-21
    CIF 52 - Secretary → ME
  • 22
    icon of addressQuadrant House, Floor 6, 4 Thomas More Square, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2010-07-22 ~ 2012-04-30
    CIF 15 - Secretary → ME
  • 23
    MISTYLINK LIMITED - 1988-11-10
    icon of address11 Greenleaf House, Darkes Lane, Potters Bar, Hertfordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    7 GBP2025-03-31
    Officer
    icon of calendar 2010-07-22 ~ 2013-01-07
    CIF 58 - Secretary → ME
  • 24
    icon of address5 Warrington Crescent, Little Venice, London
    Active Corporate (3 parents)
    Equity (Company account)
    6 GBP2024-12-31
    Officer
    icon of calendar 2009-01-19 ~ 2010-08-17
    CIF 18 - Secretary → ME
  • 25
    icon of addressWestbourne Block Management, 9 Spring Street, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    5 GBP2024-03-24
    Officer
    icon of calendar 2008-02-29 ~ 2012-09-28
    CIF 79 - Secretary → ME
  • 26
    icon of addressParkgate Aspen, Wilberforce House, Station Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    27,728 GBP2024-12-31
    Officer
    icon of calendar 2010-07-22 ~ 2012-07-06
    CIF 57 - Secretary → ME
  • 27
    icon of address91 Randolph Avenue, London, England
    Active Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    10,416 GBP2016-03-31
    Officer
    icon of calendar 2011-06-20 ~ 2012-06-20
    CIF 28 - Secretary → ME
  • 28
    RAMOFORD LIMITED - 1984-04-18
    icon of address59 South Audley Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-07-22 ~ 2011-07-28
    CIF 65 - Secretary → ME
  • 29
    icon of address619 Holloway Road, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    11 GBP2024-09-28
    Officer
    icon of calendar 2010-01-05 ~ 2013-06-30
    CIF 49 - Secretary → ME
  • 30
    icon of address1 Rees Drive, Stanmore, Middlesex
    Active Corporate (3 parents)
    Equity (Company account)
    61,514 GBP2024-03-31
    Officer
    icon of calendar 2010-07-23 ~ 2012-07-05
    CIF 64 - Secretary → ME
  • 31
    icon of address9 Spring Street, London, England
    Active Corporate (8 parents)
    Equity (Company account)
    11 GBP2024-12-31
    Officer
    icon of calendar 1999-09-03 ~ 2011-09-21
    CIF 51 - Secretary → ME
  • 32
    icon of addressWestbourne Block Management, 9 Spring Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    6 GBP2024-11-30
    Officer
    icon of calendar 1999-09-03 ~ 2011-05-16
    CIF 106 - Secretary → ME
  • 33
    icon of addressC/o Boydell & Co 146 B, Chiswick High Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    127,400 GBP2024-09-30
    Officer
    icon of calendar 2012-02-22 ~ 2013-07-30
    CIF 2 - Secretary → ME
  • 34
    icon of address1a Dorset Street, London, London
    Active Corporate (2 parents)
    Equity (Company account)
    -17,410 GBP2024-03-31
    Officer
    icon of calendar 2008-09-02 ~ 2009-02-07
    CIF 143 - Director → ME
  • 35
    ICEPOST FLAT MANAGEMENT COMPANY LIMITED - 1990-03-29
    icon of address27 Palace Gate, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    15,001 GBP2024-12-24
    Officer
    icon of calendar 2011-07-21 ~ 2012-02-23
    CIF 5 - Secretary → ME
  • 36
    icon of addressC/o Lornham, 7 New Quebec Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    27,780 GBP2024-12-31
    Officer
    icon of calendar 2010-07-23 ~ 2011-07-18
    CIF 56 - Secretary → ME
  • 37
    icon of addressStonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    20 GBP2024-06-30
    Officer
    icon of calendar 2009-03-17 ~ 2010-07-22
    CIF 161 - Director → ME
    Officer
    icon of calendar 2005-02-20 ~ 2010-07-22
    CIF 117 - Secretary → ME
  • 38
    icon of addressAlexandra Place, 2b Alexandra Road, Hounslow, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2022-12-31
    Officer
    icon of calendar 2007-07-20 ~ 2010-07-22
    CIF 162 - Director → ME
    Officer
    icon of calendar 2005-01-27 ~ 2010-07-22
    CIF 118 - Secretary → ME
  • 39
    WHITHAM COURT MANAGEMENT LIMITED - 2002-10-29
    icon of address9-11 Victoria Street, St. Albans, Hertfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    56,062 GBP2023-12-30
    Officer
    icon of calendar 2010-04-01 ~ 2012-06-12
    CIF 71 - Secretary → ME
  • 40
    icon of addressSwa (uk) Limited 1 & 2 The Office, Pledgdon Hall, Henham, Bishop's Stortford, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2005-09-01 ~ 2010-07-19
    CIF 148 - Director → ME
  • 41
    PEVEREL OPCO NO 2 LIMITED - 2008-08-26
    PEVEREL CBG OPCO LIMITED - 2011-05-04
    CONSENSUS-PEVEREL OPCO LIMITED - 2008-09-17
    icon of address35 Park Lane, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2011-07-07 ~ 2012-02-06
    CIF 45 - Secretary → ME
  • 42
    icon of addressStonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2007-10-11 ~ 2010-07-19
    CIF 145 - Director → ME
  • 43
    icon of addressPremier Estates Limited, Chiltern House, 72-74 King Edward Street, Macclesfield, Cheshire
    Active Corporate (2 parents)
    Equity (Company account)
    13 GBP2024-12-31
    Officer
    icon of calendar 2008-03-03 ~ 2010-03-09
    CIF 151 - Director → ME
    Officer
    icon of calendar 2007-06-19 ~ 2010-03-09
    CIF 94 - Secretary → ME
  • 44
    icon of addressButler House, 177-178 Tottenham Court Road, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    17,911 GBP2024-03-31
    Officer
    icon of calendar 2007-08-13 ~ 2013-02-15
    CIF 50 - Secretary → ME
  • 45
    icon of address2 Tolherst Court Turkey Mill Business Park, Ashford Road, Maidstone, England
    Active Corporate (3 parents)
    Equity (Company account)
    27,432 GBP2025-03-31
    Officer
    icon of calendar 2010-07-23 ~ 2011-11-21
    CIF 13 - Secretary → ME
  • 46
    ESTATE MANAGEMENT 21 LIMITED - 1996-11-07
    icon of addressC/o Michael Laurie Magar Limited, 1 The Beacons, Hatfield, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    15 GBP2024-12-31
    Officer
    icon of calendar 2008-05-07 ~ 2008-06-17
    CIF 128 - Director → ME
  • 47
    icon of addressVictoria House, 178-180 Fleet Road, Fleet, Hampshire
    Active Corporate (2 parents)
    Equity (Company account)
    560 GBP2024-12-31
    Officer
    icon of calendar 2006-11-08 ~ 2010-07-23
    CIF 147 - Director → ME
  • 48
    icon of address2 Hills Road, Cambridge, Cambridgeshire
    Active Corporate (3 parents)
    Equity (Company account)
    140 GBP2024-12-31
    Officer
    icon of calendar 2010-04-01 ~ 2013-02-15
    CIF 16 - Secretary → ME
  • 49
    icon of address3 East Circus Street, Nottingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2010-09-01 ~ 2010-10-27
    CIF 89 - Director → ME
    Officer
    icon of calendar 2010-09-01 ~ 2010-10-27
    CIF 21 - Secretary → ME
  • 50
    MINALL PROPERTY DEVELOPMENT LIMITED - 1981-12-31
    icon of addressSuffolk House, George Street, Croydon, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    69 GBP2024-12-24
    Officer
    icon of calendar 2011-05-06 ~ 2012-05-06
    CIF 39 - Secretary → ME
  • 51
    icon of addressQueensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    140 GBP2024-03-31
    Officer
    icon of calendar 2007-03-01 ~ 2010-07-22
    CIF 158 - Director → ME
    Officer
    icon of calendar 2000-02-15 ~ 2010-07-22
    CIF 112 - Secretary → ME
  • 52
    FENEL NUMBER ONE LIMITED - 1986-05-21
    icon of addressWestbourne Block Management, 9 Spring Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    4 GBP2024-05-31
    Officer
    icon of calendar 2011-12-20 ~ 2012-12-24
    CIF 25 - Secretary → ME
    icon of calendar 1999-09-03 ~ 2011-12-20
    CIF 127 - Secretary → ME
    icon of calendar 2011-01-13 ~ 2011-09-21
    CIF 46 - Secretary → ME
  • 53
    icon of addressFirst Floor, Gibraltar House Crown Square, First Avenue, Burton On Trent, Staffordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    38 GBP2024-12-31
    Officer
    icon of calendar 2007-01-31 ~ 2009-03-27
    CIF 132 - Director → ME
  • 54
    icon of address17 Mallard Way, Pride Park, Derby, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2022-12-31
    Officer
    icon of calendar 2010-09-01 ~ 2010-10-27
    CIF 88 - Director → ME
    Officer
    icon of calendar 2010-09-01 ~ 2010-10-27
    CIF 20 - Secretary → ME
  • 55
    icon of address179 Station Road, Edgware, England
    Active Corporate (4 parents)
    Equity (Company account)
    28,155 GBP2024-03-31
    Officer
    icon of calendar 2010-12-25 ~ 2012-07-01
    CIF 29 - Secretary → ME
  • 56
    icon of address124 Thorpe Road, Norwich, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    91 GBP2024-12-31
    Officer
    icon of calendar 2005-07-01 ~ 2010-02-17
    CIF 166 - Director → ME
    Officer
    icon of calendar 2005-07-01 ~ 2010-07-22
    CIF 116 - Secretary → ME
  • 57
    RAPID 5588 LIMITED - 1988-05-05
    icon of addressStonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    33,871 GBP2024-09-30
    Officer
    icon of calendar 2011-03-30 ~ 2012-04-03
    CIF 7 - Secretary → ME
  • 58
    ELMSLIE GARDENS MANAGEMENT COMPANY LIMITED - 2003-10-20
    icon of addressStonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    30 GBP2024-06-30
    Officer
    icon of calendar 2007-11-15 ~ 2010-07-23
    CIF 130 - Director → ME
  • 59
    icon of addressC/o Pod Group Services Limited First Floor, Unit 1, Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    4,379 GBP2024-09-30
    Officer
    icon of calendar 2010-07-26 ~ 2012-06-17
    CIF 63 - Secretary → ME
  • 60
    icon of addressStonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    26,837 GBP2024-03-31
    Officer
    icon of calendar 2010-07-26 ~ 2012-11-14
    CIF 55 - Secretary → ME
  • 61
    CHESTMICRO LIMITED - 1984-02-22
    icon of addressThe Office Gunsfield Lodge, Comptons Drive, Romsey, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    48 GBP2024-12-31
    Officer
    icon of calendar 2008-07-09 ~ 2011-09-29
    CIF 6 - Secretary → ME
  • 62
    icon of addressFitzwilliam Management Company (clapham) Limited, 11 Floris Place, Clapham, London
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2010-06-26 ~ 2012-04-19
    CIF 68 - Secretary → ME
  • 63
    icon of addressVictoria House, 178-180 Fleet Road, Fleet, Hampshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-06-01 ~ 2010-07-22
    CIF 167 - Director → ME
    Officer
    icon of calendar 2002-05-23 ~ 2010-07-22
    CIF 120 - Secretary → ME
  • 64
    icon of addressQueensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    80 GBP2024-09-30
    Officer
    icon of calendar 2007-02-05 ~ 2010-07-21
    CIF 150 - Director → ME
    Officer
    icon of calendar 2000-05-18 ~ 2010-07-21
    CIF 103 - Secretary → ME
  • 65
    icon of addressA5 Optimum Business Park, Optimum Road, Swadlincote, Derbyshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    18 GBP2024-09-30
    Officer
    icon of calendar 2008-08-08 ~ 2010-07-19
    CIF 144 - Director → ME
  • 66
    icon of address2 Chartland House, Old Station Approach, Leatherhead, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2009-06-24 ~ 2010-07-12
    CIF 160 - Director → ME
    Officer
    icon of calendar 2009-06-24 ~ 2010-07-27
    CIF 114 - Secretary → ME
  • 67
    ALBION WHARF (WOOLWICH) MANAGEMENT LIMITED - 1994-09-23
    RANKSMART PROPERTY MANAGEMENT LIMITED - 1989-04-12
    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 2005-11-11 ~ 2010-07-21
    CIF 154 - Director → ME
    Officer
    icon of calendar 1999-11-03 ~ 2010-07-21
    CIF 105 - Secretary → ME
  • 68
    icon of addressThe Eaugate, 12a Kingswood Road, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1,305 GBP2019-03-31
    Officer
    icon of calendar 2010-08-24 ~ 2010-09-16
    CIF 8 - Secretary → ME
  • 69
    icon of address16 Manor Courtyard, Hughenden Avenue, High Wycombe, Buckinghamshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    icon of calendar 2005-05-27 ~ 2005-05-27
    CIF 141 - Director → ME
    Officer
    icon of calendar 2000-01-07 ~ 2010-07-22
    CIF 124 - Secretary → ME
  • 70
    icon of addressSuite 2.8, Monument House (2nd Floor), 215 Marsh Road, Pinner, England
    Active Corporate (5 parents)
    Equity (Company account)
    17,297 GBP2024-09-30
    Officer
    icon of calendar 2010-06-04 ~ 2012-01-31
    CIF 22 - Secretary → ME
  • 71
    MOSS KAYE PEMBERTONS LIMITED - 2001-07-04
    icon of addressOm Property Management Limited, Marlborough House Wigmore Place, Wigmore Lane, Luton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-07-24 ~ 2010-07-22
    CIF 163 - Director → ME
    Officer
    icon of calendar 2001-01-16 ~ 2010-07-22
    CIF 123 - Secretary → ME
  • 72
    icon of addressFisher House, 84 Fisherton Street, Salisbury, England
    Active Corporate (7 parents)
    Equity (Company account)
    95 GBP2024-03-31
    Officer
    icon of calendar 2010-07-26 ~ 2012-06-01
    CIF 23 - Secretary → ME
  • 73
    icon of address506 Premier Block Management Centennial Avenue, Elstree, Borehamwood, England
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2011-08-12 ~ 2012-07-01
    CIF 4 - Secretary → ME
  • 74
    icon of address2 Barker Close, Kew, Richmond, Surrey
    Active Corporate (7 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    14,251 GBP2025-06-30
    Officer
    icon of calendar 2005-06-24 ~ 2007-08-30
    CIF 140 - Director → ME
  • 75
    icon of address27 Old Gloucester Street, London, Greater London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    280 GBP2024-11-30
    Officer
    icon of calendar 2006-01-25 ~ 2010-07-21
    CIF 164 - Director → ME
    Officer
    icon of calendar 2001-12-11 ~ 2010-07-21
    CIF 121 - Secretary → ME
  • 76
    icon of address5 Jardine House Harrovian Business Village, Bessborough Road, Harrow, Middx
    Active Corporate (3 parents)
    Equity (Company account)
    30 GBP2023-12-30
    Officer
    icon of calendar 2010-07-26 ~ 2011-12-31
    CIF 12 - Secretary → ME
  • 77
    icon of addressC/o Urang Property Management Limited, 196 New Kings Road, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2010-06-16 ~ 2013-06-30
    CIF 35 - Secretary → ME
  • 78
    icon of address1323 Stratford Road, Hall Green, Birmingham
    Active Corporate (2 parents)
    Officer
    icon of calendar 2010-01-21 ~ 2010-07-21
    CIF 113 - Secretary → ME
  • 79
    icon of addressQueensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2007-02-28 ~ 2010-07-23
    CIF 131 - Director → ME
  • 80
    icon of addressC/o Eastons (rentals) Ltd, 7 Tattenham Crescent, Epsom, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2005-10-25 ~ 2010-07-22
    CIF 149 - Director → ME
    Officer
    icon of calendar 2000-03-01 ~ 2010-07-22
    CIF 108 - Secretary → ME
  • 81
    icon of addressC/o Mr Richard Grey, 6 Milestone View Court Lowfield Road, Caversham, Reading, Berkshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2005-10-28 ~ 2010-07-19
    CIF 139 - Director → ME
  • 82
    icon of address10 Hollywood Road, Chelsea, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2025-03-25
    Officer
    icon of calendar 2006-07-10 ~ 2011-05-30
    CIF 136 - Director → ME
    icon of calendar 2011-05-30 ~ 2012-03-30
    CIF 90 - Director → ME
    Officer
    icon of calendar 2011-05-30 ~ 2012-05-30
    CIF 38 - Secretary → ME
  • 83
    HUDSON (EDGWARE) LIMITED - 2001-07-04
    icon of addressBerkeley House, 304 Regents Park Road, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2001-05-31 ~ 2010-02-16
    CIF 122 - Secretary → ME
  • 84
    icon of address55 Baker Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-07-26 ~ 2011-05-01
    CIF 62 - Secretary → ME
  • 85
    icon of addressC/o Stiles Harold Williams Partnership Llp Lees House, Dyke Road, Brighton, England
    Active Corporate (7 parents)
    Equity (Company account)
    165,381 GBP2024-05-31
    Officer
    icon of calendar 2005-06-01 ~ 2011-09-01
    CIF 41 - Secretary → ME
  • 86
    icon of address10 Hollywood Road, London, United Kingdom
    Active Corporate (6 parents)
    Fixed Assets (Company account)
    1 GBP2024-12-25
    Officer
    icon of calendar 2010-07-27 ~ 2011-04-12
    CIF 10 - Secretary → ME
  • 87
    icon of addressSuite G, 1 Elwick Road, Ashford, Kent, United Kingdom
    Active Corporate (9 parents)
    Officer
    icon of calendar 2005-11-11 ~ 2010-07-23
    CIF 138 - Director → ME
  • 88
    icon of addressC/o Benjamin Stevens Block Management, 194 Station Road, Edgware, Middlesex, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    290 GBP2024-03-31
    Officer
    icon of calendar 2006-04-18 ~ 2010-07-23
    CIF 83 - Director → ME
    Officer
    icon of calendar 2003-07-14 ~ 2010-07-23
    CIF 80 - Secretary → ME
  • 89
    icon of addressHillview House 1 Hallswelle Parade, Finchley Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2010-07-27 ~ 2012-05-29
    CIF 60 - Secretary → ME
  • 90
    icon of address9a Macklin Street, London
    Active Corporate (9 parents)
    Officer
    icon of calendar 2009-08-13 ~ 2011-01-04
    CIF 95 - Secretary → ME
    icon of calendar 2011-01-04 ~ 2011-04-01
    CIF 77 - Secretary → ME
  • 91
    MAPLEBEACH LIMITED - 2004-07-01
    icon of addressQueensway House, 11 Queensway, New Milton, Hampshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-12-01 ~ 2011-09-14
    CIF 92 - Director → ME
    Officer
    icon of calendar 2004-05-17 ~ 2011-07-06
    CIF 81 - Secretary → ME
  • 92
    PARTRIDGE GREEN MANAGEMENT COMPANY LIMITED - 1999-09-02
    DARACO LIMITED - 1983-11-04
    SOLITAIRE SECRETARIES LTD - 2010-05-19
    icon of address1 Great Cumberland Place, Marble Arch, London
    Dissolved Corporate (1 parent, 3 offsprings)
    Officer
    icon of calendar 2011-07-07 ~ 2012-06-05
    CIF 84 - Secretary → ME
  • 93
    icon of addressStonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-11-01 ~ 2012-07-26
    CIF 31 - Secretary → ME
  • 94
    icon of addressStonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2010-11-15 ~ 2012-07-26
    CIF 30 - Secretary → ME
  • 95
    icon of addressStonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-01-01 ~ 2012-07-26
    CIF 33 - Secretary → ME
  • 96
    icon of addressStonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2010-11-09 ~ 2012-07-26
    CIF 78 - Secretary → ME
  • 97
    icon of addressStonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (11 parents)
    Net Assets/Liabilities (Company account)
    8 GBP2025-01-31
    Officer
    icon of calendar 2010-10-28 ~ 2012-07-26
    CIF 32 - Secretary → ME
  • 98
    icon of addressOne, Station Approach, Harlow, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    640 GBP2024-03-31
    Officer
    icon of calendar 2006-07-28 ~ 2008-10-22
    CIF 134 - Director → ME
  • 99
    MUTUALVIEW PROPERTY MANAGEMENT LIMITED - 1994-06-20
    icon of addressC/o Urang Property Management Ltd, 196 New Kings Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    9,929 GBP2024-03-31
    Officer
    icon of calendar 2010-07-27 ~ 2010-07-31
    CIF 54 - Secretary → ME
  • 100
    icon of addressTey House, Market Hill, Royston, Herts, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 2005-09-01 ~ 2010-07-21
    CIF 156 - Director → ME
    Officer
    icon of calendar 2005-08-31 ~ 2010-07-21
    CIF 100 - Secretary → ME
  • 101
    icon of address31 Cotton Hill, Bromley, England
    Dissolved Corporate
    Officer
    icon of calendar 2010-04-01 ~ 2011-05-10
    CIF 91 - Director → ME
    Officer
    icon of calendar 2010-04-01 ~ 2012-06-10
    CIF 70 - Secretary → ME
  • 102
    icon of addressC/o Westbury Residential Limited, 200 New Kings Road, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    41,743 GBP2024-12-31
    Officer
    icon of calendar 2011-10-13 ~ 2013-02-15
    CIF 26 - Secretary → ME
    icon of calendar 2009-01-16 ~ 2011-10-13
    CIF 115 - Secretary → ME
  • 103
    icon of addressSuite 2, 142b Hermon Hill, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    31 GBP2024-03-31
    Officer
    icon of calendar 2007-08-21 ~ 2010-01-12
    CIF 146 - Director → ME
  • 104
    icon of addressGateway House, 10 Coopers Way, Southend-on-sea, Essex, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2005-09-30 ~ 2010-07-21
    CIF 155 - Director → ME
    Officer
    icon of calendar 2003-12-16 ~ 2010-07-21
    CIF 102 - Secretary → ME
  • 105
    icon of addressBerkeley House, 304 Regents Park Road, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2006-07-12 ~ 2008-09-01
    CIF 135 - Director → ME
  • 106
    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 2007-11-05 ~ 2010-07-19
    CIF 153 - Director → ME
    Officer
    icon of calendar 2007-11-05 ~ 2010-07-19
    CIF 98 - Secretary → ME
  • 107
    icon of addressQueensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    200 GBP2024-03-31
    Officer
    icon of calendar 2008-09-12 ~ 2010-07-22
    CIF 157 - Director → ME
    Officer
    icon of calendar 2000-01-06 ~ 2010-07-22
    CIF 109 - Secretary → ME
  • 108
    BUMPERLIGHT LIMITED - 1986-09-12
    icon of addressSwan House, Savill Way, Marlow, England
    Active Corporate (7 parents)
    Equity (Company account)
    69 GBP2024-03-31
    Officer
    icon of calendar 2011-01-13 ~ 2013-01-11
    CIF 48 - Secretary → ME
  • 109
    icon of address8 Cumbrian House, 217 Marsh Wall, London
    Active Corporate (3 parents)
    Equity (Company account)
    37 GBP2024-09-30
    Officer
    icon of calendar 2009-12-17 ~ 2010-07-21
    CIF 159 - Director → ME
    Officer
    icon of calendar 2008-01-10 ~ 2010-07-21
    CIF 96 - Secretary → ME
  • 110
    icon of addressSadlers, 175 High Street, Barnet, England
    Active Corporate (3 parents)
    Equity (Company account)
    64,635 GBP2024-06-30
    Officer
    icon of calendar 2010-07-27 ~ 2012-05-27
    CIF 87 - Director → ME
    Officer
    icon of calendar 2010-07-27 ~ 2012-05-27
    CIF 11 - Secretary → ME
  • 111
    icon of addressDevonshire House, 29/31 Elmfield Road, Bromley, England
    Active Corporate (4 parents)
    Equity (Company account)
    14 GBP2024-04-30
    Officer
    icon of calendar 2006-10-24 ~ 2010-07-23
    CIF 133 - Director → ME
  • 112
    icon of addressSuite 2.8, Monument House (2nd Floor), 215 Marsh Road, Pinner, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-01-01 ~ 2011-06-02
    CIF 110 - Secretary → ME
    icon of calendar 2011-06-02 ~ 2012-03-30
    CIF 37 - Secretary → ME
  • 113
    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 2010-07-27 ~ 2010-10-05
    CIF 85 - Director → ME
    Officer
    icon of calendar 2010-07-27 ~ 2013-02-15
    CIF 61 - Secretary → ME
  • 114
    icon of addressStonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (6 parents)
    Profit/Loss (Company account)
    1,786 GBP2024-04-01 ~ 2025-03-31
    Officer
    icon of calendar 2010-08-09 ~ 2011-09-30
    CIF 17 - Secretary → ME
  • 115
    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 2007-11-06 ~ 2010-07-21
    CIF 152 - Director → ME
    Officer
    icon of calendar 2007-11-06 ~ 2010-07-21
    CIF 97 - Secretary → ME
  • 116
    icon of addressOne, Station Approach, Harlow, Essex, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2005-11-17 ~ 2010-07-22
    CIF 165 - Director → ME
    Officer
    icon of calendar 2004-01-27 ~ 2010-07-22
    CIF 119 - Secretary → ME
  • 117
    icon of addressC/o Bury Hill Estate Management Ltd The Bell House, 57 West Street, Dorking, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2025-04-30
    Officer
    icon of calendar 1999-09-03 ~ 2010-07-23
    CIF 126 - Secretary → ME
  • 118
    icon of addressRmg House, Essex Road, Hoddesdon, Hertfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2025-03-31
    Officer
    icon of calendar 2005-10-28 ~ 2010-03-31
    CIF 125 - Secretary → ME
  • 119
    icon of address266 Kingsland Road, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 2007-12-11 ~ 2009-09-16
    CIF 129 - Director → ME
  • 120
    icon of addressWestbourne Block Management, 9 Spring Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    6 GBP2025-03-31
    Officer
    icon of calendar 2008-04-14 ~ 2012-03-24
    CIF 34 - Secretary → ME
  • 121
    icon of addressRoberts & Co, 2 Tower House, Tower Centre, Hoddesdon, Herts, England
    Active Corporate (4 parents)
    Equity (Company account)
    61 GBP2024-03-31
    Officer
    icon of calendar 2010-07-27 ~ 2012-03-30
    CIF 86 - Director → ME
    Officer
    icon of calendar 2010-07-27 ~ 2012-11-15
    CIF 76 - Secretary → ME
  • 122
    icon of addressSuite V5 N M Business Suites Abacus House Station Yard, Needham Market, Ipswich, Suffolk, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2007-11-06 ~ 2010-07-19
    CIF 93 - Director → ME
    Officer
    icon of calendar 2007-11-06 ~ 2010-07-19
    CIF 74 - Secretary → ME
  • 123
    icon of address129 Rayleigh Road, Leigh-on-sea, England
    Active Corporate (3 parents)
    Equity (Company account)
    163 GBP2024-12-24
    Officer
    icon of calendar 2005-03-03 ~ 2010-07-21
    CIF 101 - Secretary → ME
  • 124
    SOLITAIRE FINANCE LIMITED - 2005-10-18
    icon of addressBerkeley House, 304 Regents Park Road, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2005-11-23 ~ 2007-06-29
    CIF 137 - Director → ME
  • 125
    icon of address62 Rumbridge Street, Totton, Southampton, England
    Active Corporate (3 parents)
    Equity (Company account)
    40 GBP2024-12-31
    Officer
    icon of calendar 2000-03-26 ~ 2010-02-12
    CIF 104 - Secretary → ME
  • 126
    icon of addressC/o Mylako Limited, 16 Upper Woburn Place, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2006-09-20 ~ 2010-07-21
    CIF 99 - Secretary → ME
  • 127
    icon of addressC/o Rise4, 239 Kensington High Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    93,292 GBP2024-06-30
    Officer
    icon of calendar 2011-03-30 ~ 2012-03-30
    CIF 53 - Secretary → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.