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 who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals 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
Inapplicable
parent relation
Individuals in focus

Mr Mark Stewart Evans

    Related profiles found in government register
  • Mr Mark Stewart Evans
    British born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Hurstwood, Ascot, Berks, SL5 9SP, England

      IIF 1
    • icon of address 22, Wycombe End, Beaconsfield, HP9 1NB, England

      IIF 2
    • icon of address Thamesbourne Lodge, Station Road, Bourne End, Buckinghamshire, SL8 5QH, United Kingdom

      IIF 3
    • icon of address Keystone House, Boundary Road, Loudwater, High Wycombe, Buckinghamshire, HP10 9PN, England

      IIF 4 IIF 5 IIF 6
    • icon of address Suite No. 1, Stubbings House, Henley Road, Maidenhead, Berkshire, SL6 6QL, England

      IIF 11
    • icon of address Suite No. 1, Stubbings House, Henley Road, Maidenhead, Berkshire, SL6 6QL, United Kingdom

      IIF 12
    • icon of address Suite No. 1, Stubbings House, Stubbings Lane, Maidenhead, Berkshire, SL6 6QL, England

      IIF 13 IIF 14
    • icon of address C/o Axe Block Management Ltd, Thomas House, 84 Eccleston Square, Victoria, London, SW1V 1PX, England

      IIF 15
  • Mark Stewart Evans
    British born in August 1969

    Resident in England

    Registered addresses and corresponding companies
  • Mark Stewart Evans
    British born in June 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Keystone House, Boundary Road, Loudwater, High Wycombe, Buckinghamshire, HP10 9PN, England

      IIF 29
  • Mr Mark Evans
    British born in August 1969

    Resident in England

    Registered addresses and corresponding companies
  • Evans, Mark Stewart
    British chief operating officer born in August 1969

    Resident in England

    Registered addresses and corresponding companies
  • Evans, Mark Stewart
    British chief operations officer born in August 1969

    Resident in England

    Registered addresses and corresponding companies
  • Evans, Mark Stewart
    British company director born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24-26, Aylesbury End, Beaconsfield, Buckinghamshire, HP9 1LW, England

      IIF 71
    • icon of address Sorbon, Aylesbury End, Beaconsfield, Bucks, HP9 1LW

      IIF 72 IIF 73
    • icon of address Sorbon, Aylesbury End, Beaconsfield, Bucks, HP9 1LW, United Kingdom

      IIF 74
  • Evans, Mark Stewart
    British coo born in August 1969

    Resident in England

    Registered addresses and corresponding companies
  • Evans, Mark Stewart
    British director born in August 1969

    Resident in England

    Registered addresses and corresponding companies
  • Evans, Mark Stewart
    British director born in June 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Keystone House, Boundary Road, Loudwater, High Wycombe, Buckinghamshire, HP10 9PN, England

      IIF 154
  • Mr Mark Stuart Evans
    British born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Evans, Mark Stewart
    British director born in August 1969

    Registered addresses and corresponding companies
    • icon of address 26 Beech Hill Road, Sunningdale, Berkshire, SL5 0BW

      IIF 158
child relation
Offspring entities and appointments
Active 35
  • 1
    icon of address C/o Axe Block Management Ltd Thomas House, 84 Eccleston Square, Victoria, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2023-09-30
    Person with significant control
    icon of calendar 2016-09-11 ~ now
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address Thamesbourne Lodge, Station Road, Bourne End, Buckinghamshire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-09-07 ~ now
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address 1 York Road, Uxbridge, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2021-03-29 ~ now
    IIF 62 - Director → ME
  • 4
    icon of address 1 York Road, Uxbridge, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    10 GBP2023-12-31
    Officer
    icon of calendar 2023-04-06 ~ now
    IIF 78 - Director → ME
  • 5
    icon of address 1 York Road, Uxbridge, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2023-04-11 ~ now
    IIF 76 - Director → ME
  • 6
    LONDON SQUARE DEVELOPMENTS (HAMMERSMITH) LTD - 2013-11-13
    icon of address One, York Road, Uxbridge, Middlesex, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2019-01-16 ~ now
    IIF 48 - Director → ME
  • 7
    LONDON SQUARE DEVELOPMENTS (HOLDINGS) LIMITED - 2014-08-08
    GC NEWCO 1 LIMITED - 2010-06-30
    DE FACTO 1746 LIMITED - 2010-04-11
    icon of address One, York Road, Uxbridge, Middlesex, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-01-16 ~ now
    IIF 44 - Director → ME
  • 8
    icon of address 3806 Central Plaza 18 Harbour Road, Wanchai, Hong Kong
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-01-16 ~ now
    IIF 60 - Director → ME
  • 9
    DE FACTO 1858 LIMITED - 2011-07-07
    icon of address One, York Road, Uxbridge, Middlesex, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2019-01-16 ~ now
    IIF 42 - Director → ME
  • 10
    LONDON SQUARE (FULHAM) LIMITED - 2023-03-08
    DE FACTO 1916 LIMITED - 2011-11-08
    icon of address One, York Road, Uxbridge, Middlesex, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-01-16 ~ now
    IIF 53 - Director → ME
  • 11
    DE FACTO 1859 LIMITED - 2011-10-27
    icon of address One, York Road, Uxbridge, Middlesex, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-01-16 ~ now
    IIF 56 - Director → ME
  • 12
    DE FACTO 1999 LIMITED - 2013-03-06
    icon of address One, York Road, Uxbridge, Middlesex, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-01-16 ~ now
    IIF 57 - Director → ME
  • 13
    icon of address 1 York Road, Uxbridge, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2023-12-14 ~ now
    IIF 77 - Director → ME
  • 14
    icon of address 1 York Road, Uxbridge, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-12-14 ~ now
    IIF 75 - Director → ME
  • 15
    icon of address One, York Road, Uxbridge, Middlesex, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2019-01-16 ~ now
    IIF 46 - Director → ME
  • 16
    LONDON SQUARE (CHIGWELL) LTD - 2015-01-14
    icon of address One, York Road, Uxbridge, Middlesex, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-01-16 ~ now
    IIF 52 - Director → ME
  • 17
    icon of address 1 York Road, Uxbridge, Middlesex, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2019-01-16 ~ now
    IIF 36 - Director → ME
  • 18
    icon of address 1 York Road, Uxbridge, Middlesex, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2019-01-16 ~ now
    IIF 35 - Director → ME
  • 19
    icon of address 1 York Road, Uxbridge, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2020-02-14 ~ now
    IIF 37 - Director → ME
  • 20
    icon of address 1 York Road, Uxbridge, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2019-11-11 ~ now
    IIF 38 - Director → ME
  • 21
    LONDON SQUARE (BUGSBY WAY) LIMITED - 2024-03-20
    icon of address 1 York Road, Uxbridge, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2021-03-29 ~ now
    IIF 68 - Director → ME
  • 22
    LONDON SQUARE (ST JOHN'S WOOD) LIMITED - 2012-06-18
    DE FACTO 1917 LIMITED - 2011-10-24
    icon of address One, York Road, Uxbridge, Middlesex, England
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2019-01-16 ~ now
    IIF 51 - Director → ME
  • 23
    DE FACTO 1915 LIMITED - 2011-11-08
    LONDON SQUARE (DEBT) LIMITED - 2012-09-21
    icon of address One, York Road, Uxbridge, Middlesex, England
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2019-01-16 ~ now
    IIF 50 - Director → ME
  • 24
    DE FACTO 1747 LIMITED - 2010-04-09
    GC NEWCO 2 LIMITED - 2010-05-21
    icon of address One, York Road, Uxbridge, Middlesex, England
    Active Corporate (13 parents, 10 offsprings)
    Officer
    icon of calendar 2019-01-16 ~ now
    IIF 45 - Director → ME
  • 25
    LONDON SQUARE (EQUITY) LIMITED - 2012-09-21
    DE FACTO 1914 LIMITED - 2011-11-08
    LONDON SQUARE DEVELOPMENTS (EQUITY) LIMITED - 2014-08-08
    icon of address One, York Road, Uxbridge, Middlesex, England
    Active Corporate (8 parents, 4 offsprings)
    Officer
    icon of calendar 2024-05-22 ~ now
    IIF 79 - Director → ME
  • 26
    DE FACTO 1893 LIMITED - 2011-09-05
    LONDON SQUARE (LEONARD ST.) LIMITED - 2011-07-28
    LONDON SQUARE (LEONARD ST.) LIMITED - 2020-12-02
    DE FACTO 1893 LIMITED - 2011-07-19
    icon of address One, York Road, Uxbridge, Middlesex, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-01-16 ~ now
    IIF 54 - Director → ME
  • 27
    BROADWICK ESTATES LIMITED - 2020-07-13
    icon of address One, York Road, Uxbridge, Middlesex, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2019-01-16 ~ now
    IIF 41 - Director → ME
  • 28
    icon of address 1 York Road, Uxbridge, England
    Active Corporate (7 parents)
    Equity (Company account)
    10 GBP2023-03-31
    Officer
    icon of calendar 2023-02-03 ~ now
    IIF 61 - Director → ME
  • 29
    LONDON SQUARE (CALEDONIAN ROAD) LIMITED - 2018-08-28
    DE FACTO 1960 LIMITED - 2012-08-10
    LONDON SQUARE (HORNSEY) LIMITED - 2013-06-07
    icon of address One, York Road, Uxbridge, Middlesex, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2019-01-16 ~ now
    IIF 40 - Director → ME
  • 30
    icon of address 1 York Road, Uxbridge, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2019-01-16 ~ now
    IIF 34 - Director → ME
  • 31
    LONDON SQUARE (NINE ELMS) MANAGEMENT COMPANY LIMITED - 2022-07-05
    icon of address 1 York Road, Uxbridge, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2025-03-31
    Officer
    icon of calendar 2021-11-18 ~ now
    IIF 63 - Director → ME
  • 32
    LONDON SQUARE (CALEDONIAN ROAD) MANAGEMENT COMPANY LIMITED - 2022-07-12
    icon of address One York Road, Uxbridge, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2025-03-31
    Officer
    icon of calendar 2020-03-06 ~ now
    IIF 70 - Director → ME
  • 33
    icon of address 1 York Road, Uxbridge, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2023-12-09 ~ now
    IIF 64 - Director → ME
  • 34
    icon of address 1 York Road, Uxbridge, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2023-12-09 ~ now
    IIF 67 - Director → ME
  • 35
    icon of address 1 York Road, Uxbridge, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2023-12-09 ~ now
    IIF 66 - Director → ME
Ceased 89
  • 1
    icon of address 51 Cross Oak Road, Berkhamsted, England
    Active Corporate (3 parents)
    Equity (Company account)
    301 GBP2025-05-31
    Officer
    icon of calendar 2015-07-28 ~ 2016-01-14
    IIF 113 - Director → ME
  • 2
    icon of address 22 Wycombe End, Beaconsfield, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2016-03-04 ~ 2017-10-13
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-09-11
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    icon of address C/o Axe Block Management Ltd Thomas House, 84 Eccleston Square, Victoria, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2023-09-30
    Officer
    icon of calendar 2016-09-11 ~ 2018-12-03
    IIF 121 - Director → ME
  • 4
    icon of address C/o Taxassist Accountants 635 Bath Road, Burnham, Slough, Berkshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    18,343 GBP2024-04-30
    Officer
    icon of calendar 2015-08-18 ~ 2017-01-23
    IIF 105 - Director → ME
  • 5
    icon of address 1st Floor, 126 High Street, Epsom, England
    Active Corporate (6 parents)
    Equity (Company account)
    163,985 GBP2024-12-31
    Officer
    icon of calendar 2015-06-25 ~ 2015-08-12
    IIF 112 - Director → ME
  • 6
    icon of address 22 Wycombe End, Beaconsfield, Buckinghamshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    501 GBP2024-12-31
    Officer
    icon of calendar 2015-08-18 ~ 2017-03-31
    IIF 101 - Director → ME
  • 7
    TREVORT LIMITED - 1993-02-26
    BERKELEY HOMES (THAMES VALLEY) LIMITED - 1999-07-14
    BERKELEY HOMES (WEST LONDON) LIMITED - 2014-09-04
    icon of address Berkeley House, 19 Portsmouth Road, Cobham, Surrey
    Active Corporate (6 parents, 5 offsprings)
    Officer
    icon of calendar 2002-04-25 ~ 2005-11-30
    IIF 158 - Director → ME
  • 8
    icon of address Sorbon, Aylesbury End, Beaconsfield, Bucks
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2013-06-19 ~ 2018-12-21
    IIF 74 - Director → ME
  • 9
    icon of address C/o Pod Group Services Limited First Floor, Unit 1, Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, United Kingdom
    Active Corporate (13 parents)
    Equity (Company account)
    42,001 GBP2024-11-30
    Officer
    icon of calendar 2015-06-25 ~ 2019-04-29
    IIF 103 - Director → ME
  • 10
    icon of address 2 Bracklyn Close, West Chiltington, Pulborough, West Sussex, England
    Active Corporate (3 parents)
    Equity (Company account)
    9,676 GBP2024-10-31
    Officer
    icon of calendar 2015-06-26 ~ 2016-02-24
    IIF 102 - Director → ME
  • 11
    icon of address 1 Brambling Close, Banstead, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2018-07-26 ~ 2018-12-21
    IIF 152 - Director → ME
    Person with significant control
    icon of calendar 2018-07-26 ~ 2018-12-31
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    icon of address 22 Wycombe End, Beaconsfield, Buckinghamshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,601 GBP2024-12-31
    Officer
    icon of calendar 2015-06-26 ~ 2017-01-05
    IIF 90 - Director → ME
  • 13
    icon of address 15 Penrhyn Road, Kingston Upon Thames, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    icon of calendar 2018-01-11 ~ 2018-12-11
    IIF 130 - Director → ME
    Person with significant control
    icon of calendar 2018-01-11 ~ 2019-01-11
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    icon of address C/o Banner Property Services Unit 2 Cliveden Office Village, Lancaster Road, High Wycombe, Buckinghamshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2016-03-04 ~ 2018-11-22
    IIF 129 - Director → ME
  • 15
    icon of address Thamesbourne Lodge, Station Road, Bourne End, Buckinghamshire
    Active Corporate (2 parents)
    Equity (Company account)
    3,201 GBP2024-09-30
    Officer
    icon of calendar 2015-06-25 ~ 2015-11-27
    IIF 98 - Director → ME
  • 16
    icon of address C/o Banner Property Services Unit 2 Cliveden Office Village, Lancaster Road, High Wycombe, Buckinghamshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2016-10-12 ~ 2018-12-11
    IIF 135 - Director → ME
    Person with significant control
    icon of calendar 2016-10-12 ~ 2018-12-19
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 17
    LONDON SQUARE (CHARTER SQUARE) MANAGEMENT COMPANY LIMITED - 2022-07-07
    icon of address 2 Hills Road, Cambridge, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2025-03-31
    Officer
    icon of calendar 2020-03-06 ~ 2023-12-12
    IIF 58 - Director → ME
  • 18
    icon of address Dulce Domum Alma Road, Eton Wick, Windsor, Berkshire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2018-06-11 ~ 2018-12-21
    IIF 147 - Director → ME
    Person with significant control
    icon of calendar 2018-06-11 ~ 2018-12-31
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 19
    icon of address Suite 2, Elmhurst, High Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    47 GBP2024-03-31
    Officer
    icon of calendar 2020-03-06 ~ 2021-10-25
    IIF 69 - Director → ME
  • 20
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,401 GBP2024-10-31
    Officer
    icon of calendar 2015-06-26 ~ 2016-06-27
    IIF 107 - Director → ME
  • 21
    icon of address Dulce Domum Alma Road, Eton Wick, Windsor, Berkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2018-05-17 ~ 2018-12-21
    IIF 144 - Director → ME
    Person with significant control
    icon of calendar 2018-05-17 ~ 2018-12-31
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 22
    icon of address Dulce Domum, Alma Road, Eton Wick, Berkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2018-07-18 ~ 2018-12-11
    IIF 141 - Director → ME
    Person with significant control
    icon of calendar 2018-07-18 ~ 2018-12-11
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 23
    icon of address Dulce Domum Alma Road, Eton Wick, Windsor, Berkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2017-04-05 ~ 2018-12-21
    IIF 151 - Director → ME
    Person with significant control
    icon of calendar 2017-04-05 ~ 2018-12-31
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 24
    icon of address Dulce Domum Alma Road, Eton Wick, Windsor, Berkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2016-04-15 ~ 2018-12-11
    IIF 132 - Director → ME
    Person with significant control
    icon of calendar 2016-04-16 ~ 2018-12-11
    IIF 157 - Ownership of shares – More than 25% but not more than 50% OE
  • 25
    icon of address Sl68uu 4 Cutlers Close, Sl68uu, Maidenhead, Berkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2016-09-28 ~ 2018-11-08
    IIF 128 - Director → ME
    Person with significant control
    icon of calendar 2016-09-28 ~ 2018-11-08
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 26
    icon of address C/o Eastons ( Rentals) Limited, 7 Tattenham Crescent, Epsom, England
    Active Corporate (2 parents)
    Equity (Company account)
    801 GBP2024-05-31
    Officer
    icon of calendar 2015-08-18 ~ 2016-09-29
    IIF 99 - Director → ME
  • 27
    icon of address C/o Banner Property Services Unit 2 Cliveden Office Village, Lancaster Road, High Wycombe, Buckinghamshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-02-28
    Officer
    icon of calendar 2017-02-24 ~ 2018-11-08
    IIF 139 - Director → ME
    Person with significant control
    icon of calendar 2017-02-24 ~ 2018-11-08
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 28
    icon of address C/o Banner Property Services Unit 2 Cliveden Office Village, Lancaster Road, High Wycombe, Buckinghamshire, England
    Active Corporate (8 parents)
    Equity (Company account)
    0 GBP2024-02-29
    Officer
    icon of calendar 2016-02-29 ~ 2018-09-24
    IIF 127 - Director → ME
  • 29
    icon of address C/o Banner Property Services Unit 2 Cliveden Office Village, Lancaster Road, High Wycombe, Buckinghamshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2017-08-03 ~ 2018-12-11
    IIF 131 - Director → ME
    Person with significant control
    icon of calendar 2017-08-03 ~ 2018-12-11
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 30
    icon of address Dulce Domum Alma Road, Eton Wick, Windsor, Berkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 2018-11-20 ~ 2018-12-31
    IIF 153 - Director → ME
    Person with significant control
    icon of calendar 2018-11-20 ~ 2018-12-31
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 31
    icon of address 16 Manor Courtyard, Hughenden Avenue, High Wycombe, Bucks, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-03-02 ~ 2019-04-29
    IIF 124 - Director → ME
  • 32
    icon of address Alba Management Services, 39 Swan House Savill Way, Marlow, Bucks, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,401 GBP2024-05-31
    Officer
    icon of calendar 2015-06-25 ~ 2015-10-12
    IIF 109 - Director → ME
  • 33
    icon of address Thamesbourne Lodge, Station Road, Bourne End, Buckinghamshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2016-03-07 ~ 2019-04-29
    IIF 118 - Director → ME
  • 34
    icon of address The Oaks Lower Road, Cookham, Maidenhead, England
    Active Corporate (2 parents)
    Equity (Company account)
    115 GBP2024-11-30
    Officer
    icon of calendar 2015-06-26 ~ 2016-07-05
    IIF 84 - Director → ME
  • 35
    icon of address Dulce Domum Alma Road, Eton Wick, Windsor, Berkshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2019-03-26 ~ 2019-04-06
    IIF 148 - Director → ME
    Person with significant control
    icon of calendar 2019-03-26 ~ 2019-12-31
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 36
    icon of address 119-120 High Street High Street, Eton, Windsor, England
    Active Corporate (4 parents)
    Equity (Company account)
    901 GBP2024-08-31
    Officer
    icon of calendar 2015-06-25 ~ 2016-05-10
    IIF 100 - Director → ME
  • 37
    icon of address Thamesbourne Lodge, Station Road, Bourne End, Buckinghamshire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2016-09-07 ~ 2019-04-29
    IIF 120 - Director → ME
  • 38
    icon of address Swan House, 39 Savill Way, Marlow, England
    Active Corporate (3 parents)
    Equity (Company account)
    801 GBP2024-07-31
    Officer
    icon of calendar 2015-06-26 ~ 2016-04-13
    IIF 114 - Director → ME
  • 39
    icon of address C/o Common Ground Estate & Property Management Ltd Chiltern House, 45 Station Road, Henley-on-thames, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2025-02-28
    Officer
    icon of calendar 2016-02-11 ~ 2019-04-15
    IIF 123 - Director → ME
  • 40
    icon of address The Barn, Tednambury Farm, Tednambury, Spellbrook, Herts, England
    Active Corporate (2 parents)
    Equity (Company account)
    901 GBP2024-07-31
    Officer
    icon of calendar 2015-06-26 ~ 2016-04-07
    IIF 89 - Director → ME
  • 41
    LSQ HOLDCO 1 LIMITED - 2014-08-08
    icon of address One, York Road, Uxbridge, Middlesex, England
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2019-01-16 ~ 2023-11-30
    IIF 47 - Director → ME
  • 42
    LONDON SQUARE (EQUITY) LIMITED - 2012-09-21
    DE FACTO 1914 LIMITED - 2011-11-08
    LONDON SQUARE DEVELOPMENTS (EQUITY) LIMITED - 2014-08-08
    icon of address One, York Road, Uxbridge, Middlesex, England
    Active Corporate (8 parents, 4 offsprings)
    Officer
    icon of calendar 2019-01-16 ~ 2023-11-30
    IIF 39 - Director → ME
  • 43
    icon of address C/o Aspire Block And Estate Management Limited, Colne Way, Watford, England
    Active Corporate (8 parents)
    Equity (Company account)
    10,701 GBP2024-12-31
    Officer
    icon of calendar 2015-08-11 ~ 2019-04-29
    IIF 117 - Director → ME
  • 44
    icon of address One, York Road, Uxbridge, Middlesex, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2019-01-16 ~ 2023-11-30
    IIF 43 - Director → ME
  • 45
    icon of address One, York Road, Uxbridge, Middlesex, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2019-01-16 ~ 2023-11-30
    IIF 55 - Director → ME
  • 46
    LSQ MANCO LIMITED - 2014-08-08
    icon of address One, York Road, Uxbridge, Middlesex, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2019-01-16 ~ 2023-11-30
    IIF 49 - Director → ME
  • 47
    icon of address 171 High Street, Dorking, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,068 GBP2024-07-31
    Officer
    icon of calendar 2016-07-06 ~ 2017-04-06
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2016-07-06 ~ 2017-08-04
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 48
    icon of address 22 Wycombe End, Beaconsfield, Buckinghamshire
    Active Corporate (2 parents)
    Equity (Company account)
    601 GBP2023-12-31
    Officer
    icon of calendar 2015-06-25 ~ 2019-04-30
    IIF 86 - Director → ME
  • 49
    icon of address Building 2 30 Friern Park, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2018-06-28 ~ 2018-12-21
    IIF 146 - Director → ME
    Person with significant control
    icon of calendar 2018-06-28 ~ 2018-12-31
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 50
    icon of address C/o Sears Morgan Property Management Ltd Suite A5 Kebbell House, Delta Gain, Watford, Herts, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-06-26 ~ 2015-09-07
    IIF 115 - Director → ME
  • 51
    icon of address Dulce Domum Alma Road, Eton Wick, Windsor, Berkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-02-29
    Officer
    icon of calendar 2016-02-02 ~ 2019-04-29
    IIF 125 - Director → ME
  • 52
    icon of address 14 Queensway, New Milton, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,301 GBP2024-03-31
    Officer
    icon of calendar 2015-06-25 ~ 2018-07-18
    IIF 106 - Director → ME
  • 53
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -1,474 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2015-06-26 ~ 2016-07-19
    IIF 82 - Director → ME
  • 54
    icon of address C/o Eastons (rentals) Ltd, 7 Tattenham Crescent, Epsom, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    3,669 GBP2024-12-31
    Officer
    icon of calendar 2018-05-30 ~ 2018-12-21
    IIF 150 - Director → ME
    Person with significant control
    icon of calendar 2018-05-30 ~ 2018-12-31
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 55
    icon of address Dulce Domum Alma Road, Eton Wick, Windsor, Berkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2017-03-15 ~ 2018-12-11
    IIF 140 - Director → ME
    Person with significant control
    icon of calendar 2017-03-15 ~ 2018-12-11
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 56
    icon of address White & Sons Reeve House, Parsonage Square, Dorking, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2017-05-04 ~ 2018-12-21
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2017-05-04 ~ 2018-12-31
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 57
    icon of address 4 Chipstead Parade, Chipstead, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2017-10-24 ~ 2018-12-21
    IIF 145 - Director → ME
    Person with significant control
    icon of calendar 2017-10-24 ~ 2018-12-31
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 58
    icon of address Swan House, Savill Way, Marlow, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,000.99 GBP2024-08-31
    Officer
    icon of calendar 2015-08-15 ~ 2017-12-21
    IIF 122 - Director → ME
  • 59
    icon of address Dulce Domum Alma Road, Eton Wick, Windsor, Berkshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    3,101 GBP2024-12-31
    Officer
    icon of calendar 2015-06-25 ~ 2015-09-01
    IIF 104 - Director → ME
  • 60
    icon of address Thamesbourne Lodge, Station Road, Bourne End, Buckinghamshire
    Active Corporate (2 parents)
    Equity (Company account)
    2,101 GBP2023-11-30
    Officer
    icon of calendar 2015-06-25 ~ 2018-08-20
    IIF 95 - Director → ME
  • 61
    icon of address Swan House, 39 Savill Way, Marlow, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,601 GBP2024-12-31
    Officer
    icon of calendar 2015-06-26 ~ 2016-06-01
    IIF 81 - Director → ME
  • 62
    icon of address 3rd Floor Great Titchfield House, 14-18 Great Titchfield Street, London, United Kingdom
    Active Corporate (10 parents)
    Equity (Company account)
    186,595 GBP2024-12-31
    Officer
    icon of calendar 2015-06-25 ~ 2015-11-03
    IIF 111 - Director → ME
  • 63
    icon of address Thamesbourne Lodge, Station Road, Bourne End, Buckinghamshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,001 GBP2024-09-30
    Officer
    icon of calendar 2015-09-04 ~ 2018-04-03
    IIF 119 - Director → ME
  • 64
    icon of address C/o Green Oak Property Services, 41 Walsingham Road, Enfield, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2025-02-28
    Officer
    icon of calendar 2017-02-24 ~ 2018-12-06
    IIF 136 - Director → ME
    Person with significant control
    icon of calendar 2017-02-24 ~ 2018-12-06
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 65
    icon of address Unit Ah36, Argent House Unit Ah36, Argent House, 175 Hook Rise South, Surbiton, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    802 GBP2024-11-29
    Officer
    icon of calendar 2015-06-26 ~ 2016-11-01
    IIF 97 - Director → ME
  • 66
    icon of address Fisher House, 84 Fisherton Street, Salisbury, Wiltshire, England
    Active Corporate (9 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2016-09-28 ~ 2018-11-22
    IIF 149 - Director → ME
    Person with significant control
    icon of calendar 2016-09-28 ~ 2019-09-19
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 67
    icon of address C/o Banner Property Services Unit 2 Cliveden Office Village, Lancaster Road, High Wycombe, Buckinghamshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 2016-11-04 ~ 2018-11-08
    IIF 143 - Director → ME
    Person with significant control
    icon of calendar 2016-11-04 ~ 2018-11-08
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 68
    KINGSWAY HOMES (BEACONSFIELD) LIMITED - 2002-08-22
    SHANLY HOMES (THAMES VALLEY) LIMITED - 2008-07-29
    KINGSWAY LIMITED - 2004-01-08
    MICHAEL SHANLY HOMES (THAMES VALLEY) LIMITED - 2008-05-16
    MICHAEL SHANLY HOMES (BEACONSFIELD) LIMITED - 2004-02-05
    icon of address Sorbon, Aylesbury End, Beaconsfield, Bucks
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-06-19 ~ 2018-12-21
    IIF 72 - Director → ME
  • 69
    MICHAEL SHANLY HOMES (LEATHERHEAD) LIMITED - 2008-05-16
    SORBON DEVELOPMENTS LIMITED - 2004-10-12
    icon of address Sorbon, Aylesbury End, Beaconsfield, Buckinghamshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-06-19 ~ 2018-12-21
    IIF 71 - Director → ME
  • 70
    MICHAEL SHANLY HOMES LIMITED - 2008-05-15
    TIDYSOLVE LIMITED - 1993-04-13
    MICHAEL SHANLY HOMES (BEACONSFIELD) LIMITED - 2001-01-10
    MICHAEL SHANLY HOMES LIMITED - 2000-12-27
    icon of address Sorbon, Aylesbury End, Beaconsfield, Bucks
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    231,899,148 GBP2023-12-31
    Officer
    icon of calendar 2013-06-19 ~ 2018-12-21
    IIF 73 - Director → ME
  • 71
    icon of address 30 Shelburne Drive, Whitton, Hounslow, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,316 GBP2024-06-30
    Officer
    icon of calendar 2016-06-22 ~ 2017-08-15
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2016-06-22 ~ 2018-08-15
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 72
    icon of address Dulce Domum Alma Road, Eton Wick, Windsor, Berkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2018-03-12 ~ 2018-12-11
    IIF 154 - Director → ME
    Person with significant control
    icon of calendar 2018-03-12 ~ 2019-03-12
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 73
    icon of address 1 York Road, Uxbridge, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2020-11-11 ~ 2021-08-03
    IIF 65 - Director → ME
  • 74
    icon of address 59/60 Russell Square, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2020-03-06 ~ 2020-08-25
    IIF 59 - Director → ME
  • 75
    icon of address Forge House, Park Lane, Ashtead, Surrey, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2016-03-04 ~ 2018-09-26
    IIF 116 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-09-26
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 76
    icon of address 1 Grange Close, Hazelwood Lane, Chipstead, Surrey, England
    Active Corporate (6 parents)
    Equity (Company account)
    601 GBP2024-12-31
    Officer
    icon of calendar 2015-06-26 ~ 2016-02-13
    IIF 126 - Director → ME
  • 77
    icon of address C/o Banner Property Services Unit 2 Cliveden Office Village, Lancaster Road, High Wycombe, Buckinghamshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2016-04-04 ~ 2018-12-11
    IIF 137 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-12-11
    IIF 155 - Ownership of shares – More than 25% but not more than 50% OE
  • 78
    icon of address 22 Wycombe End, Beaconsfield, Buckinghamshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,501 GBP2025-02-28
    Officer
    icon of calendar 2015-08-18 ~ 2016-03-31
    IIF 108 - Director → ME
  • 79
    icon of address C/o Banner Property Services Unit 2 Cliveden Office Village, Lancaster Road, High Wycombe, Buckinghamshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2017-09-25 ~ 2018-12-11
    IIF 133 - Director → ME
    Person with significant control
    icon of calendar 2017-09-25 ~ 2018-12-11
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 80
    icon of address 55 Station Road, Beaconsfield, England
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2017-02-24 ~ 2018-12-11
    IIF 138 - Director → ME
    Person with significant control
    icon of calendar 2017-02-24 ~ 2018-12-11
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 81
    icon of address 22 Wycombe End, Beaconsfield, Buckinghamshire
    Active Corporate (3 parents)
    Equity (Company account)
    1,401 GBP2024-12-31
    Officer
    icon of calendar 2015-06-25 ~ 2015-09-14
    IIF 87 - Director → ME
  • 82
    icon of address Bracken House Kiln Hill, White Waltham, Maidenhead, England
    Active Corporate (3 parents)
    Equity (Company account)
    401 GBP2024-08-31
    Officer
    icon of calendar 2015-08-08 ~ 2016-09-02
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-09-02
    IIF 156 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 83
    icon of address 4 Wallace Square, Lavington Park, Petworth, West Sussex, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    1,801 GBP2024-12-31
    Officer
    icon of calendar 2015-06-25 ~ 2016-05-05
    IIF 88 - Director → ME
  • 84
    icon of address 174 Battersea Park Road, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    901 GBP2024-12-31
    Officer
    icon of calendar 2015-06-25 ~ 2016-09-27
    IIF 96 - Director → ME
  • 85
    icon of address 17 Wellston Crescent, London, England
    Active Corporate (2 parents)
    Current Assets (Company account)
    2,547 GBP2024-07-31
    Officer
    icon of calendar 2016-07-05 ~ 2018-09-24
    IIF 134 - Director → ME
    Person with significant control
    icon of calendar 2016-07-05 ~ 2019-12-31
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 86
    icon of address Dulce Domum Alma Road, Eton Wick, Windsor, Berkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2017-04-21 ~ 2018-12-11
    IIF 142 - Director → ME
    Person with significant control
    icon of calendar 2017-04-21 ~ 2018-12-31
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 87
    icon of address Suite No. 1 Stubbings House, Henley Road, Maidenhead, Berkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2018-08-14 ~ 2018-12-31
    IIF 110 - Director → ME
    Person with significant control
    icon of calendar 2018-08-14 ~ 2018-12-31
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 88
    icon of address Citycal House, 12 Bridge Road Business Park, Haywards Heath, England
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    1,301 GBP2016-07-31
    Officer
    icon of calendar 2015-06-26 ~ 2016-02-05
    IIF 83 - Director → ME
  • 89
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2025-03-31
    Officer
    icon of calendar 2016-03-03 ~ 2017-04-20
    IIF 93 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-09-11
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE

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.