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 Gareth Paul Elliott

    Related profiles found in government register
  • Mr Gareth Paul Elliott
    British born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Gareth Elliott
    British born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Orchard, Beechwood Lane, East Sussex, Cooksbridge, BN7 3QG, England

      IIF 16
  • Mr Paul Elliott
    British born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hilton House, Lord Street, Stockport, SK1 3NA, England

      IIF 17
  • Mr Gareth Paul Elliott
    British born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 100 Church Road, Hove, BN3 2EB, England

      IIF 18
    • icon of address 100, (rear Entrance), Church Road, Hove, East Sussex, BN3 2EB, England

      IIF 19 IIF 20
    • icon of address The Old Orchard, Beechwood Lane, Cooksbridge, Lewes, BN7 3QG, England

      IIF 21
  • Mr Gareth Paul Elliott
    British born in April 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 168, Church Road, Hove, East Sussex, BN3 2DL

      IIF 22
  • Elliott, Gareth Paul
    British born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 168 Church Road, Hove, East Sussex, BN3 2DL

      IIF 23 IIF 24
    • icon of address 100, - 102, Church Road, Hove, East Sussex, BN3 2EB, United Kingdom

      IIF 25
    • icon of address 100, Church Road, Hove, BN3 2EB, England

      IIF 26 IIF 27
    • icon of address 100, Church Road, Hove, East Sussex, BN3 2EB

      IIF 28
    • icon of address 100, Church Road, Hove, East Sussex, BN3 2EB, England

      IIF 29
    • icon of address 100, Church Road, Hove, East Sussex, BN3 2EB, United Kingdom

      IIF 30 IIF 31
    • icon of address 102, Church Road, Hove, East Sussex, BN3 2EB

      IIF 32 IIF 33 IIF 34
    • icon of address 168, Church Road, Hove, East Sussex, BN3 2DL

      IIF 36 IIF 37 IIF 38
    • icon of address 168, Church Road, Hove, East Sussex, BN3 2DL, United Kingdom

      IIF 39
    • icon of address 53 Church Road, Hove, East Sussex, BN3 2BD

      IIF 40
    • icon of address 53, Church Road, Hove, East Sussex, BN3 2BD, United Kingdom

      IIF 41
  • Elliott, Gareth Paul
    British director born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 168, Church Road, Hove, East Sussex, BN3 2DL, England

      IIF 42
  • Elliott, Gareth Paul
    British property investor born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 102, Church Road, Hove, East Sussex, BN3 2EB, England

      IIF 43
  • Elliott, Gareth Paul
    British property management born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Elliott, Gareth Paul
    British property manager born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 100, Church Road, Hove, BN3 2EB, England

      IIF 46
    • icon of address 102, Church Road, Hove, East Sussex, BN3 2EB

      IIF 47
    • icon of address 53, Church Road, Hove, East Sussex, BN3 2BD

      IIF 48
  • Elliott, Gareth Paul
    British property owner born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 102, Church Road, Hove, East Sussex, BN3 2EB

      IIF 49
  • Paul Robert Elliot
    British born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rng House, Essex Road, Hoddesdon, EN11 0DR, England

      IIF 50
  • Elliott, Paul Robert
    British company director born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 323 Wilmslow Road, Fallowfield, Manchester, M14 6NW

      IIF 51
    • icon of address Picadilly, House, 49 Picadilly, Manchester, M1 2AF, United Kingdom

      IIF 52
  • Elliott, Paul Robert
    British director born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ridgefield House, 4th Floor, 14 John Dalton Street, Manchester, M2 6JR, United Kingdom

      IIF 53
  • Elliott, Paul Robert
    British property developer born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 323 Wilmslow Road, Fallowfield, Manchester, M14 6NW

      IIF 54
  • Elliott, Paul Robert
    British sales born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 323, Wilmslow Road, Manchester, M14 6NW, England

      IIF 55
  • Elliott, Gareth
    British director born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Orchard, Beechwood Lane, East Sussex, Cooksbridge, BN7 3QG, England

      IIF 56
  • Elliot, Paul
    British director born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30, Mill Street, Bedford, Bedfordshire, MK40 3HD, United Kingdom

      IIF 57
    • icon of address Lets Rent, 323 Wilmslow Road Fallowfield, Manchester, Lancashire, M14 6NW

      IIF 58 IIF 59
  • Elliot, Paul
    British manager born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lets Rent, 323 Wilmslow Road Fallowfield, Manchester, Lancashire, M14 6NW

      IIF 60
  • Elliot, Paul
    British office manager born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lets Rent, 323 Wilmslow Road Fallowfield, Manchester, Lancashire, M14 6NW

      IIF 61
  • Elliott, Paul
    British born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hilton House, Lord Street, Stockport, SK1 3NA, England

      IIF 62
  • Mr Paul Elliott
    British born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, St. Cuthberts Street, Bedford, MK40 3JG, England

      IIF 63
    • icon of address Hilton House, Lord Street, Stockport, SK1 3NA, England

      IIF 64
  • Mr Paul Elliot
    British born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Gbp Associates Llp, 48 Charlotte Street, London, W1T 2NS, England

      IIF 65
  • Mr Paul Robert Elliott
    British born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Hilliards Court, Chester Business Park, Chester, Cheshire, CH4 9PX, United Kingdom

      IIF 66
    • icon of address Orford Hall, Brookenby Park, Brookenby, Market Rasen, Lincolnshire, LN8 6HF, United Kingdom

      IIF 67
    • icon of address Hilton House, Lord Street, Stockport, SK1 3NA, England

      IIF 68 IIF 69 IIF 70
  • Elliott, Gareth Paul
    British born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 168 Church Road, Hove, East Sussex, BN3 2DL

      IIF 71
    • icon of address 100, Church Road, Hove, East Sussex, BN3 2ED, United Kingdom

      IIF 72
    • icon of address 100, (rear Entrance), Church Road, Hove, East Sussex, BN3 2EB, England

      IIF 73 IIF 74
  • Elliott, Gareth Paul
    British director born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 100 Church Road, Hove, BN3 2EB, England

      IIF 75
  • Elliott, Gareth Paul
    British property investor born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Orchard, Beechwood Lane, Cooksbridge, Lewes, BN7 3QG, England

      IIF 76
  • Elliot, Paul Robert
    British director born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4th Floor Ridgefield House, John Dalton Street, Manchester, M2 6JR, England

      IIF 77
  • Elliott, Paul Robert
    British born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Chequers Barn, Chequers Hill, Bough Beech, Edenbridge, Kent, TN8 7PD

      IIF 78
    • icon of address Hilton House, Lord Street, Stockport, SK1 3NA, England

      IIF 79 IIF 80 IIF 81
    • icon of address Hilton House, Lord Street, Stockport, SK1 3NA, United Kingdom

      IIF 82
  • Elliott, Paul Robert
    British company director born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Platt Chapel, 186 Wilmslow Road, Manchester, Greater Manchester, M14 5LL, United Kingdom

      IIF 83
  • Elliott, Paul Robert
    British director born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Platt Chapel, 186 Wilmslow Road, Fallowfield, Manchester, M14 5LL

      IIF 84
    • icon of address Hilton House, Lord Street, Stockport, SK1 3NA, England

      IIF 85
  • Elliott, Paul Robert
    British property owner / developer born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Hilliards Court, Chester Business Park, Chester, Cheshire, CH4 9PX, United Kingdom

      IIF 86
  • Elliott, Gareth
    British born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 168, Church Road, Hove, BN3 2DL, England

      IIF 87
  • Elliott, Paul
    British none born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Platt Chapel, 186 Wilmslow Road, Manchester, M14 5LL, United Kingdom

      IIF 88
  • Elliott, Paul
    British property owner born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Gbp Associates Llp, 6th Floor, Aviation House, 125 Kingsway, London, WC2B 6NH, England

      IIF 89
  • Elliott, Paul Robert
    British manager born in February 1970

    Registered addresses and corresponding companies
    • icon of address 17 Manley Court, Whalley Range, Manchester, M16 8RU

      IIF 90
  • Elliott, Gareth Paul
    British

    Registered addresses and corresponding companies
    • icon of address 102, Church Road, Hove, East Sussex, BN3 2EB

      IIF 91
    • icon of address 168, Church Road, Hove, East Sussex, BN3 2DL

      IIF 92
  • Elliott, Gareth Paul
    British property developer

    Registered addresses and corresponding companies
    • icon of address 100, - 102, Church Road, Hove, East Sussex, BN3 2EB, United Kingdom

      IIF 93
child relation
Offspring entities and appointments
Active 40
  • 1
    icon of address 100 Church Road, Hove, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-06-26 ~ dissolved
    IIF 47 - Director → ME
  • 2
    icon of address 168 Church Road, Hove, East Sussex
    Active Corporate (2 parents)
    Equity (Company account)
    15,913 GBP2024-01-31
    Officer
    icon of calendar 2006-02-23 ~ now
    IIF 41 - Director → ME
  • 3
    icon of address Hilton House, Lord Street, Stockport, England
    Active Corporate (1 parent)
    Equity (Company account)
    889 GBP2024-04-30
    Officer
    icon of calendar 2018-04-10 ~ now
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2018-04-10 ~ now
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 100 Church Road, Hove, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-06-26 ~ dissolved
    IIF 49 - Director → ME
  • 5
    icon of address 168 Church Road, Hove, East Sussex
    Active Corporate (1 parent)
    Equity (Company account)
    18,060 GBP2024-05-31
    Officer
    icon of calendar 2016-03-03 ~ now
    IIF 36 - Director → ME
  • 6
    icon of address 168 Church Road, Hove, East Sussex
    Active Corporate (3 parents)
    Equity (Company account)
    7 GBP2024-03-31
    Officer
    icon of calendar 1998-09-25 ~ now
    IIF 34 - Director → ME
  • 7
    icon of address 102 Church Road, Hove
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2009-06-26 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ now
    IIF 9 - Ownership of shares – More than 50% but less than 75%OE
  • 8
    icon of address 168 Church Road, Hove, East Sussex
    Active Corporate (2 parents)
    Equity (Company account)
    -399 GBP2024-07-31
    Officer
    icon of calendar 2007-09-10 ~ now
    IIF 25 - Director → ME
    icon of calendar 2007-09-10 ~ now
    IIF 93 - Secretary → ME
  • 9
    icon of address 100 Church Road, Hove, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-02-10 ~ dissolved
    IIF 48 - Director → ME
  • 10
    KUNACRAFT LIMITED - 2007-06-22
    icon of address 168 Church Road, Hove, East Sussex
    Active Corporate (2 parents)
    Equity (Company account)
    3 GBP2024-01-31
    Officer
    icon of calendar 2007-05-31 ~ now
    IIF 38 - Director → ME
  • 11
    icon of address 100 Church Road, Hove, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-08-01 ~ dissolved
    IIF 46 - Director → ME
  • 12
    BUCKLAND INVESTMENTS PLC - 2002-08-28
    DISTANT BROOK PLC - 1997-09-15
    CINPART PLC - 2010-07-30
    BUCKLAND GROUP PLC - 2007-06-29
    icon of address 27/28 Eastcastle Street, London
    Active Corporate (4 parents, 6 offsprings)
    Officer
    icon of calendar 2025-01-27 ~ now
    IIF 82 - Director → ME
  • 13
    icon of address 168 Church Road, Hove, East Sussex
    Active Corporate (3 parents)
    Equity (Company account)
    888,066 GBP2024-03-31
    Officer
    icon of calendar 2014-08-09 ~ now
    IIF 71 - Director → ME
    icon of calendar 2000-08-08 ~ now
    IIF 91 - Secretary → ME
  • 14
    icon of address Hilton House, Lord Street, Stockport, England
    Active Corporate (2 parents)
    Equity (Company account)
    -14,332 GBP2024-08-20
    Officer
    icon of calendar 2016-04-01 ~ now
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2016-08-31 ~ now
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 64 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address U H Y Hacker Young, 168 Church Road, Hove, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-11-18 ~ dissolved
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2016-11-18 ~ dissolved
    IIF 21 - Has significant influence or controlOE
  • 16
    COMPARE BUSINESS PHONES LIMITED - 2015-06-16
    icon of address C/o Duff & Phelps Ltd The Chancery, 58 Spring Gardens, Manchester, Greater Manchester
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    5,935 GBP2015-09-30
    Officer
    icon of calendar 2015-10-06 ~ dissolved
    IIF 52 - Director → ME
  • 17
    icon of address 168 Church Road, Hove, East Sussex
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    24,073 GBP2024-03-31
    Officer
    icon of calendar 2016-05-11 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Right to appoint or remove directorsOE
  • 18
    81 EGERTON ROAD MANAGEMENT COMPANY LIMITED - 2022-07-06
    icon of address Hilton House, Lord Street, Stockport, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2022-06-30
    Person with significant control
    icon of calendar 2021-06-29 ~ now
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 68 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    YOU WERE ONLY SUPPOSED TO BLOW THE BLOODY DOORS OFF LTD - 2014-01-30
    icon of address 168 Church Road, Hove, East Sussex
    Active Corporate (2 parents)
    Equity (Company account)
    331,243 GBP2024-03-31
    Officer
    icon of calendar 2009-07-21 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 11 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 11 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 11 - Has significant influence or control as a member of a firmOE
    IIF 11 - Right to appoint or remove directors as a member of a firmOE
  • 20
    icon of address 100 (rear Entrance), Church Road, Hove, East Sussex, England
    Active Corporate (1 parent)
    Equity (Company account)
    112,224 GBP2024-03-31
    Officer
    icon of calendar 2010-03-25 ~ now
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 168 Church Road, Hove, East Sussex
    Active Corporate (2 parents)
    Equity (Company account)
    493,843 GBP2024-03-31
    Officer
    icon of calendar 2006-06-27 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-06-28 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 3 - Right to appoint or remove directorsOE
  • 22
    icon of address 100 Church Road, Hove, East Sussex, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2023-10-11 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2023-10-11 ~ now
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 100 Church Road, Hove, East Sussex, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    1,200,383 GBP2024-03-31
    Officer
    icon of calendar 2021-03-16 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2021-03-16 ~ now
    IIF 6 - Has significant influence or controlOE
  • 24
    icon of address 100 (rear Entrance), Church Road, Hove, East Sussex, England
    Active Corporate (1 parent)
    Equity (Company account)
    131,769 GBP2024-03-31
    Officer
    icon of calendar 2013-08-14 ~ now
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ now
    IIF 19 - Has significant influence or controlOE
  • 25
    JUST LETS PROPERTY SERVICES SOUTHERN LIMITED - 2000-08-08
    icon of address 100 Church Street, Brighton
    Active Corporate (3 parents)
    Equity (Company account)
    544,368 GBP2024-03-31
    Officer
    icon of calendar 1999-02-11 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2017-01-13 ~ now
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    icon of address 168 Church Road, Hove, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2023-02-24 ~ now
    IIF 87 - Director → ME
  • 27
    icon of address 168 Church Road, Hove, East Sussex
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -3,997 GBP2018-03-31
    Officer
    icon of calendar 2014-07-25 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Has significant influence or controlOE
    IIF 13 - Right to appoint or remove directorsOE
  • 28
    icon of address 168 Church Road, Hove, East Sussex
    Active Corporate (6 parents)
    Equity (Company account)
    1,001 GBP2024-03-31
    Officer
    icon of calendar 2012-06-22 ~ now
    IIF 37 - Director → ME
    icon of calendar 2008-03-05 ~ now
    IIF 92 - Secretary → ME
  • 29
    icon of address 168 Church Road, Hove, East Sussex
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    928,656 GBP2024-04-05
    Officer
    icon of calendar 2002-11-01 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 30
    PEPPER FOX LONDON LTD - 2025-06-13
    icon of address 168 Church Road, Hove, East Sussex
    Active Corporate (2 parents)
    Equity (Company account)
    -2,467 GBP2024-05-31
    Officer
    icon of calendar 2020-05-12 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2020-05-12 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Right to appoint or remove directorsOE
  • 31
    icon of address 168 Church Road, Hove
    Active Corporate (2 parents)
    Equity (Company account)
    8 GBP2024-07-31
    Officer
    icon of calendar 2012-07-31 ~ now
    IIF 72 - Director → ME
  • 32
    icon of address 100 (rear Entrance), Church Road, Hove, East Sussex, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2018-08-20 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2018-08-20 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
  • 33
    HOUSEPARK LIMITED - 2004-08-12
    icon of address Gable House, 239 Regents Park Road, Finchley London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2004-06-09 ~ now
    IIF 90 - Director → ME
  • 34
    icon of address 168 Church Road, Hove, East Sussex
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    1,980,352 GBP2024-04-30
    Officer
    icon of calendar 2009-04-14 ~ now
    IIF 39 - Director → ME
  • 35
    JUST LETS PROPERTY SERVICES LTD. - 2002-04-16
    icon of address 168 Church Road, Hove, East Sussex
    Active Corporate (2 parents)
    Equity (Company account)
    1,984,697 GBP2024-03-31
    Officer
    icon of calendar 1998-02-13 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 10 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 10 - Right to appoint or remove directorsOE
  • 36
    icon of address 27 St. Cuthberts Street, Bedford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    218,184 GBP2018-03-31
    Officer
    icon of calendar 2016-10-01 ~ dissolved
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2017-10-26 ~ dissolved
    IIF 63 - Ownership of shares – 75% or moreOE
  • 37
    TRAFALGAR NEW HOMES PLC - 2018-03-16
    TRAFALGAR NEW HOMES PUBLIC LIMITED COMPANY - 2013-07-15
    icon of address Chequers Barn Chequers Hill, Bough Beech, Edenbridge, Kent
    Active Corporate (6 parents, 4 offsprings)
    Officer
    icon of calendar 2025-05-06 ~ now
    IIF 78 - Director → ME
  • 38
    icon of address Hilton House, Lord Street, Stockport, England
    Active Corporate (1 parent)
    Equity (Company account)
    98,000 GBP2024-05-29
    Officer
    icon of calendar 2016-05-25 ~ now
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2016-05-25 ~ now
    IIF 70 - Has significant influence or control as a member of a firmOE
    IIF 70 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 70 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 70 - Right to appoint or remove directorsOE
  • 39
    icon of address Timbers, Rookery Way, Haywards Heath, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2021-03-16 ~ now
    IIF 26 - Director → ME
  • 40
    icon of address Hilton House, Lord Street, Stockport, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-20 ~ now
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2024-06-20 ~ now
    IIF 69 - Right to appoint or remove directorsOE
    IIF 69 - Ownership of shares – 75% or moreOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
Ceased 23
  • 1
    icon of address 4 St. Lawrence Lane, Worthing, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2016-10-21 ~ 2020-11-20
    IIF 44 - Director → ME
  • 2
    icon of address 168 Church Road, Hove, East Sussex
    Active Corporate (2 parents)
    Equity (Company account)
    5 GBP2024-12-31
    Officer
    icon of calendar 2020-09-15 ~ 2020-10-16
    IIF 45 - Director → ME
  • 3
    icon of address Ridgefield House 4th Floor, John Dalton Street, Manchester, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -1,327,255 GBP2023-07-31
    Officer
    icon of calendar 2015-07-16 ~ 2015-07-21
    IIF 53 - Director → ME
    icon of calendar 2021-03-19 ~ 2024-12-31
    IIF 77 - Director → ME
  • 4
    icon of address 168 Church Road, Hove, East Sussex
    Active Corporate (3 parents)
    Equity (Company account)
    888,066 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 4 - Right to appoint or remove directors as a member of a firm OE
    IIF 4 - Has significant influence or control as a member of a firm OE
  • 5
    BLUE DOG PROPERTY TWO LTD - 2014-09-22
    LFL EVENTS LTD - 2014-09-01
    icon of address Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -60,582 GBP2020-06-30
    Officer
    icon of calendar 2017-04-07 ~ 2020-07-30
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2017-04-07 ~ 2018-07-16
    IIF 65 - Has significant influence or control OE
  • 6
    icon of address 27 St. Cuthberts Street, Bedford, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    icon of calendar 2012-09-01 ~ 2012-11-30
    IIF 57 - Director → ME
  • 7
    icon of address 351 Stockport Road, Manchester
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2005-08-26 ~ 2008-03-28
    IIF 51 - Director → ME
  • 8
    icon of address 2a Church Road, Hove, England
    Active Corporate (1 parent)
    Equity (Company account)
    -123,174 GBP2024-06-30
    Officer
    icon of calendar 2017-01-31 ~ 2017-04-20
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2017-01-31 ~ 2019-02-10
    IIF 18 - Has significant influence or control OE
  • 9
    PUMA WATCH LIMITED - 2006-01-27
    LOTHARINGIA LIMITED - 2022-04-04
    LINCOLN GREEN PROPERTIES LIMITED - 2010-01-26
    icon of address Orford Hall Brookenby Park, Brookenby, Market Rasen, Lincolnshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,001 GBP2024-12-31
    Officer
    icon of calendar 2020-05-05 ~ 2021-10-11
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2020-05-05 ~ 2021-10-11
    IIF 67 - Ownership of shares – 75% or more OE
    IIF 67 - Ownership of voting rights - 75% or more OE
    IIF 67 - Right to appoint or remove directors OE
  • 10
    81 EGERTON ROAD MANAGEMENT COMPANY LIMITED - 2022-07-06
    icon of address Hilton House, Lord Street, Stockport, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2022-06-30
    Officer
    icon of calendar 2021-06-29 ~ 2024-03-12
    IIF 85 - Director → ME
  • 11
    icon of address 384a Deansgate, Manchester, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-12-01 ~ 2017-10-09
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2016-12-01 ~ 2017-10-09
    IIF 50 - Right to appoint or remove directors OE
  • 12
    icon of address 30 Mill Street, Bedford
    Dissolved Corporate
    Officer
    icon of calendar 1998-04-23 ~ 2008-05-08
    IIF 61 - Director → ME
  • 13
    icon of address Cottons Filling Station Middlewich Road, Holmes Chapel, Crewe, England
    Active Corporate (2 parents)
    Equity (Company account)
    728,048 GBP2024-08-31
    Officer
    icon of calendar 2013-08-09 ~ 2013-08-09
    IIF 55 - Director → ME
  • 14
    icon of address 41 Havannah Street, Cardiff, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2020-06-05 ~ 2020-11-27
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2020-06-06 ~ 2020-11-27
    IIF 66 - Right to appoint or remove directors OE
    IIF 66 - Ownership of voting rights - 75% or more OE
    IIF 66 - Ownership of shares – 75% or more OE
  • 15
    icon of address 22 Hempson Avenue, Slough, England
    Active Corporate (1 parent)
    Equity (Company account)
    25,302 GBP2023-11-30
    Officer
    icon of calendar 2009-11-11 ~ 2022-08-09
    IIF 43 - Director → ME
  • 16
    icon of address 168 Church Road, Hove, East Sussex
    Active Corporate (6 parents)
    Equity (Company account)
    1,001 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-06-01 ~ 2021-07-20
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 12 - Right to appoint or remove directors OE
  • 17
    BROOMCO (3540) LIMITED - 2004-10-13
    icon of address Suite 4c Manchester International Office Centre Styal Road, Wythenshawe, Manchester
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -1,888,278 GBP2020-12-31
    Officer
    icon of calendar 2006-12-21 ~ 2008-03-28
    IIF 59 - Director → ME
  • 18
    icon of address The Old Orchard Beechwood Lane, Cooksbridge, Lewes, East Sussex, England
    Active Corporate (1 parent)
    Equity (Company account)
    7,360 GBP2024-02-29
    Officer
    icon of calendar 2020-02-13 ~ 2024-02-17
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2020-02-13 ~ 2024-02-17
    IIF 16 - Has significant influence or control OE
  • 19
    TUBULAR ERECTORS DESIGN & BUILD LTD - 2015-07-13
    icon of address A3 Broomsleigh Business Park, Worsley Bridge Road, London, England
    Liquidation Corporate (2 parents)
    Equity (Company account)
    353,889 GBP2021-02-28
    Officer
    icon of calendar 2001-05-16 ~ 2002-03-25
    IIF 58 - Director → ME
  • 20
    icon of address Manor Farm House Riston Road, Catwick, Beverley, E. Yorks, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2006-10-26 ~ 2007-04-23
    IIF 54 - Director → ME
  • 21
    icon of address 168 Church Road, Hove, East Sussex
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    1,980,352 GBP2024-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-02-05
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
  • 22
    icon of address 27 St. Cuthberts Street, Bedford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    218,184 GBP2018-03-31
    Officer
    icon of calendar 1999-12-21 ~ 2006-05-05
    IIF 60 - Director → ME
  • 23
    icon of address Timbers, Rookery Way, Haywards Heath, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    icon of calendar 2021-03-16 ~ 2021-03-26
    IIF 5 - Has significant influence or control 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 12 November 2025 and licensed under the Open Government Licence v3.0.