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

Roberts, John David

    Related profiles found in government register
  • Roberts, John David
    British company director born in May 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Old Rectory, Main Street, Glenfield, Leicester, LE3 8DG

      IIF 1
    • Unit 9-10, Harlescott Barns, March Way, Shrewsbury, SY1 3SY, United Kingdom

      IIF 2
    • Units 9, - 10, Harlescott Barns, March Way, Shrewsbury, SY1 3SY, England

      IIF 3
    • Units 9 - 10 Harlescott Barns, March Way, Shrewsbury, Shropshire, SY1 3SY, England

      IIF 4
  • Roberts, John David
    British director born in May 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 9-10, Harlescott Barns, March Way, Shrewsbury, SY1 3SY, United Kingdom

      IIF 5
  • Roberts, John David
    British display and signage projects born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Hillingdon Road, Liverpool, L15 9ES, England

      IIF 6
  • Roberts, John David
    British operations manager born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Hillingdon Road, Liverpool, L15 9ES, United Kingdom

      IIF 7
  • Roberts, John David, Dr
    British gp doctor born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Haines Watts Chester, Military House, 24 Castle Street, Chester, CH1 2DS, England

      IIF 8
  • Roberts, David
    British financial services born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, The Leas, Cusworth, Doncaster, South Yorkshire, DN5 8UW, United Kingdom

      IIF 9
  • Roberts, David
    British 7.5 tonne driver born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Kelvin Court, Jasmine Grove, Penge, SE20 8JX, United Kingdom

      IIF 10
  • Roberts, David John
    British farmer born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Wood Farm, Wood Lane, Tattenhall, Chester, CH3 9AD, United Kingdom

      IIF 11
  • Roberts, David John
    British none born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Roberts, David John
    British solicitor born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Roberts, John
    English company director born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Hillingdon Road, Liverpool, Merseyside, L15 9ES, United Kingdom

      IIF 134
  • Roberts, David John
    British developer born in August 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 37, Hectors Way, Oakham, Rutland, LE15 6JZ, England

      IIF 135
  • Roberts, David John
    British director born in August 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, The Range, Langham, Oakham, Rutland, LE15 7EB, England

      IIF 136
  • Roberts, John David
    British director born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • Calcott Moss, Calcott Lane, Bicton, Shrewsbury, SY3 8EX, England

      IIF 137
  • Roberts, John David
    British engineer born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • Calcott Moss, Calcott Lane, Bicton, Shrewsbury, Shropshire, SY3 8EX

      IIF 138
  • Roberts, John David
    British consultant born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • 17, Elmgrove Road, First Floor Flat, Bristol, BS6 6AH, England

      IIF 139
  • Roberts, John David
    British software engineer born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • 17 Elmgrove Road, Redland, Bristol, Avon, BS6 6AH

      IIF 140
  • Mr John David Roberts
    British born in May 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Old Rectory, Main Street, Glenfield, Leicester, LE3 8DG

      IIF 141
    • Unit 9-10, Harlescott Barns, March Way, Shrewsbury, SY1 3SY

      IIF 142
    • Unit 9-10, Harlescott Barns, March Way, Shrewsbury, SY1 3SY, United Kingdom

      IIF 143
    • Units 9, - 10, Harlescott Barns, March Way, Shrewsbury, SY1 3SY

      IIF 144
    • Units 9 - 10 Harlescott Barns, March Way, Shrewsbury, Shropshire, SY1 3SY

      IIF 145
  • David John Roberts
    British born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr David John Roberts
    British born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Mills & Reeve Llp, Botanic House, 100 Hills Road, Cambridge, Cambridgeshire, CB2 1PH, United Kingdom

      IIF 185
    • C/o Howsons, Winton House, Stoke Road, Stoke-on-trent, Staffordshire, ST4 2RW, United Kingdom

      IIF 186
  • Roberts, David John
    born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Mills & Reeve Llp, Botanic House, 100 Hills Road, Cambridge, England, CB2 1PH, England

      IIF 187
    • 1, Wood Street, London, EC2V 7WS

      IIF 188
  • Roberts, John David, Dr
    British gp born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • Buckley Medical Centre, Alltami Road, Buckley, Flintshire, CH7 3PG, Wales

      IIF 189
  • Dr John David Roberts
    British born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Haines Watts Chester, Military House, 24 Castle Street, Chester, CH1 2DS, England

      IIF 190
  • Mr John David Roberts
    British born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Hillingdon Road, Liverpool, L15 9ES, United Kingdom

      IIF 191
  • Roberts, John David
    Canadian fish farming born in May 1961

    Resident in Canada

    Registered addresses and corresponding companies
    • 4 Raleigh Court, Halifax, Nova Scotia, B35 1e3, Canada

      IIF 192
  • Mr David Roberts
    British born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, The Leas, Cusworth, Doncaster, South Yorkshire, DN5 8UW, United Kingdom

      IIF 193
  • Mr David Roberts
    British born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Wellesley House, 204 London Road, Waterlooville, Hampshire, PO7 7AN, England

      IIF 194
  • Roberts, John David
    British solicitor

    Registered addresses and corresponding companies
    • 3 Chadkirk Mews, Church Lane Romiley, Stockport, Cheshire, SK6 4AA

      IIF 195
  • John Roberts
    English born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Hillingdon Road, Liverpool, L15 9ES, United Kingdom

      IIF 196
  • Roberts, David John
    British director born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • 223 Fletcher Way, Hemel Hempstead, Hertfordshire, HP2 5QR

      IIF 197
    • Prince Albert House, 20 King Street, Maidenhead, Berkshire, SL6 1DT, United Kingdom

      IIF 198
  • Roberts, David John
    British facilities manager born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • Hammonds End, Redbourn Lane, Harpenden, Hertfordshire, AL5 2AX

      IIF 199
  • Roberts, David John
    British house builder born in May 1967

    Resident in England

    Registered addresses and corresponding companies
  • Roberts, John Woodard
    American company director born in March 1965

    Resident in United States

    Registered addresses and corresponding companies
    • Tricor Suite 4th, Floor, 50 Mark Lane, London, EC3R 7QR, United Kingdom

      IIF 211
  • Roberts, John Woodard
    American entrepreneur born in March 1965

    Resident in United States

    Registered addresses and corresponding companies
    • Tricor Suite 4th, Floor, 50 Mark Lane, London, EC3R 7QR, United Kingdom

      IIF 212
  • Roberts, David John
    British director born in March 1960

    Resident in England

    Registered addresses and corresponding companies
  • Roberts, David John
    British salesman born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • 3 Robin Close, Kingswinford, West Midlands, DY6 8XQ

      IIF 216
  • Roberts, David John
    British recruitment consultant born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • Marforge House, 73b High Street, Codicote, Hertfordshire, SG4 8XD, United Kingdom

      IIF 217
  • Roberts, David Benjamin
    British chartered accountant born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • Thatched Cottage, Rake Lane Milford, Godalming, Surrey, GU8 5AB

      IIF 218
  • Roberts, David Benjamin
    British director born in March 1967

    Resident in England

    Registered addresses and corresponding companies
  • Roberts, David Benjamin
    British finance consultant born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • Wellesley House, 204 London Road, Waterlooville, Hampshire, PO7 7AN, England

      IIF 227
  • Roberts, David John
    British solicitor

    Registered addresses and corresponding companies
  • Roberts, David John
    British caterer born in August 1947

    Resident in England

    Registered addresses and corresponding companies
    • 6, Church Street, Oakham, Rutland, LE15 6AA, England

      IIF 231
  • Roberts, David John
    British manager born in August 1947

    Resident in England

    Registered addresses and corresponding companies
    • 6, Church Street, Oakham, Rutland, LE15 6AA

      IIF 232
  • Roberts, David
    American none born in February 1964

    Resident in Usa

    Registered addresses and corresponding companies
  • Roberts, David Benjamin
    British chartered accountant born in March 1967

    Registered addresses and corresponding companies
  • Roberts, David John
    British director born in August 1947

    Registered addresses and corresponding companies
    • 64 High Street, Oakham, Leicester, LE15 6AS

      IIF 238
  • Mr David John Roberts
    British born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • Building 26, Unit 5, First Avenue Pensnett Trading, Estate Kingswinford, West Midlands, DY6 7TB

      IIF 239
    • 3, Robin Close, Kingswinford, DY6 8XQ, England

      IIF 240
    • Building 26, Unit 5 First Avenue, Pensnett Trading Estate, Kingswinford, West Midlands, DY6 7TB

      IIF 241
    • Polymer Court, Hope Street, Dudley, West Midlands, DY2 8RS

      IIF 242
  • Mr David John Roberts
    British born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • 5 Mercia Business Village, Torwood Close, Coventry, West Midlands, CV4 8HX

      IIF 243
  • Mr John David Roberts
    British born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • Calcott Moss, Calcott Lane, Bicton, Shrewsbury, SY3 8EX, England

      IIF 244
    • Calcott Moss, Calcott Lane, Bicton, Shrewsbury, Shropshire, SY3 8EX, United Kingdom

      IIF 245
  • Roberts, David John

    Registered addresses and corresponding companies
    • 4 Oaklands Park, Bishops Stortford, Hertfordshire, CM23 2BY

      IIF 246
  • Mr John David Roberts
    British born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • 17, Elmgrove Road, First Floor Flat, Bristol, BS6 6AH, England

      IIF 247
  • Roberts, David M.

    Registered addresses and corresponding companies
    • 15301 Dallas Parkway, Suite 500, Dallas, Texas 75001, Usa

      IIF 248
  • Shaw, David Robert
    British writer/pr/media consultant born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • The Round Chapel, 1d Glenarm Road, London, E5 0LY

      IIF 249
  • Roberts, David

    Registered addresses and corresponding companies
    • 15301, Dallas Parkway, Suite 500, Dallas, Texas, 75001, Usa

      IIF 250 IIF 251
  • Roberts, John

    Registered addresses and corresponding companies
    • 9, Hillingdon Road, Liverpool, Merseyside, L15 9ES, United Kingdom

      IIF 252
  • Mr John Woodward Roberts
    American born in October 1965

    Resident in United States

    Registered addresses and corresponding companies
    • Suite 5, 7th Floor, 50 Broadway, London, SW1H 0DB, United Kingdom

      IIF 253
child relation
Offspring entities and appointments
Active 58
  • 1
    THE CORNICHE RESIDENTS MANAGEMENT COMPANY LIMITED - 2016-07-11
    HAMPTON HOUSE RESIDENTS MANAGEMENT COMPANY LIMITED - 2013-08-14
    Botanic House, 100 Hills Road, Cambridge, Cambridgeshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2013-03-12 ~ now
    IIF 118 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 176 - Ownership of voting rights - 75% or moreOE
    IIF 176 - Right to appoint or remove directorsOE
  • 2
    Botanic House, 100 Hills Road, Cambridge, Cambridgeshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    2020-05-15 ~ now
    IIF 100 - director → ME
    Person with significant control
    2020-05-15 ~ now
    IIF 156 - Ownership of voting rights - 75% or moreOE
    IIF 156 - Right to appoint or remove directorsOE
  • 3
    Calcott Moss Calcott Lane, Bicton, Shrewsbury, Shropshire, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    1,511 GBP2019-04-30
    Officer
    2008-10-10 ~ dissolved
    IIF 138 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 245 - Ownership of shares – 75% or moreOE
    IIF 245 - Ownership of voting rights - 75% or moreOE
  • 4
    Botanic House, 100 Hills Road, Cambridge, England
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-07-31
    Officer
    2014-07-08 ~ now
    IIF 122 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 180 - Ownership of voting rights - 75% or moreOE
    IIF 180 - Right to appoint or remove directorsOE
  • 5
    C/o/ Courtney Green Limited, 25 Carfax, Horsham, West Sussex, United Kingdom
    Corporate (1 parent)
    Officer
    2017-01-25 ~ now
    IIF 97 - director → ME
    Person with significant control
    2017-01-25 ~ now
    IIF 164 - Ownership of voting rights - 75% or moreOE
    IIF 164 - Right to appoint or remove directorsOE
  • 6
    Botanic House, 100 Hills Road, Cambridge, Cambridgeshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-09-30
    Officer
    2015-09-25 ~ now
    IIF 91 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 174 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 174 - Right to appoint or remove directorsOE
  • 7
    Buckley Medical Centre, Alltami Road, Buckley, Flintshire, Wales
    Dissolved corporate (8 parents)
    Equity (Company account)
    1 GBP2021-04-30
    Officer
    2015-04-25 ~ dissolved
    IIF 189 - director → ME
  • 8
    Botanic House, 100 Hills Road, Cambridge, Cambridgeshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-10-31
    Officer
    2018-10-11 ~ now
    IIF 94 - director → ME
    Person with significant control
    2018-10-11 ~ now
    IIF 181 - Ownership of voting rights - 75% or moreOE
    IIF 181 - Right to appoint or remove directorsOE
  • 9
    Botanic House, 100 Hills Road, Cambridge, Cambridgeshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    2016-04-18 ~ now
    IIF 96 - director → ME
    Person with significant control
    2016-04-18 ~ now
    IIF 165 - Ownership of voting rights - 75% or moreOE
    IIF 165 - Right to appoint or remove directorsOE
  • 10
    Prince Albert House, 20 King Street, Maidenhead, Berkshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2004-11-02 ~ dissolved
    IIF 200 - director → ME
  • 11
    Prince Albert House, 20 King Street, Maidenhead, Berkshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2004-11-02 ~ dissolved
    IIF 202 - director → ME
  • 12
    Botanic House, 100 Hills Road, Cambridge, Cambridgeshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    2019-01-09 ~ now
    IIF 92 - director → ME
    Person with significant control
    2019-01-09 ~ now
    IIF 151 - Ownership of voting rights - 75% or moreOE
    IIF 151 - Right to appoint or remove directorsOE
  • 13
    5 Mercia Business Village, Torwood Close, Coventry, West Midlands
    Dissolved corporate (1 parent)
    Equity (Company account)
    -7,791 GBP2021-07-31
    Officer
    2015-07-02 ~ dissolved
    IIF 217 - director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 243 - Ownership of shares – More than 50% but less than 75%OE
  • 14
    C/o Haines Watts Chester Military House, 24 Castle Street, Chester, England
    Corporate (2 parents)
    Equity (Company account)
    764 GBP2024-03-31
    Officer
    2022-03-04 ~ now
    IIF 8 - director → ME
    Person with significant control
    2022-03-04 ~ now
    IIF 190 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 190 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    Botanic House, 100 Hills Road, Cambridge, Cambridgeshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-07-31
    Officer
    2022-07-05 ~ now
    IIF 90 - director → ME
    Person with significant control
    2022-07-05 ~ now
    IIF 171 - Ownership of voting rights - 75% or moreOE
    IIF 171 - Right to appoint or remove directorsOE
  • 16
    11 The Leas, Cusworth, Doncaster, South Yorkshire, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2018-04-05
    Officer
    2017-03-17 ~ dissolved
    IIF 9 - director → ME
    Person with significant control
    2017-03-17 ~ dissolved
    IIF 193 - Ownership of shares – More than 50% but less than 75%OE
    IIF 193 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 193 - Right to appoint or remove directorsOE
  • 17
    Suite 5, 7th Floor 50 Broadway, London, United Kingdom
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    461,540 GBP2019-12-31
    Person with significant control
    2016-04-06 ~ now
    IIF 253 - Ownership of shares – 75% or moreOE
    IIF 253 - Ownership of voting rights - 75% or moreOE
  • 18
    Unit 9-10 Harlescott Barns, March Way, Shrewsbury
    Corporate (1 parent)
    Equity (Company account)
    8,779 GBP2023-11-30
    Officer
    2011-11-17 ~ now
    IIF 2 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 142 - Ownership of shares – 75% or moreOE
  • 19
    Botanic House, 100 Hills Road, Cambridge, Cambridgeshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    2016-01-18 ~ now
    IIF 102 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 183 - Ownership of voting rights - 75% or moreOE
    IIF 183 - Right to appoint or remove directorsOE
  • 20
    Botanic House, 100 Hills Road, Cambridge, Cambridgeshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2021-12-31
    Officer
    2020-12-15 ~ now
    IIF 108 - director → ME
    Person with significant control
    2020-12-15 ~ now
    IIF 173 - Ownership of voting rights - 75% or moreOE
    IIF 173 - Right to appoint or remove directorsOE
  • 21
    Eversheds House, 70 Great Bridgewater Street, Manchester, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2010-02-02 ~ dissolved
    IIF 132 - director → ME
  • 22
    Hammonds End, Redbourn Lane, Harpenden, Hertfordshire
    Corporate (5 parents)
    Officer
    2019-10-19 ~ now
    IIF 199 - director → ME
  • 23
    Botanic House, 100 Hills Road, Cambridge, Cambridgeshire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    2019-07-04 ~ now
    IIF 99 - director → ME
  • 24
    Botanic House, 100 Hills Road, Cambridge, England
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2014-03-20 ~ now
    IIF 125 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 166 - Ownership of voting rights - 75% or moreOE
    IIF 166 - Right to appoint or remove directorsOE
  • 25
    Emstrey House North, Shrewsbury Business Park, Shrewsbury, England
    Corporate (2 parents)
    Equity (Company account)
    153,963 GBP2024-03-31
    Officer
    2018-03-27 ~ now
    IIF 137 - director → ME
    Person with significant control
    2018-03-27 ~ now
    IIF 244 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 244 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 26
    9 Hillingdon Road, Liverpool, Merseyside, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -1,289 GBP2023-08-31
    Officer
    2020-08-03 ~ now
    IIF 134 - director → ME
    2020-08-03 ~ now
    IIF 252 - secretary → ME
    Person with significant control
    2020-08-03 ~ now
    IIF 196 - Ownership of shares – 75% or moreOE
    IIF 196 - Ownership of voting rights - 75% or moreOE
    IIF 196 - Right to appoint or remove directorsOE
  • 27
    Botanic House, 100 Hills Road, Cambridge, England
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-06-30
    Officer
    2010-09-23 ~ now
    IIF 114 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 161 - Ownership of voting rights - 75% or moreOE
    IIF 161 - Right to appoint or remove directorsOE
  • 28
    KEW BRIDGE WEST 1 RESIDENTS MANAGEMENT LIMITED - 2011-07-13
    Botanic House, 100 Hills Road, Cambridge, England
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-06-30
    Officer
    2011-06-10 ~ now
    IIF 13 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 154 - Ownership of voting rights - 75% or moreOE
    IIF 154 - Right to appoint or remove directorsOE
  • 29
    Botanic House, 100 Hills Road, Cambridge, England
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-06-30
    Officer
    2011-06-16 ~ now
    IIF 17 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 177 - Ownership of voting rights - 75% or moreOE
    IIF 177 - Right to appoint or remove directorsOE
  • 30
    Botanic House, 100 Hills Road, Cambridge, Cambridgeshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-07-31
    Officer
    2015-07-02 ~ now
    IIF 123 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 170 - Ownership of voting rights - 75% or moreOE
    IIF 170 - Right to appoint or remove directorsOE
  • 31
    Polymer Court, Hope Street, Dudley, West Midlands
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    2008-01-31 ~ now
    IIF 213 - director → ME
    Person with significant control
    2017-01-31 ~ now
    IIF 242 - Ownership of shares – More than 25% but not more than 50%OE
  • 32
    Building 26 Unit 5 First Avenue, Pensnett Trading Estate, Kingswinford, West Midlands
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-05-31
    Officer
    2009-05-06 ~ now
    IIF 215 - director → ME
    Person with significant control
    2017-05-04 ~ now
    IIF 241 - Ownership of shares – More than 25% but not more than 50%OE
  • 33
    Building 26 Unit 5, First Avenue, Pensnett Trading Estate, Kingswinford
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    2008-10-01 ~ now
    IIF 214 - director → ME
    Person with significant control
    2016-10-01 ~ now
    IIF 240 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 240 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 240 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 240 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 240 - Right to appoint or remove directorsOE
    IIF 240 - Right to appoint or remove directors as a member of a firmOE
    IIF 240 - Has significant influence or controlOE
    IIF 240 - Has significant influence or control as a member of a firmOE
  • 34
    Building 26 Unit 5, First Avenue Pensnett Trading, Estate Kingswinford, West Midlands
    Corporate (2 parents)
    Equity (Company account)
    316,849 GBP2024-03-31
    Officer
    2002-03-18 ~ now
    IIF 216 - director → ME
    Person with significant control
    2017-03-18 ~ now
    IIF 239 - Ownership of shares – More than 25% but not more than 50%OE
  • 35
    Botanic House, 100 Hills Road, Cambridge, England
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    2011-01-26 ~ now
    IIF 16 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 178 - Ownership of voting rights - 75% or moreOE
    IIF 178 - Right to appoint or remove directorsOE
  • 36
    24 King William Street, London, United Kingdom
    Corporate (178 parents, 8 offsprings)
    Officer
    2014-08-11 ~ now
    IIF 187 - llp-member → ME
  • 37
    Botanic House, 100 Hills Road, Cambridge, England
    Corporate (1 parent)
    Officer
    2010-09-23 ~ now
    IIF 128 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 153 - Ownership of voting rights - 75% or moreOE
    IIF 153 - Right to appoint or remove directorsOE
  • 38
    C/o Howsons, Winton House, Stoke Road, Stoke-on-trent, Staffordshire, United Kingdom
    Dissolved corporate (1 parent)
    Person with significant control
    2018-09-19 ~ dissolved
    IIF 186 - Ownership of shares – 75% or moreOE
    IIF 186 - Ownership of voting rights - 75% or moreOE
    IIF 186 - Right to appoint or remove directorsOE
  • 39
    Wood Farm Wood Lane, Tattenhall, Chester, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -68,445 GBP2023-09-30
    Officer
    2018-09-19 ~ now
    IIF 11 - director → ME
    Person with significant control
    2018-09-19 ~ now
    IIF 184 - Ownership of shares – 75% or moreOE
    IIF 184 - Ownership of voting rights - 75% or moreOE
    IIF 184 - Right to appoint or remove directorsOE
  • 40
    Botanic House, 100 Hills Road, Cambridge, Cambridgeshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-10-31
    Officer
    2020-10-23 ~ now
    IIF 98 - director → ME
    Person with significant control
    2020-10-23 ~ now
    IIF 160 - Ownership of voting rights - 75% or moreOE
    IIF 160 - Right to appoint or remove directorsOE
  • 41
    GARDENS RESIDENTS MANAGEMENT COMPANY LIMITED - 2017-04-25
    Botanic House, 100 Hills Road, Cambridge, Cambridgeshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    2016-04-14 ~ now
    IIF 104 - director → ME
    Person with significant control
    2016-04-14 ~ now
    IIF 157 - Ownership of voting rights - 75% or moreOE
    IIF 157 - Right to appoint or remove directorsOE
  • 42
    9 Hillingdon Road, Liverpool, England
    Dissolved corporate (2 parents)
    Officer
    2012-05-23 ~ dissolved
    IIF 6 - director → ME
  • 43
    9 Hillingdon Road, Liverpool
    Corporate (3 parents)
    Equity (Company account)
    -21,721 GBP2023-09-30
    Officer
    2014-07-08 ~ now
    IIF 7 - director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 191 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 191 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 44
    17 Elmgrove Road, First Floor Flat, Bristol, England
    Corporate (1 parent)
    Equity (Company account)
    2,557 GBP2023-11-30
    Officer
    2013-11-11 ~ now
    IIF 139 - director → ME
    Person with significant control
    2016-11-11 ~ now
    IIF 247 - Ownership of shares – 75% or moreOE
    IIF 247 - Ownership of voting rights - 75% or moreOE
  • 45
    Botanic House, 100 Hills Road, Cambridge, Cambridgeshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-10-31
    Officer
    2018-10-10 ~ now
    IIF 101 - director → ME
    Person with significant control
    2018-10-10 ~ now
    IIF 168 - Ownership of voting rights - 75% or moreOE
    IIF 168 - Right to appoint or remove directorsOE
  • 46
    Unit 9-10 Harlescott Barns, March Way, Shrewsbury, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -8,622 GBP2023-11-30
    Officer
    2016-11-11 ~ now
    IIF 5 - director → ME
    Person with significant control
    2016-11-11 ~ now
    IIF 143 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 143 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 143 - Right to appoint or remove directorsOE
  • 47
    Botanic House, 100 Hills Road, Cambridge, Cambridgeshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-09-30
    Officer
    2016-09-15 ~ now
    IIF 95 - director → ME
    Person with significant control
    2016-09-15 ~ now
    IIF 159 - Ownership of voting rights - 75% or moreOE
    IIF 159 - Right to appoint or remove directorsOE
  • 48
    Wellesley House, 204 London Road, Waterlooville, Hampshire
    Corporate (2 parents)
    Equity (Company account)
    155,819 GBP2024-04-30
    Officer
    2009-04-24 ~ now
    IIF 227 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 194 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 194 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 49
    Botanic House, 98-100 Hills Road, Cambridge, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2013-01-24 ~ dissolved
    IIF 88 - director → ME
  • 50
    Units 9 - 10 Harlescott Barns, March Way, Shrewsbury, Shropshire
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -100,187 GBP2020-12-31
    Officer
    2010-08-05 ~ now
    IIF 4 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 145 - Ownership of shares – More than 25% but not more than 50%OE
  • 51
    Botanic House, 100 Hills Road, Cambridge, England
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    2008-10-20 ~ now
    IIF 111 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 150 - Ownership of voting rights - 75% or moreOE
    IIF 150 - Right to appoint or remove directorsOE
  • 52
    Botanic House, 100 Hills Road, Cambridge, England
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    2008-10-20 ~ now
    IIF 129 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 167 - Ownership of voting rights - 75% or moreOE
    IIF 167 - Right to appoint or remove directorsOE
  • 53
    Botanic House, 100 Hills Road, Cambridge, England
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    2008-10-20 ~ now
    IIF 116 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 182 - Ownership of voting rights - 75% or moreOE
    IIF 182 - Right to appoint or remove directorsOE
  • 54
    Units 9 - 10, Harlescott Barns, March Way, Shrewsbury
    Corporate (2 parents)
    Equity (Company account)
    3 GBP2023-10-31
    Officer
    2007-10-05 ~ now
    IIF 3 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 144 - Ownership of shares – More than 50% but less than 75%OE
  • 55
    The Old Rectory, Main Street, Glenfield, Leicester
    Dissolved corporate (2 parents)
    Net Assets/Liabilities (Company account)
    22,496 GBP2020-12-31
    Officer
    2002-10-08 ~ dissolved
    IIF 1 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 141 - Ownership of shares – More than 25% but not more than 50%OE
  • 56
    17 Elmgrove Road, Redland, Bristol, Avon
    Corporate (4 parents)
    Equity (Company account)
    412 GBP2024-03-31
    Officer
    2020-03-06 ~ now
    IIF 140 - director → ME
  • 57
    Botanic House, 100 Hills Road, Cambridge, Cambridgeshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2021-12-31
    Officer
    2020-12-22 ~ now
    IIF 106 - director → ME
    Person with significant control
    2020-12-22 ~ now
    IIF 155 - Ownership of voting rights - 75% or moreOE
    IIF 155 - Right to appoint or remove directorsOE
  • 58
    WHIT CITY LIVING MANAGEMENT COMPANY LIMITED - 2017-03-21
    WHITE CITY LIVING RESIDENTS MANAGEMENT COMPANY LIMITED - 2017-03-21
    Botanic House, 100 Hills Road, Cambridge, Cambridgeshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2017-03-17 ~ now
    IIF 103 - director → ME
    Person with significant control
    2017-03-17 ~ now
    IIF 175 - Ownership of voting rights - 75% or moreOE
    IIF 175 - Right to appoint or remove directorsOE
Ceased 132
  • 1
    NEWINCCO 352 LIMITED - 2004-06-11
    1 Television Centre, 101 Wood Lane, London, United Kingdom
    Corporate (4 parents, 5 offsprings)
    Officer
    2008-09-25 ~ 2008-11-11
    IIF 220 - director → ME
  • 2
    FIRECREST MEDIA GROUP LIMITED - 2004-06-24
    1 Television Centre, 101 Wood Lane, London, United Kingdom
    Corporate (4 parents, 1 offspring)
    Officer
    2004-03-29 ~ 2008-05-02
    IIF 226 - director → ME
  • 3
    VIDEO COLLECTION INTERNATIONAL LIMITED - 2004-10-13
    FUTURE VISION LIMITED - 1987-02-25
    RUSHSTAGE LIMITED - 1985-08-29
    1 Television Centre, 101 Wood Lane, London, United Kingdom
    Corporate (4 parents)
    Officer
    2003-05-05 ~ 2008-05-02
    IIF 223 - director → ME
  • 4
    Unit 3 Church Street, Oakham, Rutland, England
    Dissolved corporate (1 parent)
    Officer
    2012-09-01 ~ 2013-04-27
    IIF 136 - director → ME
  • 5
    6 Church Street, Oakham, Rutland
    Dissolved corporate
    Officer
    2013-12-01 ~ 2014-07-01
    IIF 231 - director → ME
  • 6
    UNITSTAR LIMITED - 1995-07-07
    55 Loudoun Road, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1,057,005 GBP2024-04-30
    Officer
    2003-06-13 ~ 2008-05-02
    IIF 219 - director → ME
  • 7
    7 Limewood Way, Seacroft, Leeds, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2018-07-31
    Officer
    2014-12-09 ~ 2015-03-12
    IIF 10 - director → ME
  • 8
    WORLDWIDE BOOKS LIMITED - 2004-04-23
    NEWINCCO 286 LIMITED - 2003-10-02
    1 Television Centre, 101 Wood Lane, London, United Kingdom
    Corporate (4 parents)
    Officer
    2004-09-28 ~ 2008-05-02
    IIF 222 - director → ME
  • 9
    Unit 14, Hoddesdon Enterprise Centre, Pindar Road, Hoddesdon, Hertfordshire, United Kingdom
    Corporate (4 parents)
    Officer
    2000-10-23 ~ 2006-03-01
    IIF 39 - director → ME
  • 10
    Unit 4 Oxen Road Industrial Estate, Oxen Road, Luton, Bedfordshire, England
    Corporate (5 parents)
    Officer
    2001-01-02 ~ 2002-03-20
    IIF 44 - director → ME
  • 11
    Rmg House, Essex Road, Hoddesdon, Hertfordshire
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    2000-11-14 ~ 2004-06-29
    IIF 82 - director → ME
  • 12
    C/o The Curtis Partnership 1 Tape Street, Cheadle, Stoke-on-trent, England
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -135,949 GBP2023-08-31
    Officer
    2007-10-12 ~ 2011-01-28
    IIF 192 - director → ME
  • 13
    Hallmark Property Management Limited, 8 The Pavilion Business Centre, 6 Kinetic Crescent, Enfield, Middx
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    2008-10-20 ~ 2013-08-19
    IIF 40 - director → ME
  • 14
    Unit 6 Fleetsbridge Business Centre, Upton Road, Poole, England
    Corporate (6 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2001-06-11 ~ 2002-01-11
    IIF 64 - director → ME
  • 15
    British Sub Aqua Club, Bsac, Telfords Quay, South Pier Road, Ellesmere Port, Cheshire
    Corporate (13 parents, 1 offspring)
    Equity (Company account)
    397,553 GBP2020-12-31
    Officer
    1996-09-22 ~ 1999-10-31
    IIF 236 - director → ME
  • 16
    INTERCEDE 420 LIMITED - 1987-03-23
    Telford's Quay, Ellesmere Port, South Wirral, Cheshire
    Corporate (14 parents)
    Equity (Company account)
    41,297 GBP2023-12-31
    Officer
    1996-09-22 ~ 1999-10-31
    IIF 237 - director → ME
  • 17
    190-200 London Road, Southend-on-sea, England
    Corporate (4 parents)
    Officer
    2010-09-23 ~ 2014-11-24
    IIF 87 - director → ME
  • 18
    Hallmark Property Management Limited 8 The Pavilion Business Centre, 6 Kinetic Crescent, Innova Park, Enfield, United Kingdom
    Corporate (6 parents)
    Equity (Company account)
    0 GBP2023-10-31
    Officer
    2010-10-04 ~ 2018-11-15
    IIF 15 - director → ME
    Person with significant control
    2016-04-06 ~ 2018-11-15
    IIF 179 - Ownership of voting rights - 75% or more OE
    IIF 179 - Right to appoint or remove directors OE
  • 19
    C/o Principia Estate & Asset Management Ltd The Studio, 16 Cavaye Place, London, United Kingdom
    Corporate (6 parents)
    Officer
    2002-10-08 ~ 2007-08-30
    IIF 229 - secretary → ME
  • 20
    C/o Rendall And Rittner Limited, 13b St. George Wharf, London, England
    Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-06-30
    Officer
    2010-09-23 ~ 2015-04-29
    IIF 110 - director → ME
  • 21
    Donald Reid Group Limited 1010 Eskdale Road, Winnersh Triangle, Wokingham, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -232,676 GBP2023-06-30
    Officer
    2006-06-21 ~ 2015-03-31
    IIF 204 - director → ME
  • 22
    Prince Albert House, 20 King Street, Maidenhead, Berkshire
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -233,949 GBP2017-06-30
    Officer
    2004-11-02 ~ 2015-03-31
    IIF 210 - director → ME
  • 23
    Prince Albert House, 20 King Street, Maidenhead, Berkshire
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -488,606 GBP2017-06-30
    Officer
    2004-11-02 ~ 2008-11-05
    IIF 209 - director → ME
  • 24
    Prince Albert House, 20 King Street, Maidenhead, Berkshire
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    119 GBP2017-06-30
    Officer
    2004-11-02 ~ 2015-03-31
    IIF 205 - director → ME
  • 25
    21 Caledon Road, Beaconsfield, Buckinghamshire, England
    Dissolved corporate (2 parents)
    Officer
    2004-11-02 ~ 2010-09-01
    IIF 208 - director → ME
  • 26
    Prince Albert House, 20 King Street, Maidenhead, Berkshire
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -118 GBP2017-06-30
    Officer
    2008-06-06 ~ 2015-03-31
    IIF 197 - director → ME
  • 27
    Prince Albert House, 20 King Street, Maidenhead, Berkshire
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    101 GBP2017-06-30
    Officer
    2004-11-02 ~ 2015-03-31
    IIF 206 - director → ME
  • 28
    21 Caledon Road, Beaconsfield, Buckinghamshire
    Dissolved corporate (3 parents)
    Equity (Company account)
    10,474 GBP2021-03-31
    Officer
    2004-11-02 ~ 2009-09-01
    IIF 203 - director → ME
  • 29
    Donald Reid Group Limited 1010 Eskdale Road, Winnersh Triangle, Wokingham, United Kingdom
    Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    -1,027,701 GBP2023-06-30
    Officer
    2004-11-15 ~ 2015-03-31
    IIF 201 - director → ME
  • 30
    73-75 Millbrook Road East, Southampton, Hampshire
    Corporate (2 parents)
    Officer
    2000-09-25 ~ 2002-09-06
    IIF 43 - director → ME
  • 31
    CENTURIAN GATE RESIDENTS ASSOCIATION LIMITED - 1998-04-02
    Field House, Station Approach, Harlow, Essex, England
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-08-31
    Officer
    2000-10-23 ~ 2001-01-03
    IIF 23 - director → ME
  • 32
    MICHAEL JOSEPH KANE (MAINTENANCE) LIMITED - 1993-03-29
    Ground Floor, Discovery House, Crossley Road, Stockport, Greater Manchester, England
    Corporate (2 parents)
    Equity (Company account)
    10 GBP2024-03-31
    Officer
    1999-02-08 ~ 2000-11-23
    IIF 195 - secretary → ME
  • 33
    17 Barnehurst Road, Bexleyheath, Kent
    Corporate (3 parents)
    Equity (Company account)
    71,534 GBP2023-08-31
    Officer
    2000-10-23 ~ 2000-10-26
    IIF 27 - director → ME
  • 34
    2 Tower Centre, Hoddesdon, England
    Corporate (4 parents)
    Officer
    2001-03-08 ~ 2004-06-01
    IIF 73 - director → ME
  • 35
    Gate House, Turnpike Road, High Wycombe, Buckinghamshire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2018-08-31
    Officer
    2000-09-25 ~ 2006-03-01
    IIF 60 - director → ME
  • 36
    MUSIC COLLECTION INTERNATIONAL LIMITED - 2000-01-19
    OBJECT ENTERPRISES LIMITED - 1991-01-22
    1 Television Centre, 101 Wood Lane, London, United Kingdom
    Corporate (4 parents, 1 offspring)
    Officer
    2003-05-05 ~ 2008-05-02
    IIF 224 - director → ME
  • 37
    242 Marylebone Road, London
    Corporate (1 parent)
    Officer
    2003-05-05 ~ 2004-11-17
    IIF 221 - director → ME
  • 38
    Odeon House, 146 College Road, Harrow, Middlesex, England
    Corporate (8 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2001-03-15 ~ 2005-04-04
    IIF 65 - director → ME
  • 39
    Lynwood House, 373-375 Station Road, Harrow, Middlesex, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2017-08-30 ~ 2021-06-30
    IIF 107 - director → ME
    Person with significant control
    2017-08-30 ~ 2021-06-30
    IIF 162 - Ownership of voting rights - 75% or more OE
    IIF 162 - Right to appoint or remove directors OE
  • 40
    ARTON WILSON RESIDENTS MANAGEMENT COMPANY LIMITED - 2012-02-17
    C/o Urang Property Management Limited, 196 New Kings Road, London, England
    Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-02-29
    Officer
    2011-02-15 ~ 2016-10-21
    IIF 18 - director → ME
  • 41
    Rmg House, Essex Road, Hoddesdon, Hertfordshire
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2000-11-14 ~ 2005-01-15
    IIF 51 - director → ME
  • 42
    EVERSHEDS LLP - 2017-02-01
    One Wood Street, London
    Corporate (426 parents, 15 offsprings)
    Officer
    2003-05-01 ~ 2014-08-08
    IIF 188 - llp-member → ME
  • 43
    FC NOMINEES LIMITED - 1993-06-07
    2 New Bailey, 6 Stanley Street, Salford, Greater Manchester, United Kingdom
    Dissolved corporate (3 parents, 2 offsprings)
    Equity (Company account)
    56 GBP2021-04-30
    Officer
    2008-10-01 ~ 2014-09-01
    IIF 85 - director → ME
  • 44
    First Floor North, 40 Oxford Road, High Wycombe, Buckinghamshire, England
    Corporate (8 parents)
    Equity (Company account)
    -1,712 GBP2023-12-31
    Officer
    2000-09-25 ~ 2002-06-11
    IIF 63 - director → ME
  • 45
    Swan House, Savill Way, Marlow, England
    Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-02-28
    Officer
    2015-02-02 ~ 2019-03-14
    IIF 120 - director → ME
    Person with significant control
    2016-04-06 ~ 2019-03-14
    IIF 149 - Ownership of voting rights - 75% or more OE
    IIF 149 - Right to appoint or remove directors OE
  • 46
    C/o Michael Laurie Magar Limited, 1 The Beacons, Hatfield, Hertfordshire, United Kingdom
    Corporate (8 parents)
    Officer
    2015-08-18 ~ 2022-08-31
    IIF 105 - director → ME
    Person with significant control
    2016-04-06 ~ 2022-08-31
    IIF 152 - Ownership of voting rights - 75% or more OE
    IIF 152 - Right to appoint or remove directors OE
  • 47
    ORCHARD RISE RESIDENTS ASSOCIATION LIMITED - 2004-10-12
    20 Freathy Lane, Kennington, Ashford, Kent
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2001-01-29 ~ 2003-08-28
    IIF 20 - director → ME
  • 48
    Suite 2.8, Monument House (2nd Floor), 215 Marsh Road, Pinner, England
    Corporate (3 parents)
    Equity (Company account)
    50,963 GBP2017-12-31
    Officer
    2001-07-04 ~ 2003-07-01
    IIF 46 - director → ME
  • 49
    11 Reeves Way, South Woodham Ferrers, Chelmsford, England
    Corporate (5 parents)
    Equity (Company account)
    0 GBP2023-08-31
    Officer
    2000-09-25 ~ 2003-07-22
    IIF 24 - director → ME
  • 50
    Suite 5, 7th Floor 50 Broadway, London, United Kingdom
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    461,540 GBP2019-12-31
    Officer
    2012-08-17 ~ 2021-05-26
    IIF 212 - director → ME
  • 51
    Suite 5, 7th Floor 50 Broadway, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1,563,056 GBP2019-12-31
    Officer
    2012-06-19 ~ 2021-05-26
    IIF 211 - director → ME
  • 52
    15 Glenholme Park, Clayton, Bradford, United Kingdom
    Corporate (8 parents)
    Equity (Company account)
    5,505 GBP2023-07-31
    Officer
    2001-07-20 ~ 2002-01-11
    IIF 21 - director → ME
  • 53
    GROSVENOR RIVERSIDE RESIDENTS COMPANY LIMITED - 2003-07-14
    2 St. Giles Square, London, England
    Corporate (19 parents, 1 offspring)
    Equity (Company account)
    0 GBP2023-06-30
    Officer
    2008-10-10 ~ 2019-05-03
    IIF 109 - director → ME
    Person with significant control
    2017-04-06 ~ 2019-05-03
    IIF 147 - Ownership of voting rights - 75% or more OE
    IIF 147 - Right to appoint or remove directors OE
  • 54
    Queensway House, 11 Queensway, New Milton, Hampshire, England
    Corporate (4 parents)
    Equity (Company account)
    0 GBP2022-12-31
    Officer
    2000-09-25 ~ 2006-03-01
    IIF 49 - director → ME
  • 55
    4 - 6 Gillygate, York, England
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2001-10-25 ~ 2002-01-11
    IIF 37 - director → ME
  • 56
    C/o Michael Laurie Magar Limited, 1 The Beacons, Hatfield, Hertfordshire, United Kingdom
    Corporate (4 parents)
    Officer
    2013-02-28 ~ 2016-06-21
    IIF 131 - director → ME
  • 57
    Carringtons Rml The Lodge, Stadium Way, Harlow, Essex, England
    Corporate (6 parents)
    Officer
    2000-10-23 ~ 2004-11-02
    IIF 58 - director → ME
  • 58
    C/o Pod Group Services Limited Floor 1, Unit 1, Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, United Kingdom
    Corporate (6 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2010-09-23 ~ 2024-05-31
    IIF 113 - director → ME
    Person with significant control
    2016-04-06 ~ 2024-05-31
    IIF 146 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 146 - Right to appoint or remove directors OE
  • 59
    Unit A Rigby Close, Heathcote Industrial Estate, Warwick, England
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2000-11-23 ~ 2003-11-28
    IIF 62 - director → ME
  • 60
    THE MANOR CHEDBURGH RESIDENTS ASSOCIATION LIMITED - 2002-08-02
    The Beeches, The Beeches, 11 Kings Park, Chedburgh, Suffolk, United Kingdom
    Corporate (13 parents)
    Current Assets (Company account)
    24,989 GBP2024-08-31
    Officer
    2000-09-25 ~ 2001-12-11
    IIF 33 - director → ME
  • 61
    Hallmark Property Management Limited, 8 The Pavilion Business Centre, 6 Kinetic Crescent, Enfield
    Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    2008-10-20 ~ 2013-08-19
    IIF 47 - director → ME
  • 62
    Hallmark Property Management Limited, 8 The Paviliion Business Centre, 6 Kinetic Crescent, Enfield
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    2008-10-20 ~ 2013-08-19
    IIF 59 - director → ME
  • 63
    29a Osiers Road, London, England
    Corporate (3 parents)
    Officer
    2003-01-17 ~ 2008-11-14
    IIF 246 - secretary → ME
  • 64
    C/o Rendall And Rittner Limited, 13b St. George Wharf, London, England
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-06-30
    Officer
    2010-09-23 ~ 2015-04-29
    IIF 124 - director → ME
  • 65
    R M G House, Essex Road, Hoddesdon, Hertfordshire
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2001-07-04 ~ 2004-08-06
    IIF 36 - director → ME
  • 66
    Hallmark Property Management Limited, 8 The Pavilion Business Centre, 6 Kinetic Crescent, Enfield
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    2010-09-28 ~ 2013-08-19
    IIF 86 - director → ME
  • 67
    INVOLVIA LIMITED - 2010-06-30
    Donald Reid Group Limited 1010 Eskdale Road, Winnersh Triangle, Wokingham, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    131,221 GBP2023-12-31
    Officer
    2010-04-06 ~ 2015-03-31
    IIF 198 - director → ME
  • 68
    Unit 2 Vogans Mill Wharf, Mill Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-08-31
    Officer
    2000-09-25 ~ 2006-03-01
    IIF 75 - director → ME
  • 69
    C/0 Blockmanagement Uk, 5 Stour Valley Business Centre Brundon Lane, Sudbury, Suffolk
    Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    2000-09-25 ~ 2006-03-01
    IIF 70 - director → ME
  • 70
    SEAMCROFT LIMITED - 1994-12-14
    1 Television Centre, 101 Wood Lane, London, United Kingdom
    Corporate (4 parents)
    Officer
    2004-09-01 ~ 2008-05-02
    IIF 225 - director → ME
  • 71
    EASTBURY HOUSE RESIDENTS MANAGEMENT COMPANY LIMITED - 2015-02-13
    C/o Urang Property Management Limited, 196 New Kings Road, London, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2013-03-12 ~ 2022-02-25
    IIF 127 - director → ME
    Person with significant control
    2016-04-06 ~ 2022-02-25
    IIF 163 - Ownership of voting rights - 75% or more OE
    IIF 163 - Right to appoint or remove directors OE
  • 72
    MERCURY COURT RESIDENTS ASSOCIATION LIMITED - 2001-04-30
    41 Dilworth Lane, Longridge, Preston
    Corporate (3 parents)
    Current Assets (Company account)
    78,693 GBP2015-12-31
    Officer
    2000-11-14 ~ 2004-07-15
    IIF 76 - director → ME
  • 73
    Chequers House, 162 High Street, Stevenage, England
    Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2000-09-25 ~ 2003-04-15
    IIF 32 - director → ME
  • 74
    Donald Reid Group Limited 1010 Eskdale Road, Winnersh Triangle, Wokingham, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -305,888 GBP2023-06-30
    Officer
    2004-11-02 ~ 2015-03-31
    IIF 207 - director → ME
  • 75
    1 Dock Street, Leeds, West Yorkshire
    Corporate (4 parents)
    Officer
    2001-10-25 ~ 2002-01-11
    IIF 71 - director → ME
  • 76
    OAK COURT NORTHWOOD MANAGEMENT COMPANY LIMITED - 2001-10-05
    C/o Aspire Block And Estate Management Limited, Colne Way, Watford, England
    Corporate (7 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2000-09-25 ~ 2005-04-08
    IIF 26 - director → ME
  • 77
    C/o Fairoak Estate Management Ltd Building 3 Chiswick Park, 566 Chiswick High Road, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2000-12-13 ~ 2003-08-26
    IIF 81 - director → ME
  • 78
    SWAN WALK RESIDENTS ASSOCIATION LIMITED - 2007-09-13
    5 Old Laundry Court, Norwich, England
    Corporate (2 parents)
    Equity (Company account)
    9,659 GBP2023-12-31
    Officer
    2000-09-25 ~ 2003-01-06
    IIF 50 - director → ME
  • 79
    C/o Sterling Estates Management 1st Floor Office, Compton House, 23-33 Church Road, Stanmore, England
    Corporate (7 parents)
    Equity (Company account)
    0 GBP2023-08-31
    Officer
    2000-09-25 ~ 2006-03-01
    IIF 25 - director → ME
  • 80
    C/o Renzo Technology Ltd 5th Floor, 167-169 Great Portland Street, London, England
    Corporate (8 parents, 1 offspring)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2010-09-23 ~ 2017-07-14
    IIF 117 - director → ME
    Person with significant control
    2016-04-06 ~ 2017-07-14
    IIF 185 - Ownership of voting rights - 75% or more OE
    IIF 185 - Right to appoint or remove directors OE
  • 81
    Gate House, Turnpike Road, High Wycombe, Buckinghamshire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2018-08-31
    Officer
    2000-09-25 ~ 2006-03-01
    IIF 68 - director → ME
  • 82
    Suite 7 Aspect House, Pattenden Lane, Marden, Kent
    Corporate (6 parents)
    Equity (Company account)
    120,548 GBP2023-08-31
    Officer
    2000-09-25 ~ 2001-11-12
    IIF 22 - director → ME
  • 83
    C/o Rendall And Rittner Limited, 13b St. George Wharf, London, England
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-06-30
    Officer
    2010-09-23 ~ 2015-04-29
    IIF 121 - director → ME
  • 84
    TENISON COURT RESIDENTS ASSOCIATION LIMITED - 2003-07-17
    The Barn, Downing Park Station Road, Swaffham Bulbeck, Cambridge, England
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-08-31
    Officer
    2000-09-25 ~ 2003-05-30
    IIF 45 - director → ME
  • 85
    SELLERSLINK LIMITED - 2007-10-09
    33-35 Pillings Road Pillings Road, Oakham, Rutland
    Corporate (7 parents)
    Equity (Company account)
    2,965,811 GBP2023-08-31
    Officer
    2001-11-16 ~ 2001-12-17
    IIF 238 - director → ME
  • 86
    Rmg House, Essex Road, Hoddesdon, Hertfordshire
    Corporate (9 parents)
    Equity (Company account)
    0 GBP2024-02-28
    Officer
    2000-09-25 ~ 2004-07-09
    IIF 41 - director → ME
  • 87
    124 Thorpe Road, Norwich, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2001-03-08 ~ 2006-03-01
    IIF 53 - director → ME
  • 88
    SYMON COMMUNICATIONS, LTD. - 2014-02-06
    400 Capability Green Ground Floor, Capability Green, Luton, Bedfordshire, England
    Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    429,509 GBP2023-12-31
    Officer
    2015-03-12 ~ 2015-09-28
    IIF 235 - director → ME
    2015-03-12 ~ 2015-09-28
    IIF 250 - secretary → ME
  • 89
    400 Capability Green Ground Floor, Capability Green, Luton, Bedfordshire, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    10,860 GBP2021-12-31
    Officer
    2015-01-16 ~ 2015-09-28
    IIF 234 - director → ME
    2015-03-12 ~ 2015-09-28
    IIF 248 - secretary → ME
  • 90
    SYMON DACON LIMITED - 2013-05-21
    SYMON DACON PLC - 2008-07-10
    DACON PLC - 2008-07-10
    DACON ELECTRONICS PLC - 2006-01-27
    400 Capability Green Ground Floor, Capability Green, Luton, Bedfordshire, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    536,582 GBP2023-12-31
    Officer
    2015-03-12 ~ 2015-09-28
    IIF 233 - director → ME
    2015-03-12 ~ 2015-09-28
    IIF 251 - secretary → ME
  • 91
    Queensway House, 11 Queensway, New Milton, Hampshire, England
    Corporate (13 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    2008-10-20 ~ 2009-08-21
    IIF 80 - director → ME
  • 92
    17 Barnehurst Road, Bexleyheath, Kent
    Corporate (2 parents)
    Equity (Company account)
    22,999 GBP2023-08-31
    Officer
    2000-10-23 ~ 2001-11-02
    IIF 34 - director → ME
  • 93
    Rmg House, Essex Road, Hoddesdon, England
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2014-10-24 ~ 2023-07-05
    IIF 83 - director → ME
    Person with significant control
    2016-04-06 ~ 2023-07-05
    IIF 158 - Ownership of voting rights - 75% or more OE
    IIF 158 - Right to appoint or remove directors OE
  • 94
    10 Sedley Close, Seymour Park, Hoe Lane, Middlesex
    Dissolved corporate (3 parents)
    Equity (Company account)
    366 GBP2020-10-31
    Officer
    2000-09-25 ~ 2002-12-31
    IIF 72 - director → ME
  • 95
    349 Royal College Street, London, England
    Corporate (10 parents)
    Equity (Company account)
    0 GBP2023-06-30
    Officer
    2011-01-12 ~ 2014-04-07
    IIF 12 - director → ME
  • 96
    Neil Douglas Block Management C/o Portland House, Westfield Road, Pistone, United Kingdom
    Corporate (6 parents, 1 offspring)
    Officer
    2010-09-23 ~ 2024-12-13
    IIF 126 - director → ME
    Person with significant control
    2016-04-06 ~ 2024-12-13
    IIF 172 - Ownership of voting rights - 75% or more OE
    IIF 172 - Right to appoint or remove directors OE
  • 97
    69 Victoria Road, Surbiton, Surrey, United Kingdom
    Corporate (3 parents)
    Officer
    2011-09-28 ~ 2014-06-23
    IIF 84 - director → ME
  • 98
    33 Station Road, Rainham, Gillingham, England
    Corporate (6 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2000-09-25 ~ 2006-03-01
    IIF 35 - director → ME
  • 99
    Carringtons Rml The Lodge, Stadium Way, Harlow, Essex, England
    Corporate (3 parents)
    Officer
    2000-09-25 ~ 2006-03-01
    IIF 67 - director → ME
  • 100
    11 Walmgate, York, England
    Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2000-11-14 ~ 2006-03-01
    IIF 38 - director → ME
  • 101
    ST. VINCENTS MILL RESIDENTS ASSOCIATION LIMITED - 2001-04-30
    Windsor House Long Bennington Business Park, Long Bennington, Newark, Nottinghamshire
    Corporate (3 parents)
    Equity (Company account)
    13,714 GBP2024-03-31
    Officer
    2001-03-30 ~ 2004-09-23
    IIF 30 - director → ME
  • 102
    C/o Hadrian Property Management Co Ltd Pool Chambers, 26 Dam Street, Lichfield, Staffs, England
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2001-05-02 ~ 2005-12-20
    IIF 79 - director → ME
  • 103
    HARBURY RESIDENTS ASSOCIATION LIMITED - 2001-06-22
    12 Sylvan Way, Taverham, Norwich, Norfolk
    Dissolved corporate (3 parents)
    Officer
    2001-06-19 ~ 2004-04-13
    IIF 61 - director → ME
  • 104
    Queensway House, 11 Queensway, New Milton, Hampshire, England
    Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-02-28
    Officer
    2000-09-25 ~ 2002-08-13
    IIF 52 - director → ME
  • 105
    Dickinson Egerton Block Management Unit H6 Premier Way, Lowfields Business Park, Elland, West Yorkshire, England
    Corporate (4 parents)
    Officer
    2011-01-26 ~ 2021-11-05
    IIF 14 - director → ME
    Person with significant control
    2016-04-06 ~ 2021-11-05
    IIF 169 - Ownership of voting rights - 75% or more OE
    IIF 169 - Right to appoint or remove directors OE
  • 106
    1d 1d Glenarm Road, London, United Kingdom
    Corporate (7 parents)
    Equity (Company account)
    47,520 GBP2024-03-31
    Officer
    2012-09-22 ~ 2014-12-02
    IIF 249 - director → ME
  • 107
    C/o Rendall And Rittner Limited, 13b St. George Wharf, London, England
    Corporate (7 parents)
    Equity (Company account)
    0 GBP2023-06-30
    Officer
    2010-09-23 ~ 2015-04-29
    IIF 115 - director → ME
  • 108
    Thamesbourne Lodge, Station Road, Bourne End, Buckinghamshire, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    4,851 GBP2023-12-31
    Officer
    2001-02-01 ~ 2003-12-19
    IIF 42 - director → ME
  • 109
    C/o Rendall And Rittner Limited, 13b St. George Wharf, London, England
    Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-06-30
    Officer
    2010-09-23 ~ 2014-04-29
    IIF 130 - director → ME
  • 110
    1st Floor, Unit 16 Manor Courtyard, Hughenden Avenue, High Wycombe, Buckinghamshire, England
    Corporate (5 parents)
    Equity (Company account)
    204,866 GBP2023-06-30
    Officer
    2010-09-23 ~ 2011-03-23
    IIF 89 - director → ME
  • 111
    BRITANNIA GATE RESIDENTS ASSOCIATION LIMITED - 2001-06-07
    Unit 6 Fleetsbridge Business Centre, Upton Road, Poole, England
    Corporate (6 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2001-03-14 ~ 2006-03-01
    IIF 54 - director → ME
  • 112
    Suite 7 Aspect House, Pattenden Lane, Marden, Kent
    Corporate (2 parents)
    Equity (Company account)
    3,570 GBP2024-05-31
    Officer
    2001-06-01 ~ 2003-12-01
    IIF 19 - director → ME
  • 113
    Suite A5 Kebbell House, Delta Gain, Carpenders Park, Watford, Herts, England
    Corporate (4 parents)
    Officer
    2001-03-02 ~ 2005-04-25
    IIF 55 - director → ME
  • 114
    Queensway House, 11 Queensway, New Milton, Hampshire, England
    Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    2016-04-08 ~ 2024-02-29
    IIF 93 - director → ME
    Person with significant control
    2016-04-08 ~ 2024-02-29
    IIF 148 - Ownership of voting rights - 75% or more OE
    IIF 148 - Right to appoint or remove directors OE
  • 115
    9 Mayfly Close, Pinewood, Ipswich, Suffolk, England
    Corporate (3 parents)
    Equity (Company account)
    13,595 GBP2023-12-31
    Officer
    2001-05-04 ~ 2006-03-01
    IIF 57 - director → ME
  • 116
    4 Church Street, Oakham, England
    Corporate (1 parent)
    Equity (Company account)
    280,882 GBP2023-10-31
    Officer
    2015-04-01 ~ 2017-04-18
    IIF 232 - director → ME
    2010-10-15 ~ 2014-04-07
    IIF 135 - director → ME
  • 117
    TLC-ST.JAMES LIMITED - 2016-05-07
    20 First Lane Weedon Road, St James, Northampton
    Corporate (3 parents)
    Equity (Company account)
    1,283,900 GBP2023-12-31
    Officer
    2001-01-02 ~ 2001-04-26
    IIF 66 - director → ME
  • 118
    16-18 West Street, Rochford, Essex, England
    Corporate (2 parents)
    Equity (Company account)
    12,215 GBP2023-10-31
    Officer
    2000-11-14 ~ 2004-05-10
    IIF 29 - director → ME
  • 119
    TUDOR COURT (WEYBRIDGE) RESIDENTS ASSOCIATION LIMITED - 2000-08-15
    69 Victoria Road, Surbiton, Surrey, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    66,249 GBP2024-03-31
    Officer
    2000-09-25 ~ 2003-09-23
    IIF 78 - director → ME
  • 120
    Wilson Hawkins Property Management Ltd 33-35 High Street, Harrow On The Hill, Harrow, Middlesex, England
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    2002-03-28 ~ 2005-02-14
    IIF 228 - secretary → ME
  • 121
    LEGISLATOR 1482 LIMITED - 2000-08-15
    Gate House, Turnpike Road, High Wycombe, Buckinghamshire, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    1 GBP2018-07-31
    Officer
    2000-10-13 ~ 2006-03-01
    IIF 56 - director → ME
  • 122
    C/o Rendall And Rittner Limited, 13b St. George Wharf, London, England
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-06-30
    Officer
    2010-09-23 ~ 2015-04-29
    IIF 119 - director → ME
  • 123
    44 Cornwall Road, Portsmouth, England
    Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-02-28
    Officer
    2000-09-25 ~ 2006-03-01
    IIF 31 - director → ME
  • 124
    WOOLWORTHS GROUP PENSION TRUST LIMITED - 2009-05-01
    5th Floor, 6 St. Andrew Street, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2006-03-01 ~ 2009-04-22
    IIF 218 - director → ME
  • 125
    Midway House Herrick Way, Staverton Technology Park, Staverton, Cheltenham, Gloucestershire, England
    Corporate (5 parents)
    Officer
    2001-03-02 ~ 2003-12-16
    IIF 28 - director → ME
  • 126
    Close House, Giggleswick, Settle, England
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-02-28
    Officer
    2000-09-25 ~ 2004-03-19
    IIF 74 - director → ME
  • 127
    C/o Michael Laurie Magar Limited, 1 The Beacons, Hatfield, Hertfordshire, United Kingdom
    Corporate (2 parents)
    Officer
    2003-07-03 ~ 2008-01-28
    IIF 230 - secretary → ME
  • 128
    North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, England
    Corporate (2 parents)
    Officer
    2001-05-02 ~ 2003-08-28
    IIF 69 - director → ME
  • 129
    C/o Rendall And Rittner Limited, 13b St. George Wharf, London, England
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2010-03-23 ~ 2015-04-29
    IIF 112 - director → ME
  • 130
    WOODFIELD FARM RESIDENTS ASSOCIATION LIMITED - 2000-06-14
    Rmg House, Essex Road, Hoddesdon, Hertfordshire
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-06-30
    Officer
    2000-09-25 ~ 2006-03-01
    IIF 77 - director → ME
  • 131
    Hallmark Property Management Limited 8 The Pavilion Business Centre, 6 Kinetic Crescent, Innova Park, Enfield
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-09-30
    Officer
    2010-02-17 ~ 2010-03-02
    IIF 133 - director → ME
  • 132
    Queensway House, 11 Queensway, New Milton, Hampshire, England
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    2000-09-25 ~ 2003-04-16
    IIF 48 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.