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

Tibbs, John

    Related profiles found in government register
  • Tibbs, John
    British born in July 1964

    Registered addresses and corresponding companies
    • The Glebe, Loop Road, Keyston, PE28 0RE

      IIF 1
  • Tibbs, John
    British developer born in July 1964

    Registered addresses and corresponding companies
    • The Glebe, Loop Road, Keyston, PE28 0RE

      IIF 2
  • Tibbs, John
    British director born in July 1964

    Registered addresses and corresponding companies
    • The Glebe, Loop Road, Keyston, PE28 0RE

      IIF 3
  • Tibbs, John
    British sales executive born in July 1964

    Registered addresses and corresponding companies
    • The Glebe, Loop Road, Keyston, PE28 0RE

      IIF 4
  • Tibbs, John
    born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • First Floor, Unit 22, Lowley Road, Pennygillam Industrial Estate, Launceston, PL15 7PY, United Kingdom

      IIF 5
  • Tibbs, John

    Registered addresses and corresponding companies
    • 26b, Hamerton Road, Alconbury Weston, Huntingdon, Cambridgeshire, PE28 4JD, England

      IIF 6
  • Tibbs, John Paul

    Registered addresses and corresponding companies
    • Resolve Partners Limited, 22 York Buildings, John Adam Street, London, WC2N 6JU

      IIF 7
  • Tibbs, John Paul
    born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • 26b, Hamerton Road, Alconbury Weston, Huntingdon, PE28 4JD, England

      IIF 8
  • Tibbs, John Paul
    British born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • The Wharf, ., Bude, Cornwall, EX23 8LG, England

      IIF 9
    • 26b, Hamerton Road, Alconbury Weston, Huntingdon, Cambridgeshire, PE28 4JD, England

      IIF 10
    • 26b, Hamerton Road, Alconbury Weston, Huntingdon, Cambridgeshiregeshire, PE28 4JD, England

      IIF 11
    • 26b, Hamerton Road, Alconbury Weston, Huntingdon, PE28 4JD, England

      IIF 12 IIF 13
    • 3, Butchers Close, Alconbury Weston, Huntingdon, Cambridgeshire, PE28 4JE, England

      IIF 14
    • Unit 22, Lowley Road Pennygillam Ind Estate, Launceston, Cornwall, PL15 7PY, United Kingdom

      IIF 15
    • 27 Regent Grove, Holly Walk, Leamington Spa, CV32 4NN, England

      IIF 16 IIF 17
  • Tibbs, John Paul
    British chartered surveyor born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • 29/30, Fitzroy Square, London, W1T 6LQ, United Kingdom

      IIF 18
  • Tibbs, John Paul
    British company director born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • 24, The Strand, Bude, Cornwall, EX23 8QU, England

      IIF 19
    • 26b, Hamerton Road, Alconbury Weston, Huntingdon, Cambridgeshire, PE28 4JD, England

      IIF 20
    • 3, Butchers Close, Alconbury Weston, Huntingdon, Cambridgeshire, PE28 4JE, England

      IIF 21
    • 3, Butchers Close, Alconbury Weston, Huntingdon, Cambridgeshire, PE28 4JE, United Kingdom

      IIF 22
    • 3, Butchers Close, Alconbury Weston, Huntingdon, PE28 4JE, United Kingdom

      IIF 23
    • 29/30, Fitzroy Square, London, W1T 6LQ, England

      IIF 24
  • Tibbs, John Paul
    British consultant born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • Resolve Partners Limited, 22 York Buildings, John Adam Street, London, WC2N 6JU

      IIF 25
  • Tibbs, John Paul
    British director born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • 5, Aspinalls Yard, Willingham, Cambridge, Cambridgeshire, CB24 5AN, England

      IIF 26
    • 3, Butchers Close, Alconbury Weston, Huntingdon, Cambridgeshire, PE28 4JE, England

      IIF 27
    • 3, Butchers Close, Alconbury Weston, Huntingdon, Cambridgeshire, PE28 4JE, United Kingdom

      IIF 28 IIF 29 IIF 30
    • 27, Regent Grove, Holly Walk, Leamington Spa, CV32 4NN, England

      IIF 32 IIF 33
    • 29-30, Fitzroy Square, London, W1T 6LQ

      IIF 34 IIF 35
    • 29/30, Fitzroy Square, London, W1T 6LQ, England

      IIF 36
    • 29/30, Fitzroy Square, London, W1T 6LQ, United Kingdom

      IIF 37 IIF 38 IIF 39
    • 2 The Campkins, Station Road, Melbourn, Royston, Cambridgeshire, SG8 6DX, United Kingdom

      IIF 42
  • Tibbs, John Paul
    British none born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • Abacus House, 93 High Street, Huntingdon, Cambridgeshire, PE29 3DP, United Kingdom

      IIF 43
    • Abacus House, 93 High Street, Huntingdon, Cambs., PE29 3DP, United Kingdom

      IIF 44
  • Tibbs, John Paul
    British director born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26b, Hamerton Road, Alconbury Weston, Cambs, PE28 4JD, United Kingdom

      IIF 45 IIF 46
    • 3, Butchers Close, Alconbury Weston, Huntingdon, Cambridgeshire, PE28 4JE, United Kingdom

      IIF 47
  • John Paul Tibbs
    British born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • 29 30, Fitzroy Square, London, W1T 6LQ, England

      IIF 48
  • Mr John Paul Tibbs
    British born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • 24, The Strand, Bude, Cornwall, EX23 8QU, England

      IIF 49
    • The Wharf, ., Bude, Cornwall, EX23 8LG, England

      IIF 50
    • 26b, Hamerton Road, Alconbury Weston, Huntingdon, Cambridgeshire, PE28 4JD, England

      IIF 51
    • 26b, Hamerton Road, Alconbury Weston, Huntingdon, Cambridgeshiregeshire, PE28 4JD, England

      IIF 52
    • 26b, Hamerton Road, Alconbury Weston, Huntingdon, PE28 4JD, England

      IIF 53
    • 3, Butchers Close, Alconbury Weston, Huntingdon, Cambridgeshire, PE28 4JE

      IIF 54 IIF 55
    • 3, Butchers Close, Alconbury Weston, Huntingdon, Cambridgeshire, PE28 4JE, England

      IIF 56
    • 3, Butchers Close, Alconbury Weston, Huntingdon, Cambridgeshire, PE28 4JE, United Kingdom

      IIF 57
    • 3, Butchers Close, Alconbury Weston, Huntingdon, PE28 4JE, United Kingdom

      IIF 58
    • Unit 22, Lowley Road Pennygillam Ind Estate, Launceston, Cornwall, PL15 7PY, United Kingdom

      IIF 59
    • 27 Regent Grove, Holly Walk, Leamington Spa, CV32 4NN, England

      IIF 60 IIF 61
    • 132 Burnt Ash Road, Lee, London, SE12 8PU

      IIF 62
    • 29-30, Fitzroy Square, London, W1T 6LQ, England

      IIF 63
    • 29/30, Fitzroy Square, London, W1T 6LQ, United Kingdom

      IIF 64 IIF 65
    • Resolve Partners Limited, 22 York Buildings, John Adam Street, London, WC2N 6JU

      IIF 66
    • 40, High Street, Roxton, Bedfordshire, MK44 3EB, England

      IIF 67
    • 15, Appletree Row, Bassingbourn, Royston, Hertfordshire, SG8 5GZ

      IIF 68
  • John Tibbs
    British born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • First Floor, Unit 22, Lowley Road, Pennygillam Industrial Estate, Launceston, PL15 7PY, United Kingdom

      IIF 69
  • Mr John Paul Tibbs
    British born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26b, Hamerton Road, Alconbury Weston, Cambs, PE28 4JD, United Kingdom

      IIF 70
    • 3 Chandlers House, Hampton Mews, 191-195 Sparrows Herne, Bushey, Hertfordshire, WD23 1FL

      IIF 71
child relation
Offspring entities and appointments
Active 29
  • 1
    ALLUNITE LIMITED
    06979640
    29/30 Fitzroy Square, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -26,680 GBP2020-02-29
    Officer
    2016-08-17 ~ dissolved
    IIF 37 - Director → ME
  • 2
    BARNABY PIZZA LTD.
    09248829
    132 Burnt Ash Road Lee, London
    Active Corporate (3 parents)
    Equity (Company account)
    106,249 GBP2023-10-31
    Officer
    2015-04-30 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2019-11-26 ~ now
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 62 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    BERKELEY SQUARE FILMS LIMITED
    07613380
    3 Butchers Close, Alconbury Weston, Huntingdon, Cambridgeshire
    Dissolved Corporate (1 parent)
    Officer
    2011-04-21 ~ dissolved
    IIF 43 - Director → ME
  • 4
    CAMBRIDGE (COLDHAM'S LANE) LIMITED
    08825187
    29/30 Fitzroy Square, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -38,169 GBP2020-03-31
    Officer
    2018-07-12 ~ dissolved
    IIF 18 - Director → ME
  • 5
    CAMBRIDGE (PERNE ROAD) LIMITED
    08825211
    29/30 Fitzroy Square, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    96 GBP2019-05-31
    Officer
    2017-06-02 ~ dissolved
    IIF 24 - Director → ME
  • 6
    COLDHAMS PLACE (CAMBRIDGE) MANAGEMENT COMPANY LIMITED
    12496637
    4 Coldhams Place, Cambridge, England
    Active Corporate (5 parents)
    Equity (Company account)
    14 GBP2024-03-31
    Person with significant control
    2020-03-04 ~ now
    IIF 70 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 70 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    CORIOLIS WILLINGHAM LTD
    10023708
    29/30 Fitzroy Square, London, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,887 GBP2019-08-31
    Officer
    2016-02-24 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    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
  • 8
    GRIMAUD HOLDINGS LLP
    OC424953
    26b Hamerton Road, Alconbury Weston, Huntingdon, England
    Active Corporate (2 parents)
    Cash at bank and in hand (Company account)
    17,583 GBP2019-11-30
    Officer
    2018-11-22 ~ now
    IIF 8 - LLP Designated Member → ME
  • 9
    HEMINGFORD (COLDHAMS LANE) LIMITED
    11102804
    27 Regent Grove Holly Walk, Leamington Spa, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -6,090 GBP2024-03-31
    Officer
    2017-12-08 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2017-12-08 ~ now
    IIF 61 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    HEMINGFORD (PERNE RD) LIMITED
    - now 09572893
    COLNE CAMBS PROPERTIES LIMITED
    - 2017-01-26 09572893
    27 Regent Grove, Holly Walk, Leamington Spa, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -7,946 GBP2019-05-31
    Officer
    2015-05-05 ~ dissolved
    IIF 32 - Director → ME
  • 11
    HEMINGFORD (WITCHFORD) LIMITED
    11634522
    27 Regent Grove Holly Walk, Leamington Spa, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -145,890 GBP2023-10-31
    Officer
    2018-10-22 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2018-10-22 ~ now
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    HEMINGFORD CONSTRUCTION LTD
    12429927
    27 Regent Grove Holly Walk, Leamington Spa, England
    Active Corporate (2 parents)
    Equity (Company account)
    -94,284 GBP2025-01-31
    Officer
    2021-01-01 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2020-01-28 ~ now
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 60 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    HEMINGFORD ESTATES LTD
    10257319
    27 Regent Grove, Holly Walk, Leamington Spa, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -38,331 GBP2023-06-30
    Officer
    2016-06-29 ~ dissolved
    IIF 33 - Director → ME
  • 14
    J&F BEAUTY LTD
    08747938
    3 Butchers Close, Alconbury Weston, Huntingdon, Cambridgeshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    123 GBP2017-10-31
    Officer
    2013-10-25 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 54 - Ownership of shares – 75% or moreOE
  • 15
    J&F CONSULTING (UK) LTD
    08752820
    3 Butchers Close, Alconbury Weston, Huntingdon, Cambridgeshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -13,102 GBP2016-10-31
    Officer
    2013-10-29 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 55 - Ownership of shares – 75% or moreOE
  • 16
    LA BOCCA OUTDOORS LTD
    12697821
    26b Hamerton Road, Alconbury Weston, Huntingdon, Cambridgeshire, England
    Dissolved Corporate (1 parent)
    Officer
    2020-06-25 ~ dissolved
    IIF 20 - Director → ME
    2020-06-25 ~ dissolved
    IIF 6 - Secretary → ME
    Person with significant control
    2020-06-25 ~ dissolved
    IIF 51 - Ownership of shares – 75% or moreOE
  • 17
    LA BOCCA PIZZA COMPANY LIMITED
    10699770
    3 Butchers Close, Alconbury Weston, Huntingdon, Cambridgeshire, England
    Dissolved Corporate (1 parent)
    Officer
    2017-03-30 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2017-03-30 ~ dissolved
    IIF 57 - Ownership of shares – 75% or moreOE
  • 18
    LEO'S PIZZAS LLP
    OC451857
    First Floor Unit 22, Lowley Road, Pennygillam Industrial Estate, Launceston, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-04-12 ~ now
    IIF 5 - LLP Designated Member → ME
    Person with significant control
    2024-04-12 ~ now
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    LOCK GATES CAFE LIMITED
    14393903
    The Wharf, ., Bude, Cornwall, England
    Active Corporate (3 parents)
    Equity (Company account)
    8,455 GBP2023-10-31
    Officer
    2022-10-03 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2022-10-03 ~ now
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    MARKYATE PARTNERSHIP LTD
    11147898
    C/o Kirker & Co, Centre 645, 2, Old Brompton Road, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    141,895 GBP2023-06-30
    Officer
    2023-04-05 ~ now
    IIF 13 - Director → ME
  • 21
    NATURAL HEALTH SOLUTIONS (UK) LTD
    09015583
    3 Butchers Close, Alconbury Weston, Huntingdon, Cambridgeshire
    Dissolved Corporate (1 parent)
    Officer
    2014-04-29 ~ dissolved
    IIF 29 - Director → ME
  • 22
    OLIVE TREE BUDE LTD
    13653509
    Unit 22 Lowley Road Pennygillam Ind Estate, Launceston, Cornwall, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    41,604 GBP2024-03-31
    Officer
    2022-02-07 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2022-02-07 ~ now
    IIF 59 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 23
    SNOOTY ENTERPRISES LIMITED
    07428027
    3 Butchers Close, Alconbury Weston, Huntingdon, Cambridgeshire, England
    Dissolved Corporate (2 parents)
    Officer
    2010-11-03 ~ dissolved
    IIF 44 - Director → ME
  • 24
    SUPER EV LTD
    13668253
    26b Hamerton Road, Alconbury Weston, Huntingdon, Cambridgeshiregeshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-10-31
    Officer
    2021-10-08 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2021-10-08 ~ now
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    THE MITCHAM PARTNERSHIP 2 LIMITED
    08659731 07418511
    3 Chandlers House, Hampton Mews, 191-195 Sparrows Herne, Bushey, Hertfordshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -339,855 GBP2020-08-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 71 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 26
    THE MITCHAM PARTNERSHIP LIMITED
    07418511 08659731
    Resolve Partners Limited 22 York Buildings, John Adam Street, London
    Dissolved Corporate (3 parents)
    Officer
    2010-10-25 ~ dissolved
    IIF 25 - Director → ME
    2010-10-25 ~ dissolved
    IIF 7 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 66 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 27
    WILLINGHAM (MANAGEMENT COMPANY) LTD
    10653281
    3 Butchers Close, Alconbury Weston, Huntingdon, Cambridgeshire, England
    Dissolved Corporate (1 parent)
    Officer
    2017-03-06 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2017-03-06 ~ dissolved
    IIF 56 - Ownership of shares – 75% or moreOE
  • 28
    WILLINGHAM PROPERTIES LIMITED
    09573014
    29/30 Fitzroy Square, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    120 GBP2018-05-31
    Officer
    2015-05-05 ~ dissolved
    IIF 40 - Director → ME
  • 29
    WOODLANDS COURT (WITCHFORD) LIMITED
    12563179
    34 Queen Anne Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    5 GBP2024-04-30
    Officer
    2020-04-20 ~ now
    IIF 46 - Director → ME
Ceased 18
  • 1
    23 NORTH ROAD MANAGEMENT LIMITED
    06124564
    Stonemead House, 95 London Road, Croydon, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    22 GBP2025-06-28
    Officer
    2007-02-22 ~ 2008-06-15
    IIF 2 - Director → ME
  • 2
    ASPINALLS (WILLINGHAM) MANAGEMENT LIMITED
    11086367
    10 Aspinalls Yard, Willingham, Cambridge, Cambridgeshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2017-11-28 ~ 2021-11-22
    IIF 26 - Director → ME
    Person with significant control
    2017-11-28 ~ 2021-11-22
    IIF 63 - Right to appoint or remove directors OE
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    ASPINALLS YARD LIMITED
    - now 10652799
    CRINGLEFORD (MANAGEMENT COMPANY) LTD
    - 2019-06-05 10652799
    5 Aspinall Yard, Willingham, Cambridgeshire, 5 Aspinalls Yard, Willingham, Cambridge, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2,193 GBP2020-03-31
    Officer
    2017-03-06 ~ 2020-07-01
    IIF 23 - Director → ME
    Person with significant control
    2017-03-06 ~ 2021-03-15
    IIF 58 - Ownership of shares – 75% or more OE
  • 4
    BASSINGBOURNE PROPERTIES LIMITED
    09573145
    27 Regent Grove Holly Walk, Leamington Spa, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,890,353 GBP2024-06-30
    Officer
    2015-05-05 ~ 2020-01-22
    IIF 39 - Director → ME
  • 5
    BRICKHILLS MANAGEMENT LIMITED
    10254933
    10 Wellington Street, Cambridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    18,263 GBP2024-06-30
    Officer
    2016-06-28 ~ 2017-03-16
    IIF 34 - Director → ME
  • 6
    COLDHAMS PLACE (CAMBRIDGE) MANAGEMENT COMPANY LIMITED
    12496637
    4 Coldhams Place, Cambridge, England
    Active Corporate (5 parents)
    Equity (Company account)
    14 GBP2024-03-31
    Officer
    2020-03-04 ~ 2024-07-12
    IIF 45 - Director → ME
  • 7
    CRESTEL PARTNERSHIPS LIMITED
    - now 03530415
    CRESTEL CONSTRUCTION LIMITED
    - 2006-02-22 03530415
    C/o Duff & Phelps Ltd The Shard, 32 London Bridge Street, London
    Liquidation Corporate (5 parents)
    Officer
    2006-01-01 ~ 2008-05-29
    IIF 1 - Director → ME
  • 8
    HOT TOMATO PIZZA LTD
    11583789
    Unit 22 Lowley Road, Pennygillam Industrial Estate, Launceston, England
    Active Corporate (3 parents)
    Equity (Company account)
    22,297 GBP2024-10-31
    Officer
    2018-09-24 ~ 2019-01-10
    IIF 19 - Director → ME
    Person with significant control
    2018-09-24 ~ 2019-01-10
    IIF 49 - Ownership of shares – 75% or more OE
  • 9
    MARKYATE PARTNERSHIP LTD
    11147898
    C/o Kirker & Co, Centre 645, 2, Old Brompton Road, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    141,895 GBP2023-06-30
    Officer
    2018-01-12 ~ 2021-07-30
    IIF 28 - Director → ME
  • 10
    PERNE CLOSE MANAGEMENT LIMITED
    12166494
    2 The Campkins Station Road, Melbourn, Royston, Cambridgeshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    2019-08-20 ~ 2022-10-12
    IIF 42 - Director → ME
    Person with significant control
    2019-08-20 ~ 2025-01-01
    IIF 67 - Right to appoint or remove directors OE
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    RAILWAY STREET HERTFORD LTD
    10051721
    29/30 Fitzroy Square, London, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -40,929 GBP2019-02-28
    Officer
    2016-03-09 ~ 2020-09-04
    IIF 38 - Director → ME
  • 12
    RURAL PROPERTY DEVELOPERS (CAMBS) LIMITED
    04534171
    8-12 Priestgate, Peterborough, Cambs
    Dissolved Corporate (1 parent)
    Officer
    2002-09-12 ~ 2006-11-06
    IIF 3 - Director → ME
  • 13
    RURAL PROPERTY DEVELOPERS LIMITED
    03960668
    8-12 Priestgate, Peterborough
    Liquidation Corporate (2 parents)
    Officer
    2000-03-30 ~ 2007-12-12
    IIF 4 - Director → ME
  • 14
    STATION GATE MANAGEMENT COMPANY LIMITED
    11272669
    14 Barker Court Mill Road, Hertford, England
    Active Corporate (3 parents)
    Equity (Company account)
    18,100 GBP2024-12-31
    Officer
    2018-03-23 ~ 2021-01-01
    IIF 35 - Director → ME
    Person with significant control
    2018-03-23 ~ 2021-01-01
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 15
    THE CAUSEWAY (BASSINGBOURN) MANAGEMENT LIMITED
    11536401
    27 Regent Grove, Holly Walk, Leamington Spa, England
    Active Corporate (3 parents)
    Officer
    2018-08-25 ~ 2024-10-28
    IIF 17 - Director → ME
    Person with significant control
    2018-08-25 ~ 2024-10-28
    IIF 68 - Right to appoint or remove directors OE
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 16
    THE MITCHAM PARTNERSHIP 2 LIMITED
    08659731 07418511
    3 Chandlers House, Hampton Mews, 191-195 Sparrows Herne, Bushey, Hertfordshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -339,855 GBP2020-08-31
    Officer
    2013-08-21 ~ 2022-11-25
    IIF 27 - Director → ME
  • 17
    WATERSIDE WILLINGHAM LIMITED
    09731547
    29/30 Fitzroy Square, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -206,734 GBP2019-08-31
    Officer
    2016-03-30 ~ 2018-10-15
    IIF 36 - Director → ME
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 65 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 18
    WILLINGHAM PARTNERSHIP LTD
    08820003
    C/o Libertas 3 Chandler House Hampton Mews, 191-195 Sparrows Herne, Bushey, Hertfordshire
    Liquidation Corporate (1 parent)
    Profit/Loss (Company account)
    -7,344 GBP2021-01-01 ~ 2021-12-31
    Officer
    2013-12-18 ~ 2022-11-25
    IIF 47 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.