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

Moore, Nicholas Charles

    Related profiles found in government register
  • Moore, Nicholas Charles
    British commercial director born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Tempsford Hall, Sandy, Bedfordshire, SG19 2BD

      IIF 1
    • icon of address Tempsford Hall, Sandy, Bedfordshire, SG19 2BD, England

      IIF 2 IIF 3 IIF 4
    • icon of address The Maltings, Hyde Hall Farm, Sandon, Buntingford, SG9 0RU, England

      IIF 8
    • icon of address The Maltings, Sandon, Buntingford, SG9 0RU, England

      IIF 9
    • icon of address 19, Bronte Avenue, Stotfold, Hitchin, Hertfordshire, SG5 4FB, England

      IIF 10
    • icon of address R M G House, Essex Road, Hoddesdon, Hertfordshire, EN11 0DR

      IIF 11
    • icon of address Rmg House, Essex Road, Hoddesdon, EN11 0DR, England

      IIF 12
    • icon of address Rmg House, Essex Road, Hoddesdon, Hertfordshire, EN11 0DR

      IIF 13 IIF 14 IIF 15
    • icon of address Rmg House, Essex Road, Hoddesdon, Hertfordshire, EN11 0DR, England

      IIF 16
    • icon of address Rmg House, Essex Road, Hoddesdon, Hertfordshire, EN11 0DR, United Kingdom

      IIF 17 IIF 18 IIF 19
    • icon of address 44 Essex Street, Strand, London, WC2R 3JF

      IIF 36
    • icon of address The Maltings, Hyde Hall Farm, Sandon, Hertfordshire, SG9 0RU, England

      IIF 37
    • icon of address ., Tempsford Hall, Sandy, Bedfordshire, SG19 2BD, United Kingdom

      IIF 38
    • icon of address Kier Group Plc, Tempsford Hall, Sandy, Bedfordshire, England

      IIF 39
    • icon of address Kier Group Plc, Tempsford Hall, Sandy, Bedfordshire, SG19 2BD, England

      IIF 40
    • icon of address Tempsford Hall, Sandy, Bedfordshire, SG19 2BD

      IIF 41 IIF 42 IIF 43
    • icon of address 33, Mill Marsh Road, Moulton Seas End, Spalding, Lincolnshire, PE12 6LR

      IIF 48
    • icon of address 7, The Maltings, Roydon Road, Stanstead Abbotts, Herts, SG12 8HG, United Kingdom

      IIF 49
    • icon of address 82 The Maltings, Roydon Road, Stanstead Abbotts, Hertfordshire, SG12 8HG, England

      IIF 50 IIF 51
    • icon of address 86a, The Maltings, Roydon Road, Stanstead Abbotts, Herts, SG12 8UU, England

      IIF 52
    • icon of address 82 The Maltings, Roydon Road, Stanstead Abbotts, Ware, Hertfordshire, SG12 8HG, England

      IIF 53
  • Moore, Nicholas Charles
    British company director born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Moore, Nicholas Charles
    British deputy managing director born in March 1968

    Resident in United Kingdom

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

      IIF 64
    • icon of address 82 The Maltings, Roydon Road, Stanstead Abbotts, Hertfordshire, SG12 8HG, England

      IIF 65
  • Moore, Nicholas Charles
    British managing director born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bdw West London, Wallis House, Great West Road, Brentford, TW8 0HD, England

      IIF 66 IIF 67 IIF 68
    • icon of address Wallis House, Great West Road, Brentford, TW8 0HD, United Kingdom

      IIF 72 IIF 73 IIF 74
    • icon of address The Maltings, Hyde Hall Farm, Sandon, Buntingford, Hertfordshire, SG9 0RU, England

      IIF 77
    • icon of address Queensway House, 11 Queensway, New Milton, BH25 5NR, England

      IIF 78
    • icon of address Queensway House, 11 Queensway, New Milton, Hampshire, BH25 5NR

      IIF 79
    • icon of address Queensway House, 11 Queensway, New Milton, Hampshire, BH25 5NR, England

      IIF 80
    • icon of address The Maltings, Hyde Hall Farm, Sandon, Herts, SG9 0RU

      IIF 81
    • icon of address The Maltings, Hyde Hall Farm, Sandon, Herts, SG9 0RU, England

      IIF 82 IIF 83
    • icon of address Lysander House, Tempsford Hall, Sandy, Bedfordshire, SG19 2BD, England

      IIF 84 IIF 85
    • icon of address Lysander House, Tempsford Hall, Sandy, Bedfordshire, SG19 2BD, United Kingdom

      IIF 86
    • icon of address Lysander House, Tempsford Hall, Sandy, SG19 2BD, United Kingdom

      IIF 87
    • icon of address 82 The Maltings, Roydon Road, Stanstead Abbotts, Hertfordshire, SG12 8HG

      IIF 88
    • icon of address 82, The Maltings Roydon Road, Stanstead Abbotts, Hertfordshire, SG12 8HG, United Kingdom

      IIF 89 IIF 90
    • icon of address 82, The Maltings, Roydon Road, Stanstead Abbotts, Hertfordshire, SG12 8UU, England

      IIF 91
    • icon of address Weald House, 88 Main Road, Sundridge, Kent, TN14 6ER, United Kingdom

      IIF 92 IIF 93
  • Moore, Nicholas Charles
    British commercial director born in March 1968

    Resident in England

    Registered addresses and corresponding companies
  • Moore, Nicholas Charles
    British consultant born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Poets Gate Hunsdon Road, Widford, Ware, Hertfordshire, SG12 8SA

      IIF 97
  • Moore, Nicholas Charles
    British technical director born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Poets Gate Hunsdon Road, Widford, Ware, Hertfordshire, SG12 8SA

      IIF 98
child relation
Offspring entities and appointments
Active 2
  • 1
    icon of address Rmg House, Essex Road, Hoddesdon, Hertfordshire, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    0 GBP2018-09-30
    Officer
    icon of calendar 2016-09-29 ~ dissolved
    IIF 17 - Director → ME
  • 2
    ST WALSTON'S MANAGEMENT COMPANY LIMITED - 2015-03-24
    icon of address 82 The Maltings Roydon Road, Stanstead Abbotts, Hertfordshire
    Dissolved Corporate (6 parents)
    Equity (Company account)
    1 GBP2017-02-28
    Officer
    icon of calendar 2012-02-24 ~ dissolved
    IIF 51 - Director → ME
Ceased 93
  • 1
    KIER RESIDENTIAL EASTERN COUNTIES LIMITED - 2001-09-14
    icon of address Tungsten Building, Blythe Valley Business Park, Solihull, West Midlands, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2010-01-18 ~ 2020-02-12
    IIF 4 - Director → ME
  • 2
    icon of address Rmg House, Essex Road, Hoddesdon, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2022-05-27 ~ 2022-09-08
    IIF 75 - Director → ME
  • 3
    BASINGSHIRE LIMITED - 2003-11-24
    icon of address Tungsten Building, Blythe Valley Business Park, Solihull, West Midlands, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-07-16 ~ 2020-02-12
    IIF 94 - Director → ME
    icon of calendar 2010-01-18 ~ 2018-01-08
    IIF 7 - Director → ME
  • 4
    ROGER MALCOLM LIMITED - 1987-10-30
    ROGER MALCOLM DEVELOPMENTS LIMITED - 1976-12-31
    icon of address Tungsten Building, Blythe Valley Business Park, Solihull, West Midlands, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2010-01-18 ~ 2020-02-12
    IIF 5 - Director → ME
  • 5
    icon of address Tungsten Building, Blythe Valley Business Park, Solihull, West Midlands, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2019-07-16 ~ 2020-02-12
    IIF 96 - Director → ME
    icon of calendar 2010-01-18 ~ 2018-01-08
    IIF 44 - Director → ME
  • 6
    icon of address Rmg House, Essex Road, Hoddesdon, Hertfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2016-09-29 ~ 2020-02-14
    IIF 90 - Director → ME
  • 7
    icon of address The Office, Blue Quarter Management Co Ltd, Hart Street, Maidstone, Kent, England
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2020-05-31
    Officer
    icon of calendar 2012-04-27 ~ 2014-07-17
    IIF 47 - Director → ME
  • 8
    icon of address Rmg House, Essex Road, Hoddesdon, Hertfordshire
    Active Corporate (4 parents)
    Equity (Company account)
    31 GBP2024-12-31
    Officer
    icon of calendar 2014-08-15 ~ 2015-08-05
    IIF 13 - Director → ME
  • 9
    icon of address Rmg House, Essex Road, Hoddesdon, Hertfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2025-02-28
    Officer
    icon of calendar 2012-02-03 ~ 2017-04-20
    IIF 15 - Director → ME
  • 10
    icon of address Rmg House, Essex Road, Hoddesdon, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2025-02-28
    Officer
    icon of calendar 2017-02-16 ~ 2020-02-14
    IIF 27 - Director → ME
  • 11
    icon of address Rmg House, Essex Road, Hoddesdon, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2017-10-10 ~ 2020-02-14
    IIF 20 - Director → ME
  • 12
    icon of address Rmg House, Essex Road, Hoddesdon, Hertfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 2014-11-27 ~ 2020-02-14
    IIF 25 - Director → ME
  • 13
    icon of address Rmg House, Essex Road, Hoddesdon, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2016-09-29 ~ 2020-02-14
    IIF 29 - Director → ME
  • 14
    icon of address Queensway House, 11 Queensway, New Milton, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2022-05-17 ~ 2024-07-09
    IIF 78 - Director → ME
  • 15
    icon of address Rmg House, Essex Road, Hoddesdon, Hertfordshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 2022-05-25 ~ 2023-05-24
    IIF 71 - Director → ME
  • 16
    icon of address 4385, 08362558 - Companies House Default Address, Cardiff
    Active Corporate (3 parents)
    Equity (Company account)
    16 GBP2024-01-31
    Officer
    icon of calendar 2017-04-03 ~ 2019-03-14
    IIF 88 - Director → ME
  • 17
    icon of address 1st Floor 1 Chartfield House, Castle Street, Taunton, England
    Active Corporate (4 parents)
    Current Assets (Company account)
    1,440 GBP2024-05-31
    Officer
    icon of calendar 2012-04-27 ~ 2019-10-18
    IIF 12 - Director → ME
  • 18
    SCREENVALLEY LIMITED - 2007-11-12
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    10 GBP2023-10-31
    Officer
    icon of calendar 2012-04-27 ~ 2020-02-18
    IIF 9 - Director → ME
  • 19
    icon of address 4385, 07886411 - Companies House Default Address, Cardiff
    Active Corporate (3 parents)
    Equity (Company account)
    6 GBP2023-12-31
    Officer
    icon of calendar 2011-12-19 ~ 2019-03-14
    IIF 53 - Director → ME
  • 20
    icon of address Rmg House, Essex Road, Hoddesdon, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2022-05-25 ~ 2023-05-24
    IIF 66 - Director → ME
  • 21
    icon of address Barratt House, Cartwright Way Forest Business Park, Bardon Hill, Coalville, Leicestershire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-12-21 ~ 2022-07-01
    IIF 54 - Director → ME
  • 22
    icon of address Barratt House, Cartwright Way Forest Business Park, Bardon Hill, Coalville, Leicestershire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-12-21 ~ 2022-07-01
    IIF 56 - Director → ME
  • 23
    icon of address 4385, 08472339 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    30 GBP2023-04-30
    Officer
    icon of calendar 2013-04-03 ~ 2019-03-05
    IIF 65 - Director → ME
  • 24
    icon of address 4385, 07876939 - Companies House Default Address, Cardiff
    Active Corporate (3 parents)
    Equity (Company account)
    20 GBP2023-12-31
    Officer
    icon of calendar 2011-12-09 ~ 2019-03-05
    IIF 50 - Director → ME
  • 25
    icon of address Office 1, Fordham House Court 46 Newmarket Road, Fordham, Ely, England
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2016-04-01 ~ 2019-03-26
    IIF 91 - Director → ME
    icon of calendar 2012-04-04 ~ 2012-09-25
    IIF 49 - Director → ME
  • 26
    WIMPEY HOMES EASTERN LIMITED - 2002-01-02
    SUNHILTON LIMITED - 2001-03-23
    icon of address Gate House, Turnpike Road, High Wycombe, Buckinghamshire
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2002-11-25 ~ 2006-12-31
    IIF 98 - Director → ME
  • 27
    icon of address C/o Neil Douglas Block Management Limited Portland House, Westfield Road, Pitstone, Leighton Buzzard, England
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2012-04-27 ~ 2015-02-11
    IIF 40 - Director → ME
  • 28
    icon of address Aurora House 71-75 Uxbridge Road, Ealing, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-03-02 ~ 2022-07-27
    IIF 76 - Director → ME
  • 29
    icon of address Barratt House, Cartwright Way Forest Business Park, Bardon Hill, Coalville, Leicestershire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-12-21 ~ 2022-07-01
    IIF 59 - Director → ME
  • 30
    icon of address Barratt House, Cartwright Way Forest Business Park, Bardon Hill, Coalville, Leicestershire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-12-21 ~ 2022-07-01
    IIF 55 - Director → ME
  • 31
    icon of address 4385, 07886499 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    38 GBP2023-12-31
    Officer
    icon of calendar 2011-12-19 ~ 2020-02-14
    IIF 52 - Director → ME
  • 32
    icon of address Barratt House, Cartwright Way Forest Business Park, Bardon Hill, Coalville, Leicestershire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-12-21 ~ 2022-07-01
    IIF 61 - Director → ME
  • 33
    icon of address Barratt House, Cartwright Way Forest Business Park, Bardon Hill, Coalville, Leicestershire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-12-21 ~ 2022-07-01
    IIF 57 - Director → ME
  • 34
    icon of address Rmg House, Essex Road, Hoddesdon, Hertfordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2015-05-06 ~ 2019-05-07
    IIF 19 - Director → ME
  • 35
    icon of address Barratt House, Cartwright Way Forest Business Park, Bardon Hill, Coalville, Leicestershire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-12-21 ~ 2022-07-01
    IIF 60 - Director → ME
  • 36
    icon of address Barratt House, Cartwright Way Forest Business Park, Bardon Hill, Coalville, Leicestershire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-12-21 ~ 2022-07-01
    IIF 62 - Director → ME
  • 37
    icon of address 84 Fisherton Street, Salisbury, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2017-09-19 ~ 2020-02-18
    IIF 82 - Director → ME
  • 38
    icon of address Rmg House, Essex Road, Hoddesdon, Hertfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2014-04-25 ~ 2020-02-14
    IIF 23 - Director → ME
  • 39
    icon of address Rmg House, Essex Road, Hoddesdon, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2017-05-15 ~ 2020-02-14
    IIF 18 - Director → ME
  • 40
    KIER ENVIRONMENTAL SERVICES LIMITED - 2019-07-05
    icon of address 2nd Floor, Optimum House, Clippers Quay, Salford, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-07-05 ~ 2020-02-12
    IIF 95 - Director → ME
  • 41
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2022-05-17 ~ 2024-10-15
    IIF 79 - Director → ME
  • 42
    icon of address Rmg House, Essex Road, Hoddesdon, Herts, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2025-02-28
    Officer
    icon of calendar 2022-05-25 ~ 2022-09-10
    IIF 70 - Director → ME
  • 43
    icon of address Rmg House, Essex Road, Hoddesdon, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2022-06-08 ~ 2022-09-08
    IIF 74 - Director → ME
  • 44
    MAYFLOWER PARK LIMITED - 2015-06-23
    icon of address Swale House Hythe Road, Marchwood, Southampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    260 GBP2023-10-31
    Officer
    icon of calendar 2012-04-27 ~ 2016-11-29
    IIF 16 - Director → ME
  • 45
    icon of address Barratt House, Cartwright Way Forest Business Park, Bardon Hill, Coalville, Leicestershire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-12-21 ~ 2022-08-19
    IIF 58 - Director → ME
  • 46
    icon of address Barratt House, Cartwright Way Forest Business Park, Bardon Hill, Coalville, Leicestershire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-12-21 ~ 2022-07-01
    IIF 63 - Director → ME
  • 47
    OAKWOOD PARK (MOULTON SEAS END) MANGEMENT COMPANY LIMITED - 2014-12-03
    icon of address Preim Ltd Unit 8 The Forum, Minerva Business Park, Lynch Wood, Peterborough, England
    Active Corporate (2 parents)
    Equity (Company account)
    35 GBP2024-03-31
    Officer
    icon of calendar 2012-04-27 ~ 2012-11-19
    IIF 48 - Director → ME
  • 48
    icon of address Co/ It All Figures Ltd 14 Coningsbury Lane, Shortstown, Bedford, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 2014-11-12 ~ 2020-02-14
    IIF 35 - Director → ME
  • 49
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    icon of calendar 2022-05-17 ~ 2023-08-02
    IIF 80 - Director → ME
  • 50
    icon of address 5a Stone Street, Gravesend, Kent
    Active Corporate (5 parents)
    Officer
    icon of calendar 2014-07-10 ~ 2014-08-28
    IIF 39 - Director → ME
  • 51
    icon of address Thamesbourne Lodge, Station Road, Bourne End, Bucks, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2022-07-04 ~ 2023-05-23
    IIF 73 - Director → ME
  • 52
    icon of address Rmg House, Essex Road, Hoddesdon, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2018-07-13 ~ 2020-02-14
    IIF 26 - Director → ME
  • 53
    icon of address Rmg House, Essex Road, Hoddesdon, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2016-10-12 ~ 2020-02-14
    IIF 34 - Director → ME
  • 54
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2018-01-16 ~ 2020-02-12
    IIF 87 - Director → ME
  • 55
    icon of address Rmg House, Essex Road, Hoddesdon, Hertfordshire, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2022-05-25 ~ 2023-05-24
    IIF 69 - Director → ME
  • 56
    icon of address Rmg House, Essex Road, Hoddesdon, Hertfordshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 2022-05-25 ~ 2023-05-23
    IIF 68 - Director → ME
  • 57
    icon of address Rmg House, Essex Road, Hoddesdon, Hertfordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 2022-05-25 ~ 2022-06-16
    IIF 67 - Director → ME
  • 58
    icon of address Rmg House, Essex Road, Hoddesdon, Hertfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2013-12-03 ~ 2020-02-14
    IIF 28 - Director → ME
  • 59
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2017-04-06 ~ 2020-02-18
    IIF 85 - Director → ME
  • 60
    icon of address Weald House, 88 Main Road, Sundridge, Kent, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2022-05-23 ~ 2022-09-08
    IIF 93 - Director → ME
  • 61
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2012-04-27 ~ 2020-02-18
    IIF 8 - Director → ME
  • 62
    icon of address R M G House, Essex Road, Hoddesdon, Hertfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2012-12-21 ~ 2017-07-12
    IIF 11 - Director → ME
  • 63
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    10 GBP2024-05-31
    Officer
    icon of calendar 2012-04-27 ~ 2020-02-18
    IIF 46 - Director → ME
  • 64
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-11-30
    Officer
    icon of calendar 2012-04-27 ~ 2020-02-18
    IIF 37 - Director → ME
  • 65
    icon of address Rmg House, Essex Road, Hoddesdon, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2025-02-28
    Officer
    icon of calendar 2017-02-21 ~ 2020-02-14
    IIF 30 - Director → ME
  • 66
    icon of address Rmg House, Essex Road, Hoddesdon, Hertfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2025-01-31
    Officer
    icon of calendar 2013-01-14 ~ 2020-02-14
    IIF 64 - Director → ME
  • 67
    icon of address Thamesbourne Lodge, Station Road, Bourne End, Buckinghamshire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2022-06-24 ~ 2022-09-05
    IIF 72 - Director → ME
  • 68
    icon of address 13370, Balinor, Braintree, Braintree, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    12 GBP2023-11-30
    Officer
    icon of calendar 2016-11-21 ~ 2020-02-14
    IIF 89 - Director → ME
  • 69
    icon of address 4385, 09508559 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    12 GBP2023-03-31
    Officer
    icon of calendar 2015-03-25 ~ 2019-03-26
    IIF 86 - Director → ME
  • 70
    icon of address Rmg House, Essex Road, Hoddesdon, Hertfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2013-06-26 ~ 2020-02-14
    IIF 33 - Director → ME
  • 71
    icon of address Rmg House, Essex Road, Hoddesdon, Hertfordshire
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2013-06-26 ~ 2020-02-11
    IIF 32 - Director → ME
  • 72
    icon of address Tungsten Building, Blythe Valley Business Park, Solihull, West Midlands, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-05-23 ~ 2020-02-12
    IIF 3 - Director → ME
  • 73
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2015-03-09 ~ 2020-02-18
    IIF 77 - Director → ME
  • 74
    icon of address Rmg House, Essex Road, Hoddesdon, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2019-03-26 ~ 2020-02-14
    IIF 21 - Director → ME
  • 75
    icon of address Rmg House, Essex Road, Hoddesdon, Hertfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2025-02-28
    Officer
    icon of calendar 2013-02-20 ~ 2017-12-05
    IIF 22 - Director → ME
  • 76
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2015-03-10 ~ 2020-02-18
    IIF 81 - Director → ME
  • 77
    icon of address Weald House, 88 Main Road, Sundridge, Kent, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2022-05-23 ~ 2022-09-08
    IIF 92 - Director → ME
  • 78
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2025-03-31
    Officer
    icon of calendar 2017-04-18 ~ 2020-02-18
    IIF 84 - Director → ME
  • 79
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2019-07-11 ~ 2020-02-18
    IIF 83 - Director → ME
  • 80
    KIER HOMES CALEDONIA LIMITED - 2021-08-05
    KIER HOMES LIMITED - 2008-10-24
    TWIGDEN HOMES MIDLANDS LIMITED - 1998-05-01
    LOOKSTAKE LIMITED - 1988-06-03
    icon of address Tungsten Building, Blythe Valley Business Park, Solihull, West Midlands, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2010-01-18 ~ 2020-02-12
    IIF 2 - Director → ME
  • 81
    KIER LIVING LIMITED - 2021-06-21
    KIER HOMES LIMITED - 2014-07-01
    KIER RESIDENTIAL LIMITED - 2008-10-29
    TWIGDEN LIMITED - 1998-07-10
    HILLSON AND TWIGDEN PLC - 1988-04-05
    icon of address Tungsten Building, Blythe Valley Business Park, Solihull, West Midlands, United Kingdom
    Active Corporate (6 parents, 59 offsprings)
    Officer
    icon of calendar 2010-01-18 ~ 2020-02-12
    IIF 41 - Director → ME
  • 82
    KIER HOMES NORTHERN LIMITED - 2021-08-06
    KIER LIONCO LIMITED - 2006-07-27
    icon of address Tungsten Building, Blythe Valley Business Park, Solihull, West Midlands, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2010-01-18 ~ 2020-02-12
    IIF 38 - Director → ME
  • 83
    KIER LAND LIMITED - 2021-08-05
    TWIGDEN (HS2) LIMITED - 2000-04-18
    TWIGDEN HOMES SOUTHERN LIMITED - 1996-05-03
    TWIGDEN HOMES SOUTHERN COMPANY LIMITED - 1988-04-18
    icon of address Tungsten Building, Blythe Valley Business Park, Solihull, West Midlands, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-01-15 ~ 2020-02-12
    IIF 45 - Director → ME
  • 84
    KIER PARTNERSHIP HOMES LIMITED - 2021-08-06
    PARTNERSHIPS FIRST LIMITED - 2002-12-02
    PARTNERSHIP FIRST LIMITED - 2001-08-23
    MEAUJO (540) LIMITED - 2001-07-06
    icon of address Tungsten Building, Blythe Valley Business Park, Solihull, West Midlands, United Kingdom
    Active Corporate (5 parents, 10 offsprings)
    Officer
    icon of calendar 2010-01-18 ~ 2013-06-28
    IIF 1 - Director → ME
  • 85
    icon of address 23 Bronte Avenue, Fairfield, Hitchin, Herts, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-11-30
    Officer
    icon of calendar 2012-04-27 ~ 2014-07-08
    IIF 10 - Director → ME
  • 86
    icon of address 1 Anderson Walk, Hitchin, Hertfordshire
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-05-11
    Officer
    icon of calendar 2012-04-27 ~ 2012-09-13
    IIF 36 - Director → ME
  • 87
    icon of address Tungsten Building, Blythe Valley Business Park, Solihull, West Midlands, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2010-01-18 ~ 2020-02-12
    IIF 42 - Director → ME
  • 88
    MILLER HOMES (SOUTHERN) LIMITED - 1996-05-03
    MILLER HOMES (MIDLANDS) LIMITED - 1996-01-30
    icon of address Tungsten Building, Blythe Valley Business Park, Solihull, West Midlands, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-01-18 ~ 2020-02-12
    IIF 43 - Director → ME
  • 89
    icon of address Rmg House, Essex Road, Hoddesdon, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2016-09-29 ~ 2020-02-14
    IIF 24 - Director → ME
  • 90
    icon of address 6 Poets Gate, Hunsdon Road, Widford, Ware, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-03-13 ~ 2009-08-01
    IIF 97 - Director → ME
  • 91
    icon of address Catergate House, 26 Chantry Lane, Grimsby, North East Lincolnshire
    Active Corporate (5 parents)
    Equity (Company account)
    3,526 GBP2023-12-31
    Officer
    icon of calendar 2012-04-27 ~ 2015-07-09
    IIF 6 - Director → ME
  • 92
    icon of address Rmg House, Essex Road, Hoddesdon, Hertfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2025-02-28
    Officer
    icon of calendar 2012-02-03 ~ 2020-02-14
    IIF 14 - Director → ME
  • 93
    icon of address Rmg House, Essex Road, Hoddesdon, Hertfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2013-06-26 ~ 2020-02-14
    IIF 31 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.