The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Alexander Thomas Rodney Bingley

    Related profiles found in government register
  • Mr Alexander Thomas Rodney Bingley
    British born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Alexander Thomas Rodney Bingley
    English born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 5, 3 Eastfields Avenue, Riverside Quarter, London, SW18 1GN, England

      IIF 17
  • Mr Alexander Thomas Rodney Bingley
    British born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • 167-169, Great Portland Street, Fifth Floor, London, W1W 5PF, England

      IIF 18 IIF 19 IIF 20
    • Unit 5, 3 Eastfields Avenue, Riverside Quarter, London, SW18 1GN, England

      IIF 21
    • East Lodge, Midgham Green, Midgham, Reading, RG7 5TX, England

      IIF 22 IIF 23
    • Sterling Ford, Centurion Court, 83 Camp Road, St Albans, Herts, AL1 5JN

      IIF 24
    • Unit 6, Frilsham Home Farm, Frilsham, Yattendon, Thatcham, Berkshire, RG18 0XT, England

      IIF 25
  • Alexander Thomas Rodney Bingley
    British born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • Place Farm House, Heathman Street, Nether Wallop, Stockbridge, SO20 8EW, England

      IIF 26
  • Bingley, Alexander Thomas Rodney
    British company director born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 167-169, Great Portland Street, Fifth Floor, London, W1W 5PF, England

      IIF 27
  • Bingley, Alexander Thomas Rodney
    British developer born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 14, 61 Victoria Road, Kingston-upon-thames, KT6 4JX, England

      IIF 28
    • 167-169, Great Portland Street, Fifth Floor, London, W1W 5PF, England

      IIF 29
    • 5b, Earlsfield Road, London, SW18 3DB, England

      IIF 30
    • Flat 5b, Earlsfield Road, London, SW18 3DB

      IIF 31
    • Unit 5, 3 Eastfields Avenue, Riverside Quarter, London, SW18 1GN, England

      IIF 32 IIF 33 IIF 34
    • East Lodge, Midgham Green, Newbury, Berks, RG7 5TX

      IIF 35
    • The Rectory, 1 Toomers Wharf, Canal Walk, Newbury, Berkshire, RG14 1DY, England

      IIF 36
  • Bingley, Alexander Thomas Rodney
    British director born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 5, 3 Eastfields Avenue, Riverside Quarter, London, SW18 1GN, England

      IIF 37 IIF 38
    • East Lodge, Midgham Green, Midgham, Reading, Berkshire, RG7 5TX, England

      IIF 39
    • East Lodge, Midgham Green, Midgham, Reading, RG7 5TX, England

      IIF 40 IIF 41 IIF 42
  • Bingley, Alexander Thomas Rodney
    British property born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sterling Ford, Centurion Court, 83 Camp Road, St Albans, Herts, AL1 5JN

      IIF 44
  • Bingley, Alexander Thomas Rodney
    British property developer born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Bingley, Alexander Thomas Rodney
    British property development born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 5, 3 Eastfields Avenue, Riverside Quarter, London, SW18 1GN, England

      IIF 60
  • Mr Alex Thomas Rodney Bingley
    British born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • Unit 5, 3 Eastfields Avenue, Riverside Quarter, London, SW18 1GN, England

      IIF 61
    • East Lodge, East Lodge, Midgham Green, Reading, Berkshire, RG7 5TX, United Kingdom

      IIF 62
    • East Lodge, Midgham Green, Midgham, Reading, RG7 5TX, England

      IIF 63
  • Bingley, Alexander Thomas Rodney
    British company director born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • 5b, Earlsfield Road, London, SW18 3DB, United Kingdom

      IIF 64
    • East Lodge, Midgham Green, Midgham, Reading, RG7 5TX, England

      IIF 65 IIF 66
  • Bingley, Alexander Thomas Rodney
    British developer born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • 38a Earlsfield Road, London, SW18 3DB

      IIF 67 IIF 68
    • 38a, Earlsfield Road, London, SW18 3DB, England

      IIF 69
    • Sterling Ford, Centurion Court, 83 Camp Road, St Albans, Herts, AL1 5JN

      IIF 70
  • Bingley, Alexander Thomas Rodney
    British director born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • 167-169, Great Portland Street, Fifth Floor, London, W1W 5PF, England

      IIF 71
  • Bingley, Alexander Thomas Rodney
    British partner born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • East Lodge, New Road Hill, Midgham Green, Reading, Berkshire, RG7 5TX

      IIF 72
  • Bingley, Alexander Thomas Rodney
    British property developer born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • 38a Earlsfield Road, London, SW18 3DB

      IIF 73
    • Unit 5, 3 Eastfields Avenue, Riverside Quarter, London, SW18 1GN, England

      IIF 74
  • Bingley, Alexander Thomas Rodney
    British property investor born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • 38a Earlsfield Road, London, SW18 3DB

      IIF 75
  • Mr Alexander Bingley
    English born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • East Lodge, East Lodge, New Road Hill, Midgham Green, Berkshire, RG7 5TX, England

      IIF 76
  • Bingley, Alex Thomas Rodney
    British company director born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • East Lodge, East Lodge, Midgham Green, Reading, Berkshire, RG7 5TX, United Kingdom

      IIF 77
    • East Lodge, Midgham Green, Midgham, Reading, RG7 5TX, England

      IIF 78 IIF 79
  • Bingley, Alexander
    English director born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • East Lodge, Midgham Green, Midgham, Reading, Berkshire, RG7 5TX, United Kingdom

      IIF 80
  • Bingley, Alexander Thomas Rodney
    British

    Registered addresses and corresponding companies
    • Unit 5, 3 Eastfields Avenue, Riverside Quarter, London, SW18 1GN, England

      IIF 81 IIF 82
  • Bingley, Alexander Thomas Rodney
    British developer

    Registered addresses and corresponding companies
    • Suite 14, 61 Victoria Road, Kingston-upon-thames, KT6 4JX, England

      IIF 83
    • 38a Earlsfield Road, London, SW18 3DB

      IIF 84
    • Flat 5b, Earlsfield Road, London, SW18 3DB

      IIF 85
  • Bingley, Alexander Thomas Rodney
    British property developer

    Registered addresses and corresponding companies
    • 5b, Earlsfield Road, London, SW18 3DB, United Kingdom

      IIF 86
  • Bingley, Alexander
    British property developer born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • Place Farm House, Heathman Street, Nether Wallop, Stockbridge, Hants, SO20 8EW

      IIF 87
  • Bingley, Alexander
    English property developer born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • East Lodge, East Lodge, New Road Hill, Migham Green, Berkshire, RG7 5TX, United Kingdom

      IIF 88
  • Bingley, Alex

    Registered addresses and corresponding companies
    • 5b, Earlsfield Road, London, SW18 3DB, United Kingdom

      IIF 89
child relation
Offspring entities and appointments
Active 37
  • 1
    East Lodge Midgham Green, Midgham, Reading, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -370 GBP2023-03-31
    Officer
    2024-12-19 ~ now
    IIF 88 - director → ME
    Person with significant control
    2024-12-19 ~ now
    IIF 76 - Ownership of shares – 75% or moreOE
    IIF 76 - Right to appoint or remove directorsOE
    IIF 76 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 76 - Right to appoint or remove directors as a member of a firmOE
  • 2
    East Lodge Midgham Green, Midgham, Reading, England
    Dissolved corporate (5 parents)
    Officer
    2019-09-12 ~ dissolved
    IIF 41 - director → ME
  • 3
    East Lodge Midgham Green, Midgham, Reading, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2020-09-30
    Officer
    2019-09-03 ~ dissolved
    IIF 78 - director → ME
    Person with significant control
    2019-09-03 ~ dissolved
    IIF 63 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 63 - Right to appoint or remove directorsOE
  • 4
    167-169 Great Portland Street, Fifth Floor, London, England
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    504,066 GBP2024-03-31
    Officer
    2021-01-13 ~ now
    IIF 71 - director → ME
    Person with significant control
    2021-01-13 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Right to appoint or remove directorsOE
  • 5
    167-169 Great Portland Street, Fifth Floor, London, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -4,209 GBP2024-03-31
    Officer
    2018-02-27 ~ now
    IIF 29 - director → ME
    Person with significant control
    2018-02-27 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Right to appoint or remove directorsOE
  • 6
    167-169 Great Portland Street, Fifth Floor, London, England
    Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,843 GBP2024-03-31
    Officer
    2022-02-18 ~ now
    IIF 42 - director → ME
    Person with significant control
    2022-02-18 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    167-169 Great Portland Street, Fifth Floor, London, England
    Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -50,998 GBP2024-03-31
    Officer
    2020-09-25 ~ now
    IIF 27 - director → ME
    Person with significant control
    2020-09-25 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    167-169 Great Portland Street, Fifth Floor, London, England
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    5,479 GBP2024-03-31
    Officer
    2021-12-03 ~ now
    IIF 55 - director → ME
    Person with significant control
    2021-12-03 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    East Lodge East Lodge, Midgham Green, Reading, Berkshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    14,513 GBP2023-03-31
    Officer
    2019-02-22 ~ now
    IIF 77 - director → ME
    Person with significant control
    2019-02-22 ~ now
    IIF 62 - Ownership of shares – 75% or moreOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Right to appoint or remove directorsOE
  • 10
    Sterling Ford, Centurion Court, 83 Camp Road, St Albans, Herts
    Dissolved corporate (3 parents)
    Officer
    2016-10-10 ~ dissolved
    IIF 59 - director → ME
  • 11
    QR ESTATES LIMITED - 2016-10-19
    Sterling Ford Centurion Court 83, Camp Road, St Albans, Herts
    Dissolved corporate (2 parents)
    Officer
    2017-04-25 ~ dissolved
    IIF 57 - director → ME
  • 12
    Sterling Ford, Centurion Court, 83 Camp Road, St Albans, Herts
    Corporate (2 parents)
    Officer
    2017-12-08 ~ now
    IIF 58 - director → ME
  • 13
    AGENDA C P LIMITED - 2016-03-04
    Place Farm House Heathman Street, Nether Wallop, Stockbridge, Hampshire, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    -758,600 GBP2019-12-31
    Officer
    2016-01-15 ~ dissolved
    IIF 46 - director → ME
  • 14
    Unit 5 3 Eastfields Avenue, Riverside Quarter, London, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    24,446 GBP2020-03-31
    Officer
    2011-08-02 ~ dissolved
    IIF 38 - director → ME
  • 15
    East Lodge Midgham Green, Midgham, Reading, England
    Corporate (1 parent)
    Officer
    2023-05-17 ~ now
    IIF 66 - director → ME
    Person with significant control
    2023-05-17 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 16
    36 Brixton Road, London
    Dissolved corporate (3 parents)
    Officer
    2012-07-20 ~ dissolved
    IIF 69 - director → ME
  • 17
    Suite 14 61 Victoria Road, Kingston-upon-thames, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    2016-02-03 ~ dissolved
    IIF 50 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Right to appoint or remove directors as a member of a firmOE
  • 18
    Sterling Ford, Centurion Court, 83 Camp Road, St Albans, Herts
    Corporate (2 parents, 1 offspring)
    Officer
    2021-11-08 ~ now
    IIF 70 - director → ME
    Person with significant control
    2021-11-08 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 19
    DENTRY DEVELOPMENTS LIMITED - 2002-03-27
    30 Finsbury Square, London
    Dissolved corporate (2 parents)
    Officer
    2001-10-22 ~ dissolved
    IIF 35 - director → ME
  • 20
    Sterling Ford, Centurion Court, 83 Camp Road, St Albans, Herts
    Corporate (2 parents)
    Equity (Company account)
    199,312 GBP2021-03-31
    Officer
    2016-03-02 ~ now
    IIF 53 - director → ME
    Person with significant control
    2020-12-20 ~ now
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 21
    COZINDA LIMITED - 2003-05-19
    Flat 5b Earlsfield Road, London
    Dissolved corporate (4 parents)
    Officer
    2003-05-21 ~ dissolved
    IIF 31 - director → ME
    2003-05-21 ~ dissolved
    IIF 85 - secretary → ME
  • 22
    A.P.G. CONSTRUCTION LIMITED - 1999-09-13
    Suite 14 61 Victoria Road, Kingston-upon-thames, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    407,434 GBP2020-03-31
    Officer
    1995-03-28 ~ dissolved
    IIF 28 - director → ME
    1999-07-01 ~ dissolved
    IIF 83 - secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Right to appoint or remove directors as a member of a firmOE
  • 23
    Place Farm House Heathman Street, Nether Wallop, Stockbridge, Hants
    Corporate (3 parents)
    Equity (Company account)
    20 GBP2024-03-31
    Officer
    2020-05-15 ~ now
    IIF 87 - director → ME
  • 24
    Suite 14 61 Victoria Road, Kingston-upon-thames, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    42,013 GBP2020-03-31
    Officer
    2013-04-23 ~ dissolved
    IIF 34 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Right to appoint or remove directors as a member of a firmOE
  • 25
    Unit 5 3 Eastfields Avenue, Riverside Quarter, London, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    100 GBP2020-03-31
    Officer
    2015-06-19 ~ dissolved
    IIF 52 - director → ME
  • 26
    East Lodge Midgham Green, Midgham, Reading, Berkshire
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    67,770 GBP2023-03-31
    Officer
    2014-06-12 ~ now
    IIF 54 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 11 - Has significant influence or controlOE
    IIF 11 - Has significant influence or control as a member of a firmOE
  • 27
    East Lodge Midgham Green, Midgham, Reading, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -140 GBP2023-03-31
    Officer
    2023-02-10 ~ now
    IIF 56 - director → ME
    Person with significant control
    2023-02-10 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 28
    East Lodge Midgham Green, Midgham, Reading, England
    Corporate (2 parents)
    Officer
    2023-10-11 ~ now
    IIF 43 - director → ME
    Person with significant control
    2023-10-11 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 29
    East Lodge Midgham Green, Midgham, Reading, England
    Corporate (1 parent, 1 offspring)
    Officer
    2023-10-10 ~ now
    IIF 40 - director → ME
    Person with significant control
    2023-10-10 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 30
    East Lodge Midgham Green, Midgham, Reading, England
    Corporate (1 parent)
    Officer
    2025-04-15 ~ now
    IIF 65 - director → ME
    Person with significant control
    2025-04-15 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 31
    Sterling Ford Centurion Court, 83 Camp Road, St Albans, Herts
    Dissolved corporate (1 parent)
    Officer
    2015-01-14 ~ dissolved
    IIF 44 - director → ME
  • 32
    5b Earlsfield Road, London
    Dissolved corporate (2 parents)
    Officer
    2006-12-01 ~ dissolved
    IIF 73 - director → ME
    2006-12-01 ~ dissolved
    IIF 86 - secretary → ME
  • 33
    30 Finsbury Square, London
    Dissolved corporate (3 parents)
    Officer
    2002-05-20 ~ dissolved
    IIF 68 - director → ME
  • 34
    PRICE PHILIPS PROPERTIES LIMITED - 2006-06-21
    Place Farm House Heathman Street, Nether Wallop, Stockbridge, Hampshire, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    267 GBP2020-03-31
    Officer
    2006-10-11 ~ dissolved
    IIF 82 - secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Has significant influence or control as a member of a firmOE
  • 35
    5b Earlsfield Road, London
    Dissolved corporate (1 parent)
    Officer
    2013-01-21 ~ dissolved
    IIF 30 - director → ME
  • 36
    The Rectory 1 Toomers Wharf, Canal Walk, Newbury, Berkshire, England
    Dissolved corporate (2 parents)
    Officer
    2007-10-10 ~ dissolved
    IIF 36 - director → ME
  • 37
    Sterling Ford, Centurion Court 83 Camp Road, St Albans, Herts
    Dissolved corporate (2 parents)
    Equity (Company account)
    2,877 GBP2017-03-31
    Officer
    2015-03-16 ~ dissolved
    IIF 33 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
Ceased 18
  • 1
    26A TOOTING BEC MANAGEMENT LIMITED - 2012-02-24
    Flat 1 126a New Park Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-09-30
    Officer
    2011-09-30 ~ 2012-02-14
    IIF 64 - director → ME
    2011-09-30 ~ 2012-02-14
    IIF 89 - secretary → ME
  • 2
    Unit 6, Frilsham Home Farm Frilsham, Yattendon, Thatcham, Berkshire, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    159,268 GBP2024-08-31
    Officer
    2017-07-06 ~ 2022-05-27
    IIF 72 - director → ME
    Person with significant control
    2017-07-06 ~ 2022-05-27
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 25 - Right to appoint or remove directors OE
  • 3
    QR ESTATES LIMITED - 2016-10-19
    Sterling Ford Centurion Court 83, Camp Road, St Albans, Herts
    Dissolved corporate (2 parents)
    Officer
    2016-01-28 ~ 2016-11-08
    IIF 45 - director → ME
  • 4
    25a Market Square, Bicester, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    761,002 GBP2018-12-31
    Officer
    2015-12-09 ~ 2020-08-31
    IIF 47 - director → ME
    Person with significant control
    2016-04-06 ~ 2020-08-31
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Right to appoint or remove directors as a member of a firm OE
  • 5
    Place Farm House Heathman Street, Nether Wallop, Stockbridge, Hampshire, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    752 GBP2022-03-31
    Officer
    2016-03-02 ~ 2021-12-21
    IIF 51 - director → ME
  • 6
    25a Market Square, Bicester, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    111,573 GBP2019-09-30
    Officer
    2015-09-03 ~ 2020-09-01
    IIF 49 - director → ME
    Person with significant control
    2016-04-06 ~ 2020-08-31
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Right to appoint or remove directors as a member of a firm OE
  • 7
    NORMANBY DEVELOPMENTS LIMITED - 2017-07-12
    25a Market Square, Bicester, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    190,511 GBP2020-03-31
    Officer
    2015-10-16 ~ 2020-09-01
    IIF 48 - director → ME
    Person with significant control
    2016-04-06 ~ 2020-08-31
    IIF 61 - Ownership of shares – 75% or more OE
    IIF 61 - Ownership of voting rights - 75% or more OE
    IIF 61 - Right to appoint or remove directors OE
  • 8
    25a Market Square, Bicester, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    130,709 GBP2020-03-31
    Officer
    2012-12-19 ~ 2020-09-01
    IIF 60 - director → ME
    Person with significant control
    2016-04-06 ~ 2020-08-31
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Right to appoint or remove directors as a member of a firm OE
  • 9
    25a Market Square, Bicester, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    354,564 GBP2020-03-31
    Officer
    2012-06-22 ~ 2020-09-01
    IIF 74 - director → ME
    Person with significant control
    2016-04-06 ~ 2020-08-31
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Right to appoint or remove directors as a member of a firm OE
  • 10
    Place Farm House Heathman Street, Nether Wallop, Stockbridge, Hampshire, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    136,423 GBP2022-03-31
    Officer
    2009-06-17 ~ 2021-12-24
    IIF 37 - director → ME
    2009-06-17 ~ 2021-12-24
    IIF 81 - secretary → ME
  • 11
    36 Brixton Road, London
    Dissolved corporate (3 parents)
    Officer
    2007-08-01 ~ 2011-02-01
    IIF 67 - director → ME
  • 12
    Place Farm House Heathman Street, Nether Wallop, Stockbridge, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    179,100 GBP2024-03-31
    Person with significant control
    2021-04-30 ~ 2021-12-24
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    1 Hockford Barns Hockford Lane, Brimpton Common, Reading, United Kingdom
    Corporate (3 parents)
    Officer
    2021-07-01 ~ 2022-08-03
    IIF 80 - director → ME
  • 14
    22 Wycombe End, Beaconsfield, Buckinghamshire, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    291,445 GBP2017-06-30
    Officer
    2015-06-17 ~ 2017-08-25
    IIF 32 - director → ME
    Person with significant control
    2016-04-06 ~ 2017-08-25
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Right to appoint or remove directors as a member of a firm OE
  • 15
    PRICE PHILIPS PROPERTIES LIMITED - 2006-06-21
    Place Farm House Heathman Street, Nether Wallop, Stockbridge, Hampshire, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    267 GBP2020-03-31
    Officer
    2006-06-28 ~ 2006-10-11
    IIF 75 - director → ME
  • 16
    East Lodge Midgham Green, Midgham, Reading, England
    Dissolved corporate (2 parents)
    Officer
    2020-03-23 ~ 2021-12-10
    IIF 79 - director → ME
  • 17
    The Rectory 1 Toomers Wharf, Canal Walk, Newbury, Berkshire, England
    Dissolved corporate (2 parents)
    Officer
    2007-10-10 ~ 2008-05-29
    IIF 84 - secretary → ME
  • 18
    HAYWOODS PARADIGM HOLDINGS LIMITED - 2015-06-19
    Place Farm House Heathman Street, Nether Wallop, Stockbridge, Hampshire, England
    Corporate (4 parents, 6 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    153,589 GBP2024-03-31
    Officer
    2009-12-21 ~ 2021-12-24
    IIF 39 - director → ME
    Person with significant control
    2016-04-06 ~ 2021-05-27
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Right to appoint or remove directors as a member of a firm OE
© 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.