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

Holbeche, Roger Malcolm

    Related profiles found in government register
  • Holbeche, Roger Malcolm
    British company director

    Registered addresses and corresponding companies
    • Barnmoor House, Kington Lane, Claverdon, Warwickshire, CV35 8PP

      IIF 1
  • Holbeche, Roger Malcolm
    British chartered surveyor born in November 1944

    Registered addresses and corresponding companies
    • 120 Myton Road, Warwick, Warwickshire, CV34 6PR

      IIF 2
  • Holbeche, Roger Malcolm

    Registered addresses and corresponding companies
    • Barnmoor House, Kington Lane, Claverdon, Warwickshire, CV35 8PP

      IIF 3
  • Holbeche, Roger Malcolm
    British born in November 1944

    Resident in England

    Registered addresses and corresponding companies
    • Henge Barn, Pury Hill Business Park, Alderton Road, Towcester, Northamptonshire, NN12 7LS, England

      IIF 4 IIF 5 IIF 6
  • Holbeche, Roger Malcolm
    British company director born in November 1944

    Resident in England

    Registered addresses and corresponding companies
    • Forward House, 17 High Street, Henley In Arden, B95 5AA, United Kingdom

      IIF 7 IIF 8
    • Henge Barn, Pury Hill Business Park, Alderton Road, Towcester, Northamptonshire, NN12 7LS, England

      IIF 9
  • Holbeche, Roger Malcolm
    born in November 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Spinney House, Avenue Road, Stratford-upon-avon, Warwickshire, CV37 6UN

      IIF 10
  • Holbeche, Roger Malcolm
    British born in November 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Barnmoor House, Kington Lane, Claverdon, Warwickshire, CV35 8PP

      IIF 11
    • Barnmoor House, Kington Lane, Claverton, Warwickshire, CV35 8PP, England

      IIF 12
    • Forward House, 17 High Street, Henley-in-arden, Warwickshire, B95 5AA, United Kingdom

      IIF 13
    • Spinney House, Avenue Road, Stratford Upon Avon, Warwickshire, CV37 6UN

      IIF 14 IIF 15 IIF 16
    • Spinney House, Avenue Road, Stratford-upon-avon, Warwickshire, CV37 6UN, England

      IIF 18
    • Henge Barn, Pury Hill Business Park, Alderton Road, Towcester, Northamptonshire, NN12 7LS, England

      IIF 19 IIF 20 IIF 21
    • The Mill, Pury Hill Business Park, Alderton Road, Towcester, Northamptonshire, NN12 7LS, United Kingdom

      IIF 22
  • Holbeche, Roger Malcolm
    British chartered surveyor born in November 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Barnmoor House, Kington Lane, Claverdon, Warwickshire, CV35 8PP

      IIF 23
  • Holbeche, Roger Malcolm
    British company director born in November 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Holbeche, Roger Malcolm
    British director born in November 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Forward House, 17 High Street, Henley-in-arden, West Midlands, B95 5AA, United Kingdom

      IIF 32 IIF 33
  • Holbeche, Roger Malcolm
    British surveyor born in November 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Forward House, 17 High Street, Henley-in-arden, West Midlands, B95 5AA, United Kingdom

      IIF 34 IIF 35
  • Mr Roger Malcolm Holbeche
    British born in November 1944

    Resident in England

    Registered addresses and corresponding companies
    • 52, Barkers Lane, Wythall, Birmingham, B47 6BU

      IIF 36 IIF 37
    • Forward House, 17 High Street, Henley In Arden, B95 5AA, United Kingdom

      IIF 38 IIF 39
    • Forward House, 17 High Street, Henley-in-arden, B95 5AA, England

      IIF 40 IIF 41
    • Henge Barn, Pury Hill Business Park, Alderton Road, Towcester, Northamptonshire, NN12 7LS, England

      IIF 42 IIF 43 IIF 44
  • Mr Roger Malcolm Holbeche
    British born in November 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Henge Barn, Pury Hill Business Park, Alderton Road, Towcester, Northamptonshire, NN12 7LS, England

      IIF 45
  • Roger Malcolm Holbeche
    British born in November 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Mill, Pury Hill Business Park, Alderton Road, Towcester, Northamptonshire, NN12 7LS, United Kingdom

      IIF 46
child relation
Offspring entities and appointments
Active 18
  • 1
    BRASS HOUSE DEVELOPMENTS LIMITED
    Appointment / Control
    Henge Barn Pury Hill Business Park, Alderton Road, Towcester, Northamptonshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    2022-01-26 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2022-01-26 ~ now
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    CREON EQUITY LLP
    Appointment / Control
    42 Doughty Street, London
    Dissolved Corporate (2 parents)
    Officer
    2004-09-27 ~ dissolved
    IIF 10 - LLP Designated Member → ME
  • 3
    DREXLODGE LIMITED
    - now Appointment / Control
    EMBASSY DEVELOPMENTS (HOLDINGS) LIMITED - 1986-11-05 Appointment / Control
    GRENADIER INVESTMENT HOLDINGS LIMITED - 1978-12-31 Appointment / Control
    52 Barkers Lane, Wythall, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2016-12-30 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
  • 4
    ESSEX ST (PROPERTIES) DM CO LTD
    Appointment / Control
    Other registered number: 14419745
    Forward House, 17 High Street, Henley In Arden, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-05-04 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2021-05-04 ~ dissolved
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    ESSEX ST (PROPERTIES) DM CO LTD
    Appointment / Control
    Other registered number: 13373781
    Henge Barn Pury Hill Business Park, Alderton Road, Towcester, Northamptonshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -155,466 GBP2024-10-31
    Officer
    2022-10-14 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2022-10-14 ~ now
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    ESSEX ST (PROPERTIES) LIMITED
    - now Appointment / Control
    ENSCO 1324 LIMITED - 2019-05-10 Appointment / Control
    Related registrations: 12026907, 13616685, 10814024
    Henge Barn Pury Hill Business Park, Alderton Road, Towcester, Northamptonshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -20,491 GBP2024-04-29
    Officer
    2019-05-10 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2019-05-10 ~ now
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    Forward House, 17 High Street, Henley In Arden, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-09-21 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2021-09-21 ~ dissolved
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    GRENADIER HOUSE LIMITED
    - now Appointment / Control
    GRENADIER HOMES LIMITED - 1995-04-04 Appointment / Control
    The White House Chapel Street, Welford On Avon, Stratford-upon-avon, Warwickshire
    Dissolved Corporate (2 parents)
    Officer
    1994-11-29 ~ dissolved
    IIF 18 - Director → ME
  • 9
    GRENADIER INVESTMENTS LIMITED
    Appointment / Control
    Moonstone 29 Barncroft, Long Compton, Shipston-on-stour, Warwickshire, England
    Dissolved Corporate (1 parent)
    Officer
    ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2016-12-30 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
  • 10
    MURDOCH + PITMAN DEVCO LTD
    - now Appointment / Control
    BROAD STREET DEV MANAGEMENT CO LIMITED - 2022-10-04 Appointment / Control
    Henge Barn Pury Hill Business Park, Alderton Road, Towcester, Northamptonshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-07-31
    Officer
    2021-07-01 ~ now
    IIF 4 - Director → ME
  • 11
    Forward House, 17 High Street, Henley-in-arden, West Midlands, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2016-12-02 ~ dissolved
    IIF 13 - Director → ME
  • 12
    REGAL (WEST POINT) LIMITED
    Appointment / Control
    Forward House, 17 High Street, Henley-in-arden, West Midlands
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -196,469 GBP2024-03-31
    Officer
    2009-08-25 ~ now
    IIF 12 - Director → ME
  • 13
    RPGL BARDS WALK LTD
    - now Appointment / Control
    BARDS WALK DEV CO LTD - 2024-03-09 Appointment / Control
    ONE LORD ST DEV CO LTD - 2023-07-14
    95 BROAD STREET DEVCO LIMITED - 2022-03-24
    90 BROAD STREET DEVCO LIMITED - 2021-06-15
    Henge Barn Pury Hill Business Park, Alderton Road, Towcester, Northamptonshire, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2024-12-31
    Officer
    2023-11-23 ~ now
    IIF 21 - Director → ME
  • 14
    RPGL HOLDCO LTD
    Appointment / Control
    Henge Barn Pury Hill Business Park, Alderton Road, Towcester, Northamptonshire, England
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -724 GBP2024-11-30
    Officer
    2023-11-10 ~ now
    IIF 19 - Director → ME
  • 15
    Henge Barn, Pury Hill Business Park, Alderton Road, Towcester, Northamptonshire, England
    Active Corporate (2 parents)
    Officer
    2023-03-30 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2023-03-30 ~ now
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    SOUTH CENTRAL TREASURY CO LTD
    Appointment / Control
    The Mill, Pury Hill Business Park, Alderton Road, Towcester, Northamptonshire, England
    Active Corporate (2 parents)
    Officer
    2024-08-29 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2024-08-29 ~ now
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    TALLYWORTH LIMITED
    - now Appointment / Control
    EMBASSY INVESTMENTS LIMITED - 1986-07-10 Appointment / Control
    Related registration: 01779219
    EMBASSY HOMES LIMITED - 1978-12-31 Appointment / Control
    Related registration: 01440618
    CARLAWORTH LIMITED - 1977-12-31 Appointment / Control
    52 Barkers Lane, Wythall, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2016-12-30 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
  • 18
    TASKPLACE LIMITED
    - now Appointment / Control
    Other registered number: 01979747
    EMBASSY DEVELOPMENTS LIMITED - 1986-07-10 Appointment / Control
    Related registration: 01979747
    ABLENOTE LIMITED - 1980-12-31 Appointment / Control
    152 Hurdis Road, Shirley, Solihull, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    ~ dissolved
    IIF 35 - Director → ME
Ceased 16
  • 1
    BARBIZON ESTATES LIMITED
    Appointment / Control
    138 Chiltern Court Baker Street, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -5,023 GBP2019-03-31
    Officer
    1995-02-07 ~ 2020-01-31
    IIF 16 - Director → ME
  • 2
    BARBIZON HOLDINGS LIMITED
    Appointment / Control
    138 Chiltern Court Baker Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2019-03-31
    Officer
    1995-02-07 ~ 2020-01-31
    IIF 15 - Director → ME
  • 3
    BARBIZON PROPERTIES LIMITED
    Appointment / Control
    138 Chiltern Court Baker Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -558 GBP2019-03-31
    Officer
    1995-02-07 ~ 2020-01-31
    IIF 14 - Director → ME
  • 4
    BIDCORP OUTSOURCED SERVICES LIMITED - 2017-06-19
    JACOBS PROPERTY LIMITED - 2003-03-17
    EMBASSY PROPERTY GROUP PLC - 1998-05-29 Appointment / Control
    Related registration: 01979747
    EXCOVER PUBLIC LIMITED COMPANY - 1986-06-12 Appointment / Control
    Ground Floor Suite, River House, Maidstone Road, Sidcup, Kent, United Kingdom
    Dissolved Corporate (2 parents, 7 offsprings)
    Officer
    ~ 1994-06-01
    IIF 2 - Director → ME
  • 5
    DECORBACK LIMITED
    Appointment / Control
    14 Lower Green Road, Rusthall, Tubridge Wells, Kent
    Dissolved Corporate (2 parents)
    Officer
    1994-07-27 ~ 2000-12-11
    IIF 31 - Director → ME
    1994-07-27 ~ 2000-12-11
    IIF 1 - Secretary → ME
  • 6
    EMBASSY HOMES (NORTHERN) LIMITED
    - now Appointment / Control
    ANDRABURY LIMITED - 1982-09-07 Appointment / Control
    Ground Floor Suite, River House, Maidstone Road, Sidcup, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    ~ 1994-03-31
    IIF 27 - Director → ME
    ~ 1994-03-31
    IIF 3 - Secretary → ME
  • 7
    EMBASSY INVESTMENTS LIMITED
    - now Appointment / Control
    Other registered number: 01281129
    GRESWOLDE DEVELOPMENTS LIMITED - 1986-07-10 Appointment / Control
    The Handover Centre Appletree Trading Estate, Chipping Warden, Banbury, England
    Dissolved Corporate (2 parents)
    Officer
    ~ 1994-03-31
    IIF 28 - Director → ME
  • 8
    Other registered number: 01997606
    EMBASSY DEVELOPMENTS LIMITED - 1998-05-29 Appointment / Control
    Related registration: 01471623
    EMBASSY DEVELOPMENTS (EDGBASTON) LIMITED - 1986-07-10 Appointment / Control
    TASKPLACE LIMITED - 1986-06-13 Appointment / Control
    Related registration: 01471623
    The Handover Centre Appletree Trading Estate, Chipping Warden, Banbury, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    ~ 1994-03-31
    IIF 29 - Director → ME
  • 9
    GRESWOLDE CONSTRUCTION LIMITED
    - now Appointment / Control
    LANDGREEN LIMITED - 1984-01-24 Appointment / Control
    1st Floor 21 Station Road, Watford, Herts
    Liquidation Corporate (3 parents)
    Officer
    ~ 1994-03-31
    IIF 25 - Director → ME
  • 10
    Other registered number: 01494731
    JACOBS ONTIME LIMITED - 2000-08-01
    Related registration: 01494731
    EMBASSY PROPERTY GROUP (INTERNATIONAL) LIMITED - 2000-04-06 Appointment / Control
    INGLEBY ( 464 ) LIMITED - 1990-04-27 Appointment / Control
    The Handover Centre Appletree Trading Estate, Chipping Warden, Banbury, England
    Dissolved Corporate (2 parents)
    Officer
    ~ 1994-03-31
    IIF 30 - Director → ME
  • 11
    LAPFORTH LIMITED
    Appointment / Control
    County House, St Marys Street, Worcester
    Dissolved Corporate (1 parent)
    Officer
    1994-08-22 ~ 1999-03-25
    IIF 23 - Director → ME
  • 12
    MANTISSON LIMITED
    Appointment / Control
    1st Floor 21 Station Road, Watford, Herts
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    ~ 1994-03-31
    IIF 24 - Director → ME
  • 13
    REGAL (WEST POINT) LIMITED
    Appointment / Control
    Forward House, 17 High Street, Henley-in-arden, West Midlands
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -196,469 GBP2024-03-31
    Officer
    2000-11-10 ~ 2006-10-26
    IIF 17 - Director → ME
  • 14
    REGAL PROPERTY GROUP LIMITED
    Appointment / Control
    Forward House, 17 High Street, Henley-in-arden, Warwickshire, England
    Active Corporate (5 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    -1,724,291 GBP2024-03-31
    Officer
    1994-12-22 ~ 2001-08-01
    IIF 11 - Director → ME
  • 15
    SCARLETS (PROPERTIES) LIMITED
    - now Appointment / Control
    ENSCO 1343 LIMITED - 2019-06-21 Appointment / Control
    Related registrations: 11922578, 13616885
    Henge Barn Pury Hill Business Park, Alderton Road, Towcester, Northamptonshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -59,143 GBP2024-05-31
    Person with significant control
    2019-06-21 ~ 2019-06-25
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 16
    EMBASSY HOMES LIMITED - 2005-03-23 Appointment / Control
    Related registration: 01281129
    SHIELDNOTE LIMITED - 1979-12-31 Appointment / Control
    The Handover Centre Appletree Trading Estate, Chipping Warden, Banbury, England
    Dissolved Corporate (2 parents)
    Officer
    ~ 1994-03-31
    IIF 26 - 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.