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

Mr Paul Robert Rodger

    Related profiles found in government register
  • Mr Paul Robert Rodger
    British born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Stratton Street, Green Park House, London, W1J 8LQ, England

      IIF 1
    • icon of address 2, Asquith Villas, 17 Spencer Park, London, SW18 2SZ, England

      IIF 2 IIF 3 IIF 4
    • icon of address C/o Murphy Young, Ellismuir House, Ellismuir Way, Tannochside Park, Uddingston, G71 5PW, United Kingdom

      IIF 7
  • Mr Paul Robert Rodger
    British born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24-28, Brockenhurst Road, Ascot, SL5 9DL, England

      IIF 8 IIF 9 IIF 10
    • icon of address 5 Rocklane Farm, Liscombe Park, Soulbury, Buckinghamshire, LU7 0JL, England

      IIF 11
    • icon of address 5, Rocklane, Liscombe Park, Soulbury, Bucks, LU7 0JL

      IIF 12
    • icon of address The Granary, Home Farm, Squerryes Estate, Westerham, Kent, TN16 1SL

      IIF 13
  • Paul Robert Rodger
    British born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Albyn Place, Aberdeen, AB10 1YL, Scotland

      IIF 14
  • Mr Paul Robert Rodger
    British born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24-28, Brockenhurst Road, Ascot, SL5 9DL, England

      IIF 15
  • Mr Paul Rodger
    British born in August 1962

    Resident in England

    Registered addresses and corresponding companies
  • Mr Paul Robert Rodger
    British born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Handpost Farm, Cocks Lane, Warfield, Bracknell, Berkshire, RG42 6JE, United Kingdom

      IIF 20
  • Rodger, Paul Robert
    British born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Albyn Place, Aberdeen, AB10 1YL, Scotland

      IIF 21
    • icon of address 12, Little Portland Street, London, W1W 8BJ, England

      IIF 22 IIF 23 IIF 24
  • Rodger, Paul Robert
    British director born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Murphy Young, Ellismuir House, Ellismuir Way, Tannochside Park, Uddingston, G71 5PW, United Kingdom

      IIF 25
  • Rodger, Paul Robert
    British company director born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24-28, Brockenhurst Road, Ascot, SL5 9DL, England

      IIF 26
  • Rodger, Paul Robert
    British developer born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pine Lodge, Bishops Lane, Nuptown, Bracknell, Berkshire, RG4 6HY

      IIF 27
  • Rodger, Paul Robert
    British director born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Rocklane Farm, Liscombe Park, Soulbury, Buckinghamshire, LU7 0JL, England

      IIF 28
  • Rodger, Paul Robert
    British land buyer born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Rocklane, Liscombe Park, Soulbury, Bucks, LU7 0JL

      IIF 29
  • Rodger, Paul Robert
    British property developer born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Granary, Home Farm, Squerryes Estate, Westerham, Kent, TN16 1SL

      IIF 30
  • Rodger, Paul Robert
    British unemployed born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Rocklane, Liscombe Park, Soulbury, Bucks, LU7 0JL, England

      IIF 31
  • Mr Paul Rodger
    British born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Rocklane Farm, Liscombe Park, Buckinghamshire, LU7 0JL, United Kingdom

      IIF 32
    • icon of address 5 Rocklane Farm, Liscombe Park, Soulbury, Buckinghamshire, LU7 0JL, United Kingdom

      IIF 33 IIF 34 IIF 35
  • Mr Paul Rodger
    British born in October 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 68, Birley Rise Road, Sheffield, S6 1HR, England

      IIF 36
    • icon of address 68, Birley Rise Road, Sheffield, S6 1HR, United Kingdom

      IIF 37
  • Rodger, Paul Robert
    British company director born in August 1962

    Registered addresses and corresponding companies
    • icon of address Chester House, High Street, Hartley Wintney, Hampshire, RG27 8NW

      IIF 38
  • Rodger, Paul Robert
    British director born in August 1962

    Registered addresses and corresponding companies
    • icon of address Chester House, High Street, Hartley Wintney, Hampshire, RG27 8NW

      IIF 39 IIF 40
  • Rodger, Paul Robert
    British born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 101, New Cavendish Street, 1st Floor South, London, W1W 6XH, England

      IIF 41
    • icon of address 101, New Cavendish Street, 1st Floor South, London, W1W 6XH, United Kingdom

      IIF 42 IIF 43 IIF 44
  • Rodger, Paul Robert
    British property executive born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Rodger, Paul Robert
    British born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Rodger, Paul Robert
    British company director born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24-28, Brockenhurst Road, Ascot, SL5 9DL, England

      IIF 56
  • Rodger, Paul Robert
    British director born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24-28, Brockenhurst Road, Ascot, SL5 9DL, England

      IIF 57
  • Rodger, Paul Robert
    British managing director born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Handpost Farm, Cocks Lane, Warfield, Bracknell, Berkshire, RG42 6JE, United Kingdom

      IIF 58
  • Rodger, Paul Robert
    British property developer born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Pine Lodge, Bishops Lane, Warfield, Berkshire, RG42 6HR, United Kingdom

      IIF 59
  • Rodger, Paul
    British born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Rocklane Farm, Liscombe Park, Soulbury, Buckinghamshire, LU7 0JL, United Kingdom

      IIF 60 IIF 61 IIF 62
  • Rodger, Paul
    British company director born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Rocklane Farm, Liscombe Park, Soulbury, Buckinghamshire, LU7 0JL, United Kingdom

      IIF 63
  • Rodger, Paul
    British born in October 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 68, Birley Rise Road, Birley Carr, Sheffield, South Yorkshire, S6 1HR, United Kingdom

      IIF 64
    • icon of address 68, Birley Rise Road, Sheffield, S6 1HR, United Kingdom

      IIF 65
child relation
Offspring entities and appointments
Active 27
  • 1
    icon of address 5 Rocklane, Liscombe Park, Soulbury, Bucks
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -1,138 GBP2015-07-31
    Officer
    icon of calendar 2010-01-01 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Has significant influence or controlOE
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 17 Winsford Road, Sheffield, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-10-31
    Officer
    icon of calendar 2018-10-12 ~ now
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2018-10-12 ~ now
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    ICONIC HOUSES LIMITED - 2018-11-30
    icon of address 24-28 Brockenhurst Road, Ascot, England
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2022-03-31
    Officer
    icon of calendar 2017-03-27 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2017-03-27 ~ dissolved
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Nile House Po Box 1034, Nile Street, Brighton, East Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-08-27 ~ dissolved
    IIF 40 - Director → ME
  • 5
    icon of address 12 Little Portland Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-09-06 ~ now
    IIF 23 - Director → ME
  • 6
    URBAN REAL ESTATE PARTNERS II LIMITED - 2023-09-19
    icon of address 12 Little Portland Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    316,318 GBP2024-06-30
    Officer
    icon of calendar 2023-06-26 ~ now
    IIF 24 - Director → ME
  • 7
    URBAN REAL ESTATE PARTNERS LIMITED - 2023-09-19
    icon of address 12 Little Portland Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,359,175 GBP2023-12-31
    Officer
    icon of calendar 2017-12-19 ~ now
    IIF 22 - Director → ME
  • 8
    icon of address 24-28 Brockenhurst Road, Ascot, England
    Active Corporate (1 parent)
    Equity (Company account)
    -41,406 GBP2024-09-30
    Officer
    icon of calendar 2014-09-12 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Has significant influence or controlOE
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 9
    icon of address 2 Asquith Villas, 17 Spencer Park, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2021-10-29 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2021-10-29 ~ now
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 2 Asquith Villas, 17 Spencer Park, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2021-10-29 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2021-10-29 ~ now
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 11
    icon of address 2 Asquith Villas, 17 Spencer Park, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    20,873 GBP2023-12-31
    Officer
    icon of calendar 2017-08-18 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2017-08-18 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 12
    icon of address 28 Albyn Place, Aberdeen, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    128,124 GBP2024-03-31
    Officer
    icon of calendar 2017-05-25 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2017-05-25 ~ now
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 2 Asquith Villas, 17 Spencer Park, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    17,520 GBP2023-12-31
    Officer
    icon of calendar 2021-10-29 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2021-10-29 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 14
    icon of address 5 Rocklane Farm Liscombe Park, Soulbury, Buckinghamshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -234,553 GBP2024-07-31
    Officer
    icon of calendar 2022-07-27 ~ now
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2022-07-27 ~ now
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 15
    icon of address 5 Rocklane, Liscombe Park Estate, Soulbury, Buckinghamshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-02 ~ dissolved
    IIF 59 - Director → ME
  • 16
    icon of address 5 Rocklane, Liscombe Park, Soulbury, Bucks, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-05-10 ~ dissolved
    IIF 31 - Director → ME
  • 17
    icon of address 24-28 Brockenhurst Road, Ascot, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2018-07-25 ~ now
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2018-07-25 ~ now
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 24-28 Brockenhurst Road, Ascot, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-10-16 ~ dissolved
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
  • 19
    icon of address 24-28 Brockenhurst Road, Ascot, England
    Active Corporate (2 parents)
    Equity (Company account)
    -55,541 GBP2025-02-28
    Officer
    icon of calendar 2016-02-29 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2017-04-15 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    icon of address C/o Murphy Young Ellismuir House, Ellismuir Way, Tannochside Park, Uddingston, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-03-14 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2019-03-14 ~ dissolved
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 21
    GLOBAL SUSTAINABLE PROJECTS LIMITED - 2017-03-29
    GLOBAL SUSTAINABLE FARMING LIMITED - 2015-07-22
    icon of address 24-28 Brockenhurst Road, Ascot, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -47,408 GBP2024-08-31
    Officer
    icon of calendar 2014-08-05 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 15 - Has significant influence or controlOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 5 Rocklane Farm Liscombe Park, Soulbury, Buckinghamshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -251,491 GBP2024-08-31
    Officer
    icon of calendar 2022-08-02 ~ now
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2022-08-02 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
  • 23
    icon of address Handpost Farm Cocks Lane, Warfield, Bracknell, Berkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-05-25 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2024-05-25 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
  • 24
    OCEANS POLYMER LIMITED - 2018-06-15
    icon of address 24-28 Brockenhurst Road, Ascot, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,280,693 GBP2024-04-30
    Officer
    icon of calendar 2017-04-24 ~ now
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2017-04-24 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
  • 25
    icon of address 68 Birley Rise Road, Sheffield, England
    Active Corporate (1 parent)
    Equity (Company account)
    33,398 GBP2025-03-31
    Officer
    icon of calendar 2013-11-21 ~ now
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    icon of address 5 Rocklane Farm Liscombe Park, Soulbury, Buckinghamshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -206,747 GBP2024-07-31
    Officer
    icon of calendar 2022-07-27 ~ now
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2022-07-27 ~ now
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
  • 27
    icon of address 2 Asquith Villas, 17 Spencer Park, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    3 GBP2024-12-31
    Officer
    icon of calendar 2018-09-18 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2018-09-18 ~ now
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 14
  • 1
    ITADORI LIMITED - 2018-05-08
    PURE OCEAN AQUACULTURE LIMITED - 2016-09-30
    ARABIAN PENINSULA SPORTS LIMITED - 2019-01-04
    icon of address 24-28 Brockenhurst Road, Ascot, Berkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -174,989 GBP2024-09-30
    Officer
    icon of calendar 2015-03-23 ~ 2019-04-29
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-04-29
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Ownership of shares – 75% or more OE
  • 2
    icon of address The Granary Home Farm, Squerryes Estate, Westerham, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    932,019 GBP2024-03-31
    Officer
    icon of calendar 2017-12-15 ~ 2020-01-31
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2017-12-15 ~ 2020-01-31
    IIF 13 - Has significant influence or control as a member of a firm OE
    IIF 13 - Has significant influence or control OE
  • 3
    URBAN REAL ESTATE PARTNERS LIMITED - 2023-09-19
    icon of address 12 Little Portland Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,359,175 GBP2023-12-31
    Person with significant control
    icon of calendar 2017-12-19 ~ 2020-02-24
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of shares – 75% or more OE
  • 4
    icon of address 24-28 Brockenhurst Road, Ascot, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-10-16 ~ 2019-09-27
    IIF 26 - Director → ME
  • 5
    icon of address 24-28 Brockenhurst Road, Ascot, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    600 GBP2022-12-31
    Officer
    icon of calendar 2018-12-20 ~ 2019-08-29
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2018-12-20 ~ 2020-10-09
    IIF 17 - Right to appoint or remove directors OE
    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
  • 6
    BUCK FARM LIMITED - 2020-04-24
    icon of address 24-28 Brockenhurst Road, Ascot, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,390 GBP2024-09-30
    Officer
    icon of calendar 2014-07-21 ~ 2024-11-30
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-11-30
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    icon of address C/o Duff & Pheips Ltd, The Shard 32 London Bridge Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-07-04 ~ 2017-09-29
    IIF 46 - Director → ME
  • 8
    ANNACAM LIMITED - 2005-08-18
    icon of address 3 Copthall Avenue, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-07-06 ~ 2017-09-29
    IIF 48 - Director → ME
  • 9
    icon of address 5 Rocklane, Liscombe Park, Soulbury, Bucks
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-10-01 ~ 2010-08-01
    IIF 29 - Director → ME
  • 10
    HANSTEEN GERMANY LIMITED - 2017-06-29
    icon of address 3 Copthall Avenue, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-07-04 ~ 2017-06-16
    IIF 49 - Director → ME
  • 11
    HANSTEEN GERMANY (2) LIMITED - 2017-06-28
    icon of address 3 Copthall Avenue, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-07-04 ~ 2017-06-16
    IIF 47 - Director → ME
  • 12
    HANSTEEN GERMANY (3) LIMITED - 2017-06-28
    icon of address 3 Copthall Avenue, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-07-04 ~ 2017-06-16
    IIF 50 - Director → ME
  • 13
    icon of address 108 Locks Ride, Ascot, Berkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-03-01 ~ 2007-05-31
    IIF 39 - Director → ME
  • 14
    icon of address 124 Thorpe Road, Norwich, United Kingdom
    Active Corporate (9 parents)
    Equity (Company account)
    210 GBP2024-12-31
    Officer
    icon of calendar 1997-12-31 ~ 1998-09-07
    IIF 38 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.