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

Burrows, Richard Michael

    Related profiles found in government register
  • Burrows, Richard Michael
    British director born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Cunard Square, Townfield Street, Chelmsford, CM1 1AQ, United Kingdom

      IIF 1
  • Burrows, Richard Michael
    British managing director born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bellway House, 1 Cunard Square, Townfield Street, Chelmsford, Essex, CM1 1AQ, United Kingdom

      IIF 2
  • Burrows, Richard Michael
    British managing director born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bellway Homes Limited, Bellway House, 1 Cunard Square, Townfield Street, Chelmsford, Essex, CM1 1AQ, United Kingdom

      IIF 3
    • icon of address Bellway House, 1 Cunard Square, Townfield Street, Chelmsford, Essex, CM1 1AQ

      IIF 4 IIF 5 IIF 6
    • icon of address Bellway House, 1 Cunard Square, Townfield Street, Chelmsford, Essex, CM1 1AQ, United Kingdom

      IIF 18 IIF 19 IIF 20
    • icon of address Bellway House, Anchor Boulevard, Dartford, Kent, DA2 6QH, England

      IIF 21
    • icon of address 23, Mark Road, Hemel Hempstead, Hertfordshire, HP2 7DN, England

      IIF 22
    • icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, HP2 7DN, England

      IIF 23 IIF 24 IIF 25
    • icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, HP2 7DN, United Kingdom

      IIF 28
    • icon of address Vantage Point, 23, Mark Road, Hemel Hempstead Industrial Estate, Hemel Hempstead, Hertfordshire, HP2 7DN, England

      IIF 29
    • icon of address Vantage Point, 23 Mark Road, Redland, Hemel Hempstead, Hertfordshire, HP2 7DN, United Kingdom

      IIF 30
    • icon of address 8th Floor Holborn Tower, 137 To144, High Holborn, London, Greater London, WC1V 6PL, England

      IIF 31
    • icon of address 8th Floor, Holborn Tower, 137-144, High Holborn, London, WC1V 6PL, England

      IIF 32 IIF 33 IIF 34
    • icon of address 8th Floor Holborn Tower, 137-144 High Holborn, London, WC1V 6PL, United Kingdom

      IIF 36
    • icon of address C/o Pinnacle Housing Ltd As Agent For, Beckton Parkside Management Company Limited, 8th Floor Holborn Tower, 137-144 High Holborn, London, WC1V 6PL, England

      IIF 37
    • icon of address C/o Pinnacle Housing Ltd As Agent For, The Residence (nine Elms) Management Company Ltd, 8th Floor Holborn Tower, 137-144 High Holborn, London, WC1V 6PL, England

      IIF 38
    • icon of address C/o Pinnacle Housing Ltd As Agent For, The Residence (phase 2) Management Company Limited, 8th Floor Holborn Tower, 137-144 High Holborn, London, WC1V 6PL, England

      IIF 39
    • icon of address Fisher House, 84 Fisherton Street, Salisbury, SP2 7QY, United Kingdom

      IIF 40
  • Burrows, Richard Michael
    British company director born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Djc Property Management Ltd, Woodland Place, Hurricane Way, Wickford, Essex, SS11 8YB, England

      IIF 41
  • Burrows, Richard Michael
    British development director born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Burrows, Richard Michael
    British director born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Seaton Burn House, Dudley Lane, Seaton Burn, Newcastle Upon Tyne, NE13 6BE

      IIF 54 IIF 55
    • icon of address Lincoln Gate, Kelvedon Road, Wickham Bishops, Essex, CM8 3NA

      IIF 56
  • Burrows, Richard Michael
    British managing director born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Hemmells, Basildon, Essex, SS15 6ED, England

      IIF 57
    • icon of address C/o Pod Group Services Limited, First Floor, Unit 1, Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, WD6 1JD, United Kingdom

      IIF 58
    • icon of address Bellway House, 1 Cunard Square, Townfield Street, Chelmsford, CM1 1AQ, United Kingdom

      IIF 59
    • icon of address Bellway House, 1 Cunard Square, Townfield Street, Chelmsford, Essex, CM1 1AG, England

      IIF 60
    • icon of address Bellway House, 1 Cunard Square, Townfield Street, Chelmsford, Essex, CM1 1AQ, United Kingdom

      IIF 61 IIF 62 IIF 63
    • icon of address Vantage Point 23, Mark Road, Hemel Hempstead, Hertfordshire, HP2 7DN

      IIF 66 IIF 67
    • icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, HP2 7DN, United Kingdom

      IIF 68 IIF 69 IIF 70
    • icon of address C/o Pinnacle Housing Ltd As Agent For, Marconi (chelmsford) Management Company Limited, London, WC1V 6PL, England

      IIF 72
    • icon of address C/o Pod Group Services Limited, 2 Angel Square, London, EC1V 1NY, United Kingdom

      IIF 73
    • icon of address Woodland Place, Hurricane Way, Wickford Business Park, Wickford, Essex, SS11 8YB, England

      IIF 74
    • icon of address Woodland Place, Hurricane Way, Wickford, Essex, SS11 8YB, England

      IIF 75 IIF 76
    • icon of address Woodland Place, Wickford Business Park, Hurricane Way, Wickford, Essex, SS11 8YB

      IIF 77 IIF 78
    • icon of address Woodland Place, Wickford Business Park, Hurricane Way, Wickford, Essex, SS11 8YB, United Kingdom

      IIF 79 IIF 80
    • icon of address Lincoln Gate, Kelvedon Road, Wickham Bishops, Essex, CM8 3NA

      IIF 81 IIF 82
  • Burrows, Richard Michael
    British company director born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Dlc Property Management, Woodland Place, Wickford Business Park Hurricane Way, Wickford, Essex, SS11 8YB, United Kingdom

      IIF 83
  • Burrows, Richard
    British development director born in February 1968

    Registered addresses and corresponding companies
  • Mr Richard Burrows
    British born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Woodland Place, Wickford Business Park, Hurricane Way, Wickford, Essex, SS11 8YB, United Kingdom

      IIF 88
  • Mr Richard Michael Burrows
    British born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Cunard Square, Townfield Street, Chelmsford, CM1 1AQ, United Kingdom

      IIF 89
    • icon of address Bellway House, 1 Cunard Square, Townfield Street, Chelmsford, CM1 1AQ, England

      IIF 90
    • icon of address Bellway House, 1 Cunard Square, Townfield Street, Chelmsford, Essex, CM1 1AQ

      IIF 91 IIF 92 IIF 93
    • icon of address Bellway House, 1 Cunard Square, Townfield Street, Chelmsford, Essex, CM1 1AQ, England

      IIF 96
    • icon of address Bellway House, 1 Cunard Square, Townfield Street, Chelmsford, Essex, CM8 1AG, England

      IIF 97
    • icon of address Bellway House, 1 Cunnard Square, Townfield Street, Chelmsford, Essex, CM1 1AG, England

      IIF 98
    • icon of address Bellway House, Cunard Square, Townfield Street, Chelmsford, Essex, CM1 1AQ, England

      IIF 99 IIF 100
    • icon of address Fisher House, 84 Fisherton Street, Salisbury, SP2 7QY, United Kingdom

      IIF 101
    • icon of address Woodland Place, Hurricane Way, Wickford, Essex, SS11 8YB

      IIF 102
    • icon of address Woodland Place, Wickford Business Park, Hurricane Way, Wickford, Essex, SS11 8YB

      IIF 103
    • icon of address Woodland Place, Wickford Business Park, Hurricane Way, Wickford, Essex, SS11 8YB, United Kingdom

      IIF 104
  • Mr Richard Michael Burrows
    British born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bellway House, 1 Cunard Square, Townfield Street, Chelmsford, CM1 1AQ, England

      IIF 105
  • Burrows, Richard
    British managing director born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, HP2 7DN, United Kingdom

      IIF 106
  • Mr Richard Burrows
    British born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, HP2 7DN, United Kingdom

      IIF 107
  • Mr Richard Michael Burrows
    British born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Pod Group Services Limited, First Floor, Unit 1, Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, WD6 1JD, United Kingdom

      IIF 108
    • icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, HP2 7DN, United Kingdom

      IIF 109 IIF 110 IIF 111
child relation
Offspring entities and appointments
Active 21
  • 1
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Person with significant control
    icon of calendar 2021-11-30 ~ now
    IIF 91 - Has significant influence or controlOE
  • 2
    icon of address C/o Pinnacle Housing Ltd As Agent For Beckton Parkside Management Company Limited, 8th Floor Holborn Tower, 137-144 High Holborn, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 2025-04-07 ~ now
    IIF 37 - Director → ME
  • 3
    icon of address Fisher House, 84 Fisherton Street, Salisbury, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2025-04-10 ~ now
    IIF 21 - Director → ME
  • 4
    icon of address 8th Floor, Holborn Tower, 137-144 High Holborn, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2025-04-07 ~ now
    IIF 32 - Director → ME
  • 5
    icon of address 8th Floor Holborn Tower, 137-144 High Holborn, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2025-04-07 ~ now
    IIF 36 - Director → ME
  • 6
    icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2025-01-31
    Officer
    icon of calendar 2025-04-01 ~ now
    IIF 23 - Director → ME
  • 7
    icon of address 8th Floor, Holborn Tower, 137-144 High Holborn, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 2025-04-07 ~ now
    IIF 34 - Director → ME
  • 8
    icon of address 23 Mark Road, Hemel Hempstead, Hertfordshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2025-07-21 ~ now
    IIF 22 - Director → ME
  • 9
    icon of address Vantage Point 23 Mark Road, Redland, Hemel Hempstead, Hertfordshire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-02-28
    Officer
    icon of calendar 2025-04-01 ~ now
    IIF 30 - Director → ME
  • 10
    icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 2025-04-01 ~ now
    IIF 24 - Director → ME
  • 11
    KINGSWOOD HEALTH (COLCHESTER) MANAGEMENT COMPANY LIMITED - 2016-12-01
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 2016-11-18 ~ now
    IIF 1 - Director → ME
  • 12
    icon of address 8th Floor Holborn Tower, 137 To144 High Holborn, London, Greater London, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2025-04-07 ~ now
    IIF 31 - Director → ME
  • 13
    icon of address 8th Floor, Holborn Tower, 137-144 High Holborn, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2025-04-07 ~ now
    IIF 35 - Director → ME
  • 14
    icon of address Vantage Point, 23 Mark Road, Hemel Hempstead Industrial Estate, Hemel Hempstead, Hertfordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2025-03-31
    Officer
    icon of calendar 2025-04-01 ~ now
    IIF 29 - Director → ME
  • 15
    icon of address 8th Floor, Holborn Tower, 137-144 High Holborn, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-11-30
    Officer
    icon of calendar 2025-04-07 ~ now
    IIF 33 - Director → ME
  • 16
    icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2025-04-01 ~ now
    IIF 28 - Director → ME
  • 17
    icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2025-04-01 ~ now
    IIF 26 - Director → ME
  • 18
    icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2025-04-01 ~ now
    IIF 25 - Director → ME
  • 19
    icon of address C/o Pinnacle Housing Ltd As Agent For The Residence (nine Elms) Management Company Ltd, 8th Floor Holborn Tower, 137-144 High Holborn, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2025-04-07 ~ now
    IIF 38 - Director → ME
  • 20
    icon of address C/o Pinnacle Housing Ltd As Agent For The Residence (phase 2) Management Company Limited, 8th Floor Holborn Tower, 137-144 High Holborn, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2025-04-07 ~ now
    IIF 39 - Director → ME
  • 21
    icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-04-01 ~ now
    IIF 27 - Director → ME
Ceased 68
  • 1
    icon of address 8 Kings Court, Newcomen Way, Colchester, Essex, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2004-12-21 ~ 2007-04-13
    IIF 51 - Director → ME
  • 2
    icon of address Fort Pitt House, New Road, Rochester, Kent
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2025-02-28
    Officer
    icon of calendar 2004-12-21 ~ 2007-04-13
    IIF 50 - Director → ME
  • 3
    icon of address Aston House, 57 59 Crouch Street, Colchester
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2004-12-21 ~ 2005-08-17
    IIF 87 - Director → ME
  • 4
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 2021-11-30 ~ 2023-04-03
    IIF 11 - Director → ME
  • 5
    icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2020-12-24 ~ 2023-04-03
    IIF 10 - Director → ME
  • 6
    icon of address 8 Kings Court, Newcomen Way, Colchester, Essex, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-04-08 ~ 2020-06-03
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-05-13
    IIF 104 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 2017-11-23 ~ 2023-04-03
    IIF 20 - Director → ME
  • 8
    icon of address Red Rock House, Oak Business Park, Wix Road, Beaumont, Essex, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2004-12-21 ~ 2007-03-08
    IIF 56 - Director → ME
  • 9
    icon of address C/o Pinnacle Housing Ltd As Agent For Barking (201) Management Company Limited, 8th Floor Holborn Tower, 137-144 High Holborn, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2025-01-31
    Officer
    icon of calendar 2018-05-14 ~ 2021-06-28
    IIF 3 - Director → ME
  • 10
    icon of address Project Office, Project Road, Barking, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-09-13 ~ 2015-11-03
    IIF 54 - Director → ME
  • 11
    CYCLERIVER LIMITED - 2004-03-22
    icon of address 29-35 West Ham Lane, London, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2012-02-01 ~ 2015-11-03
    IIF 55 - Director → ME
  • 12
    JAYGATE HOMES LIMITED - 2002-09-13
    JAYGATE PLC - 1997-10-06
    icon of address Barratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leicestershire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2002-07-18 ~ 2007-04-13
    IIF 47 - Director → ME
  • 13
    icon of address Barratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leicestershire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2003-02-06 ~ 2007-04-13
    IIF 81 - Director → ME
  • 14
    icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 2022-11-09 ~ 2023-05-02
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2022-11-09 ~ 2023-05-02
    IIF 109 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 109 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2017-09-19 ~ 2023-08-01
    IIF 19 - Director → ME
  • 16
    icon of address Fisher House, 84 Fisherton Street, Salisbury, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2019-09-04 ~ 2023-04-03
    IIF 13 - Director → ME
  • 17
    icon of address Fisher House, 84 Fisherton Street, Salisbury, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2020-12-24 ~ 2023-04-03
    IIF 16 - Director → ME
  • 18
    icon of address C/o Essex Properties Limited 11 Reeves Way, South Woodham Ferrers, Chelmsford, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2004-12-21 ~ 2007-04-13
    IIF 45 - Director → ME
  • 19
    icon of address 2 Frederic Mews, London, Greater London, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2015-03-27 ~ 2020-01-09
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-04-15
    IIF 88 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 20
    icon of address 10 Cuton Grove, Chelmsford, Essex
    Active Corporate (3 parents)
    Equity (Company account)
    6,236 GBP2024-12-31
    Officer
    icon of calendar 2004-12-21 ~ 2006-03-07
    IIF 43 - Director → ME
  • 21
    icon of address Red Rock House, Oak Business Park, Wix Road, Beaumont, Essex, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2004-12-21 ~ 2007-04-13
    IIF 53 - Director → ME
  • 22
    icon of address 8 Hemmells, Basildon, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2013-12-03 ~ 2023-04-03
    IIF 57 - Director → ME
  • 23
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2013-10-03 ~ 2018-03-15
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-10-05
    IIF 102 - Ownership of voting rights - 75% or more OE
  • 24
    icon of address Fisher House, 84 Fisherton Street, Salisbury, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2025-02-28
    Officer
    icon of calendar 2020-02-20 ~ 2023-04-03
    IIF 8 - Director → ME
  • 25
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2016-03-23 ~ 2019-04-08
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-05-15
    IIF 105 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 26
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2025-01-31
    Officer
    icon of calendar 2015-08-21 ~ 2023-04-03
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-09-15
    IIF 98 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 27
    icon of address C/o Pod Group Services Limited First Floor, Unit 1, Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2025-01-31
    Officer
    icon of calendar 2015-09-29 ~ 2023-04-03
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-09-30
    IIF 96 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 28
    icon of address C/o Blockmanagement Uk Limited Unit 5, Stour Valley Business Centre, Sudbury, Suffolk, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2025-01-31
    Officer
    icon of calendar 2015-01-16 ~ 2019-01-16
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-01-10
    IIF 99 - Ownership of voting rights - 75% or more OE
  • 29
    BOURNE BROOK PLACE (EARLS COLNE) MANAGEMENT COMPANY LIMITED - 2020-02-14
    icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2025-01-31
    Officer
    icon of calendar 2020-01-15 ~ 2023-04-03
    IIF 12 - Director → ME
  • 30
    HATFIELD GROVE (HATFIELD PEVERAL) MANAGEMENT COMPANY LIMITED - 2022-12-08
    icon of address C/o Pod Group Services Limited First Floor, Unit 1, Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2020-03-16 ~ 2023-04-20
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2020-03-16 ~ 2023-04-20
    IIF 108 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 108 - Ownership of shares – More than 25% but not more than 50% OE
  • 31
    icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2017-09-19 ~ 2023-04-03
    IIF 18 - Director → ME
  • 32
    icon of address Red Rock House, Oak Business Park, Wix Road, Beaumont, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2021-06-30
    Officer
    icon of calendar 2004-12-21 ~ 2007-04-13
    IIF 46 - Director → ME
  • 33
    HONEYPOT CHASE (COLCHESTER) MANAGEMENT COMPANY LIMITED - 2021-07-22
    icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2020-05-18 ~ 2023-05-02
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2020-05-18 ~ 2023-05-02
    IIF 112 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 112 - Ownership of shares – More than 25% but not more than 50% OE
  • 34
    icon of address Sapphire House, Whitehall Road, Colchester
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2004-12-21 ~ 2007-04-13
    IIF 42 - Director → ME
  • 35
    KINGSWOOD HEALTH (COLCHESTER) MANAGEMENT COMPANY LIMITED - 2016-12-01
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Person with significant control
    icon of calendar 2016-11-18 ~ 2017-12-06
    IIF 89 - Has significant influence or control OE
  • 36
    icon of address Fisher House, 84 Fisherton Street, Salisbury, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2022-10-03 ~ 2023-04-03
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2022-10-03 ~ 2024-02-21
    IIF 92 - Has significant influence or control OE
  • 37
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2013-10-07 ~ 2016-06-14
    IIF 74 - Director → ME
  • 38
    icon of address C/o Pinnacle Housing Ltd As Agent For Marconi (chelmsford) Management Company Limited, 8th Floor Holborn Tower, 137-144 High Holborn, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2014-04-24 ~ 2023-04-03
    IIF 72 - Director → ME
  • 39
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2015-10-15 ~ 2019-07-03
    IIF 65 - Director → ME
  • 40
    icon of address Rmg House, Essex Road, Hoddesdon, Hertfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2004-12-21 ~ 2005-05-05
    IIF 86 - Director → ME
  • 41
    icon of address Pinnacle House, 2-10 Rectory Road, Benfleet, Essex, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2004-12-21 ~ 2007-04-11
    IIF 44 - Director → ME
  • 42
    icon of address Fisher House, 84 Fisherton Street, Salisbury, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2022-07-14 ~ 2023-05-02
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2022-07-14 ~ 2023-05-02
    IIF 101 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 101 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 43
    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 2013-10-21 ~ 2017-08-01
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-10-30
    IIF 97 - Ownership of voting rights - 75% or more OE
  • 44
    icon of address C/o Pod Group Services Limited First Floor, Unit 1, Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2019-07-25 ~ 2023-04-03
    IIF 15 - Director → ME
  • 45
    icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2022-10-10 ~ 2023-04-03
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2022-10-10 ~ 2023-04-03
    IIF 93 - Has significant influence or control OE
  • 46
    OAKWOOD FARM (COLCHESTER) RESIDENTS MANAGEMENT COMPANY LIMITED - 2016-02-03
    icon of address Sapphire House, Whitehall Road, Colchester, Essex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2016-04-18 ~ 2019-01-21
    IIF 41 - Director → ME
    icon of calendar 2016-04-18 ~ 2016-04-18
    IIF 83 - Director → ME
  • 47
    icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2025-02-28
    Officer
    icon of calendar 2020-02-20 ~ 2023-04-03
    IIF 6 - Director → ME
  • 48
    icon of address One, Station Approach, Harlow, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2016-05-31 ~ 2021-05-06
    IIF 61 - Director → ME
  • 49
    icon of address Floor 1 Unit 1, Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2020-12-29 ~ 2023-04-03
    IIF 5 - Director → ME
  • 50
    icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2015-05-19 ~ 2021-05-19
    IIF 67 - Director → ME
  • 51
    icon of address Suite 4 Thamesbourne Lodge, Station Road, Bourne End, Buckinghamshire
    Active Corporate (2 parents)
    Equity (Company account)
    1,060 GBP2024-05-31
    Officer
    icon of calendar 2004-12-22 ~ 2007-04-13
    IIF 48 - Director → ME
  • 52
    icon of address 8 Hemmells, C/o Accordant Estates Company Ltd., Hemmells, Basildon, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2017-07-26 ~ 2023-04-03
    IIF 2 - Director → ME
  • 53
    icon of address Fisher House, 84 Fisherton Street, Salisbury, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2021-07-01 ~ 2023-04-03
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2021-07-01 ~ 2024-02-21
    IIF 94 - Has significant influence or control OE
  • 54
    icon of address Fisher House, 84 Fisherton Street, Salisbury, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2021-10-22 ~ 2023-04-03
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2021-10-22 ~ 2024-02-21
    IIF 95 - Has significant influence or control OE
  • 55
    icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 2021-11-12 ~ 2023-05-02
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2021-11-12 ~ 2023-05-02
    IIF 111 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 111 - Ownership of shares – More than 25% but not more than 50% OE
  • 56
    icon of address Gateway House, 10 Coopers Way, Southend-on-sea, Essex, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2004-12-21 ~ 2005-09-30
    IIF 84 - Director → ME
  • 57
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2025-01-31
    Officer
    icon of calendar 2014-07-18 ~ 2018-09-11
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-07-19
    IIF 103 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 58
    icon of address Vantage Point 23 Mark Road, Hemel Hempstead, Hertfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2014-05-21 ~ 2019-01-16
    IIF 66 - Director → ME
  • 59
    icon of address 4-6 Queensgate Centre Orsett Road, Grays, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2004-12-20 ~ 2006-05-15
    IIF 82 - Director → ME
  • 60
    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 2014-01-23 ~ 2018-06-12
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-01-22
    IIF 100 - Ownership of voting rights - 75% or more OE
  • 61
    icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    icon of calendar 2019-01-07 ~ 2024-01-18
    IIF 106 - Director → ME
    Person with significant control
    icon of calendar 2019-01-07 ~ 2024-02-20
    IIF 107 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 62
    icon of address One, Station Approach, Harlow, Essex, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2004-12-21 ~ 2005-11-17
    IIF 85 - Director → ME
  • 63
    icon of address Fisher House, 84 Fisherton Street, Salisbury, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2016-04-06 ~ 2023-04-03
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-06-03
    IIF 90 - Ownership of shares – More than 25% but not more than 50% OE
  • 64
    icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2018-07-10 ~ 2023-04-03
    IIF 14 - Director → ME
  • 65
    icon of address Sapphire Property Management Sapphire House, Whitehall Road, Colchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2004-12-21 ~ 2007-01-24
    IIF 52 - Director → ME
  • 66
    icon of address 129 Rayleigh Road, Leigh-on-sea, England
    Active Corporate (3 parents)
    Equity (Company account)
    163 GBP2024-12-24
    Officer
    icon of calendar 2004-12-21 ~ 2007-04-13
    IIF 49 - Director → ME
  • 67
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-05-23 ~ 2016-06-06
    IIF 75 - Director → ME
  • 68
    icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2019-10-09 ~ 2023-05-02
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2019-10-09 ~ 2023-05-02
    IIF 110 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 110 - Ownership of shares – More than 25% but not more than 50% OE

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 26 August 2025 and licensed under the Open Government Licence v3.0.