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

Wilson, Andrew William

    Related profiles found in government register
  • Wilson, Andrew William

    Registered addresses and corresponding companies
    • One Eleven, Edmund Street, Birmingham, West Midlands, B3 2HJ, England

      IIF 1
    • 2nd Floor, 3000, Cathedral Hill, Guildford, Surrey, GU2 7YB, United Kingdom

      IIF 2
    • 2nd Floor, 3000, Cathedral Hill Industrial Estate, Guildford, Surrey, GU2 7YB, United Kingdom

      IIF 3
    • 2nd Floor, 3000, Cathedral Square, Cathedral Hill, Guildford, Surrey, GU2 7YL, United Kingdom

      IIF 4 IIF 5 IIF 6
    • Second Floor, Connaught House, Alexandra Terrace, Guildford, Surrey, GU1 3DA, United Kingdom

      IIF 7 IIF 8 IIF 9
    • Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, HP2 7DN, England

      IIF 12
    • C/o Firstport Property Services Limited, Malborough House, Wigmore Place, Wigmore Lane, Luton, LU2 9EX, England

      IIF 13
  • Wilson, Andrew William
    British

    Registered addresses and corresponding companies
    • 2nd Floor, 3000, Cathedral Hill Industrial Estate, Guildford, Surrey, GU2 7YB, United Kingdom

      IIF 14
    • C/o Firstport Property Services Limited, Marlborough House, Wigmore Place, Wigmore Lane, Luton, LU2 9EX, England

      IIF 15
  • Wilson, Andrew William
    British construction born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • 8, Kings Court, Pateley Bridge, Harrogate, North Yorkshire, HG3 5JW, United Kingdom

      IIF 16
  • Wilson, Andrew William
    British quantity surveyor born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • Block 1, St Cuthberts House, Durham Way North Aycliffe Business Park, Newton Aycliffe, County Durham, DL5 6DL

      IIF 17
    • Suite 11, Sandown House, Sandbeck Way, Wetherby, LS22 7DN, United Kingdom

      IIF 18
  • Wilson, Andrew William
    born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21, Bridgefield, Farnham, Surrey, GU9 8AN, England

      IIF 19
  • Wilson, Andrew William
    British solicitor born in December 1979

    Resident in England

    Registered addresses and corresponding companies
  • Wilson, Andrew William
    British director born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • One Eleven, Edmund Street, Birmingham, B3 2HJ, England

      IIF 30 IIF 31 IIF 32
    • One Eleven, Edmund Street, Birmingham, B3 2HJ, United Kingdom

      IIF 34
    • 17, Dukes Ride, Crowthorne, Berkshire, RG45 6LZ, England

      IIF 35
    • 21 Bridgefield, Farnham, GU9 8AN, United Kingdom

      IIF 36 IIF 37
    • 2nd Floor, 3000, Cathedral Hill Industrial Estate, Guildford, Surrey, GU2 7YB, United Kingdom

      IIF 38 IIF 39
    • 2nd Floor, 3000, Cathedral Square, Cathedral Hill, Guildford, Surrey, GU2 7YL, United Kingdom

      IIF 40
    • 3000, Cathedral Hill Industrial Estate, Guildford, Surrey, GU2 7YB, England

      IIF 41
    • Connaught House, Alexandra Terrace, Guildford, GU1 3DA, United Kingdom

      IIF 42
    • Second Floor, Connaught House, Alexandra Terrace, Guildford, Surrey, GU1 3DA, United Kingdom

      IIF 43 IIF 44 IIF 45
    • Rmg House, Essex Road, Hoddesdon, EN11 0DR, England

      IIF 53
    • Courtney Green, 25, Carfax, Horsham, RH12 1EE, England

      IIF 54
    • 100, Lydden Grove, London, SW18 4LN, England

      IIF 55
    • C/o Firstport Secretarial Limited, Queensway House, 11 Queensway, New Milton, Hampshire, BH25 5NR, England

      IIF 56
  • Wilson, Andrew William
    British solicitor born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • One Eleven, Edmund Street, Birmingham, B3 2HJ, England

      IIF 57 IIF 58
    • One Eleven, Edmund Street, Birmingham, West Midlands, B3 2HJ, England

      IIF 59 IIF 60 IIF 61
    • 94 Park Lane, Croydon, Surrey, CR0 1JB, United Kingdom

      IIF 62
    • 21, Bridgefield, Farnham, Surrey, GU9 8AN, United Kingdom

      IIF 63
    • 2nd Floor, 3000 Cathedral Hill, Guildford, Surrey, GU2 7YB, United Kingdom

      IIF 64 IIF 65 IIF 66
    • 2nd Floor, 3000, Cathedral Hill Industrial Estate, Guildford, Surrey, GU2 7YB, United Kingdom

      IIF 70 IIF 71 IIF 72
    • 2nd Floor, 3000, Cathedral Square, Cathedral Hill, Guildford, Surrey, GU2 7YL, United Kingdom

      IIF 73 IIF 74 IIF 75
    • 3000 Cathedral Hill, Guildford, Surrey, GU2 7YB, United Kingdom

      IIF 76 IIF 77
    • Second Floor, Connaught House, Alexandra Terrace, Guildford, Surrey, GU1 3DA

      IIF 78
    • Second Floor, Connaught House, Alexandra Terrace, Guildford, Surrey, GU1 3DA, United Kingdom

      IIF 79 IIF 80 IIF 81
    • Courtney Green, 25 Carfax, Horsham, RH12 1EE, England

      IIF 89
    • Courtney Green, 25 Carfax, Horsham, RH12 1EE, United Kingdom

      IIF 90
    • C/o Randall And Rittner Limited, St. George Wharf, London, SW8 2LE, England

      IIF 91
    • C/o Firstport Property Services Limited, Marlborough House, Wigmore Place, Wigmore Lane, Luton, LU2 9EX, England

      IIF 92
    • The Blade, Abbey Square, Reading, RG1 3BE

      IIF 93 IIF 94 IIF 95
  • Mr Andrew William Wilson
    British born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • Suite 11, Sandown House, Sandbeck Way, Wetherby, LS22 7DN, United Kingdom

      IIF 97
  • Mr Andrew William Wilson
    British born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • 2nd Floor, 3000, Cathedral Hill, Guildford, Surrey, GU2 7YB, United Kingdom

      IIF 98 IIF 99 IIF 100
    • 2nd Floor, 3000, Cathedral Square, Cathedral Hill, Guildford, Surrey, GU2 7YL, United Kingdom

      IIF 102
    • Courtney Green, 25 Carfax, Horsham, RH12 1EE, England

      IIF 103
  • Andrew William Wilson
    British born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • One Eleven, Edmund Street, Birmingham, B3 2HJ, England

      IIF 104
  • Andrew William Wilson
    British born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Andrew William Wilson
    British born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • One Eleven, Edmund Street, Birmingham, B3 2HJ, England

      IIF 108 IIF 109 IIF 110
    • One Eleven, Edmund Street, Birmingham, West Midlands, B3 2HJ, England

      IIF 113
    • 94 Park Lane, Croydon, Surrey, CR0 1JB, United Kingdom

      IIF 114
    • 2nd Floor, 3000, Cathedral Hill, Guildford, Surrey, GU2 7YB, United Kingdom

      IIF 115 IIF 116
    • 2nd Floor, 3000, Cathedral Hill Industrial Estate, Guildford, Surrey, GU2 7YB, United Kingdom

      IIF 117 IIF 118
    • 3000, Cathedral Hill Industrial Estate, Guildford, GU2 7YB, United Kingdom

      IIF 119
    • 3000, Cathedral Hill Industrial Estate, Guildford, Surrey, GU2 7YB, United Kingdom

      IIF 120
    • Courtney Green, 25, Carfax, Horsham, RH12 1EE, England

      IIF 121
child relation
Offspring entities and appointments
Active 32
  • 1
    14 Second Avenue, Felpham, Bognor Regis, West Sussex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2012-02-20 ~ dissolved
    IIF 63 - director → ME
  • 2
    One Eleven, Edmund Street, Birmingham, West Midlands, England
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2023-09-12 ~ now
    IIF 25 - director → ME
  • 3
    Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Corporate (2 parents)
    Officer
    2010-01-04 ~ now
    IIF 78 - director → ME
  • 4
    2000 Cathedral Hill, Guildford, England
    Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2022-05-06 ~ now
    IIF 22 - director → ME
  • 5
    GCL SOLICITORS LLP - 2019-07-06
    3000 Cathedral Square Cathedral Hill, Guildford, Surrey, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2012-04-06 ~ dissolved
    IIF 19 - llp-designated-member → ME
  • 6
    One Eleven, Edmund Street, Birmingham, England
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    2020-06-04 ~ now
    IIF 58 - director → ME
  • 7
    One Eleven, Edmund Street, Birmingham, England
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    2019-01-17 ~ now
    IIF 57 - director → ME
    Person with significant control
    2019-01-17 ~ now
    IIF 111 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    One Eleven, Edmund Street, Birmingham, West Midlands, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-07-31
    Officer
    2022-07-22 ~ now
    IIF 29 - director → ME
  • 9
    DRP CONSTRUCTION AND DEVELOPMENT LTD - 2006-11-27
    9th Floor Bond Court, Leeds, West Yorkshire
    Dissolved corporate (4 parents)
    Officer
    2012-08-01 ~ dissolved
    IIF 16 - director → ME
  • 10
    One Eleven, Edmund Street, Birmingham, England
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-09-30
    Officer
    2016-09-26 ~ now
    IIF 31 - director → ME
    Person with significant control
    2016-09-26 ~ now
    IIF 110 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 110 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    One Eleven, Edmund Street, Birmingham, England
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    2013-04-19 ~ now
    IIF 32 - director → ME
  • 12
    One Eleven, Edmund Street, Birmingham, England
    Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-02-28
    Officer
    2023-05-22 ~ now
    IIF 24 - director → ME
  • 13
    One Eleven, Edmund Street, Birmingham, England
    Corporate (3 parents)
    Officer
    2012-07-16 ~ now
    IIF 38 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 109 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    One Eleven, Edmund Street, Birmingham, West Midlands, England
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-11-30
    Officer
    2022-08-24 ~ now
    IIF 27 - director → ME
  • 15
    One Eleven, Edmund Street, Birmingham, West Midlands, England
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2017-03-24 ~ now
    IIF 61 - director → ME
    Person with significant control
    2017-03-24 ~ now
    IIF 113 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    One Eleven, Edmund Street, Birmingham, West Midlands, England
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-06-30
    Officer
    2020-06-04 ~ now
    IIF 60 - director → ME
  • 17
    One Eleven, Edmund Street, Birmingham, West Midlands, England
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    2016-04-21 ~ now
    IIF 77 - director → ME
    Person with significant control
    2017-04-20 ~ now
    IIF 98 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    One Eleven, Edmund Street, Birmingham, West Midlands, England
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-06-30
    Officer
    2023-09-12 ~ now
    IIF 28 - director → ME
  • 19
    One Eleven, Edmund Street, Birmingham, West Midlands, England
    Corporate (3 parents)
    Officer
    2020-06-04 ~ now
    IIF 59 - director → ME
  • 20
    One Eleven, Edmund Street, Birmingham, England
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-02-28
    Officer
    2013-02-20 ~ now
    IIF 71 - director → ME
  • 21
    One Eleven Edmund Street, Birmingham, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-11-30
    Officer
    2022-11-11 ~ now
    IIF 93 - director → ME
  • 22
    One Eleven, Edmund Street, Birmingham, England
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-09-30
    Officer
    2023-09-12 ~ now
    IIF 23 - director → ME
  • 23
    One Eleven, Edmund Street, Birmingham, England
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-07-31
    Officer
    2012-07-16 ~ now
    IIF 39 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 108 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 24
    One Eleven, Edmund Street, Birmingham, England
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-08-31
    Officer
    2021-08-11 ~ now
    IIF 21 - director → ME
    Person with significant control
    2021-08-11 ~ now
    IIF 104 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 25
    WILSONQS LTD - 2012-11-16
    Suite 11 Sandown House, Sandbeck Way, Wetherby, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    1,092 GBP2024-03-31
    Officer
    2006-02-27 ~ now
    IIF 18 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 97 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    One Eleven, Edmund Street, Birmingham, West Midlands, England
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-06-30
    Officer
    2019-06-19 ~ now
    IIF 94 - director → ME
    Person with significant control
    2019-06-19 ~ now
    IIF 105 - Ownership of voting rights - 75% or moreOE
    IIF 105 - Right to appoint or remove directorsOE
  • 27
    One Eleven, Edmund Street, Birmingham, England
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    2015-01-20 ~ now
    IIF 33 - director → ME
    Person with significant control
    2017-01-20 ~ now
    IIF 115 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 28
    Second Floor Connaught House, Alexandra Terrace, Guildford, Surrey, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2012-08-13 ~ dissolved
    IIF 9 - secretary → ME
  • 29
    One Eleven, Edmund Street, Birmingham, West Midlands, England
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-06-30
    Officer
    2023-09-12 ~ now
    IIF 26 - director → ME
  • 30
    Second Floor Connaught House, Alexandra Terrace, Guildford, Surrey, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2011-09-02 ~ dissolved
    IIF 46 - director → ME
  • 31
    One Eleven, Edmund Street, Birmingham, England
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-10-31
    Officer
    2015-10-27 ~ now
    IIF 30 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 112 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 32
    One Eleven, Edmund Street, Birmingham, England
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-09-30
    Officer
    2020-07-03 ~ now
    IIF 20 - director → ME
Ceased 59
  • 1
    C/o Rendall And Rittner Limited, 13b St. George Wharf, London, England
    Corporate (8 parents)
    Equity (Company account)
    0 GBP2023-09-30
    Officer
    2017-09-18 ~ 2018-09-21
    IIF 65 - director → ME
  • 2
    46 New Broad Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-02-28
    Officer
    2018-02-14 ~ 2019-02-13
    IIF 67 - director → ME
  • 3
    Courtney Green, 25 Carfax, Horsham, England
    Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    2015-10-23 ~ 2021-07-19
    IIF 54 - director → ME
    Person with significant control
    2016-04-06 ~ 2021-07-19
    IIF 121 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    41a Beach Road, Littlehampton, West Sussex, England
    Corporate (4 parents)
    Officer
    2013-11-08 ~ 2017-03-16
    IIF 72 - director → ME
  • 5
    One Eleven, Edmund Street, Birmingham, West Midlands, England
    Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2016-12-07 ~ 2019-07-12
    IIF 6 - secretary → ME
  • 6
    Chiltern House, 72-74, King Edward Street, Macclesfield, Cheshire, England
    Corporate (3 parents)
    Officer
    2023-12-06 ~ 2024-10-23
    IIF 34 - director → ME
  • 7
    One Eleven, Edmund Street, Birmingham, West Midlands, England
    Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-06-30
    Officer
    2019-06-03 ~ 2019-09-17
    IIF 96 - director → ME
    Person with significant control
    2019-06-03 ~ 2019-09-17
    IIF 106 - Ownership of voting rights - 75% or more OE
    IIF 106 - Right to appoint or remove directors OE
  • 8
    93 CHESSINGTON ROAD RESIDENTS MANAGEMENT COMPANY LIMITED - 2021-03-05
    4 Bakers Field Close, Ewell, Epsom, Surrey, United Kingdom
    Corporate (6 parents)
    Equity (Company account)
    1,078 GBP2024-04-05
    Officer
    2015-11-25 ~ 2019-05-16
    IIF 75 - director → ME
    2015-11-25 ~ 2019-05-16
    IIF 5 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2017-12-05
    IIF 118 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    2 Chartland House, Old Station Approach, Leatherhead, England
    Corporate (5 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2011-01-21 ~ 2019-01-16
    IIF 14 - secretary → ME
  • 10
    Reeve House, Parsonage Square, Dorking, England
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-02-28
    Officer
    2013-02-01 ~ 2014-09-15
    IIF 79 - director → ME
  • 11
    Kfh House, 5 Compton Road, London, England
    Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    2014-12-22 ~ 2022-03-16
    IIF 56 - director → ME
  • 12
    4 Chipstead Parade, Chipstead, Surrey, England
    Corporate (7 parents)
    Equity (Company account)
    0 GBP2023-06-30
    Officer
    2010-03-01 ~ 2012-03-16
    IIF 42 - director → ME
  • 13
    Octagon House, 20 Hook Road, Epsom, Surrey, England
    Corporate (4 parents)
    Officer
    2010-11-08 ~ 2015-02-23
    IIF 8 - secretary → ME
  • 14
    The Old Office Tims Boatyard, Timsway, Staines Upon Thames, Middlesex, England
    Corporate (2 parents)
    Equity (Company account)
    3,826 GBP2024-06-30
    Officer
    2009-11-27 ~ 2012-02-10
    IIF 83 - director → ME
  • 15
    54 Guildford Road, Horsham, West Sussex, England
    Corporate (5 parents)
    Equity (Company account)
    0 GBP2023-09-30
    Officer
    2016-09-30 ~ 2020-07-09
    IIF 76 - director → ME
  • 16
    One Eleven, Edmund Street, Birmingham, England
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-11-30
    Officer
    2011-11-25 ~ 2019-07-12
    IIF 11 - secretary → ME
  • 17
    ANTHOLOGY DEPTFORD FOUNDRY RESIDENTS MANAGEMENT COMPANY LIMITED - 2024-08-06
    C/o Blandy & Blandy Llp, 1 Friar Street, Reading, Berkshire, England
    Corporate (8 parents)
    Equity (Company account)
    0 GBP2023-05-31
    Officer
    2017-05-18 ~ 2023-05-03
    IIF 91 - director → ME
  • 18
    25 Carfax, Horsham, West Sussex
    Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    2013-07-19 ~ 2015-04-17
    IIF 80 - director → ME
  • 19
    Beaumount House, Fairmeads, Cobham, England
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2013-03-05 ~ 2015-02-09
    IIF 82 - director → ME
  • 20
    Queensway House, 11 Queensway, New Milton, Hampshire, England
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2010-10-01 ~ 2012-06-20
    IIF 10 - secretary → ME
  • 21
    Paxton House Waterhouse Lane, Kingswood, Tadworth, Surrey, England
    Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2013-12-03 ~ 2018-10-12
    IIF 2 - secretary → ME
  • 22
    Block 1 St Cuthberts House, Durham Way North Aycliffe Business Park, Newton Aycliffe, County Durham
    Dissolved corporate (1 parent)
    Officer
    2013-08-29 ~ 2014-03-19
    IIF 17 - director → ME
  • 23
    The Hollow, Beech Lawn, Guildford, Surrey
    Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    2011-04-11 ~ 2012-12-17
    IIF 49 - director → ME
  • 24
    Queensway House, 11 Queensway, New Milton, Hampshire, England
    Corporate (7 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2010-11-01 ~ 2018-10-12
    IIF 15 - secretary → ME
  • 25
    Gateway House 10 Coopers Way, Temple Farm Industrial Estate, Southend-on-sea, England
    Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-06-30
    Officer
    2019-06-07 ~ 2021-05-06
    IIF 95 - director → ME
    Person with significant control
    2019-06-07 ~ 2021-05-06
    IIF 107 - Ownership of voting rights - 75% or more OE
    IIF 107 - Right to appoint or remove directors OE
  • 26
    Queensway House, 11 Queensway, New Milton, Hampshire, England
    Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-06-30
    Officer
    2015-06-24 ~ 2019-01-16
    IIF 92 - director → ME
  • 27
    Rmg House, Essex Road, Hoddesdon, England
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    2014-12-22 ~ 2024-08-30
    IIF 53 - director → ME
  • 28
    Kfh House, 5 Compton Road, London, England
    Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2014-03-03 ~ 2014-04-25
    IIF 86 - director → ME
    2014-03-03 ~ 2018-10-12
    IIF 13 - secretary → ME
  • 29
    2 Hills Road, Cambridge, Cambridgeshire, United Kingdom
    Corporate (6 parents)
    Equity (Company account)
    0 GBP2023-08-31
    Officer
    2010-08-23 ~ 2013-08-29
    IIF 43 - director → ME
  • 30
    Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, England
    Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    2017-06-16 ~ 2018-06-18
    IIF 64 - director → ME
    2017-06-16 ~ 2021-05-06
    IIF 12 - secretary → ME
    Person with significant control
    2017-06-16 ~ 2018-06-18
    IIF 99 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 31
    Courtney Green Ltd, 25 Carfax, Horsham, West Sussex, England
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    2014-01-03 ~ 2016-04-04
    IIF 41 - director → ME
  • 32
    Queensway House, 11 Queensway, New Milton, Hampshire, England
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    2017-04-04 ~ 2018-06-19
    IIF 68 - director → ME
    2017-04-04 ~ 2024-11-12
    IIF 1 - secretary → ME
    Person with significant control
    2017-04-04 ~ 2018-04-04
    IIF 116 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 33
    100 Lydden Grove, London, England
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2014-12-08 ~ 2016-04-28
    IIF 55 - director → ME
  • 34
    The White House, 129 Anyards Road, Cobham, England
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-10-31
    Officer
    2017-10-13 ~ 2018-10-17
    IIF 74 - director → ME
    Person with significant control
    2017-10-13 ~ 2018-10-17
    IIF 102 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 35
    ROSEDENE RESIDENTS MANAGEMENT COMPANY LIMITED - 2010-09-21
    Crown House, 37 High Street, East Grinstead, West Sussex
    Corporate (6 parents)
    Equity (Company account)
    2,805 GBP2023-12-31
    Officer
    2010-08-23 ~ 2012-12-17
    IIF 47 - director → ME
  • 36
    Queensway House, 11 Queensway, New Milton, Hampshire, England
    Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    2018-04-25 ~ 2018-10-09
    IIF 66 - director → ME
    Person with significant control
    2018-04-25 ~ 2018-10-09
    IIF 101 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 37
    Broadoak Management Limited, Unit 7 Hockliffe Business Park, Watling Street Hockliffe, Leighton Buzzard, Bedfordshire
    Corporate (3 parents)
    Officer
    2012-09-28 ~ 2013-10-01
    IIF 84 - director → ME
  • 38
    Unit 7 Hockliffe Business Park Watling Street, Hockliffe, Leighton Buzzard, Bedfordshire
    Corporate (3 parents)
    Officer
    2013-07-05 ~ 2015-06-15
    IIF 88 - director → ME
  • 39
    7 The Boat Yard, Bognor Regis, England
    Corporate (7 parents)
    Equity (Company account)
    0 GBP2023-11-23
    Officer
    2017-11-08 ~ 2019-04-05
    IIF 69 - director → ME
    Person with significant control
    2017-11-08 ~ 2019-04-05
    IIF 100 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 40
    41a Beach Road, Littlehampton, West Sussex
    Corporate (2 parents)
    Officer
    2009-11-27 ~ 2012-02-17
    IIF 85 - director → ME
  • 41
    Queensway House, 11 Queensway, New Milton, Hampshire, England
    Corporate (5 parents)
    Equity (Company account)
    0 GBP2023-11-30
    Officer
    2014-11-25 ~ 2019-01-16
    IIF 73 - director → ME
    2014-11-25 ~ 2019-01-16
    IIF 4 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2019-01-16
    IIF 117 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 42
    17 Dukes Ride, Crowthorne, Berkshire, England
    Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2015-01-19 ~ 2016-05-17
    IIF 35 - director → ME
  • 43
    Queensway House, 11 Queensway, New Milton, Hampshire, England
    Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-11-30
    Officer
    2010-11-08 ~ 2013-07-04
    IIF 7 - secretary → ME
  • 44
    Building 4, Dares Farm Business Park Farnham Road, Ewshot, Farnham, Surrey, England
    Corporate (3 parents)
    Equity (Company account)
    44 GBP2023-09-30
    Officer
    2012-01-09 ~ 2013-12-05
    IIF 45 - director → ME
  • 45
    Queensway House, 11 Queensway, New Milton, Hampshire, England
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-10-31
    Officer
    2015-10-05 ~ 2019-01-16
    IIF 40 - director → ME
  • 46
    25 Carfax, Horsham, West Sussex
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    2014-01-03 ~ 2015-07-24
    IIF 52 - director → ME
  • 47
    C/o 3rd Floor, 9 White Lion Street, London, England
    Corporate (2 parents)
    Officer
    2013-01-28 ~ 2016-03-01
    IIF 81 - director → ME
  • 48
    Hitchcock House Hilltop Park, Devizes Road, Salisbury, United Kingdom
    Corporate (4 parents)
    Officer
    2013-01-25 ~ 2016-05-06
    IIF 87 - director → ME
  • 49
    Foundation House, Coach & Horses Passage, Tunbridge Wells, England
    Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-10-31
    Officer
    2014-10-29 ~ 2023-01-20
    IIF 37 - director → ME
    Person with significant control
    2016-04-06 ~ 2023-01-20
    IIF 119 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 50
    Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Corporate (8 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2011-08-19 ~ 2013-05-29
    IIF 44 - director → ME
  • 51
    Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Corporate (2 parents)
    Officer
    2014-10-29 ~ 2021-09-06
    IIF 36 - director → ME
    Person with significant control
    2016-04-06 ~ 2021-09-06
    IIF 120 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 52
    22 The Limes, Hayley Green, Bracknell, England
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-02-29
    Officer
    2016-02-09 ~ 2019-07-30
    IIF 70 - director → ME
  • 53
    Courtney Green, 25 Carfax, Horsham, United Kingdom
    Corporate (3 parents)
    Officer
    2020-06-04 ~ 2022-10-14
    IIF 90 - director → ME
  • 54
    1 Oak Tree Close, West Ewell, Epsom, Surrey
    Corporate (7 parents)
    Net Assets/Liabilities (Company account)
    1,802 GBP2024-01-31
    Officer
    2013-01-21 ~ 2014-05-16
    IIF 50 - director → ME
  • 55
    6 Thornchace, Downs Drive, Guildford, Surrey
    Corporate (4 parents)
    Equity (Company account)
    9,047 GBP2024-01-31
    Officer
    2012-01-06 ~ 2014-01-30
    IIF 48 - director → ME
  • 56
    Queensway House, 11 Queensway, New Milton, Hampshire, England
    Corporate (4 parents)
    Officer
    2016-10-14 ~ 2019-05-01
    IIF 62 - director → ME
    Person with significant control
    2016-04-06 ~ 2019-05-01
    IIF 114 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 57
    Courtney Green, 25 Carfax, Horsham, England
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-02-28
    Officer
    2019-02-26 ~ 2022-03-02
    IIF 89 - director → ME
    Person with significant control
    2019-02-26 ~ 2022-03-02
    IIF 103 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 58
    One Eleven, Edmund Street, Birmingham, West Midlands, England
    Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-03-31
    Officer
    2011-03-04 ~ 2021-07-08
    IIF 3 - secretary → ME
  • 59
    2 Hills Road, Cambridge, Cambridgeshire, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-08-31
    Officer
    2010-08-20 ~ 2017-03-03
    IIF 51 - director → ME
© 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.