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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Errol Bland

    Related profiles found in government register
  • Mr Errol Bland
    British born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • 1, Coronation Road, Cressex Business Park, High Wycombe, HP12 3TD, England

      IIF 1 IIF 2
    • 1, Lanacster Court, Coronation Road, Cressex Business Park, High Wycombe, HP12 3TD, England

      IIF 3
    • Unit 1 Lancaster Court, Coronation Road, Cressex Business Park, High Wycombe, Buckinghamshire, HP12 3TD

      IIF 4 IIF 5 IIF 6
    • Unit 1 Lancaster Court, Coronation Road, Cressex Business Park, High Wycombe, Bucks, HP12 3TD, United Kingdom

      IIF 8 IIF 9
    • Unit 1, Lancaster Court, Coronation Road, Cressex Business Park, High Wycombe, Bukinghamshire, HP12 3TD, England

      IIF 10
    • Unit 1, Lancaster Court, Coronation Road, Cressex Business Park, High Wycombe, HP12 3TD, England

      IIF 11
    • St Andrew's House, St Mary's Walk, Maidenhead, Berkshire, SL6 1QZ, England

      IIF 12
  • Mr Mitchel Bland
    British born in June 1992

    Resident in England

    Registered addresses and corresponding companies
    • 5, Sospel Court, Farnham Royal, Berkshire, SL23BT, England

      IIF 13
  • Mr Errol Bland
    British born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Thatched Cottage, Fulmer Rise, Fulmer, Bucks, SL3 6JL, United Kingdom

      IIF 14
    • Unit 1, Lancaster Court, Coronation Road, High Wycombe, Buckinghamshire, HP12 3TD, England

      IIF 15
  • Bland, Errol
    British born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • The Estate House, 201 High Rd, Chigwell, IG7 5BJ, England

      IIF 16
    • The Estate House, 201 High Road, Chigwell, IG7 5BJ, England

      IIF 17
    • Lynwood House, 373-375 Station Road, Harrow, Middlesex, HA1 2AW, United Kingdom

      IIF 18
    • 1, Coronation Road, Cressex Business Park, High Wycombe, HP12 3TD, England

      IIF 19 IIF 20 IIF 21
    • 1, Lanacster Court, Coronation Road, Cressex Business Park, High Wycombe, HP12 3TD, England

      IIF 22
    • 1, Lancaster Court, Coronation Road, High Wycombe, Buckinghamshire, HP12 3TD, England

      IIF 23
    • Unit 1 Lancaster Court, Coronation Road, Cressex Business Park, High Wycombe, Buckinghamshire, HP12 3TD

      IIF 24
    • Unit 1, Lancaster Court, Coronation Road, Cressex Business Park, High Wycombe, Buckinghamshire, HP12 3TD, England

      IIF 25 IIF 26 IIF 27
    • Unit 1, Lancaster Court, Coronation Road, Cressex Business Park, High Wycombe, Bucks, HP12 3TD, United Kingdom

      IIF 29 IIF 30
    • Unit 1, Lancaster Court, Coronation Road, Cressex Business Park, High Wycombe, Bukinghamshire, HP12 3TD, England

      IIF 31
    • Unit 1, Lancaster Court, Coronation Road, High Wycombe, Buckinghamshire, HP12 3TD, England

      IIF 32
  • Bland, Errol
    British director born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • 1, Coronation Road, Cressex Business Park, High Wycombe, HP12 3TD, England

      IIF 33
    • 1, Lancaster House, Coronation Road, Cressex Business Park, High Wycombe, HP12 3TD, England

      IIF 34
    • Unit 1, Lancaster Court, Coronation Road, Cressex B, High Wycombe, High Wycombe, Buckinghamshire, HP12 3TD, United Kingdom

      IIF 35
    • 12, Treadaway Business Centre, Treadaway Hill, Loudwater, Buckinghamshire, HP10 9RS, England

      IIF 36
  • Mr Errol (nww Bland
    British born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 47, Butt Road, Colchester, CO3 3BZ, United Kingdom

      IIF 37
    • Unit 1, Lancaster Court, Coronation Road, Cressex Business Park, High Wycombe, Buckinghamshire, HP12 3TD

      IIF 38
    • Unit 1 Lancaster Court, Coronation Road, Cressex Business Park, High Wycombe, Buckinghamshire, HP12 3TD, United Kingdom

      IIF 39
  • Bland, Mitchel
    British company director born in June 1992

    Resident in England

    Registered addresses and corresponding companies
    • 5, Sospel Court, Farnham Royal, Berkshire, SL2 3BT, England

      IIF 40
  • Bland, Errol
    British director born in July 1965

    Registered addresses and corresponding companies
    • 27 Rosewood Way, Farnham Common, Slough, Buckinghamshire, SL2 3QD

      IIF 41 IIF 42
  • Mr Mitchel Jonathon Errol Bland
    British born in June 1992

    Resident in England

    Registered addresses and corresponding companies
    • 1, Coronation Road, Cressex Business Park, High Wycombe, HP12 3TD, England

      IIF 43 IIF 44
    • 5, Sospel Court, Farnham Royal, Slough, SL2 3BT, England

      IIF 45
  • Mr Mitchel Johnathon Errol Bland
    British born in June 1992

    Resident in England

    Registered addresses and corresponding companies
    • 1, Coronation Road, Cressex Business Park, High Wycombe, HP12 3TD, England

      IIF 46
  • Bland, Errol (nww
    British born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 47, Butt Road, Colchester, CO3 3BZ, United Kingdom

      IIF 47
  • Bland, Errol (nww
    British company director born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE

      IIF 48
    • Unit 1, Lancaster Court, Coronation Road, Cressex Business Park, High Wycombe, Buckinghamshire, HP12 3TD, England

      IIF 49
    • St Andrews House, St. Marys Walk, Maidenhead, Berkshire, SL6 1QZ, England

      IIF 50
  • Bland, Errol (nww
    British director born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29 Harley Street, London, W1G 9QR, England

      IIF 51
    • 12 Treadaway Business Centre, Treadaway Hill, Loudwater, Bucks, HP10 9RS

      IIF 52
  • Bland, Errol
    British born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Thatched Cottage, Fulmer Rise, Fulmer, Bucks, SL3 6JL, United Kingdom

      IIF 53
    • C/o Elliot Woolfe & Rose Limited, Devonshire House, 582 Honeypot Lane, Stanmore, Middlesex, HA7 1JS, United Kingdom

      IIF 54
  • Bland, Errol
    British director

    Registered addresses and corresponding companies
    • 27 Rosewood Way, Farnham Common, Slough, Buckinghamshire, SL2 3QD

      IIF 55
  • Mr Mitchel Jonathon Errol Bland
    English born in June 1992

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1, Lancaster Court, Coronation Road, Cressex B, High Wycombe, High Wycombe, Buckinghamshire, HP12 3TD, United Kingdom

      IIF 56
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 57
  • Bland, Mitchel
    British director born in January 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29 Harley Street, London, W1G 9QR, England

      IIF 58
  • Bland, Mitchel Jonathon Errol
    British born in June 1992

    Resident in England

    Registered addresses and corresponding companies
    • 1, Coronation Road, Cressex Business Park, High Wycombe, HP12 3TD, England

      IIF 59 IIF 60
    • Unit 1, Lancaster Court, Coronation Road, Cressex Business Park, High Wycombe, Buckinghamshire, HP12 3TD

      IIF 61
    • 5, Sospel Court, Farnham Royal, Slough, SL2 3BT, England

      IIF 62
  • Bland, Mitchel Jonathon Errol
    British director born in June 1992

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1, Lancaster Court, Coronation Road, Cressex B, High Wycombe, High Wycombe, Buckinghamshire, HP12 3TD, United Kingdom

      IIF 63
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 64
  • Bland, Mitchel

    Registered addresses and corresponding companies
    • 5, Sospel Court, Farnham Royal, Berkshire, SL2 3BT, England

      IIF 65
  • Bland, Mitchel Johnathon Errol
    British born in June 1992

    Resident in England

    Registered addresses and corresponding companies
    • 1, Coronation Road, Cressex Business Park, High Wycombe, HP12 3TD, England

      IIF 66
  • Bland, Mitchel Johnathon Errol
    British company director born in June 1992

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1, Lancaster Court, Coronation Road, Cressex Business Park, High Wycombe, Buckinghamshire, HP12 3TD, England

      IIF 67
  • Mr Mitchel Johnathan Errol Bland
    British born in June 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 68
  • Bland, Mitchel Johnathan Errol
    British builder born in June 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Sospel Court, Farnham Royal, SL2 3BT, England

      IIF 69
child relation
Offspring entities and appointments 35
  • 1
    126 GREGORIES ROAD LTD
    15626989 15805764
    Unit 1 Lancaster Court, Coronation Road, Cressex B, High Wycombe, High Wycombe, Buckinghamshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2024-04-08 ~ dissolved
    IIF 63 - Director → ME
    IIF 35 - Director → ME
    Person with significant control
    2024-04-08 ~ dissolved
    IIF 56 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 56 - Right to appoint or remove directors OE
  • 2
    4A PRIORY ROAD LIMITED
    - now 11998755
    4A PRIORY AVENUE LIMITED
    - 2019-07-03 11998755
    WHITE LEAF PROPERTY HOLDINGS LIMITED
    - 2019-05-22 11998755
    Unit 1 Lancaster Court, Coronation Road, Cressex Business Park, High Wycombe, Bukinghamshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    620,438 GBP2024-03-31
    Officer
    2019-05-16 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2019-05-16 ~ 2019-05-19
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of shares – 75% or more OE
  • 3
    5 AMERSHAM HILL HOLDINGS LIMITED
    09886406
    Unit 1 Lancaster Court Coronation Road, Cressex Business Park, High Wycombe, Bucks, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -551,731 GBP2024-03-31
    Officer
    2015-11-24 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2016-04-06 ~ 2025-08-05
    IIF 8 - Ownership of shares – 75% or more OE
  • 4
    5 AMERSHAM HILL TRADING LIMITED
    09887626
    Unit 1, Lancaster Court Coronation Road, Cressex Business Park, High Wycombe, Bucks, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,591,204 GBP2024-03-31
    Officer
    2015-11-25 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2016-04-06 ~ 2025-08-11
    IIF 9 - Ownership of shares – 75% or more as a member of a firm OE
  • 5
    56 UPPER GREEN STREET LTD
    11488585
    1unit 1 Lancaster Court, Coronation Road, High Wycombe, Bucks
    Active Corporate (2 parents)
    Equity (Company account)
    1,913,544 GBP2024-03-31
    Officer
    2018-07-30 ~ now
    IIF 53 - Director → ME
    Person with significant control
    2018-07-30 ~ now
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Ownership of shares – 75% or more OE
  • 6
    65 PRIORY AVENUE LIMITED
    - now 11379998 11911287
    44 WEST WYCOMBE ROAD LTD
    - 2020-06-09 11379998 11911287
    Unit 1 Lancaster Court Coronation Road, Cressex Business Park, High Wycombe, Buckinghamshire
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    834,575 GBP2024-03-31
    Officer
    2018-08-09 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2018-08-09 ~ now
    IIF 4 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Right to appoint or remove directors as a member of a firm OE
    IIF 4 - Right to appoint or remove directors OE
  • 7
    BLAND O'TOOLE ENTERPRISES LTD
    12746720
    20-22 Wenlock Road, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -3,950 GBP2021-07-31
    Officer
    2020-07-16 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    2020-07-16 ~ dissolved
    IIF 57 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    BLAND PROPERTY SERVICES LTD
    15973423
    5 Sospel Court, Farnham Royal, Slough, England
    Active Corporate (1 parent)
    Officer
    2024-09-23 ~ now
    IIF 62 - Director → ME
    Person with significant control
    2024-09-23 ~ now
    IIF 45 - Ownership of shares – 75% or more OE
    IIF 45 - Right to appoint or remove directors OE
    IIF 45 - Ownership of voting rights - 75% or more OE
  • 9
    COIN DEVELOPMENTS LIMITED
    - now 11911287
    44 WEST WYCOMBE ROAD LTD
    - 2021-09-20 11911287 11379998
    65 PRIORY AVENUE LIMITED
    - 2020-06-09 11911287 11379998
    Unit 1 Lancaster Court, Coronation Road, High Wycombe, Buckinghamshire, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -1,734 GBP2024-03-31
    Officer
    2019-03-28 ~ now
    IIF 32 - Director → ME
  • 10
    COIN GROUP ASSETS LTD
    15873612
    1 Coronation Road, Cressex Business Park, High Wycombe, England
    Active Corporate (1 parent)
    Officer
    2024-08-03 ~ now
    IIF 60 - Director → ME
    IIF 21 - Director → ME
    Person with significant control
    2024-08-03 ~ now
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 44 - Right to appoint or remove directors OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    DALMA DEVELOPMENTS LIMITED
    13634833
    1 Coronation Road, Cressex Business Park, High Wycombe, England
    Dissolved Corporate (1 parent)
    Officer
    2021-09-21 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2021-09-21 ~ dissolved
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
  • 12
    E2GER LIMITED
    - now 09486097
    EDUCATE 2 GETHER EDUCATION RECRUITMENT LIMITED
    - 2015-12-14 09486097
    Pen Wood, Fulmer Rise, Fulmer, Slough, England
    Dissolved Corporate (1 parent)
    Officer
    2015-03-16 ~ 2015-03-16
    IIF 58 - Director → ME
    2015-03-16 ~ dissolved
    IIF 67 - Director → ME
    2015-03-12 ~ 2015-03-16
    IIF 51 - Director → ME
  • 13
    ECF FINANCE LIMITED
    11378091
    47 Butt Road, Colchester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    2018-05-23 ~ 2024-10-01
    IIF 47 - Director → ME
    Person with significant control
    2018-05-23 ~ 2024-09-04
    IIF 37 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 37 - Ownership of shares – More than 50% but less than 75% OE
  • 14
    EDUCATE 2GETHER LTD
    08638912 14001288
    Unit 1 Lancaster Court, Coronation Road Cressex Business Park, High Wycombe, Buckinghamshire
    Dissolved Corporate (5 parents)
    Officer
    2013-08-06 ~ 2013-11-01
    IIF 36 - Director → ME
  • 15
    F R ESTATE LIMITED
    00532609
    Lynwood House, 373-375 Station Road, Harrow, Middlesex, United Kingdom
    Active Corporate (14 parents)
    Equity (Company account)
    200 GBP2024-03-31
    Officer
    2022-02-25 ~ now
    IIF 18 - Director → ME
  • 16
    FALKIRK COURT DEVELOPMENT LTD
    14504326
    C/o Elliot Woolfe & Rose Limited, Devonshire House, 582 Honeypot Lane, Stanmore, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2024-01-22 ~ 2025-10-27
    IIF 54 - Director → ME
  • 17
    GREGORIES ROAD LTD
    15805764 15626989
    1 Coronation Road, Cressex Business Park, High Wycombe, England
    Active Corporate (1 parent)
    Equity (Company account)
    -37,397 GBP2025-06-30
    Officer
    2024-06-27 ~ now
    IIF 59 - Director → ME
    2024-06-27 ~ 2025-08-05
    IIF 20 - Director → ME
    Person with significant control
    2024-06-27 ~ now
    IIF 43 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 43 - Ownership of shares – More than 50% but less than 75% OE
    IIF 43 - Right to appoint or remove directors OE
  • 18
    HIGHWORTH CLOSE LIMITED
    13748535
    1 Coronation Road, Cressex Business Park, High Wycombe, England
    Active Corporate (3 parents)
    Equity (Company account)
    75,195 GBP2024-03-31
    Officer
    2021-11-17 ~ now
    IIF 19 - Director → ME
  • 19
    HILLS HOUSE STEVENAGE LIMITED
    - now 16090501
    COIN LEASEHOLD PROPERTIES LIMITED
    - 2025-08-11 16090501
    1 Lancaster Court, Coronation Road, High Wycombe, Buckinghamshire, England
    Active Corporate (3 parents)
    Officer
    2024-11-20 ~ now
    IIF 23 - Director → ME
  • 20
    HORNCHURCH AIRSPACE LIMITED
    14538450
    The Estate House, 201 High Road, Chigwell, England
    Active Corporate (4 parents)
    Equity (Company account)
    -40,756.66 GBP2024-12-31
    Officer
    2024-02-27 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2023-02-21 ~ 2023-10-01
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    HUGHENDEN HOLDINGS INCORPORATED LIMITED
    02945376
    Unit 1 Lancaster Court, Coronation Road, Cressex Business Park, High Wycombe, Buckinghamshire
    Dissolved Corporate (10 parents)
    Total Assets Less Current Liabilities (Company account)
    87,081 GBP2016-09-30
    Officer
    2006-06-13 ~ dissolved
    IIF 49 - Director → ME
    1998-02-18 ~ 2002-07-05
    IIF 41 - Director → ME
    1998-02-18 ~ 2002-07-20
    IIF 55 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 38 - Has significant influence or control OE
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 38 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 22
    HUNTER ROSE DEVELOPMENTS LTD
    15367941
    1 Coronation Road, Cressex Business Park, High Wycombe, England
    Active Corporate (1 parent)
    Equity (Company account)
    -875 GBP2024-12-31
    Officer
    2023-12-22 ~ now
    IIF 66 - Director → ME
    Person with significant control
    2023-12-22 ~ now
    IIF 46 - Ownership of voting rights - 75% or more OE
    IIF 46 - Ownership of shares – 75% or more OE
    IIF 46 - Right to appoint or remove directors OE
  • 23
    MARC DANIELS SPECIALIST RECRUITMENT LIMITED
    - now 06059161
    DATA SOLUTIONS (LONDON) LIMITED
    - 2009-12-29 06059161
    SETWEST SITE SERVICES LIMITED
    - 2008-08-14 06059161
    St Andrews House, St. Marys Walk, Maidenhead, Berkshire
    Active Corporate (7 parents)
    Equity (Company account)
    1,957,485 GBP2025-03-31
    Officer
    2007-01-19 ~ 2013-11-08
    IIF 50 - Director → ME
    Person with significant control
    2016-04-06 ~ 2016-11-18
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 24
    MSC GROUP LTD
    12274545
    The Estate House, 201 High Rd, Chigwell, England
    Active Corporate (3 parents, 13 offsprings)
    Total liabilities (Company account)
    246,936 GBP2024-10-31
    Officer
    2023-10-30 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2023-10-30 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 25
    PINNACLE ATHLETICS LTD
    11774423
    Saxon House, Saxon Way, Cheltenham
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-01-31
    Officer
    2019-01-17 ~ dissolved
    IIF 40 - Director → ME
    2019-01-17 ~ dissolved
    IIF 65 - Secretary → ME
    Person with significant control
    2019-01-17 ~ dissolved
    IIF 13 - Ownership of shares – 75% or more OE
  • 26
    PINNACLE DESIGN AND BUILD LTD
    12678651
    5 Sospel Court, Farnham Royal, Buckinghamshire, England
    Dissolved Corporate (2 parents)
    Officer
    2020-06-18 ~ 2021-07-01
    IIF 69 - Director → ME
    Person with significant control
    2020-06-18 ~ dissolved
    IIF 68 - Ownership of shares – More than 25% but not more than 50% OE
  • 27
    S W BUILDING SERVICE ENGINEERS LIMITED
    - now 07547337
    SETWEST ELECTRICAL BUILDING SERVICE ENGINEERS LIMITED
    - 2012-08-31 07547337
    SETWEST LONDON LIMITED
    - 2011-11-29 07547337
    Old Telephone Exchange, Kings Way, Farnham Common, England
    Dissolved Corporate (1 parent)
    Officer
    2011-03-01 ~ dissolved
    IIF 52 - Director → ME
  • 28
    SETWEST LIMITED
    03709556
    Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Dissolved Corporate (7 parents)
    Officer
    2006-04-10 ~ dissolved
    IIF 48 - Director → ME
  • 29
    SOUTHBOURNE HOUSE (AH) LIMITED
    - now 13714119
    7 CLAREMONT ROAD LIMITED
    - 2022-05-19 13714119
    1 Lancaster House, Coronation Road, Cressex Business Park, High Wycombe, England
    Dissolved Corporate (4 parents)
    Officer
    2021-11-01 ~ dissolved
    IIF 34 - Director → ME
  • 30
    SPARKS CAFE LIMITED
    12749621
    1 Lanacster Court, Coronation Road, Cressex Business Park, High Wycombe, England
    Active Corporate (3 parents)
    Equity (Company account)
    -57,633 GBP2024-03-31
    Officer
    2020-07-17 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2020-07-17 ~ 2025-10-01
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 31
    TALK TELECOM LTD
    08317225
    Unit 1 Lancaster Court, Coronation Road Cressex Business Park, High Wycombe, Buckinghamshire
    Active Corporate (9 parents, 1 offspring)
    Equity (Company account)
    1,682,159 GBP2025-03-31
    Person with significant control
    2016-04-06 ~ 2025-12-23
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 32
    THE COIN GROUP LIMITED
    - now 03624767
    COIN GROUP LIMITED - 2003-08-21
    COIN UK LIMITED
    - 2003-07-28 03624767
    Unit 1 Lancaster Court, Coronation Road, Cressex Business Park, High Wycombe, Buckinghamshire
    Active Corporate (9 parents, 8 offsprings)
    Equity (Company account)
    5,637,940 GBP2024-03-31
    Officer
    2025-01-01 ~ now
    IIF 61 - Director → ME
    2006-04-10 ~ now
    IIF 25 - Director → ME
    1998-09-01 ~ 2000-07-20
    IIF 42 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
  • 33
    WHITE LEAF CARE PROPERTIES LIMITED
    07391717
    Unit 1 Lancaster Court, Coronation Road, Cressex Business Park, High Wycombe, Buckinghamshire
    Active Corporate (4 parents, 5 offsprings)
    Equity (Company account)
    2,306,395 GBP2024-03-31
    Officer
    2010-11-01 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 6 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 6 - Right to appoint or remove directors as a member of a firm OE
    IIF 6 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 34
    WHITE LEAF SUPPORT LTD
    - now 06956408
    WHITE LEAF CARE LTD
    - 2015-11-11 06956408
    Unit 1 Lancaster Court, Coronation Road, Cressex Business Park, High Wycombe, Buckinghamshire
    Active Corporate (8 parents)
    Equity (Company account)
    1,235,074 GBP2024-03-31
    Officer
    2009-07-13 ~ now
    IIF 27 - Director → ME
  • 35
    ZIMCOR LIMITED
    04983974
    Unit 1 Lancaster Court, Coronation Road, Cressex Business Park, High Wycombe, Buckinghamshire
    Active Corporate (10 parents)
    Equity (Company account)
    -542,625 GBP2024-03-31
    Officer
    2006-06-13 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 7 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.