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

Meanley, Michael Russell

    Related profiles found in government register
  • Meanley, Michael Russell
    British director born in September 1966

    Registered addresses and corresponding companies
  • Meanley, Michael Russell
    British managing director born in September 1966

    Registered addresses and corresponding companies
  • Meanley, Michael Russell
    British marketing & land manager born in September 1966

    Registered addresses and corresponding companies
    • icon of address Hitherwood, Sandy Drive, Cobham, Surrey, KT11 2ET

      IIF 33
  • Meanley, Michael Russell
    British marketing director born in September 1966

    Registered addresses and corresponding companies
    • icon of address Hitherwood, Sandy Drive, Cobham, Surrey, KT11 2ET

      IIF 34
  • Meanley, Michael Russell
    British marketing manager born in September 1966

    Registered addresses and corresponding companies
    • icon of address Hitherwood, Sandy Drive, Cobham, Surrey, KT11 2ET

      IIF 35
  • Meanley, Michael Russell
    British marketing sales born in September 1966

    Registered addresses and corresponding companies
    • icon of address Hitherwood, Sandy Drive, Cobham, Surrey, KT11 2ET

      IIF 36
  • Meanley, Michael Russell
    British sales & marketing director born in September 1966

    Registered addresses and corresponding companies
    • icon of address Hitherwood, Sandy Drive, Cobham, Surrey, KT11 2ET

      IIF 37
  • Meanley, Michael Russell
    British sales director born in September 1966

    Registered addresses and corresponding companies
    • icon of address Hitherwood, Sandy Drive, Cobham, Surrey, KT11 2ET

      IIF 38
  • Meanley, Michael Russell
    British director born in September 1966

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Priors Wood, Rosemary Lane, Alfold, Surrey, GU6 8EY

      IIF 39
    • icon of address 1, Sir Visto Mews, Chalk Lane, Epsom, Surrey, KT18 7ER

      IIF 40
    • icon of address 11-14 Ist Floor, Rushmoor Business Centre, 19 Kingsmead, Farnborough, Hants, GU14 7SR

      IIF 41
  • Meanley, Michael Russell
    British company director born in September 1966

    Resident in England

    Registered addresses and corresponding companies
  • Meanley, Michael Russell
    British managing director born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40, Chamberlayne Road, London, NW10 3JE, England

      IIF 49
  • Meanley, Michael Russell
    British non executive director born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Knightstone Housing, Weston Gateway Business Park, Weston-super-mare, BS24 7JP

      IIF 50 IIF 51
  • Meanley, Michael Russell

    Registered addresses and corresponding companies
    • icon of address Grant House, Felday Road, Abinger Hammer, Dorking, Surrey, RH5 6QP, United Kingdom

      IIF 52 IIF 53
  • Meanley, Michael Russell
    British company director born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Meanley, Michael Russell
    British director born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
Ceased 86
  • 1
    icon of address 1 Wellington Way Skypark, Clyst Honiton, Exeter, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2010-09-01 ~ 2017-06-30
    IIF 50 - Director → ME
  • 2
    icon of address 2 Bankside, Epsom, England
    Active Corporate (5 parents)
    Equity (Company account)
    4,089 GBP2024-12-31
    Officer
    icon of calendar 2011-04-08 ~ 2012-06-19
    IIF 88 - Director → ME
  • 3
    ST GEORGE WHARF (SEVEN) LIMITED - 2003-03-18
    icon of address Berkeley House, 19 Portsmouth Road, Cobham, Surrey
    Active Corporate (11 parents)
    Officer
    icon of calendar 2007-07-13 ~ 2008-03-04
    IIF 15 - Director → ME
  • 4
    icon of address 24 Alexandra Road, Rayleigh, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2014-02-26 ~ 2014-07-08
    IIF 43 - Director → ME
  • 5
    icon of address 3 Belmont Place, Burpham, Guildford, England
    Active Corporate (5 parents)
    Equity (Company account)
    7,010 GBP2024-12-31
    Officer
    icon of calendar 2014-05-19 ~ 2014-07-08
    IIF 44 - Director → ME
  • 6
    BERKELEY HOMES (LONDON) PUBLIC LIMITED COMPANY - 2004-04-13
    icon of address Berkeley House, 19 Portsmouth Road, Cobham, Surrey
    Active Corporate (14 parents, 3 offsprings)
    Officer
    icon of calendar 2008-03-14 ~ 2008-09-10
    IIF 26 - Director → ME
  • 7
    BERKELEY HOMES (HAMPSHIRE) LIMITED - 1985-06-17
    BERKELEY HOMES (KENT) LIMITED - 2011-02-02
    BERKELEY HOMES (ESSEX) LIMITED. - 2007-03-21
    icon of address Berkeley House, 19 Portsmouth Road, Cobham, Surrey
    Active Corporate (13 parents, 2 offsprings)
    Officer
    icon of calendar 2008-03-14 ~ 2008-09-10
    IIF 29 - Director → ME
  • 8
    EMMACLOSE LIMITED - 1991-11-11
    BERKELEY HOMES (KENT) LIMITED - 1999-05-06
    icon of address Berkeley House, 19 Portsmouth Road, Cobham, Surrey
    Active Corporate (14 parents)
    Officer
    icon of calendar 2008-03-14 ~ 2008-09-10
    IIF 32 - Director → ME
  • 9
    BERKELEY HOMES (HERTFORDSHIRE & CAMBRIDGESHIRE) LIMITED - 2007-05-23
    icon of address Berkeley House, 19 Portsmouth Road, Cobham, Surrey
    Active Corporate (15 parents, 1 offspring)
    Officer
    icon of calendar 2008-03-14 ~ 2008-09-10
    IIF 31 - Director → ME
  • 10
    BERKELEY HOMES (EASTERN) LIMITED - 1999-05-06
    BERKELEY SEVEN LIMITED - 1999-03-01
    BERKELEY HOMES (CITY & EAST LONDON) LIMITED - 2003-02-20
    icon of address Berkeley House, 19 Portsmouth Road, Cobham, Surrey
    Active Corporate (14 parents, 2 offsprings)
    Officer
    icon of calendar 2008-03-14 ~ 2008-09-10
    IIF 25 - Director → ME
  • 11
    BERKELEY HOMES (NORTH EAST LONDON) LIMITED - 2007-05-23
    icon of address Berkeley House, 19 Portsmouth Road, Cobham, Surrey
    Active Corporate (8 parents, 5 offsprings)
    Officer
    icon of calendar 2008-03-14 ~ 2008-09-10
    IIF 30 - Director → ME
  • 12
    BERKELEY TWENTY-SIX PUBLIC LIMITED COMPANY - 2000-10-31
    icon of address 19 Portsmouth Road, Cobham, Surrey
    Active Corporate (9 parents, 79 offsprings)
    Officer
    icon of calendar 2008-03-14 ~ 2008-09-10
    IIF 28 - Director → ME
  • 13
    icon of address Berkeley House, 19 Portsmouth Road, Cobham, Surrey
    Active Corporate (7 parents)
    Officer
    icon of calendar 2006-01-06 ~ 2008-03-04
    IIF 20 - Director → ME
  • 14
    icon of address Grant House Felday Road, Abinger Hammer, Dorking, Surrey
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-04-08 ~ 2014-07-08
    IIF 68 - Director → ME
  • 15
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2014-02-12 ~ 2014-07-08
    IIF 46 - Director → ME
  • 16
    icon of address 5 Brunswick Walk, Dorking, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2013-07-09 ~ 2014-07-08
    IIF 58 - Director → ME
  • 17
    icon of address Oakhill Management 108 Fortune Green Road, West Hampstead, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 1996-09-12 ~ 1997-06-25
    IIF 37 - Director → ME
  • 18
    ELLMER HOMES LIMITED - 2014-06-19
    icon of address 5 Brayford Square, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    23,895 GBP2024-11-30
    Officer
    icon of calendar 2016-12-30 ~ 2017-10-27
    IIF 49 - Director → ME
  • 19
    icon of address Williams & Co Chartered Accountants, 8-10 South Street, Epsom, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,154 GBP2024-12-31
    Officer
    icon of calendar 2014-05-19 ~ 2014-07-08
    IIF 42 - Director → ME
  • 20
    icon of address C/o Dexters Block Management, 418 Muswell Hill Broadway, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    24,276 GBP2024-12-31
    Officer
    icon of calendar 1996-10-09 ~ 1997-10-28
    IIF 38 - Director → ME
  • 21
    icon of address Priors Wood, Rosemary Lane, Alfold, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    13,730 GBP2024-12-31
    Officer
    icon of calendar 2012-09-03 ~ 2014-06-04
    IIF 39 - Director → ME
  • 22
    icon of address 22 Payne Close, Crowborough, East Sussex
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2011-04-08 ~ 2012-10-15
    IIF 82 - Director → ME
  • 23
    icon of address 4 Earlsbury Gardens, Edgware, Middx
    Active Corporate (2 parents)
    Equity (Company account)
    17,243 GBP2024-12-31
    Officer
    icon of calendar 2011-04-08 ~ 2011-09-12
    IIF 77 - Director → ME
  • 24
    icon of address Ashcombe Court, Woolsack Way, Godalming, Surrey
    Active Corporate (5 parents)
    Equity (Company account)
    18,188 GBP2024-12-31
    Officer
    icon of calendar 2013-07-22 ~ 2014-07-08
    IIF 57 - Director → ME
  • 25
    icon of address Grant House, Felday Road Abinger Hammer, Dorking, Surrey
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-04-08 ~ 2014-07-08
    IIF 65 - Director → ME
  • 26
    icon of address Grant House, Felday Road Abinger Hammer, Dorking, Surrey
    Active Corporate (5 parents, 4 offsprings)
    Officer
    icon of calendar 2011-04-08 ~ 2014-07-08
    IIF 70 - Director → ME
  • 27
    LES BANQUES DEVELOPMENTS LIMITED - 1989-07-05
    WARDLARGE LIMITED - 1986-06-17
    icon of address Grant House, Felday Road Abinger Hammer, Dorking, Surrey
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-04-08 ~ 2014-07-08
    IIF 67 - Director → ME
  • 28
    ENSIGN GROUP LIMITED - 1987-08-28
    ENSIGN (CHANNEL ISLANDS) LIMITED - 1990-04-12
    icon of address Grant House, Felday Road Abinger Hammer, Dorking, Surrey
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-04-08 ~ 2014-07-08
    IIF 76 - Director → ME
  • 29
    icon of address Grant House, Felday Road, Abinger Hammer, Dorking, Surrey
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-04-08 ~ 2014-07-08
    IIF 72 - Director → ME
  • 30
    COUNTRYHOUSE LIMITED - 2003-08-21
    icon of address Berkeley House, 19 Portsmouth Road, Cobham, Surrey
    Active Corporate (6 parents)
    Officer
    icon of calendar 2007-07-13 ~ 2008-03-04
    IIF 14 - Director → ME
  • 31
    icon of address 6 Millfield Close, Horley, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2011-04-08 ~ 2012-08-07
    IIF 80 - Director → ME
  • 32
    icon of address 1 Harris Close, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    6,397 GBP2024-12-31
    Officer
    icon of calendar 2013-10-31 ~ 2014-07-08
    IIF 45 - Director → ME
    icon of calendar 2013-10-31 ~ 2014-07-08
    IIF 52 - Secretary → ME
  • 33
    HURLINGHAM BUSINESS PARK (MANAGEMENT) LIMITED - 1987-03-04
    MATAHARI 130 LIMITED - 1987-03-04
    icon of address 2-4 Packhorse Road, Gerrards Cross, Buckinghamshire, United Kingdom
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 1993-11-08 ~ 1996-05-17
    IIF 33 - Director → ME
  • 34
    icon of address Mazars Llp, 45 Church Street, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-11-24 ~ 2005-06-30
    IIF 9 - Director → ME
  • 35
    IMPERIAL WHARF (CHELSEA TOWER) RESIDENTIAL LIMITED - 2005-02-18
    icon of address Berkeley House, 19 Portsmouth Road, Cobham, Surrey
    Active Corporate (6 parents)
    Officer
    icon of calendar 2001-07-17 ~ 2008-03-04
    IIF 23 - Director → ME
  • 36
    IMPERIAL WHARF (CHELSEA TOWER) COMMERCIAL LIMITED - 2002-09-24
    icon of address Berkeley House, 19 Portsmouth Road, Cobham, Surrey
    Active Corporate (6 parents)
    Officer
    icon of calendar 2001-07-17 ~ 2008-03-04
    IIF 19 - Director → ME
  • 37
    icon of address Berkeley House, 19 Portsmouth Road, Cobham, Surrey
    Active Corporate (6 parents)
    Officer
    icon of calendar 2001-07-17 ~ 2008-03-04
    IIF 22 - Director → ME
  • 38
    icon of address 1 Sir Visto Mews, Chalk Lane, Epsom, Surrey
    Active Corporate (4 parents)
    Equity (Company account)
    2,866 GBP2024-12-31
    Officer
    icon of calendar 2012-09-03 ~ 2013-08-02
    IIF 40 - Director → ME
  • 39
    icon of address 13 Loudwater Close, Sunbury-on-thames, England
    Active Corporate (2 parents)
    Equity (Company account)
    15 GBP2024-12-31
    Officer
    icon of calendar 2011-04-08 ~ 2012-06-21
    IIF 89 - Director → ME
  • 40
    LIVEWEST HOMES LIMITED - 2018-08-28
    ARC HOMES (SOUTH WEST) LIMITED - 2017-11-13
    ARC HOMES (SOUTH WEST) LIMITED - 2022-11-28
    LIVERTY HOMES (SOUTH WEST) LIMITED - 2018-08-01
    LIVERTY LIMITED - 2018-02-09
    icon of address 1 Wellington Way Skypark, Clyst Honiton, Exeter, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-09-01 ~ 2016-06-28
    IIF 51 - Director → ME
  • 41
    icon of address Grant House, Felday Road, Abinger Hammer, Dorking Surrey
    Active Corporate (3 parents, 9 offsprings)
    Officer
    icon of calendar 2011-04-08 ~ 2014-07-08
    IIF 61 - Director → ME
  • 42
    OASTBEECH LIMITED - 1982-11-10
    icon of address Grant House Felday Road, Abinger Hammer, Dorking, Surrey
    Active Corporate (5 parents)
    Officer
    icon of calendar 2011-04-08 ~ 2014-07-08
    IIF 64 - Director → ME
  • 43
    BOVENARTS LIMITED - 1982-11-10
    icon of address Grant House Felday Road, Abinger Hammer, Dorking, Surrey
    Active Corporate (5 parents)
    Officer
    icon of calendar 2011-04-08 ~ 2014-07-08
    IIF 73 - Director → ME
  • 44
    REY DEVELOPMENTS LIMITED - 1981-12-31
    MARTIN GRANT (U.K.) LIMITED - 1986-11-11
    icon of address Grant House, Felday Road Abinger Hammer, Dorking, Surrey
    Active Corporate (5 parents)
    Officer
    icon of calendar 2011-04-08 ~ 2014-07-08
    IIF 66 - Director → ME
  • 45
    icon of address Grant House Felday Road, Abinger Hammer, Dorking, Surrey
    Active Corporate (5 parents)
    Officer
    icon of calendar 2011-04-08 ~ 2015-06-16
    IIF 75 - Director → ME
  • 46
    FIELDMOON LIMITED - 1978-12-31
    icon of address Grant House Felday Road, Abinger Hammer, Dorking, Surrey
    Active Corporate (6 parents, 7 offsprings)
    Officer
    icon of calendar 2011-04-08 ~ 2014-07-08
    IIF 71 - Director → ME
  • 47
    icon of address 5 Matthews Close, Earley, Reading, England
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2024-12-31
    Officer
    icon of calendar 2011-04-08 ~ 2011-07-19
    IIF 85 - Director → ME
  • 48
    icon of address 4 Harlech Close, Pound Hill, Crawley, West Sussex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    16,094 GBP2024-12-31
    Officer
    icon of calendar 2013-10-17 ~ 2014-07-08
    IIF 56 - Director → ME
  • 49
    icon of address Reeve House, Parsonage Square, Dorking, England
    Active Corporate (4 parents)
    Equity (Company account)
    7,220 GBP2024-12-31
    Officer
    icon of calendar 2014-01-07 ~ 2014-07-08
    IIF 48 - Director → ME
  • 50
    icon of address C/o Common Ground Estate & Property Management Ltd Chiltern House, 45 Station Road, Henley-on-thames, England
    Active Corporate (4 parents)
    Equity (Company account)
    4,409 GBP2024-12-31
    Officer
    icon of calendar 2011-04-08 ~ 2011-06-10
    IIF 78 - Director → ME
  • 51
    icon of address Grant House, Felday Road, Abinger Hammer, Dorking Surrey
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-04-08 ~ 2014-07-08
    IIF 62 - Director → ME
  • 52
    icon of address 3 Parham Way, Muswell Hill, London
    Active Corporate (3 parents)
    Equity (Company account)
    9,343 GBP2024-12-31
    Officer
    icon of calendar 2012-11-21 ~ 2014-07-08
    IIF 55 - Director → ME
  • 53
    icon of address 43 Ennerdale Drive, Watford
    Active Corporate (2 parents)
    Equity (Company account)
    81 GBP2024-12-31
    Officer
    icon of calendar 2012-11-21 ~ 2014-07-08
    IIF 54 - Director → ME
  • 54
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    23,272 GBP2024-03-31
    Officer
    icon of calendar 2011-04-08 ~ 2012-12-07
    IIF 86 - Director → ME
  • 55
    icon of address 3 Kerr Close, South Croydon, England
    Active Corporate (2 parents)
    Equity (Company account)
    483 GBP2024-12-31
    Officer
    icon of calendar 2011-09-14 ~ 2013-04-04
    IIF 63 - Director → ME
  • 56
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2013-11-12 ~ 2014-07-08
    IIF 47 - Director → ME
    icon of calendar 2013-11-12 ~ 2014-07-08
    IIF 53 - Secretary → ME
  • 57
    icon of address 15 Northcroft, Sandy, Bedfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    27,083 GBP2024-12-31
    Officer
    icon of calendar 2011-04-08 ~ 2013-07-12
    IIF 84 - Director → ME
  • 58
    icon of address Grant House Felday Road, Abinger Hammer, Dorking, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    1,141,638 GBP2024-09-30
    Officer
    icon of calendar 2011-04-08 ~ 2014-07-08
    IIF 69 - Director → ME
  • 59
    ST GEORGE WHARF (FIFTEEN) LIMITED - 2002-01-30
    icon of address Berkeley House, 19 Portsmouth Road, Cobham, Surrey
    Active Corporate (6 parents)
    Officer
    icon of calendar 2007-07-13 ~ 2008-03-04
    IIF 6 - Director → ME
  • 60
    ST GEORGE WHARF (FOURTEEN) LIMITED - 2002-01-30
    icon of address Berkeley House, 19 Portsmouth Road, Cobham, Surrey
    Active Corporate (6 parents)
    Officer
    icon of calendar 2007-07-13 ~ 2008-03-04
    IIF 1 - Director → ME
  • 61
    ST GEORGE WHARF (SEVENTEEN) LIMITED - 2002-01-30
    icon of address Berkeley House, 19 Portsmouth Road, Cobham, Surrey
    Active Corporate (6 parents)
    Officer
    icon of calendar 2007-07-13 ~ 2008-03-04
    IIF 3 - Director → ME
  • 62
    ST GEORGE WHARF (SIXTEEN) LIMITED - 2002-01-30
    icon of address Berkeley House, 19 Portsmouth Road, Cobham, Surrey
    Active Corporate (6 parents)
    Officer
    icon of calendar 2007-07-13 ~ 2008-03-04
    IIF 5 - Director → ME
  • 63
    ST GEORGE WHARF (SIX) LIMITED - 2001-01-23
    icon of address Berkeley House, 19 Portsmouth Road, Cobham, Surrey
    Active Corporate (6 parents)
    Officer
    icon of calendar 2007-07-13 ~ 2008-03-04
    IIF 11 - Director → ME
  • 64
    icon of address 38 Laburnum Grove, Chiswell Green, St Albans, Herts
    Active Corporate (4 parents)
    Equity (Company account)
    143 GBP2025-02-28
    Officer
    icon of calendar 2011-04-08 ~ 2012-02-24
    IIF 81 - Director → ME
  • 65
    icon of address 1 Lakin Close, Carshalton, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    11 GBP2024-12-31
    Officer
    icon of calendar 2012-02-23 ~ 2014-01-17
    IIF 41 - Director → ME
  • 66
    IMPERIAL WHARF (RIVERSIDE TOWER) COMMERCIAL LIMITED - 2002-10-16
    icon of address Mazars Llp, 45 Church Street, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-07-17 ~ 2002-09-27
    IIF 21 - Director → ME
  • 67
    icon of address C/o Block Management Uk Limited Unit 5, Stour Valley Business Centre, Sudbury, Suffolk, England
    Active Corporate (2 parents)
    Equity (Company account)
    7,206 GBP2024-12-31
    Officer
    icon of calendar 2011-04-08 ~ 2014-07-08
    IIF 87 - Director → ME
  • 68
    icon of address 2 Hill Street, St. Helier, Je2 4ua, Jersey
    Active Corporate (11 parents)
    Officer
    icon of calendar 2007-07-13 ~ 2008-03-04
    IIF 17 - Director → ME
  • 69
    icon of address Berkeley House, 19 Portsmouth Road, Cobham, Surrey
    Active Corporate (16 parents, 5 offsprings)
    Officer
    icon of calendar 2000-09-04 ~ 2008-03-04
    IIF 24 - Director → ME
  • 70
    WIMPEY LITTLE BRITAIN (NO.4) LIMITED - 1995-01-13
    G.W. SHELFCO 11 LIMITED - 1993-11-25
    icon of address Berkeley House, 19 Portsmouth Road, Cobham, Surrey
    Active Corporate (5 parents)
    Officer
    icon of calendar 1996-08-21 ~ 1999-01-29
    IIF 35 - Director → ME
  • 71
    INTERCEDE 1076 LIMITED - 1994-06-14
    icon of address Berkeley House, 19 Portsmouth Road, Cobham, Surrey
    Active Corporate (16 parents)
    Officer
    icon of calendar 2004-10-20 ~ 2008-03-04
    IIF 2 - Director → ME
    icon of calendar 1996-07-22 ~ 1999-01-29
    IIF 36 - Director → ME
  • 72
    YEARFIRST PUBLIC LIMITED COMPANY - 1991-07-11
    icon of address Berkeley House, 19 Portsmouth Road, Cobham, Surrey
    Active Corporate (7 parents, 34 offsprings)
    Officer
    icon of calendar 2006-12-01 ~ 2008-03-04
    IIF 16 - Director → ME
  • 73
    ST. GEORGE NORTHERN LTD - 2006-12-12
    INTERCEDE 549 LIMITED - 1988-06-09
    icon of address Berkeley House, 19 Portsmouth Road, Cobham
    Active Corporate (7 parents)
    Officer
    icon of calendar 2006-12-01 ~ 2008-03-04
    IIF 13 - Director → ME
  • 74
    FRAMEPATH LIMITED - 1994-04-15
    ST. GEORGE (SPITALFIELDS) LIMITED - 1996-04-29
    icon of address Berkeley House, 19 Portsmouth Road, Cobham, Surrey
    Active Corporate (18 parents, 15 offsprings)
    Officer
    icon of calendar 2006-12-01 ~ 2008-03-04
    IIF 18 - Director → ME
  • 75
    icon of address Berkeley House, 19 Portsmouth Road, Cobham, Surrey
    Active Corporate (6 parents)
    Officer
    icon of calendar 2007-07-13 ~ 2008-03-04
    IIF 7 - Director → ME
  • 76
    icon of address Berkeley House, 19 Portsmouth Road, Cobham, Surrey
    Active Corporate (6 parents)
    Officer
    icon of calendar 2007-07-13 ~ 2008-03-04
    IIF 4 - Director → ME
  • 77
    ST GEORGE WHARF (FIVE) LIMITED - 2001-01-23
    icon of address Berkeley House, 19 Portsmouth Road, Cobham, Surrey
    Active Corporate (6 parents)
    Officer
    icon of calendar 2007-07-13 ~ 2008-03-04
    IIF 12 - Director → ME
  • 78
    CRAFTGLADE LIMITED - 2000-10-10
    icon of address Berkeley House 19 Portsmouth Road, Cobham, Surrey
    Active Corporate (6 parents)
    Officer
    icon of calendar 2007-07-13 ~ 2008-03-04
    IIF 10 - Director → ME
  • 79
    icon of address Berkeley House, 19 Portsmouth Road, Cobham, Surrey
    Active Corporate (6 parents)
    Officer
    icon of calendar 2007-07-13 ~ 2008-03-04
    IIF 8 - Director → ME
  • 80
    icon of address 3 Badgers Dell, Chorleywood, Rickmansworth, Hertfordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    49 GBP2024-04-30
    Officer
    icon of calendar 2011-04-08 ~ 2012-01-18
    IIF 79 - Director → ME
  • 81
    BERKELEY GEMINI LIMITED - 2011-07-01
    icon of address Berkeley House, 19 Portsmouth Road, Cobham, Surrey
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2008-08-18 ~ 2008-09-10
    IIF 27 - Director → ME
  • 82
    icon of address 2 Hills Road, Cambridge, Cambs
    Active Corporate (3 parents)
    Equity (Company account)
    91 GBP2024-12-31
    Officer
    icon of calendar 2011-04-08 ~ 2012-11-06
    IIF 83 - Director → ME
  • 83
    icon of address Nower End, Nower Road, Dorking, Surrey, England
    Active Corporate (4 parents)
    Equity (Company account)
    11,687 GBP2024-12-31
    Officer
    icon of calendar 2011-04-08 ~ 2012-09-10
    IIF 74 - Director → ME
  • 84
    icon of address 1-2 Chalice Close, Wallington, England
    Active Corporate (2 parents)
    Equity (Company account)
    -476 GBP2024-12-31
    Officer
    icon of calendar 2012-10-02 ~ 2014-07-08
    IIF 59 - Director → ME
  • 85
    LIMEHOUSE MANAGEMENT (PHASE 2) LIMITED - 2000-02-16
    icon of address Victory Place Management Co. Ltd, 12 Northey Street, London
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    147 GBP2024-12-31
    Officer
    icon of calendar 1996-08-21 ~ 1999-01-29
    IIF 34 - Director → ME
  • 86
    icon of address Wren House 68 London Road, St Albans, Herts
    Active Corporate (1 parent)
    Equity (Company account)
    4,800 GBP2023-12-31
    Officer
    icon of calendar 2012-02-23 ~ 2013-07-19
    IIF 60 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.