logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Mark Peter Ruckwood

    Related profiles found in government register
  • Mr Mark Peter Ruckwood
    British born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Poole Road, Bournemouth, BH2 5QL, United Kingdom

      IIF 1
    • icon of address Centrum House, 36 Station Road, Egham, Surrey, TW20 9LF, United Kingdom

      IIF 2 IIF 3 IIF 4
    • icon of address Centrum House, 36 Station Road, Egham, TW20 9LF, England

      IIF 8
    • icon of address The Old Manor House, Wickham Road, Fareham, PO16 7AR, England

      IIF 9
    • icon of address 8, Unit 8 Pullman Business Park, Pullman Way, Ringwood, Hampshire, BH24 1HD, England

      IIF 10
    • icon of address Milewood House, Hightown Hill, Ringwood, Hampshire, BH24 3HE

      IIF 11 IIF 12
    • icon of address Milewood House, Hightown Hill, Ringwood, Hampshire, BH24 3HE, United Kingdom

      IIF 13 IIF 14
    • icon of address 10, St. Ann Street, Salisbury, SP1 2DN, England

      IIF 15
    • icon of address 337 Bath Road, Slough, Berkshire, SL1 5PR, England

      IIF 16 IIF 17 IIF 18
    • icon of address 2nd Floor, Magna House, 18-32 London Road, Staines-upon-thames, TW18 4BP, United Kingdom

      IIF 21
    • icon of address Magna House, 2nd Floor, 18-32 London Road, Staines-upon-thames, TW18 4BP, England

      IIF 22
  • Mark Ruckwood
    British born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit B4 Arena Business Centre, 9 Nimrod Way, Ferndown Industrial Estate, Ferndown, BH21 7UH, United Kingdom

      IIF 23
    • icon of address Furzie Field, Highwood, Ringwood, BH24 3LG, United Kingdom

      IIF 24
  • Mr Mark Peter Ruckwood
    British born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Manor House, Wickham Road, Fareham, PO16 7AR, England

      IIF 25
    • icon of address Unit B4, Arena Business Centre, 9 Nimrod Way, Ferndown, BH21 7UH, England

      IIF 26
    • icon of address Unit B4, Arena Business Centre, 9 Nimrod Way, Ferndown, Dorset, BH21 7UH, England

      IIF 27
    • icon of address Unit B4, Arena Business Park, 9 Nimrod Way, Ferndown, Doreset, BH21 7UH, England

      IIF 28
  • Ruckwood, Mark Peter
    British builder born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Furzy Fields, Highwood, Ringwood, Hampshire, BH24 3LG

      IIF 29
  • Ruckwood, Mark Peter
    British company director born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Centrum House, 36 Station Road, Egham, Surrey, TW20 9LF, United Kingdom

      IIF 30
  • Ruckwood, Mark Peter
    British developer born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Furzy Fields, Highwood, Ringwood, Hampshire, BH24 3LG

      IIF 31
    • icon of address Minster Property Management Limited, 7, The Square, Wimborne, Dorset, BH21 1JA, England

      IIF 32
  • Ruckwood, Mark Peter
    British director born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Centrum House, 36 Station Road, Egham, Surrey, TW20 9LF, United Kingdom

      IIF 33 IIF 34 IIF 35
    • icon of address Centrum House, 36 Station Road, Egham, TW20 9LF, England

      IIF 40 IIF 41
    • icon of address 3, Field Court, London, WC1R 5EF

      IIF 42
    • icon of address Furzy Fields, Highwood, Ringwood, Hampshire, BH24 3LG

      IIF 43
    • icon of address Milewood House, Hightown Hill, Ringwood, Hampshire, BH24 3HE

      IIF 44 IIF 45
    • icon of address Milewood House, Hightown Hill, Ringwood, Hampshire, BH24 3HE, United Kingdom

      IIF 46
    • icon of address 337, Bath Road, Slough, SL1 5PR, United Kingdom

      IIF 47
    • icon of address 2nd Floor, Magna House, 18-32 London Road, Staines-upon-thames, TW18 4BP, United Kingdom

      IIF 48 IIF 49
    • icon of address Magna House, 2nd Floor, 18-32 London Road, Staines-upon-thames, TW18 4BP, England

      IIF 50
  • Ruckwood, Mark Peter
    British managing director born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Furzie Field, Highwood, Ringwood, Hampshire, BH24 3LG, England

      IIF 51
  • Ruckwood, Mark Peter
    British project manager born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 52
    • icon of address 37, Commercial Road, Poole, Dorset, BH14 0HU, United Kingdom

      IIF 53
  • Ruckwood, Mark Peter
    British property developer born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Poole Road, Bournemouth, Dorset, BH2 5QL, United Kingdom

      IIF 54
  • Ruckwood, Mark
    British director born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Furzie Field, Highwood, Ringwood, BH24 3LG, United Kingdom

      IIF 55
  • Ruckwood, Mark
    British property developer born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit B4 Arena Business Centre, 9 Nimrod Way, Ferndown Industrial Estate, Ferndown, BH21 7UH, United Kingdom

      IIF 56
  • Ruckwood, Mark Peter
    born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Centrum House, 36 Station Road, Egham, Surrey, TW20 9LF, United Kingdom

      IIF 57
  • Ruckwood, Mark Peter
    British company director born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Second Floor, Magna House, London Road, Staines-upon-thames, TW18 4BP, England

      IIF 58 IIF 59
  • Ruckwood, Mark Peter
    British director born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Magna House, 18-32 London Road, Staines-upon-thames, TW18 4BP, United Kingdom

      IIF 60
  • Ruckwood, Mark Peter
    British property developer born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Poole Road, Bournemouth, BH2 5QL, United Kingdom

      IIF 61
    • icon of address Unit B4, Arena Business Park, 9 Nimrod Way, Ferndown, Doreset, BH21 7UH, England

      IIF 62
    • icon of address Old Forest Farm, Nouale Lane, Poulner, Ringwood, BH24 3EL, England

      IIF 63
  • Ruckwood, Mark Peter
    British developer born in February 1967

    Registered addresses and corresponding companies
    • icon of address Mill House, 10 Windmill Lane, Avon Castle Ringwood, Hampshire, BH24 2DQ

      IIF 64 IIF 65
  • Ruckwood, Mark Peter
    British

    Registered addresses and corresponding companies
    • icon of address Mill House, 10 Windmill Lane, Avon Castle Ringwood, Hampshire, BH24 2DQ

      IIF 66
    • icon of address Furzy Fields, Highwood, Ringwood, Hampshire, BH24 3LG

      IIF 67 IIF 68
  • Ruckwood, Mark Peter

    Registered addresses and corresponding companies
    • icon of address Minster Property Management Limited, 7, The Square, Wimborne, Dorset, BH21 1JA, England

      IIF 69
child relation
Offspring entities and appointments
Active 27
  • 1
    icon of address Second Floor, Magna House, London Road, Staines-upon-thames, England
    Active Corporate (2 parents)
    Equity (Company account)
    117,929 GBP2023-12-31
    Officer
    icon of calendar 2025-03-05 ~ now
    IIF 59 - Director → ME
  • 2
    icon of address Second Floor, Magna House, London Road, Staines-upon-thames, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -41,666 GBP2024-03-31
    Officer
    icon of calendar 2025-03-05 ~ now
    IIF 58 - Director → ME
  • 3
    icon of address Centrum House, 36 Station Road, Egham, Surrey, United Kingdom
    Active Corporate (3 parents)
    Current Assets (Company account)
    594,063 GBP2024-03-31
    Officer
    icon of calendar 2012-11-28 ~ now
    IIF 57 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 5 - Has significant influence or controlOE
  • 4
    icon of address Centrum House, 36 Station Road, Egham, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2,632,252 GBP2024-05-31
    Officer
    icon of calendar 2019-12-10 ~ now
    IIF 36 - Director → ME
  • 5
    icon of address Centrum House, 36 Station Road, Egham, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    12,693,380 GBP2024-05-31
    Officer
    icon of calendar 2019-10-11 ~ now
    IIF 34 - Director → ME
  • 6
    icon of address Furzie Field, Highwood, Ringwood, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-30 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2022-08-30 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 7
    CROSS WATER DEV ELOPMENTS LIMITED - 2022-02-17
    icon of address 2nd Floor Magna House, 18-32 London Road, Staines-upon-thames, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -8,107 GBP2024-05-31
    Officer
    icon of calendar 2022-02-11 ~ now
    IIF 60 - Director → ME
  • 8
    MPR PROJECTS (UK) LIMITED - 2016-03-02
    DRIVESCAPE LIMITED - 2009-11-10
    icon of address 3 Field Court, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1994-09-08 ~ dissolved
    IIF 42 - Director → ME
  • 9
    icon of address Milewood House, Hightown Hill, Ringwood, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    13,757 GBP2024-05-31
    Officer
    icon of calendar 2019-12-05 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2021-02-25 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    MAKAHOLI PROPERTIES LIMITED - 2016-02-24
    icon of address Unit B4 Arena Business Park, 9 Nimrod Way, Ferndown, Doreset, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    58,357 GBP2024-02-29
    Officer
    icon of calendar 2016-02-17 ~ now
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 2nd Floor Magna House, 18-32 London Road, Staines-upon-thames, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    14,105,851 GBP2024-05-31
    Officer
    icon of calendar 2020-03-10 ~ now
    IIF 48 - Director → ME
  • 12
    icon of address Unit B4 Arena Business Centre, 9 Nimrod Way, Ferndown, Dorset, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -27,742 GBP2023-12-31
    Officer
    icon of calendar 2015-12-18 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
  • 13
    icon of address Unit B4 Arena Business Centre, 9 Nimrod Way, Ferndown, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -2,586 GBP2023-12-31
    Officer
    icon of calendar 2011-12-20 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
  • 14
    icon of address The Old Manor House, Wickham Road, Fareham, England
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    icon of calendar 2020-07-17 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Centrum House, 36 Station Road, Egham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -838,834 GBP2024-05-31
    Officer
    icon of calendar 2021-01-18 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2021-01-18 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    icon of address Milewood House, Hightown Hill, Ringwood, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    43,254 GBP2024-05-31
    Officer
    icon of calendar 2015-04-08 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 22 - Has significant influence or controlOE
  • 17
    PHILPOTS LIMITED - 2012-08-21
    icon of address Milewood House, Hightown Hill, Ringwood, Hampshire
    Active Corporate (2 parents, 8 offsprings)
    Equity (Company account)
    -2,791,341 GBP2024-05-31
    Officer
    icon of calendar 2012-07-18 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    icon of address Milewood House, Hightown Hill, Ringwood, Hampshire
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2,109 GBP2024-05-31
    Officer
    icon of calendar 2013-07-10 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 12 - Has significant influence or controlOE
  • 19
    icon of address Milewood House, Hightown Hill, Ringwood, Hampshire
    Active Corporate (3 parents)
    Equity (Company account)
    -12,281 GBP2023-05-31
    Officer
    icon of calendar 2013-08-28 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 11 - Has significant influence or controlOE
  • 20
    icon of address Milewood House, Hightown Hill, Ringwood, Hampshire
    Active Corporate (3 parents)
    Equity (Company account)
    336,233 GBP2023-05-31
    Officer
    icon of calendar 2013-09-13 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 7 - Has significant influence or controlOE
  • 21
    icon of address Milewood House, Hightown Hill, Ringwood, Hampshire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    -4,808 GBP2023-05-31
    Officer
    icon of calendar 2015-03-13 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 6 - Has significant influence or controlOE
  • 22
    GORING STREET LTD - 2019-07-24
    icon of address Milewood House, Hightown Hill, Ringwood, Hampshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -204,749 GBP2024-05-31
    Officer
    icon of calendar 2018-05-12 ~ now
    IIF 38 - Director → ME
  • 23
    icon of address Milewood House, Hightown Hill, Ringwood, Hampshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -28,720 GBP2024-05-31
    Officer
    icon of calendar 2019-06-24 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2019-06-24 ~ now
    IIF 13 - Has significant influence or controlOE
  • 24
    icon of address Unit B4 Arena Business Centre 9 Nimrod Way, Ferndown Industrial Estate, Ferndown, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-04-26 ~ now
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2022-04-26 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 25
    icon of address 10 St. Ann Street, Salisbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2010-06-29 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
  • 26
    icon of address Centrum House, 36 Station Road, Egham, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,274,222 GBP2024-05-31
    Officer
    icon of calendar 2020-01-14 ~ now
    IIF 30 - Director → ME
  • 27
    icon of address Unit B4, Arena Business Park 9 Nimrod Way, Ferndown Industrial Estate, Ferndown, Dorset, England
    Active Corporate (3 parents)
    Equity (Company account)
    401,059 GBP2023-05-31
    Officer
    icon of calendar 2018-11-05 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2018-11-05 ~ now
    IIF 3 - Has significant influence or controlOE
Ceased 17
  • 1
    icon of address 1 Castle Rise, West Chiltington, Pulborough, England
    Active Corporate (4 parents)
    Equity (Company account)
    4 GBP2024-09-30
    Officer
    icon of calendar 2015-09-22 ~ 2024-02-22
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2016-09-17 ~ 2024-02-22
    IIF 1 - Has significant influence or control OE
  • 2
    icon of address The Old Manor House, Wickham Road, Fareham, England
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2016-10-06 ~ 2019-09-21
    IIF 32 - Director → ME
    icon of calendar 2016-10-06 ~ 2019-04-24
    IIF 69 - Secretary → ME
    Person with significant control
    icon of calendar 2016-10-06 ~ 2020-07-17
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
  • 3
    icon of address Streate Place, St Peter's Road, Bournemouth, Dorset, England
    Active Corporate (1 parent)
    Equity (Company account)
    -26,052 GBP2023-09-30
    Officer
    icon of calendar 2007-02-12 ~ 2009-11-06
    IIF 31 - Director → ME
    icon of calendar 2007-02-12 ~ 2011-06-22
    IIF 67 - Secretary → ME
  • 4
    icon of address 8 Southampton Road, Ringwood, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2016-03-31
    Officer
    icon of calendar 1999-03-09 ~ 2009-11-06
    IIF 43 - Director → ME
    icon of calendar 2007-02-23 ~ 2011-05-02
    IIF 68 - Secretary → ME
    icon of calendar 1994-03-11 ~ 1999-03-09
    IIF 66 - Secretary → ME
  • 5
    icon of address Unit 13 Fordingbridge Business Park, Ashford Road, Fordingbridge, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -653 GBP2024-03-31
    Officer
    icon of calendar 2009-06-02 ~ 2009-11-16
    IIF 29 - Director → ME
  • 6
    icon of address 3 Manor Farm Way, Seer Green, Beaconsfield, Buckinghamshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    4 GBP2023-11-30
    Officer
    icon of calendar 2014-11-11 ~ 2018-03-01
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2016-08-19 ~ 2018-03-01
    IIF 10 - Has significant influence or control OE
  • 7
    icon of address Milewood House, Hightown Hill, Ringwood, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    43,254 GBP2024-05-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 19 - Has significant influence or control OE
  • 8
    icon of address Milewood House, Hightown Hill, Ringwood, Hampshire
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2,109 GBP2024-05-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 16 - Has significant influence or control OE
  • 9
    icon of address Milewood House, Hightown Hill, Ringwood, Hampshire
    Active Corporate (3 parents)
    Equity (Company account)
    -12,281 GBP2023-05-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 17 - Has significant influence or control OE
  • 10
    icon of address Milewood House, Hightown Hill, Ringwood, Hampshire
    Active Corporate (3 parents)
    Equity (Company account)
    336,233 GBP2023-05-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 20 - Has significant influence or control OE
  • 11
    icon of address Milewood House, Hightown Hill, Ringwood, Hampshire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    -4,808 GBP2023-05-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 18 - Has significant influence or control OE
  • 12
    icon of address Milewood House, Hightown Hill, Ringwood, Hampshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -28,720 GBP2024-05-31
    Person with significant control
    icon of calendar 2019-06-24 ~ 2019-06-24
    IIF 14 - Has significant influence or control OE
  • 13
    icon of address 6 Tamlyn's Farm Mews, Purewell, Christchurch, Dorset, England
    Active Corporate (12 parents)
    Net Assets/Liabilities (Company account)
    24 GBP2024-03-31
    Officer
    icon of calendar 2006-04-13 ~ 2009-06-11
    IIF 65 - Director → ME
  • 14
    icon of address 5 Poole Road, Bournemouth, Dorset
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-04-13 ~ 2009-06-11
    IIF 64 - Director → ME
  • 15
    RICHMOND PARK CLOSE RTM COMPANY LIMITED - 2020-08-19
    RICHMOND PARK CLOSE RESIDENTS MANAGEMENT LIMITED - 2020-06-05
    icon of address Old Forest Farm Nouale Lane, Poulner, Ringwood, England
    Active Corporate (9 parents)
    Equity (Company account)
    0 GBP2024-12-24
    Officer
    icon of calendar 2020-07-11 ~ 2022-09-12
    IIF 63 - Director → ME
  • 16
    icon of address Smithy Cottage, 22 Bell Davies Road, Fareham, Hampshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-05-09 ~ 2020-07-17
    IIF 47 - Director → ME
  • 17
    icon of address Suites 3 & 4, Riverside House, 10 West Street, Ringwood, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-11-05 ~ 2024-12-20
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2018-11-05 ~ 2024-12-20
    IIF 4 - Has significant influence or control 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 24 April 2025 and licensed under the Open Government Licence v3.0.