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 Geoffrey Frederick Potton

    Related profiles found in government register
  • Mr Geoffrey Frederick Potton
    British born in April 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Church Road, Burgess Hill, RH15 9BB, England

      IIF 1
    • icon of address 4a, Quarry Street, Guildford, GU1 3TY, England

      IIF 2
    • icon of address Albury Mill, Mill Lane, Chilworth, Guildford, Surrey, GU4 8RU

      IIF 3
    • icon of address Ashbourne House, Old Portsmouth Road, Artington, Guildford, GU3 1LR, England

      IIF 4
    • icon of address Ashbourne House, The Guildway, Old Portsmouth Road, Guildford, Surrey, GU3 1LR, United Kingdom

      IIF 5
    • icon of address 44-46 Springfield Road, Horsham, RH12 2PD

      IIF 6
    • icon of address 44-46, Springfield Road, Horsham, RH12 2PD, England

      IIF 7 IIF 8 IIF 9
    • icon of address Afon House, Worthing Road, Horsham, RH12 1TL

      IIF 15 IIF 16
    • icon of address Afon House, Worthing Road, Horsham, West Sussex, RH12 1TL

      IIF 17 IIF 18
    • icon of address Afon House, Worthing Road, Horsham, West Sussex, RH12 1TL, United Kingdom

      IIF 19
    • icon of address 338 London Road, Portsmouth, PO2 9JY, England

      IIF 20
  • Mr. Geoffrey Frederick Potton
    British born in April 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Potton, Geoffrey Frederick
    British born in April 1952

    Resident in England

    Registered addresses and corresponding companies
  • Potton, Geoffrey Frederick
    British company director born in April 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ashbourne House, The Guildway, Old Portsmouth Road, Guildford, Surrey, GU3 1LR, United Kingdom

      IIF 35
    • icon of address 44-46, Springfield Road, Horsham, RH12 2PD, England

      IIF 36 IIF 37 IIF 38
    • icon of address Afon House, Worthing Road, Horsham, West Sussex, RH12 1TL, United Kingdom

      IIF 40
  • Potton, Geoffrey Frederick
    British director born in April 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Church Road, Burgess Hill, RH15 9BB, England

      IIF 41
    • icon of address 4a, Quarry Street, Guildford, GU1 3TY, England

      IIF 42
    • icon of address Ashbourne House, The Guildway, Old Portsmouth Road, Guildford, Surrey, GU3 1LR

      IIF 43
    • icon of address Ashbourne House, The Guildway, Old Portsmouth Road, Guildford, Surrey, GU3 1LR, United Kingdom

      IIF 44 IIF 45
    • icon of address 44-46 Springfield Road, Horsham, RH12 2PD

      IIF 46
    • icon of address Afon House, Worthing Road, Horsham, RH12 1TL

      IIF 47
    • icon of address Afon House, Worthing Road, Horsham, West Sussex, RH12 1TL

      IIF 48 IIF 49
    • icon of address Knights House, Nuthurst Street, Nuthurst, Horsham, RH13 6LH, England

      IIF 50
    • icon of address 338 London Road, Portsmouth, PO2 9JY, England

      IIF 51
  • Potton, Geoffrey Frederick
    British born in April 1952

    Registered addresses and corresponding companies
    • icon of address Abbotswood Monkmead Lane, West Chiltington, West Sussex, RH20 2PF

      IIF 52
  • Potton, Geoffrey Frederick
    British company director born in April 1952

    Registered addresses and corresponding companies
  • Potton, Geoffrey Frederick
    British director born in April 1952

    Registered addresses and corresponding companies
  • Potton, Geoffrey Frederick
    British managing director born in April 1952

    Registered addresses and corresponding companies
  • Potton, Geoffrey Frederick
    British none born in April 1952

    Registered addresses and corresponding companies
    • icon of address Abbotswood Monkmead Lane, West Chiltington, West Sussex, RH20 2PF

      IIF 102
  • Potton, Geoffrey Frederick
    British quantity surveyor born in April 1952

    Registered addresses and corresponding companies
    • icon of address Abbotswood Monkmead Lane, West Chiltington, West Sussex, RH20 2PF

      IIF 103
  • Potton, Geoffrey Frederick
    British surveyor born in April 1952

    Registered addresses and corresponding companies
    • icon of address Popes Manor Murrell Hill Lane Binfield, Bracknell, Berkshire, RG12 5DA

      IIF 104
  • Potton, Geoffrey Frederick
    British born in April 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ashbourne House, The Guildway, Old Portsmouth Road, Guildford, Surrey, GU3 1LR, United Kingdom

      IIF 105 IIF 106
  • Potton, Geoffrey Frederick
    British chairman born in April 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Bell Building, 1 Norfolk Row, London, SE1 7JP, England

      IIF 107
  • Potton, Geoffrey Frederick
    British company director born in April 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Potton, Geoffrey Frederick
    British director born in April 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bedford Heights, Manton Lane, Bedford, MK41 7BJ, England

      IIF 125
    • icon of address Albury Mill, Mill Lane, Chilworth, Guildford, Surrey, GU4 8RU

      IIF 126
    • icon of address Albury Mill, Mill Lane, Chilworth, Guildford, Surrey, GU4 8RU, England

      IIF 127
    • icon of address 8 Floor, Tolworth Tower Ewell Road, Surbiton, Surrey, KT6 7EL

      IIF 128
  • Potton, Geoffrey Frederick
    British property developer born in April 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Warren Wood, Pyle Hill, Woking, Surrey, GU22 0SR, England

      IIF 129
  • Potton, Geoffrey Frederick, Mr.
    British born in April 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ashbourne House, The Guildway, Old Portsmouth Road, Guildford, Surrey, GU3 1LR, United Kingdom

      IIF 130 IIF 131 IIF 132
    • icon of address 44-46, Springfield Road, Horsham, RH12 2PD, England

      IIF 135
    • icon of address 44-46 Springfield Road, Horsham, RH12 2PD, United Kingdom

      IIF 136 IIF 137
    • icon of address 44-46, Springfield Road, Horsham, West Sussex, RH12 2PD, United Kingdom

      IIF 138
  • Potton, Geoffrey Frederick, Mr.
    British director born in April 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 44-46 Springfield Road, Horsham, RH12 2PD, United Kingdom

      IIF 139
  • Potton, Geoffrey
    British born in April 1952

    Registered addresses and corresponding companies
    • icon of address Applewood, Tudor Close, Pulborough, West Sussex, RH20 2EP

      IIF 140
child relation
Offspring entities and appointments
Active 33
  • 1
    icon of address Hobdens Property Management, 41a Beach Road, Littlehampton, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2021-04-03 ~ now
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 2
    icon of address Hunters Estate & Property Management Ltd, 1 Church Road, Burgess Hill, West Sussex, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    icon of calendar 2021-01-26 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2021-01-26 ~ now
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 3
    icon of address 338 London Road, Portsmouth, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-06-06 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2018-06-06 ~ now
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address Albury Mill Mill Lane, Chilworth, Guildford, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-09-03 ~ dissolved
    IIF 126 - Director → ME
  • 5
    icon of address Ashbourne House The Guildway, Old Portsmouth Road, Guildford, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -8,721 GBP2018-08-31
    Officer
    icon of calendar 2008-08-06 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 5 - Ownership of shares – More than 50% but less than 75%OE
    IIF 5 - Ownership of voting rights - More than 50% but less than 75%OE
  • 6
    icon of address Ashbourne House The Guildway, Old Portsmouth Road, Guildford, Surrey, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-03-03 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2023-03-03 ~ now
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address 1 Church Road, Burgess Hill, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2020-03-11 ~ now
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 8
    icon of address Ashbourne House Old Portsmouth Road, Artington, Guildford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-11-24 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2022-11-24 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of address Ashbourne House The Guildway, Old Portsmouth Road, Guildford, Surrey, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-04-25 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2023-04-25 ~ now
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address Ashbourne House The Guildway, Old Portsmouth Road, Guildford, Surrey, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-11-10 ~ now
    IIF 136 - Director → ME
    Person with significant control
    icon of calendar 2023-11-10 ~ now
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 11
    icon of address Ashbourne House Old Portsmouth Road, Artington, Guildford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-02-22 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2023-02-22 ~ now
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 12
    SIGMA HOMES (OXTED) LTD - 2021-11-12
    icon of address Ashbourne House The Guildway, Old Portsmouth Road, Guildford, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -147,499 GBP2024-03-31
    Officer
    icon of calendar 2016-10-31 ~ now
    IIF 134 - Director → ME
  • 13
    icon of address Ashbourne House The Guildway, Old Portsmouth Road, Guildford, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    479,987 GBP2024-03-31
    Officer
    icon of calendar 2019-01-09 ~ now
    IIF 25 - Director → ME
  • 14
    icon of address Ashbourne House The Guildway, Old Portsmouth Road, Guildford, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,782,546 GBP2024-03-31
    Officer
    icon of calendar 2021-02-02 ~ now
    IIF 33 - Director → ME
  • 15
    SIGMA HOMES (RIPE) LIMITED - 2022-08-24
    icon of address Ashbourne House The Guildway, Old Portsmouth Road, Guildford, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -521,930 GBP2024-03-31
    Officer
    icon of calendar 2017-06-20 ~ now
    IIF 130 - Director → ME
  • 16
    icon of address Ashbourne House The Guildway, Old Portsmouth Road, Guildford, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    14,918 GBP2024-03-31
    Officer
    icon of calendar 2016-10-31 ~ now
    IIF 131 - Director → ME
  • 17
    SIGMA HOMES (BARNHAM) LIMITED - 2022-06-10
    icon of address Ashbourne House The Guildway, Old Portsmouth Road, Guildford, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -213,703 GBP2024-03-31
    Officer
    icon of calendar 2016-07-07 ~ now
    IIF 135 - Director → ME
  • 18
    SIGMA HOMES (RINGMER) LIMITED - 2023-04-19
    icon of address Ashbourne House The Guildway, Old Portsmouth Road, Guildford, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -396,836 GBP2024-03-31
    Officer
    icon of calendar 2017-09-27 ~ now
    IIF 132 - Director → ME
  • 19
    icon of address Ashbourne House The Guildway, Old Portsmouth Road, Guildford, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -100 GBP2019-09-30
    Officer
    icon of calendar 2014-11-04 ~ dissolved
    IIF 111 - Director → ME
  • 20
    icon of address Ashbourne House The Guildway, Old Portsmouth Road, Guildford, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-09-30
    Officer
    icon of calendar 2014-07-18 ~ dissolved
    IIF 39 - Director → ME
  • 21
    icon of address Ashbourne House The Guildway, Old Portsmouth Road, Guildford, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    352 GBP2018-09-30
    Officer
    icon of calendar 2013-05-24 ~ dissolved
    IIF 35 - Director → ME
  • 22
    icon of address Bessler Hendrie Llp, Albury Mill Mill Lane, Chilworth, Guildford, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-10 ~ dissolved
    IIF 127 - Director → ME
  • 23
    icon of address Ashbourne House The Guildway, Old Portsmouth Road, Guildford, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2022-03-25 ~ now
    IIF 30 - Director → ME
  • 24
    icon of address Ashbourne House The Guildway, Old Portsmouth Road, Guildford, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,786,328 GBP2024-03-31
    Officer
    icon of calendar 2020-05-12 ~ now
    IIF 26 - Director → ME
  • 25
    icon of address Ashbourne House The Guildway, Old Portsmouth Road, Guildford, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,443,257 GBP2024-03-31
    Officer
    icon of calendar 2020-11-15 ~ now
    IIF 138 - Director → ME
  • 26
    icon of address Ashbourne House The Guildway, Old Portsmouth Road, Guildford, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -100 GBP2019-09-30
    Officer
    icon of calendar 2015-04-01 ~ dissolved
    IIF 45 - Director → ME
  • 27
    SIGMA HOMES (HASSOCKS) LTD. - 2022-12-09
    icon of address Ashbourne House The Guildway, Old Portsmouth Road, Guildford, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    309,376 GBP2024-03-31
    Officer
    icon of calendar 2017-12-05 ~ now
    IIF 133 - Director → ME
  • 28
    icon of address Ashbourne House The Guildway, Old Portsmouth Road, Guildford, Surrey, United Kingdom
    Active Corporate (6 parents, 16 offsprings)
    Equity (Company account)
    6,812,634 GBP2024-03-31
    Officer
    icon of calendar 2012-04-16 ~ now
    IIF 105 - Director → ME
  • 29
    icon of address Ashbourne House The Guildway, Old Portsmouth Road, Guildford, Surrey, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -278,525 GBP2024-03-31
    Officer
    icon of calendar 2019-03-28 ~ now
    IIF 106 - Director → ME
  • 30
    icon of address Ashbourne House The Guildway, Old Portsmouth Road, Guildford, Surrey, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-23 ~ now
    IIF 137 - Director → ME
    Person with significant control
    icon of calendar 2024-05-23 ~ now
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
  • 31
    icon of address Ashbourne House The Guildway, Old Portsmouth Road, Guildford, Surrey
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2018-08-31
    Officer
    icon of calendar 2019-04-05 ~ dissolved
    IIF 43 - Director → ME
  • 32
    icon of address 18, 8 Upton Drive Bolney Road, Ansty, Haywards Heath, England
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2020-09-09 ~ dissolved
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 33
    icon of address Ashbourne House The Guildway, Old Portsmouth Road, Guildford, Surrey, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    885,140 GBP2024-03-31
    Officer
    icon of calendar 2019-04-05 ~ now
    IIF 27 - Director → ME
Ceased 89
  • 1
    ZOERAIL LIMITED - 1991-03-04
    icon of address Gate House, Turnpike Road, High Wycombe, Buckinghamshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 1996-09-17 ~ 1998-06-30
    IIF 83 - Director → ME
  • 2
    MOODY HOMES LIMITED - 1994-01-27
    PEERAGE PROPERTIES LIMITED - 1980-12-31
    icon of address Gate House, Turnpike Road, High Wycombe, Buckinghamshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 1996-09-17 ~ 1998-06-30
    IIF 75 - Director → ME
  • 3
    KALATHAS LIMITED - 1994-05-10
    icon of address 125 Colmore Row, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-09-17 ~ 1998-06-30
    IIF 81 - Director → ME
  • 4
    icon of address Gate House, Turnpike Road, High Wycombe, Buckinghamshire
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 1996-09-17 ~ 1998-06-30
    IIF 89 - Director → ME
  • 5
    icon of address Gladstone House, 77-79 High Street, Egham, Surrey, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2002-04-29 ~ 2008-02-05
    IIF 119 - Director → ME
  • 6
    ANTLER HOMES NORTH WEST LIMITED - 2000-11-08
    icon of address Portland House, Park Street, Bagshot, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-04-29 ~ 2008-02-05
    IIF 118 - Director → ME
  • 7
    ANTLER PROPERTY CORPORATION PLC - 2001-02-15
    PIRTON LAND AND PROPERTIES LIMITED - 1988-06-21
    PIRTONWAY LIMITED - 1977-12-31
    icon of address Knightway House, Park Street, Bagshot, England
    Active Corporate (4 parents, 28 offsprings)
    Officer
    icon of calendar 2002-04-29 ~ 2008-02-05
    IIF 116 - Director → ME
  • 8
    WEYBRIDGE LAND AND PROPERTIES ONE LIMITED - 2010-01-21
    SGE GROUPE LIMITED - 2001-04-19
    FLIGHT PROPERTY (BRADMEAD) LIMITED - 1998-06-25
    icon of address Portland House, Park Street, Bagshot, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-09-03 ~ 2008-02-05
    IIF 123 - Director → ME
  • 9
    icon of address Hobdens Property Management, 41a Beach Road, Littlehampton, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-04-03 ~ 2023-08-25
    IIF 37 - Director → ME
  • 10
    icon of address Hathaway House, West Hill, Oxted, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,052 GBP2024-02-29
    Officer
    icon of calendar 2019-02-12 ~ 2020-03-02
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2019-02-12 ~ 2020-03-02
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    icon of address Miller House, 2 Lochside View, Edinburgh Park, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-01-26 ~ 2002-03-29
    IIF 73 - Director → ME
  • 12
    icon of address Miller House, 2 Lochside View, Edinburgh Park, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-02-21 ~ 2002-03-29
    IIF 86 - Director → ME
  • 13
    icon of address Unit 3 Hoe Lane, Flansham, Bognor Regis, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2018-06-06 ~ 2022-07-15
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2018-06-06 ~ 2022-07-15
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    icon of address Gate House, Turnpike Road, High Wycombe, Buckinghamshire
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 1992-11-02
    IIF 70 - Director → ME
  • 15
    icon of address Gate House, Turnpike Road, High Wycombe, Buckinghamshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 1992-07-16 ~ 1998-06-30
    IIF 58 - Director → ME
  • 16
    FLEETGEAR LIMITED - 1996-01-24
    icon of address C/o Bdo Llp, 125 Colmore Road, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-06-01 ~ 1998-06-30
    IIF 84 - Director → ME
  • 17
    BRYANT PLANT SERVICES (SAUDI ARABIA) LIMITED - 1980-12-31
    icon of address Gate House, Turnpike Road, High Wycombe, Buckinghamshire
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1994-06-01 ~ 1998-06-30
    IIF 66 - Director → ME
  • 18
    BRYANT HOMES LIMITED - 1987-09-22
    icon of address Gate House, Turnpike Road, High Wycombe, Buckinghamshire
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1992-06-01 ~ 1998-06-30
    IIF 60 - Director → ME
  • 19
    HILLFIELD INVESTMENTS LIMITED - 1983-02-24
    BRYANT HOMES SOLIHULL LIMITED - 1989-06-01
    icon of address Gate House, Turnpike Road, High Wycombe, Buckinghamshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 1992-06-01 ~ 1998-06-30
    IIF 71 - Director → ME
  • 20
    FAMOUSCREST PLC - 1987-09-22
    BRYANT HOMES LTD - 2001-10-24
    BRYANT RESIDENTIAL DEVELOPMENTS LIMITED - 2002-12-02
    icon of address Gate House, Turnpike Road, High Wycombe, Buckinghamshire
    Active Corporate (3 parents, 5 offsprings)
    Officer
    icon of calendar ~ 1998-06-30
    IIF 87 - Director → ME
  • 21
    icon of address C/o 125 Colmore Row, Birmingham, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-12-07 ~ 1998-06-30
    IIF 62 - Director → ME
  • 22
    icon of address Gate House, Turnpike Road, High Wycombe, Buckinghamshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 1993-06-30 ~ 1998-06-30
    IIF 90 - Director → ME
  • 23
    icon of address 125 Colmore Row, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1991-07-15 ~ 1998-06-30
    IIF 85 - Director → ME
  • 24
    SEMITONE LIMITED - 1990-06-01
    BRYANT HOMES (NORTHERN) LIMITED - 1990-07-02
    icon of address Gate House, Turnpike Road, High Wycombe, Buckinghamshire
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar ~ 1998-06-30
    IIF 77 - Director → ME
  • 25
    RANDOTTE (NO.330) LIMITED - 1994-03-22
    icon of address Unit C, Ground Floor, Cirrus Glasgow Airport Business Park, Marchburn Drive, Abbotsinch, Paisley
    Active Corporate (3 parents)
    Officer
    icon of calendar 1994-02-28 ~ 1998-06-30
    IIF 56 - Director → ME
  • 26
    TAKELEYS LIMITED - 1989-06-01
    icon of address Gate House, Turnpike Road, High Wycombe, Buckinghamshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 1992-06-01 ~ 1998-06-30
    IIF 61 - Director → ME
  • 27
    SHOTTERY ESTATE LIMITED - 1984-06-01
    icon of address Gate House, Turnpike Road, High Wycombe, Buckinghamshire
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar ~ 1998-06-30
    IIF 54 - Director → ME
  • 28
    FORAY 927 LIMITED - 1996-07-01
    icon of address 125 Colmore Row, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-06-14 ~ 1998-06-30
    IIF 64 - Director → ME
  • 29
    icon of address 125 Colmore Row, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1991-03-11 ~ 1998-06-30
    IIF 80 - Director → ME
  • 30
    BLUNTCALL LIMITED - 1987-09-22
    icon of address 125 Colmore Row, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1998-06-30
    IIF 55 - Director → ME
  • 31
    icon of address 125 Colmore Row, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1992-06-01 ~ 1998-06-30
    IIF 72 - Director → ME
  • 32
    BRYANT HOMES INFRASTRUCTURE LIMITED - 1990-06-01
    BRYANT HOMES (YORKSHIRE) LIMITED - 1990-07-02
    BRYANT HOUSING (SAUDI ARABIA) LIMITED - 1982-08-04
    icon of address 125 Colmore Row, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1998-06-30
    IIF 88 - Director → ME
  • 33
    PLUGDRIVE LIMITED - 1988-05-13
    icon of address 125 Colmore Row, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1998-06-30
    IIF 57 - Director → ME
  • 34
    icon of address Warren Wood, Pyle Hill, Woking, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-02-07 ~ 2014-07-25
    IIF 129 - Director → ME
  • 35
    GRAYPOT LIMITED - 2013-05-14
    icon of address Bedford Heights, Manton Lane, Bedford
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2012-11-29 ~ 2016-09-30
    IIF 125 - Director → ME
  • 36
    icon of address 7 Byron Close, Ringmer, Lewes, East Sussex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2019-07-03 ~ 2022-05-10
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2019-07-03 ~ 2022-05-10
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 37
    icon of address 2 Carriage Mews, Ripe, Lewes, East Sussex, England
    Active Corporate (2 parents)
    Equity (Company account)
    354 GBP2025-07-31
    Officer
    icon of calendar 2018-07-26 ~ 2022-04-29
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2018-07-26 ~ 2022-04-29
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 38
    PRIMEGROUND PROPERTY MANAGEMENT LIMITED - 1989-09-27
    icon of address Beechey House, 87 Church Street, Crowthorne, Berks, England
    Active Corporate (3 parents)
    Equity (Company account)
    5,180 GBP2025-03-31
    Officer
    icon of calendar ~ 1992-07-13
    IIF 140 - Director → ME
  • 39
    ANFAX LIMITED - 1981-12-31
    icon of address C/o Mazars Llp, 45 Church Street, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-11-02 ~ 2002-03-29
    IIF 98 - Director → ME
  • 40
    icon of address Warren Wood, Pyle Hill, Woking, Surrey, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    -171,816 GBP2024-10-31
    Officer
    icon of calendar 2010-11-30 ~ 2012-11-08
    IIF 128 - Director → ME
  • 41
    NORFOLK PARK LIMITED - 2013-07-04
    EVER 1225 LIMITED - 2000-03-13
    icon of address 6 Europa Court, Sheffield Business Park, Sheffield
    Active Corporate (4 parents)
    Officer
    icon of calendar 2000-10-31 ~ 2002-03-29
    IIF 100 - Director → ME
  • 42
    JAMES MILLER AND PARTNERS LIMITED - 1986-06-09
    THE MILLER GROUP LIMITED - 2016-06-23
    icon of address 2nd Floor 2 Lochside View, Edinburgh, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 1998-10-19 ~ 2002-03-29
    IIF 97 - Director → ME
  • 43
    icon of address 1 Hartley Gardens, Barnham, West Sussex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2025-08-31
    Officer
    icon of calendar 2017-08-23 ~ 2024-11-06
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2017-08-23 ~ 2024-11-06
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
  • 44
    icon of address 1 Church Road, Burgess Hill, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-03-11 ~ 2023-03-01
    IIF 41 - Director → ME
  • 45
    ANTLER HOMES MIDLANDS LIMITED - 2021-09-08
    icon of address Knightway House, Park Street, Bagshot, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2002-04-29 ~ 2008-02-05
    IIF 121 - Director → ME
  • 46
    ANTLER HOMES KENT LIMITED - 2002-06-07
    PRIZETAN LIMITED - 1990-01-31
    ANTLER HOMES SOUTH EAST LIMITED - 2021-09-08
    ANTUR DEVELOPMENTS LIMITED - 1998-07-08
    icon of address Knightway House, Park Street, Bagshot, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2002-04-29 ~ 2008-02-05
    IIF 115 - Director → ME
  • 47
    ANTLER HOMES SOUTHERN LIMITED - 2021-09-08
    FASTSPOT LIMITED - 1990-05-25
    ANTLER HOMES SOUTHERN PLC - 2019-06-06
    ANTLER HOMES WIMBLEDON PLC - 2002-06-07
    icon of address Knightway House, Park Street, Bagshot, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2002-04-29 ~ 2008-02-05
    IIF 117 - Director → ME
  • 48
    ANTLER HOMES WESSEX LIMITED - 2021-09-08
    ANTLER HOMES SOUTHERN COUNTIES LIMITED - 2000-10-06
    icon of address Knightway House, Park Street, Bagshot, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2002-04-29 ~ 2008-02-05
    IIF 112 - Director → ME
  • 49
    PACIFIC SHELF 1022 LIMITED - 2001-09-24
    icon of address Miller House, 2 Lochside View, Edinburgh Park, Edinburgh
    Active Corporate (5 parents)
    Officer
    icon of calendar 2001-09-12 ~ 2002-03-29
    IIF 92 - Director → ME
  • 50
    LCZ LIMITED - 2003-09-15
    icon of address 15 Greycoat Place, London, England
    Active Corporate (13 parents, 1 offspring)
    Profit/Loss (Company account)
    811,318 GBP2020-10-01 ~ 2021-09-30
    Officer
    icon of calendar 2011-01-01 ~ 2017-03-31
    IIF 50 - Director → ME
  • 51
    GULLHURST SERVICES LIMITED - 2013-04-19
    icon of address 15 Greycoat Place, London, England
    Active Corporate (6 parents, 6 offsprings)
    Equity (Company account)
    504,868 GBP2021-09-30
    Officer
    icon of calendar 2009-02-01 ~ 2017-03-31
    IIF 110 - Director → ME
  • 52
    MILLER ACQUISITIONS PUBLIC LIMITED COMPANY - 1999-04-08
    M M & S (2541) PUBLIC LIMITED COMPANY - 1999-04-08
    MILLER 1999 PUBLIC LIMITED COMPANY - 2011-09-27
    icon of address Miller House, 2 Lochside View, Edinburgh Park, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-04-13 ~ 2002-03-29
    IIF 94 - Director → ME
  • 53
    DMWS 486 LIMITED - 2001-05-31
    icon of address Miller House, 2 Lochside View, Edinburgh Park, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-05-31 ~ 2002-03-29
    IIF 65 - Director → ME
  • 54
    icon of address Miller House, 2 Lochside View, Edinburgh Park, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-11-17 ~ 2002-03-29
    IIF 101 - Director → ME
  • 55
    DMWSL 351 LIMITED - 2002-02-26
    icon of address C/o Miller, 2 Centro Place Pride Park, Derby, Derbyshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-02-21 ~ 2002-03-29
    IIF 102 - Director → ME
  • 56
    icon of address Miller House, 2 Lochside View, Edinburgh Park, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-12-15 ~ 2002-03-29
    IIF 68 - Director → ME
  • 57
    icon of address Miller House, 2 Lochside View, Edinburgh Park, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-12-15 ~ 2002-03-29
    IIF 76 - Director → ME
  • 58
    icon of address Miller House, 2 Lochside View, Edinburgh Park, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-12-15 ~ 2002-03-29
    IIF 69 - Director → ME
  • 59
    icon of address Miller House, 2 Lochside View, Edinburgh Park, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-12-15 ~ 2002-03-29
    IIF 78 - Director → ME
  • 60
    INHOCO 949 LIMITED - 1999-07-12
    icon of address C/o Miller 2 Centro Place, Pride Park, Derby, Derbyshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-07-02 ~ 2002-03-29
    IIF 95 - Director → ME
  • 61
    icon of address Miller House, 2 Lochside View, Edinburgh Park, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-12-15 ~ 2002-03-29
    IIF 74 - Director → ME
  • 62
    icon of address Miller House, 2 Lochside View, Edinburgh Park, Edinburgh
    Active Corporate (3 parents)
    Officer
    icon of calendar 1999-12-15 ~ 2002-03-29
    IIF 67 - Director → ME
  • 63
    MILLER HOMES NORTHERN LIMITED - 1986-06-09
    MILLER HOMES LIMITED - 2003-12-11
    icon of address Miller House, 2 Lochside View, Edinburgh Park, Edinburgh
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1998-10-19 ~ 2002-03-29
    IIF 99 - Director → ME
  • 64
    CREST NICHOLSON RESIDENTIAL (NORTHERN) LIMITED - 2000-10-20
    icon of address 2 Centro Place, Pride Park, Derby, Derbyshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2000-10-13 ~ 2002-03-29
    IIF 93 - Director → ME
  • 65
    icon of address Miller House, 2 Lochside View, Edinburgh Park, Edinburgh
    Active Corporate (3 parents, 8 offsprings)
    Officer
    icon of calendar 2000-06-05 ~ 2002-03-29
    IIF 96 - Director → ME
  • 66
    THE MDA GROUP U.K. LIMITED - 2001-04-02
    MONK DUNSTONE ASSOCIATES LIMITED - 1992-07-01
    icon of address 15 Greycoat Place, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -100 GBP2020-09-30
    Officer
    icon of calendar 2012-02-03 ~ 2018-12-19
    IIF 107 - Director → ME
  • 67
    SR NEWCO LIMITED - 1998-04-21
    NEW LAURIESTON LIMITED - 1999-05-05
    icon of address Miller House, 2 Lochside View, Edinburgh, Scotland
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1999-09-30 ~ 2002-03-29
    IIF 91 - Director → ME
  • 68
    ANTLER LAND LIMITED - 2009-10-30
    icon of address 134 Holbeach Road, Spalding, Lincolnshire
    Active Corporate (3 parents)
    Equity (Company account)
    2,034,750 GBP2024-12-31
    Officer
    icon of calendar 2005-10-31 ~ 2008-02-05
    IIF 124 - Director → ME
  • 69
    icon of address 1 Church Road, Burgess Hill, West Sussex, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    icon of calendar 2021-01-19 ~ 2024-01-18
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2021-01-19 ~ 2024-01-18
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
  • 70
    SEASCAPE RUSTINGTON MANAGEMENT COMPANY LTD - 2025-06-10
    icon of address City House, Sutton Park Road, Sutton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-23 ~ 2025-04-29
    IIF 139 - Director → ME
    Person with significant control
    icon of calendar 2024-05-23 ~ 2025-05-06
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
  • 71
    ANTLER DEVELOPMENTS SOUTH PLC - 1990-04-01
    ANTLER PROPERTY SOUTHERN LIMITED - 2021-09-08
    ANTLER PROPERTY SOUTHERN PLC - 2019-06-06
    icon of address Knightway House, Park Street, Bagshot, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2002-04-29 ~ 2008-02-05
    IIF 113 - Director → ME
  • 72
    ANTLER HOMES LIMITED - 2001-02-15
    ANTLER HOMES YORKSHIRE LIMITED - 2021-09-08
    icon of address Knightway House, Park Street, Bagshot, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2002-04-29 ~ 2008-02-05
    IIF 114 - Director → ME
  • 73
    FORAY 320 LIMITED - 1998-02-05
    icon of address Berkeley House, 304 Regents Park Road, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 1991-11-07 ~ 1998-01-20
    IIF 52 - Director → ME
  • 74
    OCEANSET LIMITED - 1983-07-04
    ANTLER DEVELOPMENTS PLC - 1990-04-01
    ANTLER PROPERTY NORTHERN PLC - 2000-11-08
    ANTLER HOMES NORTH WEST PLC - 2019-06-06
    ANTLER HOMES NORTH WEST LIMITED - 2021-09-08
    icon of address Knightway House, Park Street, Bagshot, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2002-04-29 ~ 2008-02-05
    IIF 122 - Director → ME
  • 75
    SIGMA HOMES (BARNHAM) LIMITED - 2022-06-10
    icon of address Ashbourne House The Guildway, Old Portsmouth Road, Guildford, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -213,703 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-07-07 ~ 2018-07-09
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 76
    icon of address Ashbourne House The Guildway, Old Portsmouth Road, Guildford, Surrey, United Kingdom
    Active Corporate (6 parents, 16 offsprings)
    Equity (Company account)
    6,812,634 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-12-29
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 77
    icon of address 16 Grand Avenue, Hassocks, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2019-11-13 ~ 2024-03-25
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2019-11-13 ~ 2024-03-25
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Right to appoint or remove directors OE
  • 78
    BRYANT GROUP LTD - 2001-10-24
    BRYANT HOMES LIMITED - 2002-12-02
    TAYLOR WOODROW DEVELOPMENTS LIMITED - 2007-07-03
    BRYANT HOLDINGS P.L.C. - 1983-02-18
    BRYANT HOLDINGS PLC - 1987-11-19
    icon of address Gate House, Turnpike Road, High Wycombe, Buckinghamshire
    Active Corporate (5 parents, 38 offsprings)
    Officer
    icon of calendar ~ 1998-06-30
    IIF 79 - Director → ME
  • 79
    FOCUS HOMES LIMITED - 1982-05-28
    BRYANT HOMES SOUTHERN LIMITED - 1984-06-01
    SHOTTERY ESTATE LIMITED - 1989-06-01
    BRYANT HOMES HERTFORD LIMITED - 2004-10-28
    TAYLOR WOODROW GARAGE NOMINEES NO 1 LIMITED - 2008-12-09
    icon of address Gate House, Turnpike Road, High Wycombe, Buckinghamshire
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 1998-06-30
    IIF 103 - Director → ME
  • 80
    TAYLOR WOODROW GARAGE NOMINEES NO 2 LIMITED - 2008-12-09
    BRYANT HOMES SOUTHERN COUNTIES LIMITED - 2004-10-27
    BRYANT HOMES WESSEX LIMITED - 2000-09-27
    icon of address Gate House, Turnpike Road, High Wycombe, Buckinghamshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 1993-12-07 ~ 1998-06-30
    IIF 63 - Director → ME
  • 81
    icon of address Devonshire House, 29/31 Elmfield Road, Bromley, England
    Active Corporate (2 parents)
    Equity (Company account)
    120 GBP2024-08-31
    Officer
    icon of calendar ~ 1993-02-10
    IIF 53 - Director → ME
  • 82
    THE MILTON KEYNES CARE PARTNERSHIP - 2004-11-04
    icon of address Eyre Court, Whisby Way, Lincoln, England
    Active Corporate (10 parents)
    Officer
    icon of calendar 2010-07-15 ~ 2011-12-12
    IIF 109 - Director → ME
  • 83
    icon of address Leysbrook Devonshire Business Centre, Works Road, Letchworth, England
    Active Corporate (2 parents)
    Equity (Company account)
    24,100 GBP2021-03-31
    Officer
    icon of calendar ~ 1993-08-31
    IIF 104 - Director → ME
  • 84
    icon of address Eyre Court, Whisby Way, Lincoln, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2010-07-15 ~ 2011-12-12
    IIF 108 - Director → ME
  • 85
    icon of address 18, 8 Upton Drive Bolney Road, Ansty, Haywards Heath, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2020-09-09 ~ 2022-03-30
    IIF 38 - Director → ME
  • 86
    icon of address Two Snowhill, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1992-11-16
    IIF 59 - Director → ME
  • 87
    icon of address 4a Quarry Street, Guildford, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-01-28 ~ 2021-11-21
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2020-01-28 ~ 2021-11-21
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - 75% or more OE
  • 88
    SOGEA PROPERTIES (U.K.) LIMITED - 2001-04-19
    NORWEST HOLST DEVELOPMENTS LIMITED - 1993-07-19
    icon of address Knightway House, Park Street, Bagshot, England
    Active Corporate (3 parents)
    Equity (Company account)
    -15,098 GBP2024-03-31
    Officer
    icon of calendar 2002-09-03 ~ 2008-02-05
    IIF 120 - Director → ME
  • 89
    MONTIJO LIMITED - 1989-11-03
    icon of address Two Snowhill Snow Hill, Queensway, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1996-09-17 ~ 1998-06-30
    IIF 82 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.