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 John David Shelbourne

    Related profiles found in government register
  • Mr John David Shelbourne
    British born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33, Bramble Rise, Cobham, KT11 2HP

      IIF 1
    • icon of address 34, Station Road, Poole, BH14 8UD, England

      IIF 2 IIF 3 IIF 4
    • icon of address C/o Cox Costello & Horne, Batchworth Lock House, 99 Church Street, Rickmansworth, WD3 1JJ, England

      IIF 6
  • Mr John David Shelbourne
    British born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lacemaker House, 5-7 Chapel Street, Marlow, SL7 3HN, England

      IIF 7 IIF 8 IIF 9
    • icon of address C/o Cox Costello & Horne, Batchworth Lock House, 99 Church Street, Rickmansworth, WD3 1JJ, England

      IIF 10
  • Shelbourne, John David
    British developer born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Shelbourne, John David
    British director born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lacemaker House, 5-7 Chapel Street, Marlow, SL7 3HN, England

      IIF 15 IIF 16 IIF 17
    • icon of address C/o Cox Costello & Horne, Batchworth Lock House, 99 Church Street, Rickmansworth, WD3 1JJ, England

      IIF 18
  • Shelbourne, John David
    British managing director born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Dulce Domum, Alma Road, Eton Wick, Berkshire, SL4 6JZ, England

      IIF 19
    • icon of address C/o Cox Costello & Horne, 26 Main Avenue, Moor Park, HA6 2HJ

      IIF 20 IIF 21 IIF 22
    • icon of address C/o Cox Costello & Horne, 26 Main Avenue, Moor Park, Northwood, HA6 2HJ

      IIF 23
  • Shelbourne, John David
    British company director born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Bramble Rise, Cobham, KT11 2HP, England

      IIF 24
  • Shelbourne, John David
    British construction director born in April 1966

    Resident in England

    Registered addresses and corresponding companies
  • Shelbourne, John David
    British construction directot born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Bramble Rise, Cobham, Surrey, KT11 2HP

      IIF 28
  • Shelbourne, John David
    British director born in April 1966

    Resident in England

    Registered addresses and corresponding companies
  • Shelbourne, John David
    British n/a born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 94 Park Lane, Croydon, Surrey, CR0 1JB, United Kingdom

      IIF 68
    • icon of address 36 Tyndall Court, Commerce Road, Lynch Wood, Peterborough, PE2 6LR, England

      IIF 69
    • icon of address Unit 8, The Forum, Minerva Business Park, Lynch Wood, Peterborough, PE2 6FT, England

      IIF 70
  • Shelbourne, John David
    British production director born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Orchard Court, Orchard Lane, Bristol, BS1 5WS, England

      IIF 71
    • icon of address Crest House, Pyrcroft Road, Chertsey, Surrey, KT16 9GN, England

      IIF 72 IIF 73
    • icon of address Crest House, Pyrcroft Road, Chertsey, Surrey, KT16 9GN, United Kingdom

      IIF 74 IIF 75
    • icon of address Unit 7, Hockliffe Business Park, Watling Street Hockliffe, Leighton Buzzard, Bedfordshire, LU7 9NB, England

      IIF 76 IIF 77 IIF 78
  • Shelbourne, John David
    British director born in April 1966

    Registered addresses and corresponding companies
    • icon of address Hinton House, 54 Lammas Lane, Esher, Surrey, KT10 8PD

      IIF 80
  • Shelbourne, John David
    British production director born in April 1966

    Registered addresses and corresponding companies
  • Shelbourne, John David
    British project director born in April 1966

    Registered addresses and corresponding companies
  • Sherbourne, John David
    British director born in April 1966

    Registered addresses and corresponding companies
    • icon of address 54 Lammas Lane, Esher, Surrey, KT10 8PD

      IIF 93
child relation
Offspring entities and appointments
Active 45
  • 1
    icon of address C/o Cox Costello & Horne Batchworth Lock House, 99 Church Street, Rickmansworth, England
    Active Corporate (2 parents)
    Equity (Company account)
    -35,960 GBP2025-03-31
    Officer
    icon of calendar 2021-03-30 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2021-03-30 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address Devonshire House 582 Honeypot Lane, Stanmore
    Liquidation Corporate (2 parents)
    Equity (Company account)
    8,927 GBP2022-11-30
    Officer
    icon of calendar 2022-03-25 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2022-03-25 ~ now
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address C/o Eaves Property Management Services Limited Suite No 1, Stubbings House, Henley Road, Maidenhead, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2022-09-01 ~ now
    IIF 22 - Director → ME
  • 4
    icon of address Lacemaker House, 5-7 Chapel Street, Marlow, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-11-20 ~ dissolved
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address C/o Parker Getty Limted Devonshire House, 582 Honeypot Lane, Stanmore, Middlesex
    Liquidation Corporate (2 parents)
    Equity (Company account)
    27,570 GBP2022-11-30
    Officer
    icon of calendar 2021-05-21 ~ now
    IIF 56 - Director → ME
  • 6
    icon of address Lacemaker House, 5-7 Chapel Street, Marlow, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    554,618 GBP2024-11-30
    Officer
    icon of calendar 2021-02-10 ~ now
    IIF 63 - Director → ME
  • 7
    icon of address Lacemaker House, 5-7 Chapel Street, Marlow, England
    Active Corporate (3 parents)
    Equity (Company account)
    7,887 GBP2023-11-30
    Officer
    icon of calendar 2021-04-01 ~ now
    IIF 15 - Director → ME
  • 8
    HARLEQUIN NEW HOMES (REIGATE 2) LIMITED - 2023-09-26
    icon of address Lacemaker House, 5-7 Chapel Street, Marlow, England
    Active Corporate (3 parents)
    Equity (Company account)
    -2,810 GBP2023-11-30
    Officer
    icon of calendar 2021-05-21 ~ now
    IIF 40 - Director → ME
  • 9
    HARLEQUIN NEW HOMES (CHIDDINGSTONE) LIMITED - 2025-03-12
    icon of address Lacemaker House, 5-7 Chapel Street, Marlow, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2023-12-18 ~ now
    IIF 48 - Director → ME
  • 10
    icon of address Lacemaker House, 5-7 Chapel Street, Marlow, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,333 GBP2023-11-30
    Officer
    icon of calendar 2022-08-17 ~ now
    IIF 41 - Director → ME
  • 11
    HARLEQUIN NEW HOMES (HERSTMONCEUX) LIMITED - 2023-03-22
    HARLEQUIN NEW HOMES (HURSTMONCEUX) LIMITED - 2022-10-14
    icon of address Lacemaker House, 5-7 Chapel Street, Marlow, England
    Active Corporate (3 parents)
    Equity (Company account)
    -4,530 GBP2024-11-30
    Officer
    icon of calendar 2022-10-13 ~ now
    IIF 60 - Director → ME
  • 12
    icon of address Lacemaker House, 5-7 Chapel Street, Marlow, England
    Active Corporate (3 parents)
    Equity (Company account)
    -6,274 GBP2024-11-30
    Officer
    icon of calendar 2022-07-04 ~ now
    IIF 45 - Director → ME
  • 13
    icon of address Lacemaker House, 5-7 Chapel Street, Marlow, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -23,265 GBP2024-11-30
    Officer
    icon of calendar 2020-12-02 ~ now
    IIF 47 - Director → ME
  • 14
    icon of address Lacemaker House, 5-7 Chapel Street, Marlow, England
    Active Corporate (3 parents)
    Equity (Company account)
    -5,096 GBP2023-11-30
    Officer
    icon of calendar 2021-04-01 ~ now
    IIF 17 - Director → ME
  • 15
    icon of address Lacemaker House, 5-7 Chapel Street, Marlow, England
    Active Corporate (3 parents)
    Equity (Company account)
    -8,988 GBP2024-11-30
    Officer
    icon of calendar 2022-02-03 ~ now
    IIF 57 - Director → ME
  • 16
    icon of address Lacemaker House, 5-7 Chapel Street, Marlow, England
    Active Corporate (3 parents)
    Equity (Company account)
    -4,881 GBP2024-11-30
    Officer
    icon of calendar 2022-10-14 ~ now
    IIF 39 - Director → ME
  • 17
    icon of address Lacemaker House, 5-7 Chapel Street, Marlow, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    108,717 GBP2024-11-30
    Officer
    icon of calendar 2021-06-09 ~ now
    IIF 53 - Director → ME
  • 18
    icon of address Lacemaker House, 5-7 Chapel Street, Marlow, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -75,599 GBP2023-11-30
    Officer
    icon of calendar 2020-12-02 ~ now
    IIF 37 - Director → ME
  • 19
    HARLEQUIN NEW HOMES (JACOBS WELL) LIMITED - 2025-03-12
    icon of address Lacemaker House, 5-7 Chapel Street, Marlow, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-12-18 ~ now
    IIF 42 - Director → ME
  • 20
    HARLEQUIN NEW HOMES (NACCOLT) LIMITED - 2024-03-11
    icon of address Lacemaker House, 5-7 Chapel Street, Marlow, England
    Active Corporate (3 parents)
    Equity (Company account)
    -3,463 GBP2024-11-30
    Officer
    icon of calendar 2022-03-03 ~ now
    IIF 55 - Director → ME
  • 21
    icon of address Lacemaker House, 5-7 Chapel Street, Marlow, England
    Active Corporate (3 parents)
    Equity (Company account)
    -494,575 GBP2024-11-30
    Officer
    icon of calendar 2021-04-23 ~ now
    IIF 54 - Director → ME
  • 22
    icon of address Lacemaker House, 5-7 Chapel Street, Marlow, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2024-09-12 ~ now
    IIF 46 - Director → ME
  • 23
    icon of address Lacemaker House, 5-7 Chapel Street, Marlow, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -6,627 GBP2024-11-30
    Officer
    icon of calendar 2021-08-10 ~ now
    IIF 59 - Director → ME
  • 24
    icon of address Lacemaker House, 5-7 Chapel Street, Marlow, England
    Active Corporate (3 parents)
    Equity (Company account)
    -6,892 GBP2024-11-30
    Officer
    icon of calendar 2022-03-03 ~ now
    IIF 43 - Director → ME
  • 25
    icon of address Lacemaker House, 5-7 Chapel Street, Marlow, England
    Active Corporate (3 parents)
    Equity (Company account)
    -5,158 GBP2024-11-30
    Officer
    icon of calendar 2022-02-04 ~ now
    IIF 50 - Director → ME
  • 26
    icon of address Lacemaker House, 5-7 Chapel Street, Marlow, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    137,928 GBP2024-11-30
    Officer
    icon of calendar 2021-04-01 ~ now
    IIF 51 - Director → ME
  • 27
    icon of address Lacemaker House, 5-7 Chapel Street, Marlow, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    19,842 GBP2023-11-30
    Officer
    icon of calendar 2021-12-15 ~ now
    IIF 16 - Director → ME
  • 28
    icon of address Lacemaker House, 5-7 Chapel Street, Marlow, England
    Active Corporate (3 parents, 23 offsprings)
    Equity (Company account)
    267,386 GBP2024-11-30
    Officer
    icon of calendar 2022-06-08 ~ now
    IIF 62 - Director → ME
  • 29
    icon of address Homer House, 8 Homer Road, Solihull, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-09-25 ~ now
    IIF 21 - Director → ME
  • 30
    WILLOW TREE STRATEGIC (CHIPSTEAD) LIMITED - 2024-07-03
    icon of address Lacemaker House, 5-7 Chapel Street, Marlow, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-10-27 ~ now
    IIF 64 - Director → ME
  • 31
    icon of address Lacemaker House, 5-7 Chapel Street, Marlow, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-12-10 ~ now
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 32
    icon of address 33 Bramble Rise, Cobham
    Active Corporate (2 parents)
    Equity (Company account)
    -5,603 GBP2024-03-31
    Person with significant control
    icon of calendar 2021-03-31 ~ now
    IIF 1 - Has significant influence or controlOE
  • 33
    icon of address Dulce Domum Alma Road, Eton Wick, Windsor, Berkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2022-06-07 ~ now
    IIF 19 - Director → ME
  • 34
    icon of address C/o Eaves Property Management Services Limited Suite No 1, Stubbings House, Henley Road, Maidenhead, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2023-08-24 ~ now
    IIF 20 - Director → ME
  • 35
    icon of address C/o Cox Costello & Horne Batchworth Lock House, 99 Church Street, Rickmansworth, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-04-23 ~ now
    IIF 66 - Director → ME
  • 36
    icon of address Dulce Domum Alma Road, Eton Wick, Windsor, Berkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2022-07-01 ~ now
    IIF 23 - Director → ME
  • 37
    icon of address 34 Station Road, Poole, Dorset, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-05-20 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2025-05-20 ~ now
    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
  • 38
    icon of address 34 Station Road, Poole, Dorset, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-05-15 ~ now
    IIF 11 - Director → ME
  • 39
    icon of address Lacemaker House, 5-7 Chapel Street, Marlow, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2023-09-15 ~ now
    IIF 52 - Director → ME
  • 40
    icon of address Lacemaker House, 5-7 Chapel Street, Marlow, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2023-09-15 ~ now
    IIF 61 - Director → ME
  • 41
    icon of address Lacemaker House, 5-7 Chapel Street, Marlow, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2023-09-20 ~ now
    IIF 44 - Director → ME
  • 42
    icon of address 34 Station Road, Poole, Dorset, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-05-22 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2025-05-22 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 43
    icon of address Lacemaker House, 5-7 Chapel Street, Marlow, England
    Active Corporate (4 parents, 5 offsprings)
    Equity (Company account)
    -1,047 GBP2024-11-30
    Officer
    icon of calendar 2023-08-10 ~ now
    IIF 65 - Director → ME
  • 44
    icon of address Lacemaker House, 5-7 Chapel Street, Marlow, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2024-03-11 ~ now
    IIF 36 - Director → ME
  • 45
    icon of address 34 Station Road, Poole, Dorset, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-05-22 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2025-05-22 ~ now
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 39
  • 1
    icon of address Kfh House 5 Compton Road, Wimbledon, London
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2003-06-09 ~ 2004-01-30
    IIF 91 - Director → ME
  • 2
    icon of address 1 Princeton Mews, 167-169 London Road, Kingston Upon Thames, Surrey
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-03-24
    Officer
    icon of calendar 2003-06-09 ~ 2004-01-30
    IIF 92 - Director → ME
  • 3
    icon of address D & G Block Management, 192-198 4th Floor, Vauxhall Bridge Road, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2003-06-09 ~ 2004-01-30
    IIF 88 - Director → ME
  • 4
    icon of address Lps Livingstone, Wenzel House, Olds Approach, Watford, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2003-06-09 ~ 2004-01-30
    IIF 90 - Director → ME
  • 5
    icon of address C/o Moonstone Block Management Limited Radclyffe House, 66-68 Hagley Road, Birmingham, Birmingham, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2003-07-02 ~ 2004-08-10
    IIF 83 - Director → ME
  • 6
    icon of address Unit 9, Astra Centre, Edinburgh Way, Harlow, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2014-08-28 ~ 2020-05-20
    IIF 69 - Director → ME
  • 7
    icon of address Units 1,2, & 3 Beech Court Wokingham Road, Hurst, Reading, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2011-10-18 ~ 2015-06-09
    IIF 74 - Director → ME
  • 8
    icon of address Units 1,2, & 3 Beech Court Wokingham Road, Hurst, Reading, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2011-10-18 ~ 2015-06-09
    IIF 75 - Director → ME
  • 9
    icon of address 1 Church Lane, Wallingford, Oxfordshire
    Active Corporate (3 parents, 14 offsprings)
    Officer
    icon of calendar 2004-03-01 ~ 2011-07-07
    IIF 32 - Director → ME
    icon of calendar 2004-03-01 ~ 2011-07-10
    IIF 28 - Director → ME
  • 10
    BEECHCROFT UK LIMITED - 2003-06-03
    OVAL (1825) LIMITED - 2003-04-25
    icon of address 1 Church Lane, Wallingford, Oxfordshire
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2006-05-01 ~ 2011-07-10
    IIF 27 - Director → ME
    icon of calendar 2006-05-01 ~ 2011-07-07
    IIF 25 - Director → ME
    icon of calendar 2004-03-01 ~ 2009-04-23
    IIF 93 - Director → ME
  • 11
    icon of address 843 Finchley Road, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -2,739 GBP2024-08-31
    Officer
    icon of calendar 2003-06-06 ~ 2007-05-01
    IIF 81 - Director → ME
  • 12
    icon of address Persimmon House, Fulford, York
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2003-07-16 ~ 2004-03-12
    IIF 80 - Director → ME
  • 13
    icon of address Kfh House, Compton Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2003-06-06 ~ 2007-05-01
    IIF 82 - Director → ME
  • 14
    icon of address Unit 3 Castle Gate, Castle Street, Hertford
    Active Corporate (3 parents)
    Officer
    icon of calendar 2003-06-09 ~ 2004-01-30
    IIF 84 - Director → ME
  • 15
    icon of address 22 Church Street Eccles, Manchester, Lancashire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2022-06-30
    Officer
    icon of calendar 2003-06-09 ~ 2004-01-30
    IIF 86 - Director → ME
  • 16
    CREST HOMES (EASTERN) LIMITED - 2001-12-20
    CREST NICHOLSON RESIDENTIAL (EASTERN) LIMITED - 2000-11-01
    icon of address Crest House, Pyrcroft Road, Chertsey, Surrey
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-11-17 ~ 2004-01-30
    IIF 87 - Director → ME
  • 17
    C.H. PEARCE & SONS (CONTRACTORS) LIMITED - 1996-07-12
    PEARCE GROUP LIMITED - 1996-11-01
    C.H. PEARCE AND SONS (CONTRACTORS) LIMITED - 1998-05-14
    TIDYPASSIVE LIMITED - 1988-03-22
    CREST CONSTRUCTION MANAGEMENT LIMITED - 2019-05-08
    icon of address 500 Dashwood Lang Road, Bourne Business Park, Addlestone, Surrey, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-11-20 ~ 2004-01-30
    IIF 89 - Director → ME
  • 18
    NICHOLSON ESTATES PLC - 2003-05-02
    VAIC INVESTMENTS LIMITED - 1989-08-22
    CREST NICHOLSON (LONDON) LIMITED - 2007-09-25
    PEARCE PROPERTIES LIMITED - 1994-08-24
    icon of address 500 Dashwood Lang Road, Bourne Business Park, Addlestone, Surrey, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2003-06-09 ~ 2004-01-30
    IIF 85 - Director → ME
  • 19
    icon of address Lacemaker House, 5-7 Chapel Street, Marlow, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-11-20 ~ 2024-11-20
    IIF 38 - Director → ME
  • 20
    icon of address Crest House, Pyrcroft Road, Chertsey, Surrey
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2014-09-05 ~ 2019-11-01
    IIF 31 - Director → ME
  • 21
    icon of address 14 Bonhill Street, London
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2023-08-13 ~ 2024-10-15
    IIF 58 - Director → ME
  • 22
    icon of address Courtney Green Ltd, 25 Carfax, Horsham, West Sussex, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 2014-08-28 ~ 2017-10-24
    IIF 68 - Director → ME
  • 23
    icon of address 1st & 2nd Floor 126 High Street, Epsom, England
    Active Corporate (3 parents)
    Equity (Company account)
    72 GBP2024-05-31
    Officer
    icon of calendar 2014-08-28 ~ 2019-05-03
    IIF 35 - Director → ME
  • 24
    icon of address Units 1,2, & 3 Beech Court Wokingham Road, Hurst, Reading, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2012-10-17 ~ 2015-06-09
    IIF 73 - Director → ME
  • 25
    icon of address Units 1,2, & 3 Beech Court Wokingham Road, Hurst, Reading, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2014-04-11 ~ 2015-06-09
    IIF 72 - Director → ME
  • 26
    icon of address Unit 8, The Forum Minerva Business Park, Lynch Wood, Peterborough, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2014-08-28 ~ 2016-10-31
    IIF 70 - Director → ME
  • 27
    BLAKEDEW 702 LIMITED - 2007-12-14
    icon of address 1 Church Lane, Wallingford, Oxfordshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-03-11 ~ 2011-07-10
    IIF 26 - Director → ME
    icon of calendar 2008-03-11 ~ 2011-07-07
    IIF 33 - Director → ME
  • 28
    icon of address 33 Bramble Rise, Cobham
    Active Corporate (2 parents)
    Equity (Company account)
    -5,603 GBP2024-03-31
    Officer
    icon of calendar 2020-05-01 ~ 2023-07-21
    IIF 24 - Director → ME
  • 29
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2014-09-05 ~ 2019-11-01
    IIF 29 - Director → ME
  • 30
    icon of address Unit 7 Hockliffe Business Park Watling Street, Hockliffe, Leighton Buzzard, Bedfordshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-10-08 ~ 2015-06-15
    IIF 79 - Director → ME
  • 31
    icon of address Narrow Quay House, Narrow Quay, Bristol, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-10-08 ~ 2014-08-01
    IIF 71 - Director → ME
  • 32
    icon of address Unit 7 Hockliffe Business Park Watling Street, Hockliffe, Leighton Buzzard, Bedfordshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2013-10-25 ~ 2015-06-15
    IIF 78 - Director → ME
  • 33
    icon of address Broadoak Management Limited, Unit 7 Hockliffe Business Park, Watling Street Hockliffe, Leighton Buzzard, Bedfordshire
    Active Corporate (7 parents)
    Officer
    icon of calendar 2013-07-01 ~ 2015-06-15
    IIF 76 - Director → ME
  • 34
    icon of address Unit 7 Hockliffe Business Park Watling Street, Hockliffe, Leighton Buzzard, Bedfordshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-09-26 ~ 2015-06-15
    IIF 77 - Director → ME
  • 35
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 2014-09-05 ~ 2020-01-14
    IIF 67 - Director → ME
  • 36
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 2014-08-28 ~ 2019-12-12
    IIF 34 - Director → ME
  • 37
    icon of address C/o Cox Costello & Horne Batchworth Lock House, 99 Church Street, Rickmansworth, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-04-23 ~ 2025-06-17
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 38
    NOBLE PARK ESTATE (EPSOM) MANAGEMENT COMPANY LIMITED - 2012-01-27
    icon of address 2 Chartland House Old Station Approach, Randalls Road, Leatherhead, Surrey, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2014-05-05 ~ 2018-04-11
    IIF 30 - Director → ME
  • 39
    icon of address 34 Station Road, Poole, Dorset, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2025-05-15 ~ 2025-06-30
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% 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 16 October 2025 and licensed under the Open Government Licence v3.0.