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 Andrew William Wilson

    Related profiles found in government register
  • Mr Andrew William Wilson
    British born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • One Eleven, Edmund Street, Birmingham, B3 2HJ, England

      IIF 1 IIF 2 IIF 3
    • One Eleven, Edmund Street, Birmingham, West Midlands, B3 2HJ, England

      IIF 6
    • 94 Park Lane, Croydon, Surrey, CR0 1JB, United Kingdom

      IIF 7
    • 2nd Floor, 3000, Cathedral Hill, Guildford, Surrey, GU2 7YB, United Kingdom

      IIF 8 IIF 9
    • 2nd Floor, 3000, Cathedral Hill Industrial Estate, Guildford, Surrey, GU2 7YB, United Kingdom

      IIF 10 IIF 11
    • 3000, Cathedral Hill Industrial Estate, Guildford, GU2 7YB, United Kingdom

      IIF 12
    • 3000, Cathedral Hill Industrial Estate, Guildford, Surrey, GU2 7YB, United Kingdom

      IIF 13
    • Courtney Green, 25, Carfax, Horsham, RH12 1EE, England

      IIF 14
  • Andrew William Wilson
    British born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Andrew William Wilson
    British born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • 2nd Floor, 3000, Cathedral Hill, Guildford, Surrey, GU2 7YB, United Kingdom

      IIF 18 IIF 19 IIF 20
    • 2nd Floor, 3000, Cathedral Square, Cathedral Hill, Guildford, Surrey, GU2 7YL, United Kingdom

      IIF 22
    • Courtney Green, 25 Carfax, Horsham, RH12 1EE, England

      IIF 23
  • Andrew William Wilson
    British born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • One Eleven, Edmund Street, Birmingham, B3 2HJ, England

      IIF 24
  • Mr Andrew William Wilson
    British born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • Suite 11, Sandown House, Sandbeck Way, Wetherby, LS22 7DN, United Kingdom

      IIF 25
  • Wilson, Andrew William
    British director born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • One Eleven, Edmund Street, Birmingham, B3 2HJ, England

      IIF 26 IIF 27 IIF 28
    • One Eleven, Edmund Street, Birmingham, B3 2HJ, United Kingdom

      IIF 30
    • 17, Dukes Ride, Crowthorne, Berkshire, RG45 6LZ, England

      IIF 31
    • 21 Bridgefield, Farnham, GU9 8AN, United Kingdom

      IIF 32 IIF 33
    • 2nd Floor, 3000, Cathedral Hill Industrial Estate, Guildford, Surrey, GU2 7YB, United Kingdom

      IIF 34 IIF 35
    • 2nd Floor, 3000, Cathedral Square, Cathedral Hill, Guildford, Surrey, GU2 7YL, United Kingdom

      IIF 36
    • 3000, Cathedral Hill Industrial Estate, Guildford, Surrey, GU2 7YB, England

      IIF 37
    • Connaught House, Alexandra Terrace, Guildford, GU1 3DA, United Kingdom

      IIF 38
    • Second Floor, Connaught House, Alexandra Terrace, Guildford, Surrey, GU1 3DA, United Kingdom

      IIF 39 IIF 40 IIF 41
    • Rmg House, Essex Road, Hoddesdon, EN11 0DR, England

      IIF 49
    • Courtney Green, 25, Carfax, Horsham, RH12 1EE, England

      IIF 50
    • 100, Lydden Grove, London, SW18 4LN, England

      IIF 51
    • C/o Firstport Secretarial Limited, Queensway House, 11 Queensway, New Milton, Hampshire, BH25 5NR, England

      IIF 52
  • Wilson, Andrew William
    British solicitor born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • One Eleven, Edmund Street, Birmingham, B3 2HJ, England

      IIF 53 IIF 54
    • One Eleven, Edmund Street, Birmingham, West Midlands, B3 2HJ, England

      IIF 55 IIF 56 IIF 57
    • 94 Park Lane, Croydon, Surrey, CR0 1JB, United Kingdom

      IIF 58
    • 21, Bridgefield, Farnham, Surrey, GU9 8AN, United Kingdom

      IIF 59
    • 2nd Floor, 3000 Cathedral Hill, Guildford, Surrey, GU2 7YB, United Kingdom

      IIF 60 IIF 61 IIF 62
    • 2nd Floor, 3000, Cathedral Hill Industrial Estate, Guildford, Surrey, GU2 7YB, United Kingdom

      IIF 66 IIF 67 IIF 68
    • 2nd Floor, 3000, Cathedral Square, Cathedral Hill, Guildford, Surrey, GU2 7YL, United Kingdom

      IIF 69 IIF 70 IIF 71
    • 3000 Cathedral Hill, Guildford, Surrey, GU2 7YB, United Kingdom

      IIF 72 IIF 73
    • Second Floor, Connaught House, Alexandra Terrace, Guildford, Surrey, GU1 3DA

      IIF 74
    • Second Floor, Connaught House, Alexandra Terrace, Guildford, Surrey, GU1 3DA, United Kingdom

      IIF 75 IIF 76 IIF 77
    • Courtney Green, 25 Carfax, Horsham, RH12 1EE, England

      IIF 85
    • Courtney Green, 25 Carfax, Horsham, RH12 1EE, United Kingdom

      IIF 86
    • C/o Randall And Rittner Limited, St. George Wharf, London, SW8 2LE, England

      IIF 87
    • C/o Firstport Property Services Limited, Marlborough House, Wigmore Place, Wigmore Lane, Luton, LU2 9EX, England

      IIF 88
    • The Blade, Abbey Square, Reading, RG1 3BE

      IIF 89 IIF 90 IIF 91
  • Wilson, Andrew William
    born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21, Bridgefield, Farnham, Surrey, GU9 8AN, England

      IIF 93
  • Wilson, Andrew William
    British solicitor born in December 1979

    Resident in England

    Registered addresses and corresponding companies
  • Wilson, Andrew William
    British construction born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • 8, Kings Court, Pateley Bridge, Harrogate, North Yorkshire, HG3 5JW, United Kingdom

      IIF 104
  • Wilson, Andrew William
    British quantity surveyor born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • Block 1, St Cuthberts House, Durham Way North Aycliffe Business Park, Newton Aycliffe, County Durham, DL5 6DL

      IIF 105
    • Suite 11, Sandown House, Sandbeck Way, Wetherby, LS22 7DN, United Kingdom

      IIF 106
  • Wilson, Andrew William
    British

    Registered addresses and corresponding companies
    • 2nd Floor, 3000, Cathedral Hill Industrial Estate, Guildford, Surrey, GU2 7YB, United Kingdom

      IIF 107
    • C/o Firstport Property Services Limited, Marlborough House, Wigmore Place, Wigmore Lane, Luton, LU2 9EX, England

      IIF 108
  • Wilson, Andrew William

    Registered addresses and corresponding companies
    • One Eleven, Edmund Street, Birmingham, West Midlands, B3 2HJ, England

      IIF 109
    • 2nd Floor, 3000, Cathedral Hill, Guildford, Surrey, GU2 7YB, United Kingdom

      IIF 110
    • 2nd Floor, 3000, Cathedral Hill Industrial Estate, Guildford, Surrey, GU2 7YB, United Kingdom

      IIF 111
    • 2nd Floor, 3000, Cathedral Square, Cathedral Hill, Guildford, Surrey, GU2 7YL, United Kingdom

      IIF 112 IIF 113 IIF 114
    • Second Floor, Connaught House, Alexandra Terrace, Guildford, Surrey, GU1 3DA, United Kingdom

      IIF 115 IIF 116 IIF 117
    • Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, HP2 7DN, England

      IIF 120
    • C/o Firstport Property Services Limited, Malborough House, Wigmore Place, Wigmore Lane, Luton, LU2 9EX, England

      IIF 121
child relation
Offspring entities and appointments
Active 32
  • 1
    14 Second Avenue, Felpham, Bognor Regis, West Sussex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2012-02-20 ~ dissolved
    IIF 59 - director → ME
  • 2
    One Eleven, Edmund Street, Birmingham, West Midlands, England
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2023-09-12 ~ now
    IIF 99 - director → ME
  • 3
    Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Corporate (2 parents)
    Officer
    2010-01-04 ~ now
    IIF 74 - director → ME
  • 4
    2000 Cathedral Hill, Guildford, England
    Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2022-05-06 ~ now
    IIF 96 - director → ME
  • 5
    GCL SOLICITORS LLP - 2019-07-06
    3000 Cathedral Square Cathedral Hill, Guildford, Surrey, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2012-04-06 ~ dissolved
    IIF 93 - llp-designated-member → ME
  • 6
    One Eleven, Edmund Street, Birmingham, England
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    2020-06-04 ~ now
    IIF 54 - director → ME
  • 7
    One Eleven, Edmund Street, Birmingham, England
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    2019-01-17 ~ now
    IIF 53 - director → ME
    Person with significant control
    2019-01-17 ~ now
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    One Eleven, Edmund Street, Birmingham, West Midlands, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-07-31
    Officer
    2022-07-22 ~ now
    IIF 103 - director → ME
  • 9
    DRP CONSTRUCTION AND DEVELOPMENT LTD - 2006-11-27
    9th Floor Bond Court, Leeds, West Yorkshire
    Dissolved corporate (4 parents)
    Officer
    2012-08-01 ~ dissolved
    IIF 104 - director → ME
  • 10
    One Eleven, Edmund Street, Birmingham, England
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-09-30
    Officer
    2016-09-26 ~ now
    IIF 27 - director → ME
    Person with significant control
    2016-09-26 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    One Eleven, Edmund Street, Birmingham, England
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    2013-04-19 ~ now
    IIF 28 - director → ME
  • 12
    One Eleven, Edmund Street, Birmingham, England
    Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-02-28
    Officer
    2023-05-22 ~ now
    IIF 98 - director → ME
  • 13
    One Eleven, Edmund Street, Birmingham, England
    Corporate (3 parents)
    Officer
    2012-07-16 ~ now
    IIF 34 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    One Eleven, Edmund Street, Birmingham, West Midlands, England
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-11-30
    Officer
    2022-08-24 ~ now
    IIF 101 - director → ME
  • 15
    One Eleven, Edmund Street, Birmingham, West Midlands, England
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2017-03-24 ~ now
    IIF 57 - director → ME
    Person with significant control
    2017-03-24 ~ now
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    One Eleven, Edmund Street, Birmingham, West Midlands, England
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-06-30
    Officer
    2020-06-04 ~ now
    IIF 56 - director → ME
  • 17
    One Eleven, Edmund Street, Birmingham, West Midlands, England
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    2016-04-21 ~ now
    IIF 73 - director → ME
    Person with significant control
    2017-04-20 ~ now
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    One Eleven, Edmund Street, Birmingham, West Midlands, England
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-06-30
    Officer
    2023-09-12 ~ now
    IIF 102 - director → ME
  • 19
    One Eleven, Edmund Street, Birmingham, West Midlands, England
    Corporate (3 parents)
    Officer
    2020-06-04 ~ now
    IIF 55 - director → ME
  • 20
    One Eleven, Edmund Street, Birmingham, England
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-02-28
    Officer
    2013-02-20 ~ now
    IIF 67 - director → ME
  • 21
    One Eleven Edmund Street, Birmingham, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-11-30
    Officer
    2022-11-11 ~ now
    IIF 89 - director → ME
  • 22
    One Eleven, Edmund Street, Birmingham, England
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-09-30
    Officer
    2023-09-12 ~ now
    IIF 97 - director → ME
  • 23
    One Eleven, Edmund Street, Birmingham, England
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-07-31
    Officer
    2012-07-16 ~ now
    IIF 35 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 24
    One Eleven, Edmund Street, Birmingham, England
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-08-31
    Officer
    2021-08-11 ~ now
    IIF 95 - director → ME
    Person with significant control
    2021-08-11 ~ now
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 25
    WILSONQS LTD - 2012-11-16
    Suite 11 Sandown House, Sandbeck Way, Wetherby, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    1,092 GBP2024-03-31
    Officer
    2006-02-27 ~ now
    IIF 106 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    One Eleven, Edmund Street, Birmingham, West Midlands, England
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-06-30
    Officer
    2019-06-19 ~ now
    IIF 90 - director → ME
    Person with significant control
    2019-06-19 ~ now
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 27
    One Eleven, Edmund Street, Birmingham, England
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    2015-01-20 ~ now
    IIF 29 - director → ME
    Person with significant control
    2017-01-20 ~ now
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 28
    Second Floor Connaught House, Alexandra Terrace, Guildford, Surrey, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2012-08-13 ~ dissolved
    IIF 117 - secretary → ME
  • 29
    One Eleven, Edmund Street, Birmingham, West Midlands, England
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-06-30
    Officer
    2023-09-12 ~ now
    IIF 100 - director → ME
  • 30
    Second Floor Connaught House, Alexandra Terrace, Guildford, Surrey, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2011-09-02 ~ dissolved
    IIF 42 - director → ME
  • 31
    One Eleven, Edmund Street, Birmingham, England
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-10-31
    Officer
    2015-10-27 ~ now
    IIF 26 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 32
    One Eleven, Edmund Street, Birmingham, England
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-09-30
    Officer
    2020-07-03 ~ now
    IIF 94 - director → ME
Ceased 59
  • 1
    C/o Rendall And Rittner Limited, 13b St. George Wharf, London, England
    Corporate (8 parents)
    Equity (Company account)
    0 GBP2023-09-30
    Officer
    2017-09-18 ~ 2018-09-21
    IIF 61 - director → ME
  • 2
    46 New Broad Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-02-28
    Officer
    2018-02-14 ~ 2019-02-13
    IIF 63 - director → ME
  • 3
    Courtney Green, 25 Carfax, Horsham, England
    Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    2015-10-23 ~ 2021-07-19
    IIF 50 - director → ME
    Person with significant control
    2016-04-06 ~ 2021-07-19
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    41a Beach Road, Littlehampton, West Sussex, England
    Corporate (4 parents)
    Officer
    2013-11-08 ~ 2017-03-16
    IIF 68 - director → ME
  • 5
    One Eleven, Edmund Street, Birmingham, West Midlands, England
    Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2016-12-07 ~ 2019-07-12
    IIF 114 - secretary → ME
  • 6
    Chiltern House, 72-74, King Edward Street, Macclesfield, Cheshire, England
    Corporate (3 parents)
    Officer
    2023-12-06 ~ 2024-10-23
    IIF 30 - director → ME
  • 7
    One Eleven, Edmund Street, Birmingham, West Midlands, England
    Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-06-30
    Officer
    2019-06-03 ~ 2019-09-17
    IIF 92 - director → ME
    Person with significant control
    2019-06-03 ~ 2019-09-17
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Right to appoint or remove directors OE
  • 8
    93 CHESSINGTON ROAD RESIDENTS MANAGEMENT COMPANY LIMITED - 2021-03-05
    4 Bakers Field Close, Ewell, Epsom, Surrey, United Kingdom
    Corporate (6 parents)
    Equity (Company account)
    1,078 GBP2024-04-05
    Officer
    2015-11-25 ~ 2019-05-16
    IIF 71 - director → ME
    2015-11-25 ~ 2019-05-16
    IIF 113 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2017-12-05
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    2 Chartland House, Old Station Approach, Leatherhead, England
    Corporate (5 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2011-01-21 ~ 2019-01-16
    IIF 107 - secretary → ME
  • 10
    Reeve House, Parsonage Square, Dorking, England
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-02-28
    Officer
    2013-02-01 ~ 2014-09-15
    IIF 75 - director → ME
  • 11
    Kfh House, 5 Compton Road, London, England
    Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    2014-12-22 ~ 2022-03-16
    IIF 52 - director → ME
  • 12
    4 Chipstead Parade, Chipstead, Surrey, England
    Corporate (7 parents)
    Equity (Company account)
    0 GBP2023-06-30
    Officer
    2010-03-01 ~ 2012-03-16
    IIF 38 - director → ME
  • 13
    Octagon House, 20 Hook Road, Epsom, Surrey, England
    Corporate (4 parents)
    Officer
    2010-11-08 ~ 2015-02-23
    IIF 116 - secretary → ME
  • 14
    The Old Office Tims Boatyard, Timsway, Staines Upon Thames, Middlesex, England
    Corporate (2 parents)
    Equity (Company account)
    3,826 GBP2024-06-30
    Officer
    2009-11-27 ~ 2012-02-10
    IIF 79 - director → ME
  • 15
    54 Guildford Road, Horsham, West Sussex, England
    Corporate (5 parents)
    Equity (Company account)
    0 GBP2023-09-30
    Officer
    2016-09-30 ~ 2020-07-09
    IIF 72 - director → ME
  • 16
    One Eleven, Edmund Street, Birmingham, England
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-11-30
    Officer
    2011-11-25 ~ 2019-07-12
    IIF 119 - secretary → ME
  • 17
    ANTHOLOGY DEPTFORD FOUNDRY RESIDENTS MANAGEMENT COMPANY LIMITED - 2024-08-06
    C/o Blandy & Blandy Llp, 1 Friar Street, Reading, Berkshire, England
    Corporate (8 parents)
    Equity (Company account)
    0 GBP2023-05-31
    Officer
    2017-05-18 ~ 2023-05-03
    IIF 87 - director → ME
  • 18
    25 Carfax, Horsham, West Sussex
    Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    2013-07-19 ~ 2015-04-17
    IIF 76 - director → ME
  • 19
    Beaumount House, Fairmeads, Cobham, England
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2013-03-05 ~ 2015-02-09
    IIF 78 - director → ME
  • 20
    Queensway House, 11 Queensway, New Milton, Hampshire, England
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2010-10-01 ~ 2012-06-20
    IIF 118 - secretary → ME
  • 21
    Paxton House Waterhouse Lane, Kingswood, Tadworth, Surrey, England
    Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2013-12-03 ~ 2018-10-12
    IIF 110 - secretary → ME
  • 22
    Block 1 St Cuthberts House, Durham Way North Aycliffe Business Park, Newton Aycliffe, County Durham
    Dissolved corporate (1 parent)
    Officer
    2013-08-29 ~ 2014-03-19
    IIF 105 - director → ME
  • 23
    The Hollow, Beech Lawn, Guildford, Surrey
    Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    2011-04-11 ~ 2012-12-17
    IIF 45 - director → ME
  • 24
    Queensway House, 11 Queensway, New Milton, Hampshire, England
    Corporate (7 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2010-11-01 ~ 2018-10-12
    IIF 108 - secretary → ME
  • 25
    Gateway House 10 Coopers Way, Temple Farm Industrial Estate, Southend-on-sea, England
    Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-06-30
    Officer
    2019-06-07 ~ 2021-05-06
    IIF 91 - director → ME
    Person with significant control
    2019-06-07 ~ 2021-05-06
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Right to appoint or remove directors OE
  • 26
    Queensway House, 11 Queensway, New Milton, Hampshire, England
    Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-06-30
    Officer
    2015-06-24 ~ 2019-01-16
    IIF 88 - director → ME
  • 27
    Rmg House, Essex Road, Hoddesdon, England
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    2014-12-22 ~ 2024-08-30
    IIF 49 - director → ME
  • 28
    Kfh House, 5 Compton Road, London, England
    Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2014-03-03 ~ 2014-04-25
    IIF 82 - director → ME
    2014-03-03 ~ 2018-10-12
    IIF 121 - secretary → ME
  • 29
    2 Hills Road, Cambridge, Cambridgeshire, United Kingdom
    Corporate (6 parents)
    Equity (Company account)
    0 GBP2023-08-31
    Officer
    2010-08-23 ~ 2013-08-29
    IIF 39 - director → ME
  • 30
    Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, England
    Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    2017-06-16 ~ 2018-06-18
    IIF 60 - director → ME
    2017-06-16 ~ 2021-05-06
    IIF 120 - secretary → ME
    Person with significant control
    2017-06-16 ~ 2018-06-18
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 31
    Courtney Green Ltd, 25 Carfax, Horsham, West Sussex, England
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    2014-01-03 ~ 2016-04-04
    IIF 37 - director → ME
  • 32
    Queensway House, 11 Queensway, New Milton, Hampshire, England
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    2017-04-04 ~ 2018-06-19
    IIF 64 - director → ME
    2017-04-04 ~ 2024-11-12
    IIF 109 - secretary → ME
    Person with significant control
    2017-04-04 ~ 2018-04-04
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 33
    100 Lydden Grove, London, England
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2014-12-08 ~ 2016-04-28
    IIF 51 - director → ME
  • 34
    The White House, 129 Anyards Road, Cobham, England
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-10-31
    Officer
    2017-10-13 ~ 2018-10-17
    IIF 70 - director → ME
    Person with significant control
    2017-10-13 ~ 2018-10-17
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 35
    ROSEDENE RESIDENTS MANAGEMENT COMPANY LIMITED - 2010-09-21
    Crown House, 37 High Street, East Grinstead, West Sussex
    Corporate (6 parents)
    Equity (Company account)
    2,805 GBP2023-12-31
    Officer
    2010-08-23 ~ 2012-12-17
    IIF 43 - director → ME
  • 36
    Queensway House, 11 Queensway, New Milton, Hampshire, England
    Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    2018-04-25 ~ 2018-10-09
    IIF 62 - director → ME
    Person with significant control
    2018-04-25 ~ 2018-10-09
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 37
    Broadoak Management Limited, Unit 7 Hockliffe Business Park, Watling Street Hockliffe, Leighton Buzzard, Bedfordshire
    Corporate (3 parents)
    Officer
    2012-09-28 ~ 2013-10-01
    IIF 80 - director → ME
  • 38
    Unit 7 Hockliffe Business Park Watling Street, Hockliffe, Leighton Buzzard, Bedfordshire
    Corporate (3 parents)
    Officer
    2013-07-05 ~ 2015-06-15
    IIF 84 - director → ME
  • 39
    7 The Boat Yard, Bognor Regis, England
    Corporate (7 parents)
    Equity (Company account)
    0 GBP2023-11-23
    Officer
    2017-11-08 ~ 2019-04-05
    IIF 65 - director → ME
    Person with significant control
    2017-11-08 ~ 2019-04-05
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 40
    41a Beach Road, Littlehampton, West Sussex
    Corporate (2 parents)
    Officer
    2009-11-27 ~ 2012-02-17
    IIF 81 - director → ME
  • 41
    Queensway House, 11 Queensway, New Milton, Hampshire, England
    Corporate (5 parents)
    Equity (Company account)
    0 GBP2023-11-30
    Officer
    2014-11-25 ~ 2019-01-16
    IIF 69 - director → ME
    2014-11-25 ~ 2019-01-16
    IIF 112 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2019-01-16
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 42
    17 Dukes Ride, Crowthorne, Berkshire, England
    Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2015-01-19 ~ 2016-05-17
    IIF 31 - director → ME
  • 43
    Queensway House, 11 Queensway, New Milton, Hampshire, England
    Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-11-30
    Officer
    2010-11-08 ~ 2013-07-04
    IIF 115 - secretary → ME
  • 44
    Building 4, Dares Farm Business Park Farnham Road, Ewshot, Farnham, Surrey, England
    Corporate (3 parents)
    Equity (Company account)
    44 GBP2023-09-30
    Officer
    2012-01-09 ~ 2013-12-05
    IIF 41 - director → ME
  • 45
    Queensway House, 11 Queensway, New Milton, Hampshire, England
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-10-31
    Officer
    2015-10-05 ~ 2019-01-16
    IIF 36 - director → ME
  • 46
    25 Carfax, Horsham, West Sussex
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    2014-01-03 ~ 2015-07-24
    IIF 48 - director → ME
  • 47
    C/o 3rd Floor, 9 White Lion Street, London, England
    Corporate (2 parents)
    Officer
    2013-01-28 ~ 2016-03-01
    IIF 77 - director → ME
  • 48
    Hitchcock House Hilltop Park, Devizes Road, Salisbury, United Kingdom
    Corporate (4 parents)
    Officer
    2013-01-25 ~ 2016-05-06
    IIF 83 - director → ME
  • 49
    Foundation House, Coach & Horses Passage, Tunbridge Wells, England
    Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-10-31
    Officer
    2014-10-29 ~ 2023-01-20
    IIF 33 - director → ME
    Person with significant control
    2016-04-06 ~ 2023-01-20
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 50
    Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Corporate (8 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2011-08-19 ~ 2013-05-29
    IIF 40 - director → ME
  • 51
    Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Corporate (2 parents)
    Officer
    2014-10-29 ~ 2021-09-06
    IIF 32 - director → ME
    Person with significant control
    2016-04-06 ~ 2021-09-06
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 52
    22 The Limes, Hayley Green, Bracknell, England
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-02-29
    Officer
    2016-02-09 ~ 2019-07-30
    IIF 66 - director → ME
  • 53
    Courtney Green, 25 Carfax, Horsham, United Kingdom
    Corporate (3 parents)
    Officer
    2020-06-04 ~ 2022-10-14
    IIF 86 - director → ME
  • 54
    1 Oak Tree Close, West Ewell, Epsom, Surrey
    Corporate (7 parents)
    Net Assets/Liabilities (Company account)
    1,802 GBP2024-01-31
    Officer
    2013-01-21 ~ 2014-05-16
    IIF 46 - director → ME
  • 55
    6 Thornchace, Downs Drive, Guildford, Surrey
    Corporate (4 parents)
    Equity (Company account)
    9,047 GBP2024-01-31
    Officer
    2012-01-06 ~ 2014-01-30
    IIF 44 - director → ME
  • 56
    Queensway House, 11 Queensway, New Milton, Hampshire, England
    Corporate (4 parents)
    Officer
    2016-10-14 ~ 2019-05-01
    IIF 58 - director → ME
    Person with significant control
    2016-04-06 ~ 2019-05-01
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 57
    Courtney Green, 25 Carfax, Horsham, England
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-02-28
    Officer
    2019-02-26 ~ 2022-03-02
    IIF 85 - director → ME
    Person with significant control
    2019-02-26 ~ 2022-03-02
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 58
    One Eleven, Edmund Street, Birmingham, West Midlands, England
    Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-03-31
    Officer
    2011-03-04 ~ 2021-07-08
    IIF 111 - secretary → ME
  • 59
    2 Hills Road, Cambridge, Cambridgeshire, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-08-31
    Officer
    2010-08-20 ~ 2017-03-03
    IIF 47 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.