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 Alistair James Robertson

    Related profiles found in government register
  • Mr Alistair James Robertson
    British born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 83, Argentia Place, Portishead, Bristol, BS20 7QS, England

      IIF 1
    • icon of address 31, Ilberts Way, Pontefract, WF8 4SQ, England

      IIF 2
  • Mr Alistair Robertson
    British born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Linden House, Linden Square, Harefield, Uxbridge, UB9 6TQ, United Kingdom

      IIF 3
  • Alistair Robertson
    British born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Linden House, Linden Square, Harefield, UB9 6TQ

      IIF 4
  • Robertson, Alistair James
    British accountant born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Robertson, Alistair James
    British director born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31, Ilberts Way, Pontefract, WF8 4SQ, England

      IIF 13
    • icon of address Unit 3 Sovereign Court, Sterling Drive, Pontyclun, CF72 8YX, Wales

      IIF 14 IIF 15
    • icon of address 10 Linden Square, Harefield, Uxbridge, UB9 6TQ, United Kingdom

      IIF 16
  • Robertson, Alistair James
    British director and company secretary born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Number, One, Waterton Park, Bridgend, CF31 3PH, Wales

      IIF 17
    • icon of address Number, One, Waterton Park, Bridgend, Mid Glamorgan, CF31 3PH, Wales

      IIF 18
  • Robertson, Alistair James
    British finance director born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Number One, Waterton Park, Bridgend, CF31 3PH

      IIF 19
    • icon of address Number One, Waterton Park, Bridgend, Mid Glam, CF31 3PH

      IIF 20
    • icon of address Number One, Waterton Park, Bridgend, Mid Glamorgan, CF31 3BF

      IIF 21
    • icon of address Number, One, Waterton Park, Bridgend, Mid Glamorgan, CF31 3PH, Wales

      IIF 22 IIF 23
    • icon of address 3 Sovereign Court, Sterling Drive, Llantrisant, Pontyclun, Mid Glamorgan, CF72 8YX, Wales

      IIF 24
    • icon of address Unit 3, Sovereign Court, Sterling Drive, Pontyclun, Mid Glam, CF72 8YX

      IIF 25
    • icon of address Oak House, Village Way, Tongwynlais, Cardiff, CF15 7NE, United Kingdom

      IIF 26 IIF 27
    • icon of address Linden House, Linden Square, Harefield, Uxbridge, UB9 6TQ, United Kingdom

      IIF 28
  • Robertson, Alistair James
    British none born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Number One, Waterton Park, Bridgend, CF31 3BF

      IIF 29
    • icon of address C/o Barratt South Wales, Oak House, Village Way, Tongwynlais, Cardiff, CF15 7NE, United Kingdom

      IIF 30
    • icon of address Oak House, Village Way, Tongwynlais, Cardiff, CF15 7NE

      IIF 31
    • icon of address Oak House, Village Way, Tongwynlais, Cardiff, United Kingdom

      IIF 32
  • Robertson, Alistair James
    British regional finance director born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Keepmoat Offices The Waterfront, Lakeside Boulevard, Doncaster, South Yorkshire, DN4 5PL

      IIF 33
  • Mr Alistair Macdonald Robertson
    British born in July 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2.02, High Weald House, Glovers End, Bexhill, East Sussex, TN39 5ES, England

      IIF 34
    • icon of address 93 Bohemia Road, St Leonards On Sea, East Sussex, TN37 6RJ, United Kingdom

      IIF 35
  • Robertson, Alistair
    British finance director born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Linden House, Linden Square, Harefield, UB9 6TQ

      IIF 36
  • Robertson, Alistair James
    British finance dirctor born in December 1968

    Registered addresses and corresponding companies
    • icon of address 1 Meadow Close, Farrington Gurney, Bristol, Avon, BS39 6UY

      IIF 37
  • Robertson, Alistair James
    British finance director born in December 1968

    Registered addresses and corresponding companies
  • Robertson, Alistair
    British director born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 550 Oracle Parkway, Thames Valley Park Drive, Reading, RG6 1PT, England

      IIF 51
    • icon of address 10, Linden Square, Harefield, Uxbridge, UB9 6TQ, England

      IIF 52 IIF 53
    • icon of address 10 Linden Square, Linden Square, Harefield, Uxbridge, UB9 6TQ, England

      IIF 54
    • icon of address Linden Homes Chiltern, Linden Square, Harefield, Uxbridge, UB9 6TQ, England

      IIF 55 IIF 56 IIF 57
    • icon of address Linden Homes, Linden Square, Harefield, Uxbridge, UB9 6TQ, England

      IIF 59
  • Robertson, Alistair Macdonald
    British director born in July 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2.02, High Weald House, Glovers End, Bexhill, East Sussex, TN39 5ES, England

      IIF 60
  • Robertson, Alistair James
    British

    Registered addresses and corresponding companies
  • Robertson, Alistair James
    British finance director

    Registered addresses and corresponding companies
    • icon of address 1 Meadow Close, Farrington Gurney, Bristol, Avon, BS39 6UY

      IIF 75
    • icon of address 11 Pontymason Rise, Rogerstone, Newport, NP10 9GJ

      IIF 76
    • icon of address Oak House, Village Way, Tongwynlais, Cardiff, CF15 7NE, United Kingdom

      IIF 77
  • Robertson, Alistair Macdonald
    born in July 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Riverbank House, 2 Swan Lane, London, EC4R 3TT

      IIF 78
  • Robertson, Alistair James

    Registered addresses and corresponding companies
    • icon of address Number, One, Waterton Park, Bridgend, Mid Glamorgan, CF31 3PH, Wales

      IIF 79
    • icon of address 1, Llwyn Helyg, Waunceirch, Neath, SA10 7BZ

      IIF 80
  • Robertson, Alistair

    Registered addresses and corresponding companies
    • icon of address Linden House, Linden Square, Harefield, Middlesex, UB9 6TQ

      IIF 81
    • icon of address Unit 3 Sovereign Court, Sterling Drive, Pontyclun, CF72 8YX, Wales

      IIF 82 IIF 83
child relation
Offspring entities and appointments
Active 4
  • 1
    icon of address 83 Argentia Place, Portishead, Bristol, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    icon of calendar 2015-07-30 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1 - Has significant influence or controlOE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 31 Ilberts Way, Pontefract, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-06 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2025-08-06 ~ now
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 3
    FIELD FISHER WATERHOUSE LLP - 2015-11-02
    icon of address Riverbank House, 2 Swan Lane, London
    Active Corporate (316 parents, 23 offsprings)
    Officer
    icon of calendar 2020-05-01 ~ now
    IIF 78 - LLP Member → ME
  • 4
    icon of address Unit 2.02 High Weald House, Glovers End, Bexhill, East Sussex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-07-17 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2019-07-17 ~ dissolved
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 55
  • 1
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,392 GBP2024-06-30
    Officer
    icon of calendar 2019-03-22 ~ 2020-03-01
    IIF 59 - Director → ME
    icon of calendar 2019-05-01 ~ 2020-03-01
    IIF 81 - Secretary → ME
  • 2
    icon of address Building 7 Caldecotte Lake Business Park, Caldecotte, Milton Keynes, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-02-28
    Officer
    icon of calendar 2019-12-13 ~ 2021-01-14
    IIF 28 - Director → ME
  • 3
    icon of address Unit 2.02 High Weald House, Glovers End, Bexhill, East Sussex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    7,451 GBP2022-03-31
    Person with significant control
    icon of calendar 2017-03-13 ~ 2019-08-29
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Ownership of shares – 75% or more OE
  • 4
    BARRATT SOUTHAMPTON LIMITED - 1992-02-18
    BARRATT DEVELOPMENTS (SOUTHAMPTON) LIMITED - 1981-12-31
    icon of address Barratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leicestershire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-01-01 ~ 2013-03-13
    IIF 26 - Director → ME
    icon of calendar 2005-01-01 ~ 2010-03-01
    IIF 76 - Secretary → ME
  • 5
    icon of address C/o Pinsent Masons Llp, 30 Crown Place, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2001-02-01 ~ 2002-09-30
    IIF 69 - Secretary → ME
  • 6
    icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, England
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2019-04-23 ~ 2021-10-21
    IIF 53 - Director → ME
  • 7
    icon of address 11 Cassia Drive, Usk, Gwent, Wales
    Dissolved Corporate
    Officer
    icon of calendar 2009-11-28 ~ 2013-08-28
    IIF 32 - Director → ME
  • 8
    icon of address 24 Bridge Street, Newport
    Active Corporate (8 parents)
    Equity (Company account)
    13,539 GBP2022-04-30
    Officer
    icon of calendar 2010-04-23 ~ 2013-06-25
    IIF 30 - Director → ME
  • 9
    icon of address C/o Mayfield Asset & Property Managment Ltd, 6 Princes Street, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2019-03-19 ~ 2019-10-28
    IIF 56 - Director → ME
  • 10
    icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    icon of calendar 2019-04-12 ~ 2021-03-17
    IIF 51 - Director → ME
  • 11
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2019-03-19 ~ 2020-04-24
    IIF 58 - Director → ME
  • 12
    icon of address Number One, Waterton Park, Bridgend, Mid Glamorgan
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-07-04 ~ 2013-07-04
    IIF 21 - Director → ME
  • 13
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2019-03-19 ~ 2021-01-26
    IIF 57 - Director → ME
  • 14
    icon of address 20 Triton Street, Regent's Place, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-12-19 ~ 2002-09-30
    IIF 42 - Director → ME
    icon of calendar 2001-12-19 ~ 2002-09-30
    IIF 64 - Secretary → ME
  • 15
    icon of address 20 Triton Street, Regent's Place, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-12-19 ~ 2002-09-30
    IIF 45 - Director → ME
    icon of calendar 2001-12-19 ~ 2002-09-30
    IIF 65 - Secretary → ME
  • 16
    icon of address 20 Triton Street, Regent's Place, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-12-19 ~ 2002-09-30
    IIF 48 - Director → ME
    icon of calendar 2001-12-19 ~ 2002-09-30
    IIF 73 - Secretary → ME
  • 17
    icon of address 20 Triton Street, Regent's Place, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-12-19 ~ 2002-09-30
    IIF 44 - Director → ME
    icon of calendar 2001-02-01 ~ 2002-09-30
    IIF 72 - Secretary → ME
  • 18
    icon of address 137-139 High Street, Beckenham, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-04-30
    Officer
    icon of calendar 2019-03-19 ~ 2020-01-06
    IIF 55 - Director → ME
  • 19
    JEHU WEST LIMITED - 2017-08-03
    icon of address Ground Floor 16 Columbus Walk, Brigantine Place, Cardiff
    Liquidation Corporate (4 parents)
    Equity (Company account)
    552,479 GBP2020-09-30
    Officer
    icon of calendar 2013-07-04 ~ 2015-07-13
    IIF 20 - Director → ME
  • 20
    icon of address Ground Floor 16 Columbus Walk, Brigantine Place, Cardiff
    In Administration Corporate (3 parents, 5 offsprings)
    Profit/Loss (Company account)
    146,427 GBP2019-04-01 ~ 2020-09-30
    Officer
    icon of calendar 2013-07-04 ~ 2015-07-13
    IIF 19 - Director → ME
  • 21
    icon of address Ground Floor 16 Columbus Walk, Brigantine Place, Cardiff
    In Administration Corporate (6 parents, 1 offspring)
    Profit/Loss (Company account)
    1,919,122 GBP2019-04-01 ~ 2020-09-30
    Officer
    icon of calendar 2013-07-04 ~ 2015-07-13
    IIF 17 - Director → ME
  • 22
    icon of address 1 St Martins Row, Albany Road, Cardiff, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    280 GBP2024-06-30
    Officer
    icon of calendar 2001-08-08 ~ 2002-09-30
    IIF 47 - Director → ME
    icon of calendar 2001-12-13 ~ 2002-09-30
    IIF 71 - Secretary → ME
  • 23
    icon of address Whittington Hall, Whittington Road, Worcester, Worcestershire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2001-08-08 ~ 2002-03-21
    IIF 43 - Director → ME
    icon of calendar 2001-12-13 ~ 2002-03-21
    IIF 67 - Secretary → ME
  • 24
    icon of address One Eleven, Edmund Street, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2019-07-19 ~ 2021-01-27
    IIF 52 - Director → ME
  • 25
    LEND LEASE RESIDENTIAL (BH) LIMITED - 2016-07-01
    THE BEAUFORT HOMES GROUP PLC - 1995-04-04
    THE BEAUFORT HOMES DEVELOPMENT GROUP LIMITED - 2013-02-21
    THE BEAUFORT HOMES DEVELOPMENT GROUP PLC - 2003-08-21
    icon of address C/o Pinsent Masons Llp, 30 Crown Place, London, England
    Active Corporate (3 parents, 6 offsprings)
    Officer
    icon of calendar 2001-02-01 ~ 2002-09-30
    IIF 74 - Secretary → ME
  • 26
    BERKELEY LEASING LIMITED - 1987-08-07
    BEAUFORT WESTERN LIMITED - 2001-11-30
    LEND LEASE RESIDENTIAL (SPECIAL PROJECTS) LIMITED - 2016-07-01
    BERKELEY HOMES (WESTERN) LIMITED - 1994-08-01
    CROSBY HOMES (SPECIAL PROJECTS) LIMITED - 2011-07-22
    icon of address C/o Pinsent Masons Llp, 30 Crown Place, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2001-01-02 ~ 2002-09-30
    IIF 41 - Director → ME
    icon of calendar 2001-02-01 ~ 2002-09-30
    IIF 70 - Secretary → ME
  • 27
    BERKELEY HOMES (SOUTH MIDLANDS) LIMITED - 1991-06-05
    BERKELEY HOMES (NORTH HERTS) LIMITED - 1987-10-08
    CROSBY HOMES (MIDLANDS) LIMITED - 2001-11-30
    CROSBY HOMES LIMITED - 2011-10-14
    LEND LEASE RESIDENTIAL LIMITED - 2016-07-01
    BERKELEY HOMES (MIDLANDS) LIMITED - 1994-06-10
    BERKELEY HOMES (NORTHERN) LIMITED - 1985-08-15
    icon of address C/o Pinsent Masons Llp, 30 Crown Place, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2001-11-23 ~ 2002-09-30
    IIF 49 - Director → ME
  • 28
    icon of address 11 Tower View, Kings Hill, West Malling, Kent, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-04-03 ~ 2020-03-31
    IIF 11 - Director → ME
  • 29
    TOWERBARN PROJECTS LIMITED - 1999-01-04
    icon of address 11 Tower View, Kings Hill, West Malling, Kent, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2019-12-19 ~ 2020-03-31
    IIF 12 - Director → ME
  • 30
    icon of address 11 Tower View, Kings Hill, West Malling, Kent, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-04-03 ~ 2020-03-31
    IIF 7 - Director → ME
  • 31
    icon of address 11 Tower View, Kings Hill, West Malling, Kent, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2019-04-03 ~ 2020-03-31
    IIF 8 - Director → ME
  • 32
    LINDEN JVCO NO2 LIMITED - 2018-01-26
    icon of address 11 Tower View, Kings Hill, West Malling, Kent, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2019-04-03 ~ 2020-02-18
    IIF 6 - Director → ME
  • 33
    icon of address 11 Tower View, Kings Hill, West Malling, Kent, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2019-04-03 ~ 2020-02-26
    IIF 9 - Director → ME
  • 34
    icon of address 11 Tower View, Kings Hill, West Malling, Kent, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2019-04-03 ~ 2020-02-26
    IIF 10 - Director → ME
  • 35
    TYNEWYDD PLACE MANAGEMENT COMPANY LIMITED - 2008-11-26
    CRESSWELL INVESTMENTS LIMITED - 2007-01-03
    icon of address 1 Llwyn Helyg, Waunceirch, Neath
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    38 GBP2016-03-31
    Officer
    icon of calendar 2014-04-01 ~ 2016-03-19
    IIF 80 - Secretary → ME
  • 36
    icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2019-05-01 ~ 2021-05-06
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2019-06-20 ~ 2021-05-06
    IIF 3 - Has significant influence or control OE
  • 37
    BERKELEY TEN LIMITED - 2000-04-25
    icon of address 20 Triton Street, Regent's Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-08-08 ~ 2002-09-30
    IIF 37 - Director → ME
    icon of calendar 2001-12-13 ~ 2002-09-30
    IIF 63 - Secretary → ME
  • 38
    BERKELEY NINE LIMITED - 2000-04-20
    icon of address 20 Triton Street, Regent's Place, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-08-08 ~ 2002-09-30
    IIF 40 - Director → ME
    icon of calendar 2001-12-13 ~ 2002-09-30
    IIF 66 - Secretary → ME
  • 39
    icon of address 3 Sovereign Court Sterling Drive, Llantrisant, Pontyclun, Mid Glamorgan, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    icon of calendar 2017-03-31 ~ 2018-06-01
    IIF 24 - Director → ME
  • 40
    icon of address Keepmoat Offices The Waterfront, Lakeside Boulevard, Doncaster, South Yorkshire
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2021-10-19 ~ 2022-03-29
    IIF 33 - Director → ME
  • 41
    icon of address 13a, Building Two, Canonbury Yard, 190 New North Road, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 2019-11-25 ~ 2020-05-13
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2019-11-25 ~ 2020-05-13
    IIF 4 - Ownership of voting rights - More than 50% but less than 75% OE
  • 42
    icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2019-11-27 ~ 2020-03-02
    IIF 16 - Director → ME
  • 43
    icon of address 20 Triton Street, Regent's Place, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-10-29 ~ 2002-09-30
    IIF 39 - Director → ME
    icon of calendar 2001-10-29 ~ 2002-09-30
    IIF 75 - Secretary → ME
  • 44
    icon of address 11 - 13 Penhill Road, Cardiff, Caerdydd, Wales
    Active Corporate (4 parents)
    Equity (Company account)
    8 GBP2024-11-30
    Officer
    icon of calendar 2010-11-11 ~ 2013-06-25
    IIF 31 - Director → ME
  • 45
    J D CRIPPS DEVELOPMENTS LIMITED - 1992-06-19
    BERKELEY HOMES (INDUSTRIAL) LIMITED - 1985-06-17
    icon of address 20 Triton Street, Regent's Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-01-02 ~ 2002-09-30
    IIF 50 - Director → ME
    icon of calendar 2001-02-01 ~ 2002-09-30
    IIF 61 - Secretary → ME
  • 46
    VOLTCOM LIMITED - 2017-05-31
    icon of address Unit 3 Sovereign Court, Sterling Drive, Pontyclun, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    icon of calendar 2017-03-01 ~ 2018-06-01
    IIF 14 - Director → ME
    icon of calendar 2017-03-01 ~ 2018-06-01
    IIF 83 - Secretary → ME
  • 47
    icon of address 5 Clos Ray Powell, Pencoed, Bridgend, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    11 GBP2024-11-30
    Officer
    icon of calendar 2014-06-10 ~ 2015-07-13
    IIF 29 - Director → ME
  • 48
    BERKELEY SIX LIMITED - 2000-04-20
    icon of address 20 Triton Street, Regent's Place, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-12-13 ~ 2002-09-30
    IIF 38 - Director → ME
    icon of calendar 2001-12-13 ~ 2002-09-30
    IIF 68 - Secretary → ME
  • 49
    BERKELEY EIGHT LIMITED - 2000-04-20
    icon of address 20 Triton Street, Regent's Place, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-12-13 ~ 2002-09-30
    IIF 46 - Director → ME
    icon of calendar 2001-12-13 ~ 2002-09-30
    IIF 62 - Secretary → ME
  • 50
    VOLTCOM HOLDINGS LIMITED - 2017-09-08
    icon of address Unit 3 Sovereign Court, Sterling Drive, Pontyclun, Wales
    Dissolved Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2017-03-02 ~ 2018-06-01
    IIF 15 - Director → ME
    icon of calendar 2017-03-02 ~ 2018-06-01
    IIF 82 - Secretary → ME
  • 51
    VOLTCOM CONSTRUCTION LIMITED - 2017-09-08
    VOLTCOM LIMITED - 2013-12-02
    icon of address 1st Floor North Anchor Court, Keen Road, Cardiff
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2017-01-07 ~ 2018-06-01
    IIF 25 - Director → ME
  • 52
    ASPEN DEVELOPMENTS (BRIDGEND) LIMITED - 2004-03-08
    REDI-153 LIMITED - 2004-01-16
    icon of address Ground Floor, 16 Columbus Walk, Brigantine Place, Cardiff
    Liquidation Corporate (3 parents, 1 offspring)
    Equity (Company account)
    293,442 GBP2020-09-30
    Officer
    icon of calendar 2013-07-04 ~ 2015-07-13
    IIF 23 - Director → ME
  • 53
    icon of address Number One, Waterton Park, Bridgend, Mid Glamorgan
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-04-01 ~ 2015-07-13
    IIF 79 - Secretary → ME
  • 54
    REDI-48 LIMITED - 2001-06-15
    icon of address Ground Floor, 16 Columbus Walk, Brigantine Place, Cardiff
    In Administration Corporate (3 parents, 6 offsprings)
    Profit/Loss (Company account)
    2,580,499 GBP2019-04-01 ~ 2020-09-30
    Officer
    icon of calendar 2014-04-01 ~ 2014-04-01
    IIF 18 - Director → ME
    icon of calendar 2013-07-04 ~ 2015-07-13
    IIF 22 - Director → ME
  • 55
    icon of address Oak House, Village Way, Cardiff
    Active Corporate (5 parents)
    Officer
    icon of calendar 2004-12-15 ~ 2013-03-13
    IIF 27 - Director → ME
    icon of calendar 2004-12-15 ~ 2013-03-13
    IIF 77 - Secretary → 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 16 October 2025 and licensed under the Open Government Licence v3.0.