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

Mrs Susannah Jane Griffiths

    Related profiles found in government register
  • Mrs Susannah Jane Griffiths
    British born in November 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Greyfriars, 16 South Road, Chorleywood, Hertfordshire, WD3 5AR

      IIF 1
    • icon of address 16, South Road, Chorleywood, Rickmansworth, WD3 5AR, England

      IIF 2
    • icon of address Greyfriars, 16 South Road, Chorleywood, Rickmansworth, Hertfordshire, WD3 5AR

      IIF 3
  • Mr Harvey Spencer Griffiths
    British born in November 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Greyfriars, 16 South Road, Chorleywood, Hertfordshire, WD3 5AR

      IIF 4
  • Mr Harvey Griffiths
    British born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Greyfriars, 16, South Road, Chorleywood, Rickmansworth, WD3 5AR, England

      IIF 5
  • Mr Harvey Spencer Griffiths
    British born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Eden House, Reynolds Road, Beaconsfield, HP9 2FL, England

      IIF 6 IIF 7 IIF 8
    • icon of address 16, Station Road, Chesham, Buckinghamshire, HP5 1DH, England

      IIF 9
    • icon of address 'greyfriars', 16 South Road, Chorleywood, Hertfordshire, WD3 5AR

      IIF 10
    • icon of address Greyfriars, 16 South Road, Chorleywood, Hertfordshire, WD3 5AR, United Kingdom

      IIF 11
    • icon of address Tallis House, 2 Tallis Street, London, EC4Y 0AB, England

      IIF 12
    • icon of address 16, South Road, Chorleywood, Rickmansworth, WD3 5AR, England

      IIF 13 IIF 14
    • icon of address Greyfriars, 16 South Road, Chorleywood, Rickmansworth, Hertfordshire, WD3 5AR

      IIF 15
    • icon of address Greyfriars, 16, South Road, Chorleywood, Rickmansworth, Hertfordshire, WD3 5AR, England

      IIF 16
  • Griffiths, Susannah Jane
    British born in November 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 12, Anglo Business Park, Asheridge Road, Chesham, Buckinghamshire, HP5 2QA, England

      IIF 17
    • icon of address 16, South Road, Chorleywood, Herts, WD3 5AR, England

      IIF 18
    • icon of address Greyfriars, 16 South Road, Chorleywood, Hertfordshire, WD3 5AR, England

      IIF 19
    • icon of address Greyfriars, 16 South Road, Chorleywood, Hertfordshire, WD3 5AR, United Kingdom

      IIF 20
    • icon of address Greyfriars, 16 South Road, Chorleywood, Rickmansworth, Hertfordshire, WD3 5AR, England

      IIF 21
  • Griffiths, Susannah Jane
    British property director born in November 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Greyfriars, 16 South Road, Chorleywood, Hertfordshire, WD3 5AR, United Kingdom

      IIF 22
  • Griffiths, Susannah Jane
    born in November 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Eden House, Reynolds Road, Beaconsfield, HP9 2FL, England

      IIF 23
  • Griffiths, Harvey Spencer
    British born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Eden House, Reynolds Road, Beaconsfield, HP9 2FL, England

      IIF 24
    • icon of address Jq1, 32 George Street, Birmingham, West Midlands, B3 1QG, England

      IIF 25
    • icon of address Unit 12, Anglo Business Park, Asheridge Road, Chesham, Buckinghamshire, HP5 2QA, England

      IIF 26
    • icon of address Unit 4 Anglo Business Park, Asheridge Road, Chesham, Bucks, HP5 2QA, England

      IIF 27
    • icon of address 16, South Road, Chorleywood, Herts, WD3 5AR, England

      IIF 28
    • icon of address Greyfriars, 16 South Road, Chorleywood, Hertfordshire, WD3 5AR

      IIF 29
    • icon of address Greyfriars, 16 South Road, Chorleywood, Hertfordshire, WD3 5AR, England

      IIF 30
    • icon of address Greyfriars, 16 South Road, Chorleywood, WD3 5AR, United Kingdom

      IIF 31
    • icon of address 'greyfriars', 16 South Road, Chorleywood, Hertfordshire, WD3 5AR, United Kingdom

      IIF 32
    • icon of address Greyfriars, 16 South Road, Chorleywood, Rickmansworth, Hertfordshire, WD3 5AR, United Kingdom

      IIF 33
    • icon of address Greyfriars, 16 South Road, Chorleywood, Rickmansworth, WD3 5AR, England

      IIF 34 IIF 35
    • icon of address Greyfriars, South Road, Chorleywood, Rickmansworth, WD3 5AR, England

      IIF 36 IIF 37 IIF 38
    • icon of address Co-operative House, Warwick Technology Park, Gallows Hill, Warwick, CV34 6DA

      IIF 40 IIF 41
    • icon of address Co-operative House, Warwick Technology Park, Gallows Hill, Warwick, CV34 6DA, England

      IIF 42
    • icon of address Co-operative House, Warwick Technology Park, Gallows Hill, Warwick, CV34 6DA, United Kingdom

      IIF 43
    • icon of address Co-operative House, Warwick Technology Park, Gallows Hill, Warwick, Warwickshire, CV34 6DA

      IIF 44
  • Griffiths, Harvey Spencer
    British board director born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Co-operative House, Warwick Technology Park, Gallows Hill, Warwick, CV34 6DA, England

      IIF 45 IIF 46
  • Griffiths, Harvey Spencer
    British director born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Greyfriars, 16 South Road, Chorleywood, Hertfordshire, WD3 5AR

      IIF 47
    • icon of address 2nd, Floor, 314 Regents Park Road, Finchley, London, N3 2JX, England

      IIF 48
    • icon of address 3rd Floor, 114a Cromwell Road, London, SW7 4AG, United Kingdom

      IIF 49
  • Griffiths, Harvey Spencer
    British finance and investment born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 129, Finchley Road, London, NW3 6HY, United Kingdom

      IIF 50
  • Griffiths, Harvey Spencer
    British fund manager born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Garage, Troutstream Way, Loudwater, Rickmansworth, Hertfordshire, WD3 4LA

      IIF 51 IIF 52
    • icon of address The Garage, Troutstream Way, Loudwater, Rickmansworth, Hertfordshire, WD3 4LA, England

      IIF 53
  • Griffiths, Harvey Spencer
    British investment manager born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Beaufort House, 51 New North Road, Exeter, EX4 4EP

      IIF 54
    • icon of address Tallis House, 2 Tallis Street, London, EC4Y 0AB, United Kingdom

      IIF 55 IIF 56 IIF 57
    • icon of address Lady's Close, Watford, Hertfordshire, WD18 0AE, United Kingdom

      IIF 59
    • icon of address Watford Grammar School For Girls, Lady's Close, Watford, Hertfordshire, WD18 0AE

      IIF 60
  • Griffiths, Harvey Spencer
    born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Eden House, Reynolds Road, Beaconsfield, HP9 2FL, England

      IIF 61
  • Griffiths, Harvey Spencer
    British corporate finance born in September 1968

    Registered addresses and corresponding companies
    • icon of address Rosemead, Solesbridge Lane, Chorleywood, Hertfordshire, WD3 5SW

      IIF 62
  • Griffiths, Harvey Spencer
    British private equity

    Registered addresses and corresponding companies
    • icon of address Greyfriars, 16 South Road, Chorleywood, Hertfordshire, WD3 5AR

      IIF 63
  • Griffiths, Harvey
    British born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Greyfriars, 16 South Road, Chorleywood, Hertfordshire, WD3 5AR, United Kingdom

      IIF 64 IIF 65
  • Griffiths, Harvey Spencer

    Registered addresses and corresponding companies
    • icon of address Unit 12, Anglo Business Park, Asheridge Road, Chesham, Bucks, HP5 2QA, United Kingdom

      IIF 66
child relation
Offspring entities and appointments
Active 26
  • 1
    icon of address Unit 4, Anglo Business Park, Asheridge Road, Chesham, England
    Active Corporate (3 parents)
    Equity (Company account)
    16,549 GBP2018-12-31
    Officer
    icon of calendar 2015-02-26 ~ now
    IIF 27 - Director → ME
  • 2
    ELDER SHEET METAL LTD - 2019-08-26
    icon of address Eden House, Reynolds Road, Beaconsfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    145,214 GBP2024-06-30
    Officer
    icon of calendar 2010-06-21 ~ now
    IIF 26 - Director → ME
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ now
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Right to appoint or remove directorsOE
  • 3
    icon of address Greyfriars 16 South Road, Chorleywood, Rickmansworth, Hertfordshire
    Active Corporate (1 parent)
    Equity (Company account)
    398,431 GBP2024-04-30
    Officer
    icon of calendar 2010-04-15 ~ now
    IIF 21 - Director → ME
    icon of calendar 2009-04-17 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    THE MIDCOUNTIES CREMATORIA LIMITED - 2015-02-19
    icon of address Co-operative House Warwick Technology Park, Gallows Hill, Warwick
    Active Corporate (17 parents)
    Officer
    icon of calendar 2022-10-19 ~ now
    IIF 41 - Director → ME
  • 5
    VOLT ENERGY SUPPLY LIMITED - 2010-11-09
    icon of address Co-operative House, Warwick Technology Park, Gallows Hill, Warwick, Warwickshire
    Active Corporate (17 parents, 2 offsprings)
    Officer
    icon of calendar 2022-10-19 ~ now
    IIF 44 - Director → ME
  • 6
    INGLEBY (1983) LIMITED - 2015-12-15
    icon of address Co-operative House Warwick Technology Park, Gallows Hill, Warwick, United Kingdom
    Active Corporate (17 parents)
    Officer
    icon of calendar 2022-10-19 ~ now
    IIF 43 - Director → ME
  • 7
    icon of address Co-operative House Warwick Technology Park, Gallows Hill, Warwick
    Active Corporate (17 parents)
    Equity (Company account)
    0 GBP2024-01-27
    Officer
    icon of calendar 2022-10-19 ~ now
    IIF 40 - Director → ME
  • 8
    icon of address Greyfriars, 16 South Road, Chorleywood, Hertfordshire
    Active Corporate (1 parent)
    Equity (Company account)
    52,145 GBP2024-04-30
    Officer
    icon of calendar 2011-04-04 ~ now
    IIF 30 - Director → ME
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    CIRCUIT ENERGY SUPPLY LIMITED - 2012-12-14
    icon of address Co-operative House Warwick Technology Park, Gallows Hill, Warwick, England
    Active Corporate (17 parents)
    Officer
    icon of calendar 2022-10-19 ~ now
    IIF 42 - Director → ME
  • 10
    icon of address 129 Finchley Road, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-02-26 ~ dissolved
    IIF 50 - Director → ME
  • 11
    icon of address 5 South Charlotte Street, Edinburgh, Scotland
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    894,691 GBP2024-04-30
    Officer
    icon of calendar 2014-12-16 ~ now
    IIF 33 - Director → ME
  • 12
    icon of address Greyfriars 16 South Road, Chorleywood, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -126,722 GBP2024-04-30
    Officer
    icon of calendar 2019-06-18 ~ now
    IIF 64 - Director → ME
  • 13
    INTERBRIDGE HORIZON DEVELOPMENT FINANCE LIMITED - 2021-01-25
    icon of address Greyfriars 16 South Road, Chorleywood, Hertfordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -8,304 GBP2024-04-30
    Officer
    icon of calendar 2019-06-18 ~ now
    IIF 65 - Director → ME
  • 14
    icon of address Eden House, Reynolds Road, Beaconsfield, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    12,500 GBP2024-06-30
    Officer
    icon of calendar 2019-05-22 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2018-03-29 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 15
    icon of address Greyfriars, 16 South Road, Chorleywood, Rickmansworth, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2018-12-07 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2020-02-01 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
  • 16
    icon of address Eden House, Reynolds Road, Beaconsfield, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    130,211 GBP2024-04-30
    Officer
    icon of calendar 2015-04-23 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
  • 17
    icon of address Eden House, Reynolds Road, Beaconsfield, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2019-05-22 ~ now
    IIF 36 - Director → ME
  • 18
    icon of address Eden House, Reynolds Road, Beaconsfield, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2019-05-22 ~ now
    IIF 37 - Director → ME
  • 19
    icon of address Eden House, Reynolds Road, Beaconsfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2019-05-22 ~ now
    IIF 38 - Director → ME
  • 20
    icon of address Eden House, Reynolds Road, Beaconsfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2019-05-22 ~ now
    IIF 39 - Director → ME
  • 21
    icon of address 101 Rose Street South Lane, Edinburgh, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2018-04-06 ~ now
    IIF 35 - Director → ME
  • 22
    icon of address 'greyfriars', 16 South Road, Chorleywood, Hertfordshire
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    icon of calendar 2013-02-05 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
  • 23
    HORIZON INFRASTRUCTURE PARTNERSHIP LLP - 2015-04-23
    icon of address Eden House, Reynolds Road, Beaconsfield, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2013-07-09 ~ now
    IIF 61 - LLP Designated Member → ME
    icon of calendar 2019-04-01 ~ now
    IIF 23 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-07-09 ~ now
    IIF 12 - Right to appoint or remove membersOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Has significant influence or controlOE
    IIF 12 - Right to surplus assets - 75% or moreOE
  • 24
    icon of address 16 South Road, Chorleywood, Herts, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,307 GBP2025-03-31
    Officer
    icon of calendar 2015-03-28 ~ now
    IIF 18 - Director → ME
    icon of calendar 2014-03-28 ~ now
    IIF 66 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    icon of address Jq1, 32 George Street, Birmingham, West Midlands, England
    Active Corporate (6 parents)
    Equity (Company account)
    -189,073 GBP2024-12-31
    Officer
    icon of calendar 2025-09-26 ~ now
    IIF 25 - Director → ME
  • 26
    icon of address 16 South Road, Chorleywood, Herts
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    icon of calendar 2011-03-30 ~ now
    IIF 20 - Director → ME
    icon of calendar 2010-10-18 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-09-28 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Has significant influence or controlOE
Ceased 19
  • 1
    icon of address Unit 4, Anglo Business Park, Asheridge Road, Chesham, England
    Active Corporate (3 parents)
    Equity (Company account)
    16,549 GBP2018-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-09-20
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    RYE CLEARVIEW LTD - 2005-08-25
    icon of address Sterling House, Langston Road, Loughton, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-09-13 ~ 2008-05-14
    IIF 47 - Director → ME
  • 3
    BROADGATE RESIDENTIAL LIMITED - 2020-05-26
    PINK TIMES LTD - 2008-05-30
    GRIP STAR HOLDINGS LIMITED - 2022-01-27
    icon of address 13a Beira Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,200 GBP2024-02-28
    Officer
    icon of calendar 2008-05-20 ~ 2022-01-25
    IIF 22 - Director → ME
    icon of calendar 2008-05-20 ~ 2024-11-01
    IIF 63 - Secretary → ME
    Person with significant control
    icon of calendar 2022-01-26 ~ 2024-10-31
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2016-04-06 ~ 2022-01-26
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    INTERBRIDGE HORIZON DEVELOPMENT FINANCE LIMITED - 2021-01-25
    icon of address Greyfriars 16 South Road, Chorleywood, Hertfordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -8,304 GBP2024-04-30
    Person with significant control
    icon of calendar 2019-06-18 ~ 2019-06-18
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    icon of address Eden House, Reynolds Road, Beaconsfield, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    12,500 GBP2024-06-30
    Officer
    icon of calendar 2018-03-29 ~ 2018-04-11
    IIF 57 - Director → ME
  • 6
    icon of address Eden House, Reynolds Road, Beaconsfield, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2018-03-29 ~ 2018-04-11
    IIF 55 - Director → ME
  • 7
    icon of address Eden House, Reynolds Road, Beaconsfield, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2018-03-29 ~ 2018-04-11
    IIF 58 - Director → ME
  • 8
    icon of address Eden House, Reynolds Road, Beaconsfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2018-03-29 ~ 2018-04-11
    IIF 56 - Director → ME
  • 9
    icon of address Eden House, Reynolds Road, Beaconsfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2018-03-29 ~ 2018-04-11
    IIF 54 - Director → ME
  • 10
    HORIZON LOANS LIMITED - 2025-02-10
    CREDIT CAPITAL CORPORATION II LIMITED - 2024-03-12
    icon of address 2nd Floor, 314 Regents Park Road, Finchley, London, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    -117,779 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2023-12-08 ~ 2025-01-21
    IIF 48 - Director → ME
  • 11
    icon of address The Garage Troutstream Way, Loudwater, Rickmansworth, Hertfordshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    -110 GBP2024-03-31
    Officer
    icon of calendar 2020-01-13 ~ 2022-08-29
    IIF 53 - Director → ME
  • 12
    icon of address The Garage Troutstream Way, Loudwater, Rickmansworth, Hertfordshire
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    908,267 GBP2024-03-31
    Officer
    icon of calendar 2020-01-13 ~ 2022-08-29
    IIF 52 - Director → ME
  • 13
    icon of address The Garage, Troutstream Way, Loudwater, Rickmansworth, Hertfordshire
    Active Corporate (6 parents)
    Equity (Company account)
    49,576 GBP2024-03-31
    Officer
    icon of calendar 2020-01-13 ~ 2022-08-29
    IIF 51 - Director → ME
  • 14
    icon of address 3rd Floor 114a Cromwell Road, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    -3,217,106 GBP2023-12-31
    Officer
    icon of calendar 2021-06-07 ~ 2021-08-12
    IIF 49 - Director → ME
  • 15
    PARKERSELL CLEANING COMPANY LIMITED - 1991-02-19
    PARKERSELL INTERNATIONAL (LIGHTING SERVICES) LIMITED - 2001-06-29
    icon of address 1 Harlequin Office Park, Fieldfare, Emersons Green, Bristol, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-07-02 ~ 2003-03-31
    IIF 62 - Director → ME
  • 16
    WARNERS RETAIL GROUP LIMITED - 2019-12-05
    THE MIDCOUNTIES WR1 LIMITED - 2019-11-05
    WARNERS RETAIL (SOUTH WEST) LIMITED - 2012-10-17
    WARNERS RETAIL GROUP LIMITED - 2019-10-25
    icon of address Co-operative House Warwick Technology Park, Gallows Hill, Warwick, England
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    2,410,300 GBP2018-10-01 ~ 2019-11-25
    Officer
    icon of calendar 2022-10-19 ~ 2025-02-24
    IIF 45 - Director → ME
  • 17
    WARNERS RETAIL LIMITED - 2019-12-02
    WARNERS RETAIL LIMITED - 2019-10-25
    MIDCOUNTIES WR2 LIMITED - 2019-11-13
    WARNERS MOTORS (LEASING) LIMITED - 1999-04-26
    MITTON MANOR GARAGE LIMITED - 1978-12-31
    icon of address Co-operative House Warwick Technology Park, Gallows Hill, Warwick, England
    Active Corporate (5 parents)
    Equity (Company account)
    184,323 GBP2019-11-25
    Officer
    icon of calendar 2022-10-19 ~ 2025-02-24
    IIF 46 - Director → ME
  • 18
    icon of address Watford Grammar School For Girls, Lady's Close, Watford, Hertfordshire
    Active Corporate (17 parents, 1 offspring)
    Officer
    icon of calendar 2015-03-19 ~ 2021-09-07
    IIF 60 - Director → ME
  • 19
    icon of address C/o Hillier Hopkins Llp First Floor, Radius House, 51 Clarendon Road, Watford, Hertfordshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2016-09-01 ~ 2022-11-15
    IIF 59 - 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.