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

Patrick Gerrard Doyle

    Related profiles found in government register
  • Patrick Gerrard Doyle
    Irish born in June 1957

    Resident in England

    Registered addresses and corresponding companies
  • Mr Patrick Gerard Doyle
    Irish born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 157 Askew Road, London, W12 9AU, England

      IIF 29
  • Patrick Gerrard Doyle
    Irish born in June 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 141-143, Northfield Avenue, Ealing, London, W13 9QT, United Kingdom

      IIF 30
    • icon of address 157, Askew Road, London, W12 9AU, United Kingdom

      IIF 31 IIF 32
    • icon of address 157, Askew Road, Shepherds Bush, London, W12 9AU, United Kingdom

      IIF 33
  • Doyle, Patrick Gerrard
    Irish company director born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 157 Askew Road, London, W12 9AU, United Kingdom

      IIF 34 IIF 35 IIF 36
    • icon of address 7, Flat 1.03, 7 Columbia Gardens, London, SW6 1FY, England

      IIF 37
  • Doyle, Patrick Gerrard
    Irish director born in June 1957

    Resident in England

    Registered addresses and corresponding companies
  • Doyle, Patrick Gerard
    Irish company director born in June 1957

    Resident in England

    Registered addresses and corresponding companies
  • Doyle, Patrick Gerard
    Irish contractors manager born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 157 Askew Road, London, W12 9AU, United Kingdom

      IIF 50
  • Doyle, Patrick Gerard
    Irish contracts manager born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 157 Askew Road, London, W12 9AU, United Kingdom

      IIF 51
  • Doyle, Patrick Gerard
    Irish director born in June 1957

    Resident in England

    Registered addresses and corresponding companies
  • Doyle, Patrick Gerard
    Irish property developer born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 157 Askew Road, London, W12 9AU, United Kingdom

      IIF 57
  • Mr Patrick Gerrard Doyle
    Irish born in June 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Printing House, 66 Lower Road, Harrow, HA2 0DH, United Kingdom

      IIF 58
    • icon of address 24, Church Street, Rickmansworth, Hertfordshire, WD3 1DD, United Kingdom

      IIF 59 IIF 60 IIF 61
    • icon of address 24, Church Street, Rickmansworth, WD3 1DD, United Kingdom

      IIF 64
  • Patrick Gerrard Doyle
    British born in June 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 157 Askew Road, London, W12 9AU, United Kingdom

      IIF 65
  • Doyle, Patrick Gerrard
    Irish company director born in June 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Printing House, 66 Lower Road, Harrow, HA2 0DH, United Kingdom

      IIF 66
    • icon of address 157 Askew Road, London, W12 9AU, United Kingdom

      IIF 67 IIF 68
    • icon of address 26a Castlebar Park, London, W5 1BX, United Kingdom

      IIF 69 IIF 70
    • icon of address 24, Church Street, Rickmansworth, Hertfordshire, WD3 1DD, United Kingdom

      IIF 71 IIF 72 IIF 73
    • icon of address 24, Church Street, Rickmansworth, WD3 1DD, United Kingdom

      IIF 75
  • Doyle, Patrick Gerrard
    Irish contracts manager born in June 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 157 Askew Road, Shepherds Bush, London, W12 9AU

      IIF 76
  • Doyle, Patrick Gerrard
    Irish director born in June 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 141-143, Northfield Avenue, Ealing, London, W13 9QT, United Kingdom

      IIF 77
    • icon of address 157, Askew Road, London, W12 9AU, United Kingdom

      IIF 78 IIF 79 IIF 80
    • icon of address 24, Church Street, Rickmansworth, Hertfordshire, WD3 1DD, United Kingdom

      IIF 81
  • Doyle, Patrick Gerard
    British contractors manager

    Registered addresses and corresponding companies
    • icon of address 157 Askew Road, London, W12 9AU, United Kingdom

      IIF 82
  • Doyle, Patrick Gerard
    British director

    Registered addresses and corresponding companies
    • icon of address 157 Askew Road, London, W12 9AU, United Kingdom

      IIF 83
    • icon of address 17, Carlton Road, Ealing, London, W5 2AW

      IIF 84
  • Doyle, Patrick Gerard
    British property developer

    Registered addresses and corresponding companies
    • icon of address 157 Askew Road, London, W12 9AU, United Kingdom

      IIF 85
  • Doyle, Patrick Gerard
    British company director born in June 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 157 Askew Road, London, W12 9AU, United Kingdom

      IIF 86 IIF 87
  • Doyle, Patrick Gerard
    British director born in June 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 37
  • 1
    icon of address 24 Church Street, Rickmansworth, Hertfordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    44,793 GBP2024-05-31
    Officer
    icon of calendar 2021-05-27 ~ now
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2021-05-27 ~ now
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address C/o Mercer & Hole Trinity Court, Church Street, Rickmansworth, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    6,131 GBP2022-06-30
    Officer
    icon of calendar 2004-12-14 ~ dissolved
    IIF 57 - Director → ME
    icon of calendar 2004-12-14 ~ dissolved
    IIF 85 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Batchworth House, Batchworth Place, Church Street, Rickmansworth, Herts, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    30 GBP2020-01-31
    Officer
    icon of calendar 2019-01-31 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2019-01-31 ~ dissolved
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address C/o Mercer & Hole Trinity Court, Church Street, Rickmansworth, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -93,694 GBP2021-07-31
    Officer
    icon of calendar 2007-07-24 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2016-06-04 ~ dissolved
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address C/o Mercer & Hole Trinity Court, Church Street, Rickmansworth, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    15,065 GBP2023-12-31
    Officer
    icon of calendar 2016-07-13 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2016-07-13 ~ now
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 24 Church Street, Rickmansworth, Hertfordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    350,027 GBP2024-05-31
    Officer
    icon of calendar 2013-12-20 ~ now
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Exchange House, 494 Midsummer Boulevard, Milton Keynes
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-09-21 ~ dissolved
    IIF 89 - Director → ME
  • 8
    icon of address Batchworth House, Batchworth Place, Church Street, Rickmansworth, Hertfordshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    7,751 GBP2015-03-31
    Officer
    icon of calendar 2012-02-23 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    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
  • 9
    icon of address C/o Mercer & Hole Trinity Court, Church Street, Rickmansworth, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    107,496 GBP2023-12-31
    Officer
    icon of calendar 2014-09-29 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 28 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 28 - Ownership of shares – More than 50% but less than 75%OE
  • 10
    icon of address 72 London Road, St Albans, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-03-07 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address C/o Mercer & Hole Trinity Court, Church Street, Rickmansworth, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -56,765 GBP2020-09-28
    Officer
    icon of calendar 2003-05-12 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address Printing House, 66 Lower Road, Harrow, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-22 ~ now
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2024-07-22 ~ now
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    icon of address 24 Church Street, Rickmansworth, Hertfordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -15,309 GBP2023-10-31
    Officer
    icon of calendar 2015-10-19 ~ now
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 24 Church Street, Rickmansworth, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2017-05-25 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2017-05-25 ~ now
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 24 Church Street, Rickmansworth, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-11 ~ now
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2024-11-11 ~ now
    IIF 64 - Right to appoint or remove directorsOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 24 Church Street, Rickmansworth, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-28 ~ now
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2024-06-28 ~ now
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 63 - Right to appoint or remove directorsOE
    IIF 63 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address 24 Church Street, Rickmansworth, Hertfordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    72,406 GBP2024-04-30
    Officer
    icon of calendar 2021-04-09 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2021-04-09 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 18
    icon of address C/o Mercer & Hole Trinity Court, Church Street, Rickmansworth, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    8,000 GBP2023-03-31
    Officer
    icon of calendar 2022-04-11 ~ dissolved
    IIF 79 - Director → ME
  • 19
    icon of address 24 Church Street, Rickmansworth, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-03-13 ~ now
    IIF 80 - Director → ME
  • 20
    icon of address 24 Church Street, Rickmansworth, Hertfordshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-23 ~ now
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2024-04-23 ~ now
    IIF 60 - Ownership of shares – 75% or moreOE
    IIF 60 - Right to appoint or remove directorsOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
  • 21
    icon of address 24 Church Street, Rickmansworth, Hertfordshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-24 ~ now
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2025-03-24 ~ now
    IIF 59 - Right to appoint or remove directorsOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 24 Church Street, Rickmansworth, Hertfordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2016-12-07 ~ now
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2016-12-07 ~ now
    IIF 65 - Ownership of shares – 75% or moreOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Right to appoint or remove directorsOE
  • 23
    icon of address 24 Church Street, Rickmansworth, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-03 ~ now
    IIF 71 - Director → ME
  • 24
    icon of address C/o Mercer & Hole Trinity Court, Church Street, Rickmansworth, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -415,114 GBP2023-09-30
    Officer
    icon of calendar 2004-09-22 ~ now
    IIF 56 - Director → ME
    icon of calendar 2004-09-22 ~ now
    IIF 83 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 27 - Ownership of shares – More than 50% but less than 75%OE
  • 25
    GLANDORE INVESTMENTS LTD - 2016-06-10
    icon of address C/o Mercer & Hole Trinity Court, Church Street, Rickmansworth, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    173,252 GBP2024-03-31
    Officer
    icon of calendar 2004-01-20 ~ now
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    icon of address 24 Church Street, Rickmansworth, Hertfordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -4,657 GBP2024-02-28
    Officer
    icon of calendar 2021-02-24 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2021-02-24 ~ now
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 27
    icon of address 24 Church Street, Rickmansworth, Hertfordshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-15 ~ now
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2024-04-15 ~ now
    IIF 61 - Ownership of shares – 75% or moreOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Right to appoint or remove directorsOE
  • 28
    icon of address 409 High Road, Willesden, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-07-24 ~ dissolved
    IIF 90 - Director → ME
  • 29
    icon of address C/o Mercer & Hole Trinity Court, Church Street, Rickmansworth, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    21 GBP2021-05-31
    Officer
    icon of calendar 2004-09-22 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    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
  • 30
    icon of address 24 Church Street, Rickmansworth, Hertfordshire, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    863,609 GBP2023-12-31
    Officer
    icon of calendar 2020-11-02 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2020-11-02 ~ now
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 31
    icon of address 24 Church Street, Rickmansworth, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    79,924 GBP2024-04-30
    Officer
    icon of calendar 2022-04-26 ~ now
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2022-04-26 ~ now
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 30 - Ownership of shares – More than 50% but less than 75%OE
  • 32
    icon of address 24 Church Street, Rickmansworth, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -320,408 GBP2024-02-29
    Officer
    icon of calendar 2015-10-20 ~ now
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 21 - Ownership of shares – More than 50% but less than 75%OE
  • 33
    icon of address C/o Mercer & Hole Trinity Court, Church Street, Rickmansworth, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2022-09-30
    Officer
    icon of calendar 2003-06-06 ~ dissolved
    IIF 50 - Director → ME
    icon of calendar 2003-06-06 ~ dissolved
    IIF 82 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 34
    icon of address Exchange House, 494 Midsummer Boulevard, Milton Keynes
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-09-21 ~ dissolved
    IIF 91 - Director → ME
    icon of calendar 2004-09-21 ~ dissolved
    IIF 84 - Secretary → ME
  • 35
    WEST LONDON SOCIAL HOUSING LIMITED - 2014-06-11
    icon of address C/o Mercer & Hole Trinity Court, Church Street, Rickmansworth, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2013-10-25 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 36
    icon of address 24 Church Street, Rickmansworth, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2023-11-14 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2023-11-14 ~ now
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 37
    icon of address 24 Church Street, Rickmansworth, Hertfordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2021-02-03 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2021-02-03 ~ now
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
Ceased 12
  • 1
    icon of address C/o Mercer & Hole Trinity Court, Church Street, Rickmansworth, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2016-08-17 ~ 2023-11-14
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-08-17 ~ 2023-11-14
    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
  • 2
    icon of address Suite G1 Hartsbourne House, Delta Gain, Watford, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -28,682 GBP2023-12-31
    Officer
    icon of calendar 2019-12-05 ~ 2023-03-13
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2020-12-10 ~ 2023-03-13
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address C/o Mercer & Hole Trinity Court, Church Street, Rickmansworth, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-01-31
    Officer
    icon of calendar 2015-01-13 ~ 2023-11-14
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-11-14
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address The Point, 37 North Wharf Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -7,006 GBP2020-03-31
    Officer
    icon of calendar 2016-03-14 ~ 2020-08-20
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-08-20
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address 63 Ravenscourt Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -498,923 GBP2024-02-28
    Officer
    icon of calendar 2000-12-16 ~ 2022-03-31
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-03-31
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address 24 Church Street, Rickmansworth, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-03-13 ~ 2024-03-20
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    icon of address 24 Church Street, Rickmansworth, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-07-03 ~ 2024-07-10
    IIF 62 - Ownership of shares – 75% or more OE
    IIF 62 - Ownership of voting rights - 75% or more OE
    IIF 62 - Right to appoint or remove directors OE
  • 8
    WEST LONDON SOCIAL HOUSING LIMITED - 2021-01-20
    icon of address Sas House Friarswood, Chipperfield Road, Kings Langley, Hertfordshire, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    474,465 GBP2023-11-30
    Officer
    icon of calendar 2014-11-04 ~ 2021-01-07
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-01-07
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    icon of address Grosvenor House, 125 High Street, Croydon, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-11-27 ~ 2017-03-24
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-03-24
    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
  • 10
    icon of address Riordan O'sullivan & Co, 40 Chamberlayne Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    633,331 GBP2024-06-30
    Officer
    icon of calendar 2007-08-09 ~ 2013-07-11
    IIF 92 - Director → ME
  • 11
    icon of address C/o Gypfix Interiors Limited The Mille, 1000 Great West Road, Brentford, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2,440,712 GBP2023-12-31
    Officer
    icon of calendar 2013-08-22 ~ 2013-11-07
    IIF 88 - Director → ME
  • 12
    icon of address The Oval, 57 New Walk, Leicester, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,128,012 GBP2024-07-31
    Officer
    icon of calendar 2016-04-07 ~ 2023-03-23
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ 2023-03-23
    IIF 16 - 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

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 26 August 2025 and licensed under the Open Government Licence v3.0.