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

Wales, Bernard David

    Related profiles found in government register
  • Wales, Bernard David

    Registered addresses and corresponding companies
    • icon of address 1 Beauchamp Court, 10 Victors Way, Barnet, EN5 5TZ, England

      IIF 1
    • icon of address Dean Park Court, 25 Cavendish Road, Bournemouth, BH1 1QY, United Kingdom

      IIF 2
    • icon of address C/o Bamptons, Kent Innovation Centre, Thanet Reach Business Park, Millennium Way, Broadstairs, Kent, CT10 2QQ, England

      IIF 3
    • icon of address Kent Innovation Centre, Thanet Reach Business Park, Millennium Way, Broadstairs, CT10 2QQ, England

      IIF 4
    • icon of address Flora Fountain, The Vale, Chalfont St Peter, Buckinghamshire, SL9 9SD

      IIF 5 IIF 6 IIF 7
    • icon of address 8, Dukeminster Road, Dunstable, LU5 4FF, England

      IIF 11
    • icon of address Cherry Cottage, Bowling Green, Stokenchurch, High Wycombe, HP14 3TL, England

      IIF 12
    • icon of address South Street Centre, 16-20 South Street, Hythe, Southampton, SO45 6EB, United Kingdom

      IIF 13
    • icon of address Urang Property Management Ltd, 196 New Kings Road, London, SW6 4NF, England

      IIF 14
    • icon of address 21, Ashleigh Close, Hythe, Southampton, Hampshire, SO40 3QN, England

      IIF 15
    • icon of address 21, Ashleigh Close, Hythe, Southampton, Hampshire, SO45 3QN, England

      IIF 16 IIF 17 IIF 18
    • icon of address 21, Ashleigh Close, Hythe, Southampton, Hampshire, SO45 3QN, United Kingdom

      IIF 45 IIF 46
    • icon of address Basepoint Business Centre, Andersons Road, Southampton, Hampshire, SO14 5FE, England

      IIF 47 IIF 48 IIF 49
    • icon of address Basepoint Business Centre, Andersons Road, Southampton, Hants, SO14 5FE, United Kingdom

      IIF 50
    • icon of address C/o B W Residential Ltd, Unit 7 Chevron Business Park, Lime Kiln Lane, Southampton, Hampshire, SO45 2QL, England

      IIF 51 IIF 52 IIF 53
    • icon of address C/o Bw Residential Ltd, Unit 7 Chevron Business Park, Lime Kiln Lane, Southampton, Hampshire, SO45 2QL, England

      IIF 60 IIF 61
    • icon of address International House, [bw], George Curl Way, Southampton, Hampshire, SO18 2RZ, England

      IIF 62 IIF 63
    • icon of address South Street Centre, South Street, Hythe, Southampton, Hampshire, SO45 6EB, England

      IIF 64
    • icon of address South Street Centre, South Street, Hythe, Southampton, Hampshire, SO45 6EB, United Kingdom

      IIF 65
    • icon of address South Street Centre, South Street, Southampton, Hampshire, SO45 6EB, England

      IIF 66
    • icon of address South Street Centre, South Street, Southampton, Hampshire, SO45 6EB, United Kingdom

      IIF 67
    • icon of address Unit 7, Chevron Business Park, Lime Kiln Lane, Southampton, Hampshire, SO45 2QL, England

      IIF 68 IIF 69
    • icon of address Marquis House, 54 Richmond Road, Twickenham, TW1 3BE, England

      IIF 70
  • Wales, Bernard David, Mr.

    Registered addresses and corresponding companies
    • icon of address Basepoint Business Centre, Andersons Road, Southampton, SO14 5FE, United Kingdom

      IIF 71
    • icon of address C/o B W Residential Ltd, Unit 7 Chevron Business Park, Lime Kiln Lane, Southampton, Hampshire, SO45 2QL, England

      IIF 72
  • Wales, Bernard

    Registered addresses and corresponding companies
    • icon of address C/o B W Residential Ltd, Unit 7 Chevron Business Park, Lime Kiln Lane, Southampton, Hampshire, SO45 2QL, England

      IIF 73
  • Wales, Bernard David
    British

    Registered addresses and corresponding companies
    • icon of address Flora Fountain, The Vale, Chalfont St Peter, Buckinghamshire, SL9 9SD

      IIF 74 IIF 75
    • icon of address Vale Cottage, The Vale, Chalfont St Peter, Buckinghamshire, SL9 9SD

      IIF 76
    • icon of address 19 Priory Road, Chiswick, London, W4 5JB

      IIF 77
    • icon of address 21, Ashleigh Close, Hythe, Southampton, Hampshire, SO45 3QN, England

      IIF 78
  • Wales, Bernard David
    British director

    Registered addresses and corresponding companies
    • icon of address Flora Fountain, The Vale, Chalfont St Peter, Buckinghamshire, SL9 9SD

      IIF 79 IIF 80
  • Wales, Bernard David
    British management surveyor

    Registered addresses and corresponding companies
    • icon of address Flora Fountain, The Vale, Chalfont St Peter, Buckinghamshire, SL9 9SD

      IIF 81
  • Wales, Bernard David
    British secretary

    Registered addresses and corresponding companies
    • icon of address Flora Fountain, The Vale, Chalfont St Peter, Buckinghamshire, SL9 9SD

      IIF 82
  • Wales, Bernard David
    British born in November 1958

    Registered addresses and corresponding companies
  • Wales, Bernard David
    British director born in November 1958

    Registered addresses and corresponding companies
  • Wales, Bernard David
    British entrepreneur born in November 1958

    Registered addresses and corresponding companies
    • icon of address Flora Fountain, The Vale, Chalfont St Peter, Buckinghamshire, SL9 9SD

      IIF 91
  • Wales, Bernard David
    British maangement surveyor born in November 1958

    Registered addresses and corresponding companies
    • icon of address Flora Fountain, The Vale, Chalfont St Peter, Buckinghamshire, SL9 9SD

      IIF 92
  • Wales, Bernard David
    British management surveyor born in November 1958

    Registered addresses and corresponding companies
  • Wales, Bernard David
    British management survveyor born in November 1958

    Registered addresses and corresponding companies
    • icon of address Flora Fountain, The Vale, Chalfont St Peter, Buckinghamshire, SL9 9SD

      IIF 180
  • Wales, Bernard David
    British sales executive born in November 1958

    Registered addresses and corresponding companies
    • icon of address Flora Fountain, The Vale, Chalfont St Peter, Buckinghamshire, SL9 9SD

      IIF 181
  • Wales, Bernard David
    British surveyor born in November 1958

    Registered addresses and corresponding companies
    • icon of address Flora Fountain, The Vale, Chalfont St Peter, Buckinghamshire, SL9 9SD

      IIF 182 IIF 183
  • Wales, Bernard David
    British born in November 1958

    Resident in England

    Registered addresses and corresponding companies
  • Wales, Bernard David
    British company director born in November 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address South Street Centre, South Street, Hythe, Southampton, Hampshire, SO45 6EB, United Kingdom

      IIF 188
  • Wales, Bernard David
    British director born in November 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Dukeminster Road, Dunstable, LU5 4FF, England

      IIF 189
  • Wales, Bernard David
    British director business coach born in November 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Ashleigh Close, Hythe, Southampton, Hampshire, SO45 3QN, United Kingdom

      IIF 190
  • Wales, Bernard David
    British director, business coach born in November 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address International House, [bw], George Curl Way, Southampton, Hampshire, SO18 2RZ, United Kingdom

      IIF 191
  • Wales, Bernard David
    British entrepreneur born in November 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address South Street Centre, 16-20 South Street, Hythe, Southampton, SO45 6EB, United Kingdom

      IIF 192
    • icon of address 21 Ashleigh Close, Hythe, Southampton, Hampshire, SO45 3QN, England

      IIF 193 IIF 194 IIF 195
    • icon of address C/o Bw Residential Ltd, Unit 7 Chevron Business Park, Lime Kiln Lane, Southampton, Hampshire, SO45 2QL, England

      IIF 198 IIF 199
    • icon of address C/o Bw Residential Ltd, Unit 7chevron Business Park, Lime Kiln Lane, Southampton, Hampshire, SO45 2QL, England

      IIF 200
  • Wales, Bernard David
    British property management born in November 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 7, Chevron Business Park, Lime Kiln Lane, Southampton, Hampshire, SO45 2QL, England

      IIF 201
  • Wales, Bernard David
    British property manager born in November 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Ashleigh Close, Hythe, Southampton, Hampshire, SO45 3QN, England

      IIF 202
    • icon of address C/o Bw Residential Ltd, Unit 7 Chevron Business Park, Lime Kiln Lane, Southampton, Hampshire, SO45 2QL, England

      IIF 203
    • icon of address International House, George Curl Way, Southampton, Hampshire, SO18 2RZ, England

      IIF 204
    • icon of address Unit 7, Chevron Business Park, Lime Kiln Lane, Southampton, Hampshire, SO45 2QL, England

      IIF 205
  • Mr Bernard David Wales
    British born in November 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Dukeminster Road, Dunstable, LU5 4FF, England

      IIF 206
    • icon of address Moorgate House, King Street, Newton Abbot, Devon, TQ12 2LG

      IIF 207
    • icon of address 21 Ashleigh Close, Hythe, Southampton, Hampshire, SO45 3QN, England

      IIF 208 IIF 209 IIF 210
    • icon of address C/o Bw Residential Ltd, Unit 7 Chevron Business Park, Lime Kiln Lane, Southampton, Hampshire, SO45 2QL, England

      IIF 216 IIF 217
    • icon of address C/o Bw Residential Ltd, Unit 7chevron Business Park, Lime Kiln Lane, Southampton, Hampshire, SO45 2QL, England

      IIF 218
    • icon of address Unit 7, Chevron Business Park, Lime Kiln Lane, Southampton, Hampshire, SO45 2QL, England

      IIF 219
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address C/o B W Residential Property Consultancy Ltd, South Street Centre, South Street, Southampton, Hampshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-08-05 ~ dissolved
    IIF 66 - Secretary → ME
  • 2
    icon of address 21 Ashleigh Close, Hythe, Southampton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,652 GBP2024-06-30
    Officer
    icon of calendar 2016-04-07 ~ now
    IIF 184 - Director → ME
    icon of calendar 2023-08-01 ~ now
    IIF 18 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-13 ~ now
    IIF 208 - Has significant influence or controlOE
  • 3
    icon of address B W Residential Property Consultancy Ltd, Basepoint Business Centre, Andersons Road, Southampton, Hampshire
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -4,234 GBP2015-06-30
    Officer
    icon of calendar 2012-05-24 ~ dissolved
    IIF 48 - Secretary → ME
  • 4
    HONEYBEE MARKETING AND S.E.O. LIMITED - 2023-12-05
    icon of address 21 Ashleigh Close, Hythe, Southampton, Hampshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -708 GBP2024-03-31
    Officer
    icon of calendar 2023-03-09 ~ now
    IIF 185 - Director → ME
    icon of calendar 2023-03-09 ~ now
    IIF 19 - Secretary → ME
    Person with significant control
    icon of calendar 2023-03-09 ~ now
    IIF 212 - Ownership of shares – 75% or moreOE
    IIF 212 - Ownership of voting rights - 75% or moreOE
    IIF 212 - Right to appoint or remove directorsOE
  • 5
    icon of address Bw Residential Property Consultancy Ltd, Basepoint Business Centre, Andersons Road, Southampton, Hants
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-20 ~ dissolved
    IIF 195 - Director → ME
    icon of calendar 2014-01-20 ~ dissolved
    IIF 50 - Secretary → ME
  • 6
    QUITE LIMITED - 2014-06-20
    icon of address 21 Ashleigh Close, Hythe, Southampton, Hampshire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    9,286 GBP2025-03-31
    Officer
    icon of calendar 1997-10-24 ~ now
    IIF 186 - Director → ME
    icon of calendar 2009-12-08 ~ now
    IIF 39 - Secretary → ME
    Person with significant control
    icon of calendar 2022-10-01 ~ now
    IIF 215 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 215 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address South Street Centre, 16-20 South Street, Hythe, Southampton, United Kingdom
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -8,200 GBP2017-03-31
    Officer
    icon of calendar 2016-06-03 ~ dissolved
    IIF 192 - Director → ME
    icon of calendar 2016-06-03 ~ dissolved
    IIF 13 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-03 ~ dissolved
    IIF 209 - Has significant influence or controlOE
  • 8
    icon of address C/o B W Residential Ltd Unit 7 Chevron Business Park, Lime Kiln Lane, Southampton, Hampshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-07-31 ~ dissolved
    IIF 57 - Secretary → ME
  • 9
    icon of address Basepoint Business Centre, Andersons Road, Southampton, Hampshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    14,732 GBP2015-12-31
    Officer
    icon of calendar 2003-01-06 ~ dissolved
    IIF 190 - Director → ME
    icon of calendar 2010-01-05 ~ dissolved
    IIF 15 - Secretary → ME
  • 10
    SOUTH COAST (PLYMOUTH) LIMITED - 2018-10-23
    icon of address C/o Bw Residential Ltd Unit 7chevron Business Park, Lime Kiln Lane, Southampton, Hampshire, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,247 GBP2019-03-31
    Officer
    icon of calendar 2017-01-17 ~ dissolved
    IIF 200 - Director → ME
    Person with significant control
    icon of calendar 2017-01-17 ~ dissolved
    IIF 218 - Has significant influence or controlOE
  • 11
    icon of address C/o Bw Residential Ltd Unit 7 Chevron Business Park, Lime Kiln Lane, Southampton, Hampshire, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -474 GBP2024-09-30
    Officer
    icon of calendar 2017-01-17 ~ dissolved
    IIF 198 - Director → ME
    Person with significant control
    icon of calendar 2017-01-17 ~ dissolved
    IIF 217 - Has significant influence or controlOE
  • 12
    icon of address C/o Bw Residential Ltd Unit 7 Chevron Business Park, Lime Kiln Lane, Southampton, Hampshire, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -100 GBP2024-09-30
    Officer
    icon of calendar 2017-03-03 ~ dissolved
    IIF 199 - Director → ME
    icon of calendar 2017-03-03 ~ dissolved
    IIF 60 - Secretary → ME
  • 13
    34 COLLEGE ROAD FREEHOLD LIMITED - 2017-08-29
    icon of address 21 Ashleigh Close, Hythe, Southampton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    41,130 GBP2024-07-31
    Officer
    icon of calendar 2016-08-19 ~ now
    IIF 187 - Director → ME
    icon of calendar 2014-07-14 ~ now
    IIF 29 - Secretary → ME
Ceased 166
  • 1
    icon of address C/o Fylde Tax Accountants, 155 Newton Drive, Blackpool, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-14 ~ 2019-10-29
    IIF 36 - Secretary → ME
  • 2
    icon of address 11 The Barons, The Garden Flat, Twickenham
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2012-05-08 ~ 2013-09-27
    IIF 70 - Secretary → ME
  • 3
    icon of address C/o Gh Property Management Services Ltd The Corner Lodge, Unit E, Meadow View Business Park, Upham, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2018-05-08 ~ 2020-05-01
    IIF 37 - Secretary → ME
  • 4
    icon of address 13 Redcatch Road, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2025-05-31
    Officer
    icon of calendar 2022-05-27 ~ 2023-08-17
    IIF 205 - Director → ME
    icon of calendar 2022-05-27 ~ 2023-08-17
    IIF 68 - Secretary → ME
    Person with significant control
    icon of calendar 2022-05-27 ~ 2023-02-28
    IIF 219 - Right to appoint or remove directors OE
    IIF 219 - Ownership of shares – 75% or more OE
    IIF 219 - Ownership of voting rights - 75% or more OE
  • 5
    18 CYPRUS ROAD FREEHOLD COMPANY LTD - 2024-08-19
    icon of address C/o Urang Property Management Ltd, 196 New Kings Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2018-02-12 ~ 2020-11-13
    IIF 52 - Secretary → ME
  • 6
    icon of address 19 Bath Buildings, Montpelier, Bristol, England
    Active Corporate (3 parents)
    Equity (Company account)
    4 GBP2024-05-31
    Officer
    icon of calendar 2018-05-02 ~ 2018-06-01
    IIF 188 - Director → ME
    icon of calendar 2018-05-25 ~ 2018-10-05
    IIF 65 - Secretary → ME
    Person with significant control
    icon of calendar 2018-05-02 ~ 2018-09-07
    IIF 207 - Right to appoint or remove directors OE
    IIF 207 - Ownership of shares – 75% or more OE
    IIF 207 - Ownership of voting rights - 75% or more OE
  • 7
    icon of address North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-06-02 ~ 2020-05-01
    IIF 17 - Secretary → ME
  • 8
    icon of address C/o Bamptons, Kent Innovation Centre Thanet Reach Business Park, Millennium Way, Broadstairs, Kent, England
    Active Corporate (4 parents)
    Equity (Company account)
    6 GBP2023-10-31
    Officer
    icon of calendar 2018-10-10 ~ 2019-04-01
    IIF 3 - Secretary → ME
  • 9
    icon of address C/o B W Residential Ltd Unit 7 Chevron Business Park, Lime Kiln Lane, Southampton, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,375 GBP2024-09-30
    Officer
    icon of calendar 2009-12-15 ~ 2010-05-14
    IIF 191 - Director → ME
    icon of calendar 2009-12-15 ~ 2020-05-01
    IIF 46 - Secretary → ME
  • 10
    RELAXCASTLE LIMITED - 1988-06-10
    icon of address 24 Sheen Gate Gardens, Flat 2-6 Parkside Lodge, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar ~ 1993-03-07
    IIF 167 - Director → ME
  • 11
    icon of address Wessex House, St. Leonards Road, Bournemouth, England
    Active Corporate (4 parents)
    Equity (Company account)
    5 GBP2024-03-31
    Officer
    icon of calendar 2016-03-12 ~ 2016-10-04
    IIF 2 - Secretary → ME
  • 12
    icon of address C/o B W Residential Ltd Unit 7 Chevron Business Park, Lime Kiln Lane, Southampton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    7 GBP2025-02-28
    Officer
    icon of calendar 2015-06-01 ~ 2020-05-01
    IIF 42 - Secretary → ME
  • 13
    icon of address C/o B W Residential Ltd Unit 7 Chevron Business Park, Lime Kiln Lane, Southampton, Hampshire, England
    Active Corporate (8 parents)
    Equity (Company account)
    14 GBP2025-01-31
    Officer
    icon of calendar 2015-01-16 ~ 2019-05-27
    IIF 67 - Secretary → ME
  • 14
    icon of address Unit 6 Fleetsbridge Business Centre, Upton Road, Poole, England
    Active Corporate (2 parents)
    Equity (Company account)
    -4,777 GBP2019-03-24
    Officer
    icon of calendar 2017-02-09 ~ 2020-03-24
    IIF 21 - Secretary → ME
  • 15
    icon of address 39 Mount Ephraim Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-06-23
    Officer
    icon of calendar 2017-06-01 ~ 2019-06-24
    IIF 33 - Secretary → ME
  • 16
    icon of address Day Management Services, 22/23 Roper Close, Canterbury, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-07-18 ~ 2024-08-23
    IIF 197 - Director → ME
    icon of calendar 2024-07-18 ~ 2024-08-23
    IIF 22 - Secretary → ME
    Person with significant control
    icon of calendar 2024-07-18 ~ 2024-08-23
    IIF 214 - Ownership of shares – 75% or more OE
    IIF 214 - Ownership of voting rights - 75% or more OE
    IIF 214 - Right to appoint or remove directors OE
  • 17
    icon of address Shms House, 20 Little Park Farm Road, Fareham, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    7,526 GBP2021-05-31
    Officer
    icon of calendar 2012-05-24 ~ 2013-03-18
    IIF 62 - Secretary → ME
  • 18
    icon of address C/o B W Residential Ltd Unit 7 Chevron Business Park, Lime Kiln Lane, Southampton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2025-03-24
    Officer
    icon of calendar 2018-06-13 ~ 2020-05-01
    IIF 32 - Secretary → ME
  • 19
    icon of address C/o B W Residential Ltd Unit 7 Chevron Business Park, Lime Kiln Lane, Southampton, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    819 GBP2024-01-31
    Officer
    icon of calendar 2010-02-01 ~ 2020-05-01
    IIF 27 - Secretary → ME
  • 20
    icon of address C/o B W Residential Ltd Unit 7 Chevron Business Park, Lime Kiln Lane, Southampton, Hampshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2013-12-17 ~ 2020-05-01
    IIF 41 - Secretary → ME
  • 21
    icon of address 13 Woodward Avenue, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -29,053 GBP2024-02-29
    Officer
    icon of calendar 2014-07-23 ~ 2014-12-31
    IIF 31 - Secretary → ME
  • 22
    icon of address Haus Block Management, 266 Kingsland Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar ~ 1994-11-25
    IIF 84 - Director → ME
  • 23
    icon of address 1 Station Road, Harpenden, Herts, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 1996-10-20 ~ 1998-11-10
    IIF 82 - Secretary → ME
  • 24
    icon of address Buckingham Court Unit 6, Ground Floor, Rectory Lane, Loughton, England
    Active Corporate (6 parents)
    Equity (Company account)
    2,160 GBP2024-08-31
    Officer
    icon of calendar 1996-02-26 ~ 1998-04-22
    IIF 74 - Secretary → ME
  • 25
    icon of address C/0 Blockmanagement Uk, 5 Stour Valley Business Centre Brundon Lane, Sudbury, Suffolk
    Active Corporate (2 parents)
    Equity (Company account)
    15 GBP2025-03-31
    Officer
    icon of calendar ~ 1994-11-25
    IIF 122 - Director → ME
  • 26
    icon of address Quadrant House, Floor 6, 4 Thomas More Square, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar ~ 1994-04-30
    IIF 107 - Director → ME
  • 27
    icon of address 266 Kingsland Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    16 GBP2024-03-31
    Officer
    icon of calendar ~ 1994-02-04
    IIF 86 - Director → ME
    icon of calendar 2012-12-20 ~ 2014-02-07
    IIF 43 - Secretary → ME
  • 28
    icon of address Fisher House, 84 Fisherton Street, Salisbury, England
    Active Corporate (3 parents)
    Equity (Company account)
    21 GBP2025-03-31
    Officer
    icon of calendar ~ 1998-03-30
    IIF 149 - Director → ME
  • 29
    icon of address Bourne House, 475 Godstone Road, Whyteleafe, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    12 GBP2024-03-31
    Officer
    icon of calendar ~ 1993-05-04
    IIF 119 - Director → ME
  • 30
    icon of address Fisher House, 84 Fisherton Street, Salisbury, England
    Active Corporate (3 parents)
    Equity (Company account)
    36 GBP2025-03-31
    Officer
    icon of calendar ~ 1994-09-19
    IIF 128 - Director → ME
  • 31
    icon of address Fisher House, 84 Fisherton Street, Salisbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    24 GBP2025-03-31
    Officer
    icon of calendar ~ 1995-02-24
    IIF 94 - Director → ME
  • 32
    icon of address 6 Cochrane House, Admirals Way, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    21 GBP2024-03-31
    Officer
    icon of calendar ~ 1997-06-24
    IIF 146 - Director → ME
  • 33
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    24 GBP2024-03-31
    Officer
    icon of calendar ~ 1994-10-13
    IIF 171 - Director → ME
  • 34
    icon of address Dmg Property Management Ltd Suite 7 Aspect House, Pattenden Lane, Marden, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    17,127 GBP2025-03-31
    Officer
    icon of calendar ~ 1994-04-23
    IIF 154 - Director → ME
  • 35
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    16 GBP2025-03-31
    Officer
    icon of calendar ~ 1994-09-10
    IIF 145 - Director → ME
  • 36
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    18 GBP2025-03-31
    Officer
    icon of calendar ~ 1993-10-12
    IIF 129 - Director → ME
  • 37
    icon of address 2 Tower Centre, Hoddesdon, England
    Active Corporate (2 parents)
    Equity (Company account)
    24 GBP2025-03-31
    Officer
    icon of calendar ~ 1993-10-01
    IIF 112 - Director → ME
  • 38
    icon of address 2 Tower Centre, Hoddesdon, England
    Active Corporate (5 parents)
    Equity (Company account)
    24 GBP2024-03-31
    Officer
    icon of calendar ~ 1994-03-31
    IIF 139 - Director → ME
  • 39
    icon of address 266 Kingsland Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    18 GBP2024-03-31
    Officer
    icon of calendar 1992-12-03 ~ 1997-01-16
    IIF 152 - Director → ME
  • 40
    icon of address C/o Qbit Property Management Ltd 9 Wharf Street, Greenwich, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    27 GBP2024-03-31
    Officer
    icon of calendar 1992-12-03 ~ 1994-11-08
    IIF 159 - Director → ME
  • 41
    icon of address 2 Tower Centre, Hoddesdon, England
    Active Corporate (2 parents)
    Equity (Company account)
    24 GBP2025-03-31
    Officer
    icon of calendar 1992-12-03 ~ 1994-11-16
    IIF 116 - Director → ME
  • 42
    icon of address 5 Ashfield Parade, London, Southgate, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2025-01-31
    Officer
    icon of calendar 2015-11-24 ~ 2020-05-01
    IIF 72 - Secretary → ME
  • 43
    icon of address Fisher House, 84 Fisherton Street, Salisbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    290 GBP2024-03-31
    Officer
    icon of calendar ~ 1995-01-01
    IIF 156 - Director → ME
  • 44
    icon of address Saxon House, 6a St Andrew Street, Hertford, Hertfordshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar ~ 1994-02-28
    IIF 176 - Director → ME
  • 45
    icon of address 20 Dukeminster Road, Pheonix Park, Dunstable, Dunstable, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-18 ~ 2024-09-19
    IIF 189 - Director → ME
    icon of calendar 2024-09-18 ~ 2024-09-19
    IIF 11 - Secretary → ME
    Person with significant control
    icon of calendar 2024-09-18 ~ 2024-09-19
    IIF 206 - Ownership of shares – 75% or more OE
    IIF 206 - Right to appoint or remove directors OE
    IIF 206 - Ownership of voting rights - 75% or more OE
  • 46
    icon of address 27 Corner Wood, Markyate, St. Albans, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-12-07 ~ 2011-08-19
    IIF 16 - Secretary → ME
  • 47
    icon of address Fisher House, 84 Fisherton Street, Salisbury, England
    Active Corporate (4 parents)
    Equity (Company account)
    39 GBP2025-03-31
    Officer
    icon of calendar ~ 1995-01-01
    IIF 100 - Director → ME
  • 48
    BRIDGE HILL MANAGEMENT COMPANY LIMITED - 1998-08-20
    icon of address Kent Innovation Centre Thanet Reach Business Park, Millennium Way, Broadstairs, England
    Active Corporate (4 parents)
    Equity (Company account)
    -61,871 GBP2024-12-31
    Officer
    icon of calendar 2018-06-18 ~ 2020-04-25
    IIF 4 - Secretary → ME
  • 49
    SPANYEAR PROPERTY MANAGEMENT LIMITED - 1990-06-27
    icon of address 3 Britannia Studios, 49a Britannia Road, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar ~ 1994-06-20
    IIF 75 - Secretary → ME
  • 50
    BW RESIDENTIAL PROPERTY CONSULTANCY LIMITED - 2017-02-16
    LB PROPERTY SOLUTIONS LIMITED - 2012-02-06
    icon of address Unit 7 Chevron Business Park, Lime Kiln Lane, Southampton, Hampshire, England
    Active Corporate (3 parents, 50 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,557 GBP2025-03-31
    Officer
    icon of calendar 2011-03-23 ~ 2020-12-21
    IIF 201 - Director → ME
    icon of calendar 2011-03-23 ~ 2025-04-07
    IIF 69 - Secretary → ME
  • 51
    icon of address Cambridge House, 11 Montpelier Road, Ealing, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,116 GBP2025-04-05
    Officer
    icon of calendar 2011-07-09 ~ 2016-03-30
    IIF 24 - Secretary → ME
  • 52
    icon of address Bruce Hulston, Oaklands, Great Brick Hill, Soulbury, Bedfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-11 ~ 2015-02-17
    IIF 49 - Secretary → ME
  • 53
    icon of address Oaklands Great Brickhill Road, Soulbury, Leighton Buzzard, Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-11 ~ 2015-02-17
    IIF 47 - Secretary → ME
  • 54
    icon of address Fisher House, 84 Fisherton Street, Salisbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2025-03-31
    Officer
    icon of calendar 1993-08-23 ~ 1995-01-01
    IIF 173 - Director → ME
  • 55
    icon of address Fisher House, 84 Fisherton Street, Salisbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 1994-06-01 ~ 1998-06-17
    IIF 132 - Director → ME
  • 56
    icon of address Fisher House, 84 Fisherton Street, Salisbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2025-03-31
    Officer
    icon of calendar 1994-02-28 ~ 1994-12-19
    IIF 177 - Director → ME
  • 57
    icon of address Fisher House, 84 Fisherton Street, Salisbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2025-03-31
    Officer
    icon of calendar 1993-08-20 ~ 1998-05-15
    IIF 170 - Director → ME
  • 58
    icon of address Fisher House, 84 Fisherton Street, Salisbury, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2025-03-31
    Officer
    icon of calendar 1994-02-04 ~ 1994-11-16
    IIF 99 - Director → ME
  • 59
    icon of address Fisher House, 84 Fisherton Street, Salisbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2025-03-31
    Officer
    icon of calendar 1994-06-01 ~ 1994-11-16
    IIF 98 - Director → ME
  • 60
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    18 GBP2024-03-31
    Officer
    icon of calendar 1993-03-20 ~ 1998-08-10
    IIF 143 - Director → ME
  • 61
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    24 GBP2024-03-31
    Officer
    icon of calendar 1993-05-12 ~ 1998-07-01
    IIF 117 - Director → ME
  • 62
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    21 GBP2024-03-31
    Officer
    icon of calendar 1993-02-26 ~ 1998-08-10
    IIF 120 - Director → ME
  • 63
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    40 GBP2024-03-31
    Officer
    icon of calendar 1993-02-05 ~ 1998-06-12
    IIF 144 - Director → ME
  • 64
    icon of address Fisher House, 84 Fisherton Street, Salisbury, England
    Active Corporate (3 parents)
    Equity (Company account)
    18 GBP2025-03-31
    Officer
    icon of calendar 1992-05-21 ~ 1998-04-20
    IIF 110 - Director → ME
  • 65
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    15 GBP2024-03-31
    Officer
    icon of calendar ~ 1998-05-15
    IIF 155 - Director → ME
  • 66
    icon of address 21 Ashleigh Close, Hythe, Southampton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,652 GBP2024-06-30
    Officer
    icon of calendar 2013-04-09 ~ 2020-05-01
    IIF 59 - Secretary → ME
  • 67
    icon of address 17 Barnehurst Road, Bexleyheath, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    7,864 GBP2025-03-31
    Officer
    icon of calendar ~ 1998-01-14
    IIF 123 - Director → ME
  • 68
    icon of address 17 Barnehurst Road, Bexleyheath, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    -927 GBP2025-03-31
    Officer
    icon of calendar ~ 1996-03-29
    IIF 93 - Director → ME
  • 69
    icon of address Fisher House, 84 Fisherton Street, Salisbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar ~ 1998-07-23
    IIF 115 - Director → ME
  • 70
    icon of address Cherry Cottage Bowling Green, Stokenchurch, High Wycombe, England
    Active Corporate (2 parents)
    Equity (Company account)
    -28,459 GBP2024-04-05
    Officer
    icon of calendar 2017-02-08 ~ 2020-07-01
    IIF 12 - Secretary → ME
  • 71
    icon of address 8 Kings Court, Newcomen, Colchester, Essex, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 1993-09-08
    IIF 104 - Director → ME
  • 72
    icon of address 8 Kings Court, Newcomen, Colchester, Essex, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar ~ 1993-09-08
    IIF 153 - Director → ME
  • 73
    icon of address One, Station Approach, Harlow, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar ~ 1993-09-08
    IIF 135 - Director → ME
  • 74
    icon of address One, Station Approach, Harlow, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar ~ 1993-09-08
    IIF 114 - Director → ME
  • 75
    icon of address 8 Kings Court, Newcomen, Colchester, Essex, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar ~ 1993-09-08
    IIF 150 - Director → ME
  • 76
    icon of address 8 Kings Court, Newcomen, Colchester, Essex, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar ~ 1993-09-08
    IIF 157 - Director → ME
  • 77
    icon of address Fisher House, 84 Fisherton Street, Salisbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar ~ 1998-06-17
    IIF 142 - Director → ME
  • 78
    icon of address C/o B W Residential Ltd Unit 7 Chevron Business Park, Lime Kiln Lane, Southampton, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2025-03-31
    Officer
    icon of calendar ~ 1998-05-15
    IIF 95 - Director → ME
  • 79
    icon of address Fisher House, 84 Fisherton Street, Salisbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2025-03-31
    Officer
    icon of calendar ~ 1998-05-15
    IIF 126 - Director → ME
  • 80
    icon of address C/o B W Residential Ltd Unit 7 Chevron Business Park, Lime Kiln Lane, Southampton, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2025-03-31
    Officer
    icon of calendar ~ 1994-10-25
    IIF 163 - Director → ME
    icon of calendar 2012-04-01 ~ 2012-04-01
    IIF 196 - Director → ME
    icon of calendar 2012-04-01 ~ 2020-05-01
    IIF 28 - Secretary → ME
  • 81
    icon of address Fisher House, 84 Fisherton Street, Salisbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2025-03-31
    Officer
    icon of calendar ~ 1994-10-25
    IIF 151 - Director → ME
  • 82
    COURTLANDS DRIVE BLOCK "A" MANAGEMENT COMPANY LIMITED - 1991-06-14
    icon of address 164 St. Albans Road, Watford, England
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 1998-05-19
    IIF 138 - Director → ME
  • 83
    COURTLANDS DRIVE BLOCK "B" MANAGEMENT COMPANY LIMITED - 1991-06-14
    icon of address 164 St. Albans Road, Watford, England
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 1998-06-30
    IIF 102 - Director → ME
  • 84
    COURTLANDS DRIVE BLOCK "C" MANAGEMENT COMPANY LIMITED - 1991-06-14
    icon of address 16 Manor Courtyard, Hughenden Avenue, High Wycombe, Bucks, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar ~ 1995-06-08
    IIF 106 - Director → ME
  • 85
    COURTLANDS DRIVE BLOCK "D" MANAGEMENT COMPANY LIMITED - 1991-06-14
    icon of address Unit 7 Chevron Business Park, Lime Kiln Lane, Southampton, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2025-03-31
    Officer
    icon of calendar ~ 1998-06-24
    IIF 137 - Director → ME
  • 86
    ARINLODGE LIMITED - 1984-01-30
    CRABTREE PROPERTY MANAGEMENT LIMITED - 2010-03-24
    icon of address Fisher House, 84 Fisherton Street, Salisbury, England
    Active Corporate (4 parents, 174 offsprings)
    Officer
    icon of calendar ~ 2003-07-08
    IIF 147 - Director → ME
    icon of calendar ~ 1996-10-23
    IIF 81 - Secretary → ME
  • 87
    ASHER BROWN FREEHOLD LIMITED - 2017-06-29
    icon of address C/o B W Residential Ltd Unit 7 Chevron Business Park, Lime Kiln Lane, Southampton, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,919 GBP2023-11-30
    Officer
    icon of calendar 2015-11-26 ~ 2020-05-01
    IIF 53 - Secretary → ME
  • 88
    icon of address Fisher House, 84 Fisherton Street, Salisbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,963 GBP2024-10-31
    Officer
    icon of calendar 1994-12-14 ~ 1998-10-27
    IIF 6 - Secretary → ME
  • 89
    icon of address Fisher House, 84 Fisherton Street, Salisbury, England
    Active Corporate (3 parents)
    Equity (Company account)
    14 GBP2025-03-31
    Officer
    icon of calendar ~ 1996-06-26
    IIF 169 - Director → ME
  • 90
    icon of address Fisher House, 84 Fisherton Street, Salisbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    22 GBP2025-03-31
    Officer
    icon of calendar ~ 1996-06-26
    IIF 166 - Director → ME
  • 91
    icon of address Buckingham Ct Unit 6 Ground Floor, Rectory Lane, Loughton, England
    Active Corporate (4 parents)
    Equity (Company account)
    42 GBP2024-03-31
    Officer
    icon of calendar ~ 1996-06-26
    IIF 148 - Director → ME
  • 92
    icon of address Fisher House, 84 Fisherton Street, Salisbury, England
    Active Corporate (3 parents)
    Equity (Company account)
    12 GBP2024-03-31
    Officer
    icon of calendar ~ 1996-06-26
    IIF 111 - Director → ME
  • 93
    icon of address Fisher House, 84 Fisherton Street, Salisbury, England
    Active Corporate (3 parents)
    Equity (Company account)
    6 GBP2025-03-31
    Officer
    icon of calendar ~ 1996-06-26
    IIF 105 - Director → ME
  • 94
    icon of address Fisher House, 84 Fisherton Street, Salisbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    6 GBP2025-03-31
    Officer
    icon of calendar 1993-12-22 ~ 1996-06-26
    IIF 181 - Director → ME
  • 95
    icon of address Fisher House, 84 Fisherton Street, Salisbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    6 GBP2025-03-31
    Officer
    icon of calendar ~ 1996-06-26
    IIF 161 - Director → ME
  • 96
    icon of address Thamesbourne Lodge, Station Road, Bourne End, Buckinghamshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    11,875 GBP2024-03-31
    Officer
    icon of calendar ~ 1996-02-12
    IIF 136 - Director → ME
  • 97
    icon of address 342 Newbold Road, Rugby, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,783 GBP2024-10-31
    Officer
    icon of calendar 2017-02-01 ~ 2017-11-09
    IIF 30 - Secretary → ME
  • 98
    icon of address 17 Barnehurst Road, Bexleyheath, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    5,024 GBP2025-03-31
    Officer
    icon of calendar ~ 1994-02-28
    IIF 113 - Director → ME
  • 99
    icon of address C/o B W Residential Ltd Unit 7 Chevron Business Park, Lime Kiln Lane, Southampton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    4 GBP2024-03-24
    Officer
    icon of calendar 2020-02-06 ~ 2020-05-01
    IIF 73 - Secretary → ME
  • 100
    icon of address Avon House, 2 Timberwharf Road, London
    Active Corporate (3 parents)
    Equity (Company account)
    283 GBP2025-03-31
    Officer
    icon of calendar 2006-06-27 ~ 2006-08-08
    IIF 89 - Director → ME
    icon of calendar 2006-06-27 ~ 2006-08-08
    IIF 9 - Secretary → ME
  • 101
    icon of address Red Rock House, Oak Business Park, Wix Road, Beaumont, Essex, England
    Active Corporate (4 parents)
    Equity (Company account)
    15,493 GBP2024-06-24
    Officer
    icon of calendar 1994-09-14 ~ 1997-03-31
    IIF 77 - Secretary → ME
  • 102
    icon of address Wilson Field Limited, The Manor House Ecclesall Road South, Sheffield
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -269,147 GBP2020-12-31
    Officer
    icon of calendar 2009-11-16 ~ 2012-03-14
    IIF 44 - Secretary → ME
  • 103
    icon of address C/o B W Residential Ltd Unit 7 Chevron Business Park, Lime Kiln Lane, Southampton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2025-03-31
    Officer
    icon of calendar 2019-05-17 ~ 2020-05-01
    IIF 64 - Secretary → ME
  • 104
    icon of address Sutherland House, 1759 London Road, Leigh On Sea, Essex, United Kingdom
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    333,636 GBP2024-03-31
    Officer
    icon of calendar 2006-10-26 ~ 2007-08-22
    IIF 165 - Director → ME
    icon of calendar 2006-10-26 ~ 2007-08-22
    IIF 7 - Secretary → ME
  • 105
    COURTLANDS DRIVE BLOCK "G" MANAGEMENT COMPANY LIMITED - 1992-04-09
    LONG DRIVE GREENFORD MANAGEMENT COMPANY ("A" & "D")LIMITED - 1992-09-02
    icon of address Fisher House, 84 Fisherton Street, Salisbury, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2025-03-31
    Officer
    icon of calendar 1992-05-24 ~ 2002-11-23
    IIF 97 - Director → ME
  • 106
    icon of address 1 Princeton Mews, 167-169 London Road, Kingston Upon Thames, Surrey
    Active Corporate (4 parents)
    Equity (Company account)
    52,396 GBP2024-12-31
    Officer
    icon of calendar 1998-02-10 ~ 1999-02-04
    IIF 8 - Secretary → ME
  • 107
    icon of address Stonemead House, London Road, Croydon, Surrey, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2011-02-22 ~ 2011-12-20
    IIF 63 - Secretary → ME
  • 108
    CLAMTEEL LIMITED - 1994-07-08
    icon of address 194 Chiswick High Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    40,593 GBP2024-12-31
    Officer
    icon of calendar 1996-01-22 ~ 1997-01-01
    IIF 10 - Secretary → ME
  • 109
    icon of address C/o Cs Block Management Ltd Kings Court, London Road, Stevenage, Hertfordshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2025-06-30
    Officer
    icon of calendar 2018-01-01 ~ 2020-05-01
    IIF 54 - Secretary → ME
  • 110
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    12 GBP2024-06-30
    Officer
    icon of calendar 1994-05-05 ~ 1998-09-23
    IIF 5 - Secretary → ME
  • 111
    icon of address Gem House, Dunhams Lane, Letchworth Garden City, Herts
    Active Corporate (4 parents)
    Equity (Company account)
    15,956 GBP2024-03-31
    Officer
    icon of calendar ~ 1995-04-01
    IIF 131 - Director → ME
  • 112
    icon of address 105 Harewood Terrace, Norwood Green, Southall, Middlesex
    Active Corporate (2 parents)
    Equity (Company account)
    49,748 GBP2024-03-31
    Officer
    icon of calendar ~ 1992-04-16
    IIF 125 - Director → ME
  • 113
    icon of address C/o Michael Laurie Magar Limited, 1 The Beacons, Hatfield, Hertfordshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar ~ 1995-01-01
    IIF 162 - Director → ME
  • 114
    icon of address C/o Neil Douglas Block Management Limited Portland House, Westfield Road, Pitstone, Leighton Buzzard, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2025-05-31
    Officer
    icon of calendar 2006-05-05 ~ 2006-08-08
    IIF 88 - Director → ME
  • 115
    icon of address C/o Jfm Block & Estate Management Middlesex House, 130 College Road, Harrow, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2025-03-31
    Officer
    icon of calendar 1994-05-11 ~ 1994-11-01
    IIF 133 - Director → ME
  • 116
    icon of address C/o Jfm Block & Estate Management Middlesex House, 130 College Road, Harrow, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 1994-05-11 ~ 1998-03-24
    IIF 180 - Director → ME
  • 117
    icon of address C/o Jfm Block & Estate Management Middlesex House, 130 College Road, Harrow, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 1994-05-11 ~ 1994-10-28
    IIF 108 - Director → ME
  • 118
    icon of address C/o Jfm Block & Estate Management Middlesex House, 130 College Road, Harrow, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 1994-05-11 ~ 1994-10-26
    IIF 109 - Director → ME
  • 119
    icon of address Aztec Row, 3 Berners Road, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    42 GBP2024-03-31
    Officer
    icon of calendar ~ 1994-03-10
    IIF 141 - Director → ME
  • 120
    icon of address Lyme Lodge New Road, Chipperfield, Kings Langley, Hertfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -93 GBP2024-07-31
    Officer
    icon of calendar 2014-07-07 ~ 2021-12-08
    IIF 55 - Secretary → ME
  • 121
    QUITE LIMITED - 2014-06-20
    icon of address 21 Ashleigh Close, Hythe, Southampton, Hampshire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    9,286 GBP2025-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-10-01
    IIF 211 - Has significant influence or control OE
    IIF 211 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 211 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 211 - Right to appoint or remove directors OE
  • 122
    icon of address Unit 5a C/o Cf Accountants Limited, The Stables, Tusmore, Bicester, Oxon, England
    Active Corporate (4 parents)
    Equity (Company account)
    18,857 GBP2024-01-31
    Officer
    icon of calendar 2019-01-25 ~ 2021-01-13
    IIF 1 - Secretary → ME
  • 123
    icon of address C/o B W Residential Ltd Unit 7 Chevron Business Park, Lime Kiln Lane, Southampton, Hampshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2025-03-31
    Officer
    icon of calendar 2009-12-10 ~ 2020-05-01
    IIF 78 - Secretary → ME
  • 124
    icon of address 24a Southampton Road, Ringwood, Hampshire, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    35,852 GBP2025-06-24
    Officer
    icon of calendar 2019-04-03 ~ 2020-05-01
    IIF 51 - Secretary → ME
  • 125
    icon of address 17 Barnehurst Road, Bexleyheath, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    3,607 GBP2025-03-31
    Officer
    icon of calendar ~ 1998-05-16
    IIF 101 - Director → ME
  • 126
    icon of address 17 Barnehurst Road, Bexleyheath, Kent
    Active Corporate (3 parents)
    Equity (Company account)
    2,119 GBP2025-03-31
    Officer
    icon of calendar ~ 1998-07-14
    IIF 175 - Director → ME
  • 127
    icon of address Brook House, 62 Crown Street, Brentwood, England
    Active Corporate (1 parent)
    Equity (Company account)
    9 GBP2024-03-31
    Officer
    icon of calendar ~ 1998-08-25
    IIF 160 - Director → ME
  • 128
    icon of address 10 Stoneleigh Park, Colchester
    Active Corporate (2 parents)
    Equity (Company account)
    6,925 GBP2025-03-31
    Officer
    icon of calendar 1992-07-14 ~ 1997-09-21
    IIF 172 - Director → ME
  • 129
    icon of address Brook House, 62 Crown Street, Brentwood, England
    Active Corporate (1 parent)
    Equity (Company account)
    24,373 GBP2024-03-31
    Officer
    icon of calendar ~ 1998-05-15
    IIF 174 - Director → ME
  • 130
    icon of address Brook House, 62 Crown Street Street, Brentwood, England
    Active Corporate (1 parent)
    Equity (Company account)
    15 GBP2024-03-31
    Officer
    icon of calendar ~ 1993-08-10
    IIF 103 - Director → ME
  • 131
    icon of address Fifth Floor, 167 To 169 Great Portland Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    21 GBP2024-03-31
    Officer
    icon of calendar ~ 1998-11-25
    IIF 140 - Director → ME
  • 132
    icon of address Berkeley House, Barnet Road, London Colney, Hertfordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,698 GBP2025-03-31
    Officer
    icon of calendar ~ 1994-02-28
    IIF 121 - Director → ME
  • 133
    icon of address Berkeley House, Barnet Road, London Colney, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -2,192 GBP2025-03-31
    Officer
    icon of calendar ~ 1994-02-28
    IIF 124 - Director → ME
  • 134
    icon of address Fountaini Llc, 86 Sandringham Road, North Watford, Hertfordshire
    Active Corporate (1 parent)
    Officer
    icon of calendar 1994-08-01 ~ 1996-08-01
    IIF 158 - Director → ME
  • 135
    icon of address C/o B W Residential Ltd Chevron Business Park, Lime Kiln Lane, Southampton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2025-05-31
    Officer
    icon of calendar 2016-06-02 ~ 2020-05-01
    IIF 34 - Secretary → ME
  • 136
    VALEPOPPY PROPERTY MANAGEMENT LIMITED - 2008-01-16
    icon of address C/o B W Residential Ltd Unit 7 Chevron Business Park, Lime Kiln Lane, Southampton, Hampshire, England
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2018-10-03 ~ 2020-05-01
    IIF 35 - Secretary → ME
  • 137
    icon of address St Oswalds Flat 5, 74 New Street, Sandwich, Kent, England
    Active Corporate (4 parents)
    Equity (Company account)
    4 GBP2023-09-30
    Officer
    icon of calendar 2022-06-14 ~ 2024-03-27
    IIF 202 - Director → ME
    icon of calendar 2022-06-14 ~ 2024-03-27
    IIF 20 - Secretary → ME
    Person with significant control
    icon of calendar 2022-06-14 ~ 2024-03-27
    IIF 210 - Right to appoint or remove directors OE
    IIF 210 - Ownership of voting rights - 75% or more OE
    IIF 210 - Ownership of shares – 75% or more OE
  • 138
    icon of address Adams Corner, Oakfield Road, Aylesbury, England
    Active Corporate (3 parents)
    Equity (Company account)
    74 GBP2024-10-31
    Officer
    icon of calendar 2019-05-21 ~ 2020-05-01
    IIF 61 - Secretary → ME
  • 139
    EMBERDALE LIMITED - 1984-06-20
    icon of address C/o B W Residential Ltd Unit 7 Chevron Business Park, Lime Kiln Lane, Southampton, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    8,234 GBP2024-09-30
    Officer
    icon of calendar 2015-08-01 ~ 2020-05-01
    IIF 56 - Secretary → ME
  • 140
    icon of address C/o B W Residential Ltd Unit 7chevron Business Park, Lime Kiln Lane, Southampton, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2024-07-31
    Officer
    icon of calendar 2017-12-11 ~ 2020-05-01
    IIF 23 - Secretary → ME
  • 141
    icon of address Urang Property Management Ltd, 196 New Kings Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    12 GBP2024-12-31
    Officer
    icon of calendar 2020-06-13 ~ 2020-06-15
    IIF 203 - Director → ME
    icon of calendar 2021-06-02 ~ 2022-06-11
    IIF 14 - Secretary → ME
    Person with significant control
    icon of calendar 2020-06-13 ~ 2021-05-24
    IIF 216 - Right to appoint or remove directors OE
    IIF 216 - Ownership of shares – 75% or more OE
    IIF 216 - Ownership of voting rights - 75% or more OE
  • 142
    icon of address Sapphire House, Whitehall Road, Colchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2006-05-16 ~ 2006-08-08
    IIF 87 - Director → ME
    icon of calendar 2006-05-16 ~ 2006-08-08
    IIF 80 - Secretary → ME
  • 143
    icon of address Saxon House, 6a St. Andrew Street, Hertford, Hertfordshire, England
    Active Corporate (5 parents)
    Officer
    icon of calendar ~ 1994-02-28
    IIF 130 - Director → ME
  • 144
    icon of address 386 Finchampstead Road, Finchampstead, Wokingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    8,257 GBP2024-05-31
    Officer
    icon of calendar 2016-06-01 ~ 2020-05-01
    IIF 58 - Secretary → ME
  • 145
    STARTARRIVE LIMITED - 2005-10-19
    icon of address 4 Felstead Gardens, Ferry Street, London
    Active Corporate (7 parents)
    Equity (Company account)
    193,938 GBP2023-12-31
    Officer
    icon of calendar 2015-06-30 ~ 2020-05-01
    IIF 71 - Secretary → ME
  • 146
    icon of address Clear Property Management Ltd, 15 Cox Close, Bournemouth, England
    Active Corporate (3 parents)
    Equity (Company account)
    19 GBP2024-03-31
    Officer
    icon of calendar 2016-12-06 ~ 2022-01-25
    IIF 194 - Director → ME
    icon of calendar 2016-12-06 ~ 2020-05-01
    IIF 25 - Secretary → ME
  • 147
    icon of address 4 The Queens Square, Hemel Hempstead, Hertfordshire
    Active Corporate (1 parent)
    Equity (Company account)
    72,357 GBP2024-02-29
    Officer
    icon of calendar 2009-12-10 ~ 2012-03-14
    IIF 45 - Secretary → ME
  • 148
    icon of address 11 Kingsley Road, Hounslow, Middlesex, England
    Active Corporate (3 parents)
    Equity (Company account)
    27 GBP2024-03-31
    Officer
    icon of calendar ~ 1994-10-13
    IIF 118 - Director → ME
  • 149
    icon of address 100 D Thornbury Road, Isleworth, Middlesex, England
    Active Corporate (2 parents)
    Equity (Company account)
    4,077 GBP2024-03-31
    Officer
    icon of calendar ~ 1998-02-24
    IIF 178 - Director → ME
  • 150
    icon of address Equity Court, 73 - 75 Millbrook Road East, Southampton, England
    Active Corporate (2 parents)
    Current Assets (Company account)
    33 GBP2024-12-31
    Officer
    icon of calendar 2012-04-30 ~ 2014-06-27
    IIF 204 - Director → ME
    icon of calendar 2013-06-25 ~ 2014-07-17
    IIF 38 - Secretary → ME
  • 151
    DAVID MARSHALL HEATING LIMITED - 1982-02-10
    DAVID MARSHALL DRAINAGE LIMITED - 1980-12-31
    icon of address Unit 4 Trade City Lyon Way, Frimley, Surrey, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Profit/Loss (Company account)
    322,644 GBP2023-08-01 ~ 2024-07-31
    Officer
    icon of calendar 2007-10-30 ~ 2009-04-29
    IIF 91 - Director → ME
    icon of calendar 2008-08-01 ~ 2009-04-29
    IIF 76 - Secretary → ME
  • 152
    icon of address C/o Jfm Block And Estate Management, Middlesex House, 130 College Road, Harrow, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2006-06-27 ~ 2006-08-08
    IIF 90 - Director → ME
    icon of calendar 2006-06-27 ~ 2006-08-08
    IIF 79 - Secretary → ME
  • 153
    icon of address Heyford Innovation Centre, 77 Heyford Park Camp Road, Upper Heyford, Bicester, England
    Active Corporate (7 parents)
    Equity (Company account)
    27 GBP2025-03-31
    Officer
    icon of calendar ~ 1992-10-02
    IIF 183 - Director → ME
  • 154
    icon of address C/o Alliance Managing Agents Ltd 6 Cochrane House, Admirals Way, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    36 GBP2024-03-31
    Officer
    icon of calendar ~ 1992-09-30
    IIF 182 - Director → ME
  • 155
    icon of address C/o B W Residential Ltd Unit 7 Chevron Business Park, Lime Kiln Lane, Southampton, Hampshire, England
    Active Corporate (9 parents)
    Equity (Company account)
    6,191 GBP2024-03-31
    Officer
    icon of calendar 2012-07-17 ~ 2020-05-01
    IIF 26 - Secretary → ME
  • 156
    icon of address Leete Estate Management 119 - 120 High Street, Eton, Windsor, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2025-03-31
    Officer
    icon of calendar 1993-05-13 ~ 1994-05-04
    IIF 134 - Director → ME
  • 157
    icon of address Leete Estate Management 119-120 High Street, Eton, Windsor, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2025-03-31
    Officer
    icon of calendar 1993-05-13 ~ 1994-05-04
    IIF 164 - Director → ME
  • 158
    WEST LONDON BUSINESS CHAMBER OF COMMERCE LTD - 2017-07-20
    WEST LONDON CHAMBER OF COMMERCE LTD - 2001-12-20
    icon of address The Shipping Building C/o Moore Kingston Smith, The Shipping Building, The Old Vinyl Factory, Blyth Road, Hayes, England
    Active Corporate (10 parents)
    Profit/Loss (Company account)
    0 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 1997-10-08 ~ 1998-07-14
    IIF 127 - Director → ME
  • 159
    icon of address C/o Aspire Block And Estate Management Limited The Wenta Business Centre, Colne Way, Watford, England
    Active Corporate (2 parents)
    Equity (Company account)
    36 GBP2024-03-31
    Officer
    icon of calendar ~ 1994-12-01
    IIF 92 - Director → ME
  • 160
    icon of address C/o Aspire Block And Estate Management Limited The Wenta Business Centre, Colne Way, Watford, England
    Active Corporate (2 parents)
    Equity (Company account)
    24 GBP2025-03-31
    Officer
    icon of calendar ~ 1994-09-07
    IIF 168 - Director → ME
  • 161
    icon of address 41a Beach Road, Littlehampton, West Sussex, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-01-18 ~ 2017-06-08
    IIF 193 - Director → ME
    icon of calendar 2017-06-08 ~ 2020-05-01
    IIF 40 - Secretary → ME
  • 162
    icon of address 17 Linford Forum Rockingham Drive, Linford Wood, Milton Keynes, Buckinghamshire
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 1992-07-16 ~ 1998-05-15
    IIF 85 - Director → ME
  • 163
    icon of address 17 Linford Forum Rockingham Drive, Linford Wood, Milton Keynes, Buckinghamshire
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 1992-07-16 ~ 1998-08-20
    IIF 179 - Director → ME
  • 164
    icon of address 17 Linford Forum Rockingham Drive, Linford Wood, Milton Keynes, Buckinghamshire
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 1992-07-16 ~ 1998-08-10
    IIF 96 - Director → ME
  • 165
    icon of address 17 Linford Forum Rockingham Drive, Linford Wood, Milton Keynes, Buckinghamshire
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar ~ 1998-09-21
    IIF 83 - Director → ME
  • 166
    34 COLLEGE ROAD FREEHOLD LIMITED - 2017-08-29
    icon of address 21 Ashleigh Close, Hythe, Southampton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    41,130 GBP2024-07-31
    Person with significant control
    icon of calendar 2016-08-19 ~ 2022-10-25
    IIF 213 - Has significant influence or control 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 12 November 2025 and licensed under the Open Government Licence v3.0.