logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Alfred William Buller

    Related profiles found in government register
  • Mr Alfred William Buller
    British born in September 1992

    Resident in England

    Registered addresses and corresponding companies
    • 9 Bonhill Street, London, EC2A 4DJ, United Kingdom

      IIF 1
  • Mr Alfred William Buller
    British born in August 1957

    Resident in England

    Registered addresses and corresponding companies
    • 9 Bonhill Street, London, EC2A 4DJ, United Kingdom

      IIF 2
  • Mr Alfred William Buller
    British born in September 1992

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 31, Old Mill Road, Scarva, Craigavon, Co. Armagh, BT63 6NL, Northern Ireland

      IIF 3
  • Mr William Alfred Buller
    British born in September 1992

    Resident in England

    Registered addresses and corresponding companies
    • 118 Piccadilly, Mayfair, London, W1J 7NW, England

      IIF 4
  • Buller, Alfred William
    British born in September 1992

    Resident in England

    Registered addresses and corresponding companies
    • 9 Bonhill Street, London, EC2A 4DJ, United Kingdom

      IIF 5
  • Mr Alfred William Buller
    British born in August 1957

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 9, Bonhill Street, London, EC2A 4DJ

      IIF 6
    • 9 Bonhill Street, London, EC2A 4DJ, United Kingdom

      IIF 7
    • E3, The Premier Centre, Abbey Park, Romsey, Hampshire, SO51 9DG, United Kingdom

      IIF 8
    • E3, The Premier Centre, Abbey Park, Romsey, SO51 9DG, United Kingdom

      IIF 9
  • Buller, Alfred William
    British born in August 1957

    Resident in England

    Registered addresses and corresponding companies
    • 9 Bonhill Street, London, EC2A 4DJ, United Kingdom

      IIF 10
  • Buller, William Alfred
    British company director born in September 1992

    Resident in N. Ireland

    Registered addresses and corresponding companies
    • 31, Old Mill Road, Scarva, Craigavon, County Armagh, BT63 6NL, United Kingdom

      IIF 11
  • Buller, William Alfred
    British estate manager born in September 1992

    Resident in N. Ireland

    Registered addresses and corresponding companies
    • 31, Old Mill Road, Scarva, Down, BT63 6NL, N Ireland

      IIF 12
  • Buller, Alfred William
    British director born in March 1929

    Registered addresses and corresponding companies
    • Glenvale, 15 Fir Tree Lane, Scarva, Co. Down

      IIF 13
  • Buller, Alfred William
    British co director born in August 1957

    Registered addresses and corresponding companies
    • 6/10 Frederick Close, London, W2 2HD

      IIF 14
  • Buller, Alfred William
    British company director born in August 1957

    Registered addresses and corresponding companies
    • 18 Frederick Close, London, W2

      IIF 15
    • 6/10 Frederick Close, London, W2 2HD

      IIF 16 IIF 17
    • Glenvale, 15 Fir Tree Lane, Scarva, County Down, BT63 6NB

      IIF 18
  • Buller, Alfred William
    British director born in August 1957

    Registered addresses and corresponding companies
    • 6/10 Frederick Close, London, W2 2HD

      IIF 19
  • Buller, Alfred William
    British property developer born in August 1957

    Registered addresses and corresponding companies
    • Berry House 4 Berry Street, London, EC1V 0AA

      IIF 20
  • Buller, Alfred William
    British born in September 1992

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 108 Hill Street, Newry, Co Down, BT34 1BT

      IIF 21
    • 31, Old Mill Road, Scarva, Craigavon, County Armagh, BT63 6NL, Northern Ireland

      IIF 22
    • Valley Business Centre, 67 Church Road, Newtownabbey, Co.antrim, BT36 7LS

      IIF 23
  • Buller, Alfred William
    British born in September 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9 Bonhill Street, London, EC2A 4DJ, United Kingdom

      IIF 24
  • Buller, Alfred William
    British director born in September 1992

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • Brook Lodge, 4 Main Street, Clopton, Northamptonshire, NN14 3DZ, England

      IIF 25 IIF 26
    • 31, Old Mill Road, Scarva, Craigavon, Armagh, BT63 6NL, Northern Ireland

      IIF 27
    • 31, Old Mill Road, Scarva, Craigavon, Co. Armagh, BT63 6NL, Northern Ireland

      IIF 28
    • 31, Old Mill Road, Scarvagh House, Scarva, Scarva, Co.down, BT63 6NL, N.ireland

      IIF 29
    • Scarvagh House, 31 Old Mill Road, Scarva, Down, BT63 6NL, Northern Ireland

      IIF 30
  • Buller, Alfred William
    British farmer born in September 1992

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 31, Old Mill Road, Scarva, Craigavon, County Armagh, BT63 6NL, Northern Ireland

      IIF 31 IIF 32
    • 4-5, Gough Square, London, EC4A 3DE, England

      IIF 33
  • Buller, William Alfred
    born in September 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Bedford Place, London, WC1B 5AH, United Kingdom

      IIF 34
  • Buller, William Alfred
    British racing car driver born in September 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 118, Piccadilly, London, W1J 7NW, England

      IIF 35
    • 118, Piccadilly, Mayfair, London, W1J 7NW, England

      IIF 36
  • Buller, Alfred William
    British

    Registered addresses and corresponding companies
  • Buller, Alfred William
    British property developer

    Registered addresses and corresponding companies
    • 32 Old Mill Road, Scarva, County Down, BT63 6ND

      IIF 42
  • Buller, Alfred William
    born in August 1957

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • Scarvagh House, Old Mill Road, Scarva, Craigavon, Armagh, BT63 6NL, N Ireland

      IIF 43
    • Scarvagh House, Scarva, Co Down, BT63 6NL

      IIF 44 IIF 45
  • Buller, Alfred William
    British born in August 1957

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 31, Old Mill Road, Scarva, Craigavon, BT63 6NL, Northern Ireland

      IIF 46
    • 9, Bonhill Street, London, EC2A 4DJ

      IIF 47
    • 9 Bonhill Street, London, EC2A 4DJ, United Kingdom

      IIF 48 IIF 49
    • 67 Church Road, 67 Church Road, Newtownabbey, Antrim, BT36 7LS, Northern Ireland

      IIF 50
    • Valley Business Centre, 67 Church Road, Newtownabbey, BT36 7LS, United Kingdom

      IIF 51
    • E3 The Premier Centre, Abbey Park, Romsey, Hampshire, SO51 9DG, England

      IIF 52
    • E3, The Premier Centre, Abbey Park, Romsey, Hampshire, SO51 9DG, United Kingdom

      IIF 53 IIF 54 IIF 55
    • E3, The Premier Centre, Abbey Park, Romsey, SO51 9DG, United Kingdom

      IIF 56
    • Scarva House, Scarva, County Down, BT63 6NL, Northern Ireland

      IIF 57
  • Buller, Alfred William
    British born in August 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Valley Business Centre, 67 Church Road, Newtownabbey, BT36 7LS, United Kingdom

      IIF 58
    • Vbc, Church Road, Newtownabbey, Co Antrim, BT36 7LS, Northern Ireland

      IIF 59
  • Buller, Alfred William
    British business executive born in August 1957

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • Scarva House, Scarva, County Down, BT63 6NL, Northern Ireland

      IIF 60
  • Buller, Alfred William
    British chartered surveyor born in August 1957

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • Scarva House, Scarva, County Down, BT63 6NL, Northern Ireland

      IIF 61
  • Buller, Alfred William
    British co director born in August 1957

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • Scarva House, Scarva, County Down, BT63 6NL, Northern Ireland

      IIF 62
    • Scarvagh House, 32 Old Mill Road, Scarva, Co Down, BT63 6NL

      IIF 63
  • Buller, Alfred William
    British co. director born in August 1957

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • Scarva House, Scarva, County Down, BT63 6NL, Northern Ireland

      IIF 64 IIF 65
  • Buller, Alfred William
    British company director born in August 1957

    Resident in Northern Ireland

    Registered addresses and corresponding companies
  • Buller, Alfred William
    British company director born in August 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Buller, Alfred William
    British director born in August 1957

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • Scarva House, Scarva, Co.down, BT63 6NL

      IIF 88
    • L17, Rockingham Building, Mitchell Road, Corby, Northamptonshire, NN17 5AF, United Kingdom

      IIF 89
    • Rockingham House, Mitchell Road, Corby, Northamptonshire, NN17 5AF, England

      IIF 90
    • 23, Old Mill Road, Scarva, Craigavon, Co Armagh, BT63 6NL, Northern Ireland

      IIF 91
    • Scarva House, Scarva, Down, BT63 6NL, United Kingdom

      IIF 92
    • Scarvagh House, Scarva, Gilford, Co. Down

      IIF 93
    • 31, Old Mill Road, Scarva, County Down, BT63 6NL, N Ireland

      IIF 94
    • Scarva House, Scarva, County Down, BT63 6NL, Northern Ireland

      IIF 95 IIF 96 IIF 97
    • Scarvagh House, Scarva, County Down, BT63 6NL, Northern Ireland

      IIF 107
    • Scarvagh House, 31 Old Mill Road, Scarvagh, Co Down, BT63 6NL

      IIF 108
  • Buller, Alfred William
    British director born in August 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Buller, Alfred William
    British none born in August 1957

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 50, Commercial Road, Banbridge, Down, BT32 3ES

      IIF 111
  • Buller, Alfred William
    British property developer born in August 1957

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 31, Old Mill Road, Scarva, County Down, BT63 6NL, N Ireland

      IIF 112
    • 31, Old Mill Road, Scarva, County Down, BT63 6NL, United Kingdom

      IIF 113
    • Scarva House, Scarva, County Down, BT63 6NL, Northern Ireland

      IIF 114 IIF 115
  • Buller, Alfred William
    British property developer born in August 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 32 Old Mill Road, Scarva, County Down, BT63 6ND

      IIF 116
  • Buller, Alfred William
    British property investment born in August 1957

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • Scarva House, Scarva, County Down, BT63 6NL, Northern Ireland

      IIF 117 IIF 118
  • Buller, Alfred
    British co director born in August 1957

    Registered addresses and corresponding companies
    • Scarvagh House, Scarva, Co Down, BT63 6N2

      IIF 119
  • Buller, Alfred William (snr)

    Registered addresses and corresponding companies
    • 15 Fir Tree Lane, Scarva, Co Down, BT63 6NY

      IIF 120
  • Buller (jnr), Alfred William
    British director born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 31, Old Mill Road, Scarvagh, Co. Antrim, BT63 6NL, Northern Ireland

      IIF 121
  • Buller (senior), Alfred William
    British director born in March 1929

    Registered addresses and corresponding companies
    • Scarva House, Scarva, Co.down, BT63 6NL

      IIF 122
  • Buller Junior, Alfred William
    British farmer born in September 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Scarvagh House, 23 Old Mill Road, Scarva, Co. Down, BT63 6NL, United Kingdom

      IIF 123
  • Buller Snr, Alfred William
    British director born in August 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Brook Lodge, 4 Main Street, Clopton, Northamptonshire, NN14 3DZ, England

      IIF 124 IIF 125
  • Buller, Alfred William

    Registered addresses and corresponding companies
    • Valley Business Centre, 67 Church Road, Newtownabbey, Co.antrim, BT36 7LS

      IIF 126
    • Glenvale, 15 Fir Tree Lane, Scarva, County Down, BT63 6NB

      IIF 127
  • Buller, Alfred W
    British businessman born in August 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Bonhill Street, London, EC2A 4DJ, United Kingdom

      IIF 128
  • Buller, Alfred William
    United Kingdom director born in August 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Rockingham House, Mitchell Road, Corby, NN17 5AF, England

      IIF 129
  • Buller, Alfred William
    United Kingdom none born in August 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cedar Lodge, 46 Weekley, Kettering, Northamptonshire, NN16 9UP, United Kingdom

      IIF 130
child relation
Offspring entities and appointments
Active 33
  • 1
    Epworth House, 25 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    1984-12-31 ~ dissolved
    IIF 95 - Director → ME
    1992-07-14 ~ dissolved
    IIF 40 - Secretary → ME
  • 2
    9 Bonhill Street, London
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    1 GBP2017-12-31
    Officer
    2017-06-01 ~ now
    IIF 47 - Director → ME
    Person with significant control
    2017-06-01 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
  • 3
    107 Church Street, Portadown, Co. Armagh
    Dissolved Corporate (2 parents)
    Officer
    2000-02-22 ~ dissolved
    IIF 63 - Director → ME
    2000-02-17 ~ dissolved
    IIF 41 - Secretary → ME
  • 4
    GREAT SUTTON PROPERTY (NO.2) LIMITED - 2005-03-03
    45 Bedford Row, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    1998-08-03 ~ dissolved
    IIF 71 - Director → ME
  • 5
    DARROW INVESTMENTS LIMITED - 1992-08-03
    108 Hill Street, Newry, Co Down
    Active Corporate (3 parents, 7 offsprings)
    Equity (Company account)
    2 GBP2024-10-31
    Officer
    2015-01-15 ~ now
    IIF 21 - Director → ME
  • 6
    Other registered number: NI611870
    31 Old Mill Road, Scarva, Craigavon, Co. Armagh, Northern Ireland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    347,502 GBP2019-01-31
    Officer
    2015-01-16 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
  • 7
    Other registered number: NI628718
    31 Old Mill Road, Scarva, Craigavon, Co.armagh
    Dissolved Corporate (1 parent)
    Officer
    2012-03-23 ~ dissolved
    IIF 29 - Director → ME
  • 8
    MUNDAYS (814) LIMITED - 2007-07-20
    Pearl Assurance House 319 Ballards Lane, North Finchley, London
    Dissolved Corporate (4 parents)
    Officer
    2008-06-09 ~ dissolved
    IIF 112 - Director → ME
  • 9
    9 Bonhill Street, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -435,044 GBP2024-12-31
    Officer
    2019-08-23 ~ now
    IIF 51 - Director → ME
  • 10
    Valley Business Centre, 67 Church Road, Newtownabbey, Co.antrim
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    3,891,480 GBP2024-12-31
    Officer
    2016-09-23 ~ now
    IIF 59 - Director → ME
    2020-05-05 ~ now
    IIF 23 - Director → ME
  • 11
    Valley Business Centre, 67 Church Road, Newtownabbey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    533,041 GBP2024-12-31
    Officer
    2023-06-02 ~ now
    IIF 58 - Director → ME
  • 12
    Berry House, 4 Berry Street, London
    Dissolved Corporate (2 parents)
    Officer
    1998-01-22 ~ dissolved
    IIF 74 - Director → ME
  • 13
    T.d. Gibson & Co, 107, Church Street, Portadown, County Armagh
    Dissolved Corporate (3 parents)
    Officer
    2010-08-26 ~ dissolved
    IIF 107 - Director → ME
  • 14
    Valley Business Centre, 67 Church Road, Newtownabbey, Co Antrim, United Kingdom
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    1,732,373 GBP2025-02-28
    Officer
    2016-12-12 ~ now
    IIF 46 - Director → ME
    2015-01-12 ~ now
    IIF 22 - Director → ME
  • 15
    9 Bonhill Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-02-29
    Officer
    2020-02-11 ~ now
    IIF 48 - Director → ME
  • 16
    Valley Business Centre, 67 Church Road, Newtownabbey, Co Antrim, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    84,341 GBP2024-12-31
    Officer
    2021-10-27 ~ now
    IIF 50 - Director → ME
  • 17
    45 Bedford Row, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    1997-06-20 ~ dissolved
    IIF 69 - Director → ME
  • 18
    45 Bedford Row, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2005-05-16 ~ dissolved
    IIF 117 - Director → ME
  • 19
    WEARGEM LIMITED - 2007-01-25
    Pearl Assurance House 319 Ballards Lane, London
    Dissolved Corporate (2 parents)
    Officer
    2007-01-19 ~ dissolved
    IIF 106 - Director → ME
  • 20
    C/o Begbies Traynor 31st Floor, 40 Bank Street, London
    Liquidation Corporate (4 parents)
    Officer
    2016-12-06 ~ now
    IIF 5 - Director → ME
    IIF 10 - Director → ME
  • 21
    Cedar Lodge, 46 Weekley, Kettering, Northamptonshire
    Dissolved Corporate (1 parent)
    Officer
    2013-03-08 ~ dissolved
    IIF 26 - Director → ME
  • 22
    45 Bedford Row, London, Wc1r 4ln, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    1994-10-12 ~ dissolved
    IIF 84 - Director → ME
  • 23
    118 Piccadilly, London, England
    Dissolved Corporate (1 parent)
    Officer
    2015-11-25 ~ dissolved
    IIF 35 - Director → ME
  • 24
    9 Bonhill Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-10-18 ~ dissolved
    IIF 128 - Director → ME
  • 25
    31 Old Mill Road, Scarva, Craigavon, County Armagh, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-04-22 ~ dissolved
    IIF 11 - Director → ME
  • 26
    Scarvagh House, 31 Old Mill Road, Scarva, Down, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    2014-09-10 ~ dissolved
    IIF 30 - Director → ME
  • 27
    E3 The Premier Centre, Abbey Park, Romsey, Hampshire, United Kingdom
    Dissolved Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    -56,178 GBP2018-04-30
    Officer
    2016-12-23 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    2016-12-23 ~ dissolved
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Right to appoint or remove directorsOE
  • 28
    Other registered number: NI628708
    Cedar Lodge, 46 Weekley, Kettering, Northamptonshire
    Dissolved Corporate (1 parent)
    Officer
    2013-03-08 ~ dissolved
    IIF 25 - Director → ME
    IIF 124 - Director → ME
  • 29
    Other registered number: 08437157
    31 Old Mill Road, Scarva, Craigavon, Armagh, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    2017-04-01 ~ dissolved
    IIF 130 - Director → ME
  • 30
    17-23 FARRINGDON ROAD NO.1 LIMITED - 2002-10-01
    45 Bedford Row, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2001-11-29 ~ dissolved
    IIF 85 - Director → ME
  • 31
    Bela Partnership Ltd, Rockingham House, Mitchell Road, Corby, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2015-06-30
    Officer
    2016-01-25 ~ dissolved
    IIF 129 - Director → ME
  • 32
    9 Bonhill Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-06-25 ~ now
    IIF 49 - Director → ME
    IIF 24 - Director → ME
    Person with significant control
    2025-12-02 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
  • 33
    45 Bedford Row, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    1994-11-18 ~ dissolved
    IIF 68 - Director → ME
Ceased 72
  • 1
    4-5 Gough Square, London
    Active Corporate (3 parents)
    Equity (Company account)
    4 GBP2024-03-31
    Officer
    1998-03-31 ~ 2015-01-16
    IIF 83 - Director → ME
  • 2
    MARGINUNIT PROPERTY MANAGEMENT LIMITED - 1988-02-26
    Highdown House, Yeoman Way, Worthing, West Sussex, United Kingdom
    Active Corporate (3 parents)
    Officer
    ~ 1995-07-03
    IIF 19 - Director → ME
  • 3
    WEBELMILE LIMITED - 1992-09-25
    Begbies, 9 Bonhill Street, London
    Active Corporate (1 parent)
    Profit/Loss (Company account)
    0 GBP2024-09-01 ~ 2025-08-31
    Officer
    1992-09-16 ~ 2015-01-16
    IIF 114 - Director → ME
  • 4
    BARTTEAM LIMITED - 2001-11-07
    1-5 Vyner Street, Tower Hamlets, London
    Active Corporate (1 parent, 1 offspring)
    Net Assets/Liabilities (Company account)
    9,120,616 GBP2024-12-31
    Officer
    2001-11-07 ~ 2008-09-11
    IIF 109 - Director → ME
  • 5
    ABBEYOAK INVESTMENTS LIMITED - 1991-08-28
    The Old School House The Old School House, Tabndragee Castle, Tandragee, Co Armagh, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    1991-07-04 ~ 2010-01-04
    IIF 108 - Director → ME
  • 6
    SPEED 2674 LIMITED - 1992-07-20
    52 Berkeley Square, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-07-31
    Officer
    1995-06-27 ~ 1998-07-24
    IIF 78 - Director → ME
  • 7
    4-5 Gough Square, London, England
    Dissolved Corporate (2 parents)
    Officer
    1999-04-15 ~ 2015-01-16
    IIF 72 - Director → ME
  • 8
    DARROW INVESTMENTS LIMITED - 1992-08-03
    108 Hill Street, Newry, Co Down
    Active Corporate (3 parents, 7 offsprings)
    Equity (Company account)
    2 GBP2024-10-31
    Officer
    1992-05-19 ~ 2015-01-16
    IIF 93 - Director → ME
  • 9
    Other registered number: NI628718
    31 Old Mill Road, Scarva, Craigavon, Co.armagh
    Dissolved Corporate (1 parent)
    Officer
    2012-03-23 ~ 2012-03-23
    IIF 121 - Director → ME
  • 10
    BEE BEE AND LAGAN CORBY DELIVERY LIMITED - 2006-01-27
    Deloitte Llp, Four, Brindley Place, Birmingham
    Dissolved Corporate (2 offsprings)
    Officer
    2005-11-15 ~ 2015-01-15
    IIF 79 - Director → ME
  • 11
    23-25 Great Sutton Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -603,311 GBP2024-09-30
    Officer
    1996-10-18 ~ 2010-05-12
    IIF 110 - Director → ME
  • 12
    Valley Business Centre, 67 Church Road, Newtownabbey, Co.antrim
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    3,891,480 GBP2024-12-31
    Officer
    1986-05-13 ~ 2007-12-01
    IIF 13 - Director → ME
    2006-10-01 ~ 2015-01-16
    IIF 67 - Director → ME
    2006-10-01 ~ 2015-01-16
    IIF 126 - Secretary → ME
  • 13
    65 CLERKENWELL ROAD LIMITED - 2001-03-07
    Karen Watson, Wayside North Moor Road, Easingwold, York
    Active Corporate (1 parent)
    Equity (Company account)
    202,931 GBP2024-11-30
    Officer
    2000-11-09 ~ 2001-06-20
    IIF 60 - Director → ME
  • 14
    C/o London Block Management Limited 3rd Floor, 9 White Lion Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    32 GBP2018-12-31
    Officer
    2001-04-30 ~ 2002-02-01
    IIF 118 - Director → ME
  • 15
    CLONARD PROPERTIES LIMITED - 1988-06-29
    H W F NUMBER TWENTY TWO LIMITED - 1986-11-12
    Acre House, 11/15 William Road, London
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -2,214,764 GBP2022-02-28
    Officer
    ~ 1994-04-20
    IIF 14 - Director → ME
  • 16
    2 Sunny Cottages, Naunton, Cheltenham, Gloucestershire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2001-02-19 ~ 2001-04-11
    IIF 115 - Director → ME
  • 17
    C/o Tc Group 6th Floor Kings House, 9-10 Haymarket, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2003-04-04 ~ 2005-02-08
    IIF 44 - LLP Designated Member → ME
  • 18
    MODERN LIVING LEISURE LIMITED - 2016-11-22
    S2 Mill House Centre 108 Commercial Road, Totton, Southampton, Hampshire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    2016-10-14 ~ 2016-12-09
    IIF 56 - Director → ME
    Person with significant control
    2016-10-14 ~ 2016-12-13
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Ownership of shares – 75% or more OE
  • 19
    EMASH LIMITED - 2000-01-17
    Deloitte Llp, Four, Brindleyplace, Birmingham
    Dissolved Corporate (1 offspring)
    Officer
    2000-01-18 ~ 2015-01-16
    IIF 86 - Director → ME
  • 20
    C/o Bela Partnership Ltd, Rockingham Building, Mitchell Road, Corby, Northamptonshire
    Dissolved Corporate
    Officer
    2003-07-22 ~ 2015-01-16
    IIF 103 - Director → ME
  • 21
    Rockingham House, Mitchell Road, Corby, Northamptonshire
    Dissolved Corporate (4 parents)
    Officer
    2011-03-29 ~ 2015-01-16
    IIF 90 - Director → ME
  • 22
    Other registered number: 11682018
    NEWDAZE LIMITED - 2008-01-08
    4-5 Gough Square, London
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    999 GBP2024-01-31
    Officer
    2007-01-19 ~ 2015-01-16
    IIF 100 - Director → ME
  • 23
    Valley Business Centre, 67 Church Road, Newtownabbey, Co Antrim, United Kingdom
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    1,732,373 GBP2025-02-28
    Officer
    1990-11-26 ~ 2002-08-01
    IIF 122 - Director → ME
    1990-11-26 ~ 2015-01-16
    IIF 88 - Director → ME
    1990-11-26 ~ 2005-11-01
    IIF 120 - Secretary → ME
  • 24
    The Courtyard, 62a Drumnabreeze Road, Magheralin, Craigavon, County Armagh, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    315,449 GBP2024-08-31
    Officer
    2015-01-12 ~ 2016-03-24
    IIF 31 - Director → ME
    2012-08-22 ~ 2015-01-16
    IIF 91 - Director → ME
  • 25
    1 Kings Avenue, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,152,013 GBP2024-06-30
    Officer
    2015-12-02 ~ 2016-12-17
    IIF 36 - Director → ME
    Person with significant control
    2016-04-06 ~ 2016-12-23
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
  • 26
    4-5 Gough Square, London
    Dissolved Corporate
    Officer
    2011-12-16 ~ 2015-01-16
    IIF 113 - Director → ME
  • 27
    COUNTRYHOUSE LIMITED - 2003-08-21
    Berkeley House, 19 Portsmouth Road, Cobham, Surrey
    Active Corporate (7 parents)
    Officer
    1998-07-23 ~ 2004-06-15
    IIF 105 - Director → ME
  • 28
    4-5 Gough Square, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2019-03-31
    Officer
    1994-11-18 ~ 2015-01-16
    IIF 80 - Director → ME
  • 29
    TRI-TOWN DEVELOPMENTS LIMITED - 2009-11-09
    4-5 Gough Square, London
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    -2,579 GBP2024-03-31
    Officer
    2007-01-18 ~ 2011-02-10
    IIF 64 - Director → ME
  • 30
    5 Church Place, Lurgan, Craigavon, Northern Ireland
    Dissolved Corporate (3 parents)
    Officer
    2013-10-07 ~ 2015-01-16
    IIF 43 - LLP Designated Member → ME
  • 31
    Acre House, 11-15 William Road, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -629,160 GBP2020-02-28
    Officer
    ~ 1996-08-15
    IIF 17 - Director → ME
  • 32
    4-5 Gough Square, London
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    391,276 GBP2024-02-28
    Officer
    1991-05-21 ~ 2015-01-16
    IIF 98 - Director → ME
    1991-07-22 ~ 1998-11-01
    IIF 127 - Secretary → ME
  • 33
    High Banks House The Street, Regil, Bristol, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    1994-11-18 ~ 1995-12-21
    IIF 16 - Director → ME
  • 34
    4-5 Gough Square, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -36,641 GBP2016-03-31
    Officer
    2004-10-29 ~ 2015-01-16
    IIF 96 - Director → ME
  • 35
    Oakley House Headway Business Park, 3 Saxon Way West, Corby, Northants, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    384,290 GBP2024-03-31
    Officer
    2013-03-16 ~ 2013-03-28
    IIF 66 - Director → ME
  • 36
    BERBANK (LOCKS RIDE) LLP - 2009-09-22
    LOCKS RIDE LLP - 2008-06-03
    HERSDEN DEVELOPMENTS LLP - 2008-02-04
    YARWELL DEVELOPMENTS LLP - 2007-09-27
    David Rubin & Partners Llp, Pearl Assurance House, 319 Ballards Lane, London, England
    Dissolved Corporate (9 parents)
    Officer
    2007-03-21 ~ 2008-05-13
    IIF 45 - LLP Designated Member → ME
  • 37
    C/o Begbies Traynor 31st Floor, 40 Bank Street, London
    Liquidation Corporate (4 parents)
    Person with significant control
    2016-12-06 ~ 2017-09-15
    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
    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
  • 38
    Cedar Lodge, 46 Weekley, Kettering, Northamptonshire
    Dissolved Corporate (1 parent)
    Officer
    2013-03-08 ~ 2015-01-16
    IIF 125 - Director → ME
  • 39
    Lecale Cf, 50 Stranmillis Embankment, Belfast
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -9,429,758 GBP2016-12-31
    Officer
    2001-06-26 ~ 2004-12-24
    IIF 15 - Director → ME
  • 40
    E3 The Premier Centre, Abbey Park, Romsey, Hampshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -213,259 GBP2021-12-31
    Officer
    2017-07-24 ~ 2018-01-22
    IIF 55 - Director → ME
  • 41
    Tullyraine House, 20 Drumneath Road, Banbridge
    Dissolved Corporate (2 parents)
    Officer
    2002-06-17 ~ 2004-01-23
    IIF 119 - Director → ME
  • 42
    PALM TREE SECURITIES LIMITED - 1984-08-29
    C/o Karen Watson North Moor Road, Easingwold, York, England
    Active Corporate (1 parent)
    Equity (Company account)
    80,689 GBP2024-11-30
    Officer
    ~ 2001-06-01
    IIF 18 - Director → ME
    ~ 2001-03-02
    IIF 37 - Secretary → ME
  • 43
    WAVE KEMPSTON HARDWICK LIMITED - 2017-06-20
    S2 Mill House Centre 108 Commercial Road, Totton, Southampton, Hampshire, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -1,131,012 GBP2025-03-31
    Officer
    2017-03-17 ~ 2017-06-20
    IIF 53 - Director → ME
  • 44
    32 Foy Lane, Portadown, Armagh
    Active Corporate (5 parents)
    Equity (Company account)
    18,188 GBP2023-11-30
    Officer
    2017-11-24 ~ 2021-09-01
    IIF 12 - Director → ME
  • 45
    CORBY REGENERATION COMPANY LIMITED - 2006-05-15
    The Gotch Suite Chesham House, 53-59 Lower Street, Kettering, Northamptonshire
    Dissolved Corporate (2 parents)
    Officer
    2001-09-21 ~ 2004-09-24
    IIF 20 - Director → ME
  • 46
    1 Kings Avenue, London, United Kingdom
    Active Corporate (2 parents)
    Current Assets (Company account)
    1,656,150 GBP2024-06-30
    Officer
    2015-12-02 ~ 2016-12-17
    IIF 34 - LLP Designated Member → ME
  • 47
    Bela Partnership Ltd, L17 Rockingham Building, Mitchell Road, Corby, Northamptonshire
    Dissolved Corporate (4 parents)
    Officer
    2011-03-29 ~ 2015-02-01
    IIF 89 - Director → ME
  • 48
    INDECK-ROCKINGHAM SPEEDWAY LIMITED - 2006-02-24
    Deloitte Llp, Four Brindley Place, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -12,531,471 GBP2017-03-31
    Officer
    2005-11-29 ~ 2015-01-16
    IIF 70 - Director → ME
  • 49
    Other registered number: 02893594
    The Manor House 7, High Street Islip, Kettering, Northamptonshire, United Kingdom
    Live but Receiver Manager on at least one charge Corporate
    Officer
    2006-11-17 ~ 2015-01-16
    IIF 102 - Director → ME
  • 50
    50 New Bond Street, London, England
    Active Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    79,004 GBP2016-07-31
    Officer
    2010-07-01 ~ 2015-01-16
    IIF 92 - Director → ME
  • 51
    16 Crosscavanagh Road, Dungannon, Tyrone, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    12 GBP2024-08-31
    Officer
    2015-04-22 ~ 2016-04-28
    IIF 123 - Director → ME
  • 52
    STANDMAN BUILDERS LIMITED - 1997-06-04
    4-5 Gough Square, London
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    2000-09-12 ~ 2015-01-16
    IIF 87 - Director → ME
  • 53
    GREYMARK LIMITED - 1998-11-20
    Rockingham Motor Speedway, Mitchell Road, Corby, Northants
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,715,000 GBP2018-03-31
    Officer
    2008-05-29 ~ 2015-01-16
    IIF 104 - Director → ME
  • 54
    ROCKINGHAM MOTOR SPEEDWAY LIMITED - 2019-03-01
    DEENE RACEWAY (CORBY) LIMITED - 1995-01-25
    Mitchell Road, Corby, Northamptonshire
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -88,518 GBP2024-12-31
    Officer
    2008-05-29 ~ 2015-01-16
    IIF 101 - Director → ME
  • 55
    50 Commercial Road, Banbridge, Down
    Dissolved Corporate (1 parent)
    Officer
    2011-10-01 ~ 2015-01-16
    IIF 111 - Director → ME
  • 56
    8 NORTHBURGH STREET LIMITED - 2003-01-20
    The Manor House, 7 High Street, Islip, Northants
    Dissolved Corporate (1 parent)
    Officer
    2002-05-17 ~ 2015-01-16
    IIF 94 - Director → ME
  • 57
    S2 Mill House Centre 108 Commercial Road, Totton, Southampton, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    3,826 GBP2024-12-30
    Officer
    2017-11-01 ~ 2018-10-25
    IIF 52 - Director → ME
  • 58
    HERSDEN PROPERTIES LIMITED - 2009-01-27
    4-5 Gough Square, London
    Active Corporate (2 parents, 10 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,852,514 GBP2024-01-31
    Officer
    2007-07-17 ~ 2009-01-16
    IIF 61 - Director → ME
  • 59
    Oakley House Headway Business Park, Saxon Way West, Corby, Northamptonshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-07-06
    Officer
    2006-06-28 ~ 2013-03-28
    IIF 65 - Director → ME
  • 60
    Other registered number: 08437157
    31 Old Mill Road, Scarva, Craigavon, Armagh, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    2015-01-15 ~ 2017-03-31
    IIF 27 - Director → ME
  • 61
    CALVIN MOTORSPORT LIMITED - 2009-11-02
    Begbies, 9 Bonhill Street, London
    Dissolved Corporate
    Officer
    2015-01-12 ~ 2015-06-26
    IIF 32 - Director → ME
    2007-02-05 ~ 2015-01-16
    IIF 116 - Director → ME
    2007-02-05 ~ 2015-01-16
    IIF 42 - Secretary → ME
  • 62
    Rockingham House, Mitchell Road, Corby, Northamptonshire
    Dissolved Corporate (1 parent)
    Officer
    2007-03-09 ~ 2015-01-16
    IIF 75 - Director → ME
  • 63
    Rockingham House, Mitchell Road, Corby, Northamptonshire
    Dissolved Corporate (1 parent)
    Officer
    2007-03-09 ~ 2015-01-16
    IIF 77 - Director → ME
  • 64
    FUTURA HOUSE NO.1 LIMITED - 2001-03-30
    Prologis House, Blythe Gate, Blythe Valley Park, Solihull, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2000-08-30 ~ 2009-11-05
    IIF 81 - Director → ME
  • 65
    Prologis House, Blythe Gate, Blythe Valley Park, Solihull, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-02-28
    Officer
    2003-03-13 ~ 2010-03-24
    IIF 76 - Director → ME
  • 66
    Deloitte Llp Four, Brindley Place, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-01-31
    Officer
    2005-01-24 ~ 2015-01-16
    IIF 62 - Director → ME
  • 67
    SUNGRAZE HOMES LIMITED - 2006-02-08
    SUNGRAZE LIMITED - 2005-05-13
    4-5 Gough Square, London, England
    Dissolved Corporate (2 parents)
    Officer
    2004-12-02 ~ 2015-01-16
    IIF 97 - Director → ME
  • 68
    CROWNWOOD LAND LIMITED - 2009-06-16
    PEAK PORTFOLIO LIMITED - 2008-07-18
    M&R 995 LIMITED - 2006-10-24
    45 Bedford Row, London
    Dissolved Corporate (1 parent)
    Officer
    2005-12-13 ~ 2015-01-16
    IIF 73 - Director → ME
  • 69
    7 Ean Hill, Holywood, County Down
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,866,802 GBP2024-12-31
    Officer
    2007-06-01 ~ 2015-01-16
    IIF 82 - Director → ME
  • 70
    GARLAINE LIMITED - 1989-07-13
    4-5 Gough Square, London
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,308,512 GBP2024-02-29
    Officer
    ~ 2010-05-11
    IIF 57 - Director → ME
    1992-12-31 ~ 2010-05-11
    IIF 38 - Secretary → ME
  • 71
    Bela Partnership Ltd, Rockingham House, Mitchell Road, Corby, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2015-06-30
    Officer
    2015-01-15 ~ 2016-01-25
    IIF 33 - Director → ME
    2003-12-16 ~ 2015-01-16
    IIF 99 - Director → ME
  • 72
    Headlands House 1 Kings Court, Kettering Parkway, Kettering, Northamptonshire
    Live but Receiver Manager on at least one charge Corporate (2 parents)
    Officer
    2006-09-14 ~ 2009-01-28
    IIF 39 - Secretary → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.