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 director 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 United Kingdom

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

      IIF 6
    • E3, The Premier Centre, Abbey Park, Romsey, Hampshire, SO51 9DG, United Kingdom

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

      IIF 8
  • Buller, Alfred William
    British director born in August 1957

    Resident in England

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

      IIF 9
  • 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 10
  • 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 11
  • Buller, Alfred William
    British director born in March 1929

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

      IIF 12
  • Buller, Alfred William
    British co director born in August 1957

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

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

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

      IIF 14
    • 6/10 Frederick Close, London, W2 2HD

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

      IIF 17
  • Buller, Alfred William
    British director born in August 1957

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

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

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

      IIF 19
  • 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 20 IIF 21
    • 31, Old Mill Road, Scarva, Craigavon, Armagh, BT63 6NL, Northern Ireland

      IIF 22
    • 31, Old Mill Road, Scarva, Craigavon, Co. Armagh, BT63 6NL, Northern Ireland

      IIF 23
    • 31, Old Mill Road, Scarvagh House, Scarva, Scarva, Co.down, BT63 6NL, N.ireland

      IIF 24
    • Scarvagh House, 31 Old Mill Road, Scarva, Down, BT63 6NL, Northern Ireland

      IIF 25
  • Buller, Alfred William
    British director/farmer born in September 1992

    Resident in Northern Ireland

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

      IIF 26
  • Buller, Alfred William
    British farmer born in September 1992

    Resident in Northern Ireland

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

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

      IIF 28 IIF 29 IIF 30
    • 4-5, Gough Square, London, EC4A 3DE, England

      IIF 31
  • 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 32
  • 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 33
    • 118, Piccadilly, Mayfair, London, W1J 7NW, England

      IIF 34
  • 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 40
  • 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 41
    • Scarvagh House, Scarva, Co Down, BT63 6NL

      IIF 42 IIF 43
  • 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 44
  • 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 45
  • 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 46
    • Scarvagh House, 32 Old Mill Road, Scarva, Co Down, BT63 6NL

      IIF 47
  • 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 48 IIF 49
  • 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 developer born in August 1957

    Resident in United Kingdom

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

      IIF 73
    • E3 The Premier Centre, Abbey Park, Romsey, Hampshire, SO51 9DG, England

      IIF 74
    • E3, The Premier Centre, Abbey Park, Romsey, Hampshire, SO51 9DG, United Kingdom

      IIF 75
    • E3, The Premier Centre, Abbey Park, Romsey, SO51 9DG, United Kingdom

      IIF 76
  • 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 77
    • L17, Rockingham Building, Mitchell Road, Corby, Northamptonshire, NN17 5AF, United Kingdom

      IIF 78
    • Rockingham House, Mitchell Road, Corby, Northamptonshire, NN17 5AF, England

      IIF 79
    • 23, Old Mill Road, Scarva, Craigavon, Co Armagh, BT63 6NL, Northern Ireland

      IIF 80
    • Scarva House, Scarva, Down, BT63 6NL, United Kingdom

      IIF 81
    • Scarvagh House, Scarva, Gilford, Co. Down

      IIF 82
    • 67 Church Road, 67 Church Road, Newtownabbey, Antrim, BT36 7LS, Northern Ireland

      IIF 83
    • 31, Old Mill Road, Scarva, County Down, BT63 6NL, N Ireland

      IIF 84
    • Scarva House, Scarva, County Down, BT63 6NL, Northern Ireland

      IIF 85 IIF 86 IIF 87
    • Scarvagh House, Scarva, County Down, BT63 6NL, Northern Ireland

      IIF 98
    • Scarvagh House, 31 Old Mill Road, Scarvagh, Co Down, BT63 6NL

      IIF 99
  • Buller, Alfred William
    British director born in August 1957

    Resident in United Kingdom

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

      IIF 100
    • Valley Business Centre, 67 Church Road, Newtownabbey, BT36 7LS, United Kingdom

      IIF 101 IIF 102
    • E3, The Premier Centre, Abbey Park, Romsey, Hampshire, SO51 9DG, United Kingdom

      IIF 103
    • 32 Old Mill Road, Scarva, County Down, BT63 6ND

      IIF 104 IIF 105
  • 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 106
  • 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 107
    • 31, Old Mill Road, Scarva, County Down, BT63 6NL, United Kingdom

      IIF 108
    • Scarva House, Scarva, County Down, BT63 6NL, Northern Ireland

      IIF 109 IIF 110
  • Buller, Alfred William
    British property developer born in August 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Vbc, Church Road, Newtownabbey, Co Antrim, BT36 7LS, Northern Ireland

      IIF 111
    • E3, The Premier Centre, Abbey Park, Romsey, Hampshire, SO51 9DG, United Kingdom

      IIF 112
    • 32 Old Mill Road, Scarva, County Down, BT63 6ND

      IIF 113
  • 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 114 IIF 115
  • Buller, Alfred
    British co director born in August 1957

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

      IIF 116
  • Buller, Alfred William (snr)

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

      IIF 117
  • 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 118
  • Buller (senior), Alfred William
    British director born in March 1929

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

      IIF 119
  • 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 120
  • 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 121 IIF 122
  • Buller, Alfred William

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

      IIF 123
    • Glenvale, 15 Fir Tree Lane, Scarva, County Down, BT63 6NB

      IIF 124
  • 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 125
  • 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 126
  • 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 127
child relation
Offspring entities and appointments
Active 32
  • 1
    Epworth House, 25 City Road, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    1984-12-31 ~ dissolved
    IIF 85 - director → ME
    1992-07-14 ~ dissolved
    IIF 38 - secretary → ME
  • 2
    9 Bonhill Street, London
    Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    1 GBP2017-12-31
    Officer
    2017-06-01 ~ now
    IIF 73 - director → ME
    Person with significant control
    2017-06-01 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 3
    107 Church Street, Portadown, Co. Armagh
    Dissolved corporate (2 parents)
    Officer
    2000-02-22 ~ dissolved
    IIF 47 - director → ME
    2000-02-17 ~ dissolved
    IIF 39 - 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 55 - director → ME
  • 5
    DARROW INVESTMENTS LIMITED - 1992-08-03
    108 Hill Street, Newry, Co Down
    Corporate (3 parents, 7 offsprings)
    Equity (Company account)
    2 GBP2023-10-31
    Officer
    2015-01-15 ~ now
    IIF 27 - director → ME
  • 6
    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 23 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
  • 7
    31 Old Mill Road, Scarva, Craigavon, Co.armagh
    Dissolved corporate (1 parent)
    Officer
    2012-03-23 ~ dissolved
    IIF 24 - 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 107 - director → ME
  • 9
    9 Bonhill Street, London, United Kingdom
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -95,621 GBP2023-12-31
    Officer
    2019-08-23 ~ now
    IIF 102 - director → ME
  • 10
    Valley Business Centre, 67 Church Road, Newtownabbey, Co.antrim
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    5,813,029 GBP2023-12-31
    Officer
    2020-05-05 ~ now
    IIF 26 - director → ME
    2016-09-23 ~ now
    IIF 111 - director → ME
  • 11
    Valley Business Centre, 67 Church Road, Newtownabbey, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    142,215 GBP2023-12-31
    Officer
    2023-06-02 ~ now
    IIF 101 - director → ME
  • 12
    Berry House, 4 Berry Street, London
    Dissolved corporate (2 parents)
    Officer
    1998-01-22 ~ dissolved
    IIF 58 - director → ME
  • 13
    T.d. Gibson & Co, 107, Church Street, Portadown, County Armagh
    Dissolved corporate (3 parents)
    Officer
    2010-08-26 ~ dissolved
    IIF 98 - director → ME
  • 14
    Valley Business Centre, 67 Church Road, Newtownabbey, Co Antrim, United Kingdom
    Corporate (4 parents, 4 offsprings)
    Officer
    2016-12-12 ~ now
    IIF 67 - director → ME
    2015-01-12 ~ now
    IIF 30 - director → ME
  • 15
    9 Bonhill Street, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-02-29
    Officer
    2020-02-11 ~ now
    IIF 100 - director → ME
  • 16
    Valley Business Centre, 67 Church Road, Newtownabbey, Co Antrim, Northern Ireland
    Corporate (2 parents)
    Equity (Company account)
    -713,632 GBP2023-12-31
    Officer
    2021-10-27 ~ now
    IIF 83 - director → ME
  • 17
    45 Bedford Row, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    1997-06-20 ~ dissolved
    IIF 53 - director → ME
  • 18
    45 Bedford Row, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2005-05-16 ~ dissolved
    IIF 114 - 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 97 - director → ME
  • 20
    C/o Begbies Traynor 31st Floor, 40 Bank Street, London
    Corporate (4 parents)
    Officer
    2016-12-06 ~ now
    IIF 5 - director → ME
    IIF 9 - director → ME
  • 21
    Cedar Lodge, 46 Weekley, Kettering, Northamptonshire
    Dissolved corporate (1 parent)
    Officer
    2013-03-08 ~ dissolved
    IIF 21 - director → ME
  • 22
    45 Bedford Row, London, Wc1r 4ln, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    1994-10-12 ~ dissolved
    IIF 69 - director → ME
  • 23
    118 Piccadilly, London, England
    Dissolved corporate (1 parent)
    Officer
    2015-11-25 ~ dissolved
    IIF 33 - director → ME
  • 24
    9 Bonhill Street, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2018-10-18 ~ dissolved
    IIF 125 - director → ME
  • 25
    31 Old Mill Road, Scarva, Craigavon, County Armagh, United Kingdom
    Corporate (1 parent)
    Officer
    2016-04-22 ~ now
    IIF 10 - director → ME
  • 26
    Scarvagh House, 31 Old Mill Road, Scarva, Down, Northern Ireland
    Dissolved corporate (1 parent)
    Officer
    2014-09-10 ~ dissolved
    IIF 25 - 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 103 - director → ME
    Person with significant control
    2016-12-23 ~ dissolved
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Right to appoint or remove directorsOE
  • 28
    Cedar Lodge, 46 Weekley, Kettering, Northamptonshire
    Dissolved corporate (1 parent)
    Officer
    2013-03-08 ~ dissolved
    IIF 20 - director → ME
    IIF 121 - director → ME
  • 29
    31 Old Mill Road, Scarva, Craigavon, Armagh, Northern Ireland
    Dissolved corporate (1 parent)
    Officer
    2017-04-01 ~ dissolved
    IIF 127 - 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 70 - director → ME
  • 31
    Bela Partnership Ltd, Rockingham House, Mitchell Road, Corby, England
    Dissolved corporate (2 parents)
    Officer
    2016-01-25 ~ dissolved
    IIF 126 - director → ME
  • 32
    45 Bedford Row, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    1994-11-18 ~ dissolved
    IIF 52 - director → ME
Ceased 72
  • 1
    4-5 Gough Square, London
    Corporate (3 parents)
    Equity (Company account)
    4 GBP2024-03-31
    Officer
    1998-03-31 ~ 2015-01-16
    IIF 68 - director → ME
  • 2
    MARGINUNIT PROPERTY MANAGEMENT LIMITED - 1988-02-26
    Highdown House, Yeoman Way, Worthing, West Sussex, United Kingdom
    Corporate (3 parents)
    Officer
    ~ 1995-07-03
    IIF 18 - director → ME
  • 3
    WEBELMILE LIMITED - 1992-09-25
    Begbies, 9 Bonhill Street, London
    Corporate (1 parent)
    Profit/Loss (Company account)
    0 GBP2023-09-01 ~ 2024-08-31
    Officer
    1992-09-16 ~ 2015-01-16
    IIF 109 - director → ME
  • 4
    BARTTEAM LIMITED - 2001-11-07
    1-5 Vyner Street, Tower Hamlets, London
    Corporate (1 parent, 1 offspring)
    Net Assets/Liabilities (Company account)
    9,115,351 GBP2023-12-31
    Officer
    2001-11-07 ~ 2008-09-11
    IIF 104 - director → ME
  • 5
    ABBEYOAK INVESTMENTS LIMITED - 1991-08-28
    The Old School House The Old School House, Tabndragee Castle, Tandragee, Co Armagh, Northern Ireland
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    1991-07-04 ~ 2010-01-04
    IIF 99 - 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 62 - director → ME
  • 7
    4-5 Gough Square, London, England
    Dissolved corporate (2 parents)
    Officer
    1999-04-15 ~ 2015-01-16
    IIF 56 - director → ME
  • 8
    DARROW INVESTMENTS LIMITED - 1992-08-03
    108 Hill Street, Newry, Co Down
    Corporate (3 parents, 7 offsprings)
    Equity (Company account)
    2 GBP2023-10-31
    Officer
    1992-05-19 ~ 2015-01-16
    IIF 82 - director → ME
  • 9
    31 Old Mill Road, Scarva, Craigavon, Co.armagh
    Dissolved corporate (1 parent)
    Officer
    2012-03-23 ~ 2012-03-23
    IIF 118 - 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 63 - director → ME
  • 11
    23-25 Great Sutton Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    -213,805 GBP2023-09-30
    Officer
    1996-10-18 ~ 2010-05-12
    IIF 105 - director → ME
  • 12
    Valley Business Centre, 67 Church Road, Newtownabbey, Co.antrim
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    5,813,029 GBP2023-12-31
    Officer
    2006-10-01 ~ 2015-01-16
    IIF 51 - director → ME
    1986-05-13 ~ 2007-12-01
    IIF 12 - director → ME
    2006-10-01 ~ 2015-01-16
    IIF 123 - secretary → ME
  • 13
    65 CLERKENWELL ROAD LIMITED - 2001-03-07
    Karen Watson, Wayside North Moor Road, Easingwold, York
    Corporate (1 parent)
    Equity (Company account)
    195,054 GBP2023-11-30
    Officer
    2000-11-09 ~ 2001-06-20
    IIF 44 - director → ME
  • 14
    C/o London Block Management Limited 3rd Floor, 9 White Lion Street, London, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    32 GBP2018-12-31
    Officer
    2001-04-30 ~ 2002-02-01
    IIF 115 - 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 13 - director → ME
  • 16
    2 Sunny Cottages, Naunton, Cheltenham, Gloucestershire, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2001-02-19 ~ 2001-04-11
    IIF 110 - director → ME
  • 17
    C/o Tc Group 6th Floor Kings House, 9-10 Haymarket, London, United Kingdom
    Corporate (3 parents)
    Officer
    2003-04-04 ~ 2005-02-08
    IIF 42 - llp-designated-member → ME
  • 18
    MODERN LIVING LEISURE LIMITED - 2016-11-22
    S2 Mill House Centre 108 Commercial Road, Totton, Southampton, Hampshire, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    2016-10-14 ~ 2016-12-09
    IIF 76 - director → ME
    Person with significant control
    2016-10-14 ~ 2016-12-13
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
  • 19
    EMASH LIMITED - 2000-01-17
    Deloitte Llp, Four, Brindleyplace, Birmingham
    Dissolved corporate (1 offspring)
    Officer
    2000-01-18 ~ 2015-01-16
    IIF 71 - director → ME
  • 20
    C/o Bela Partnership Ltd, Rockingham Building, Mitchell Road, Corby, Northamptonshire
    Dissolved corporate
    Officer
    2003-07-22 ~ 2015-01-16
    IIF 94 - director → ME
  • 21
    Rockingham House, Mitchell Road, Corby, Northamptonshire
    Dissolved corporate (4 parents)
    Officer
    2011-03-29 ~ 2015-01-16
    IIF 79 - director → ME
  • 22
    NEWDAZE LIMITED - 2008-01-08
    4-5 Gough Square, London
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    999 GBP2024-01-31
    Officer
    2007-01-19 ~ 2015-01-16
    IIF 91 - director → ME
  • 23
    Valley Business Centre, 67 Church Road, Newtownabbey, Co Antrim, United Kingdom
    Corporate (4 parents, 4 offsprings)
    Officer
    1990-11-26 ~ 2015-01-16
    IIF 77 - director → ME
    1990-11-26 ~ 2002-08-01
    IIF 119 - director → ME
    1990-11-26 ~ 2005-11-01
    IIF 117 - secretary → ME
  • 24
    The Courtyard, 62a Drumnabreeze Road, Magheralin, Craigavon, County Armagh, Northern Ireland
    Corporate (1 parent)
    Equity (Company account)
    325,287 GBP2023-08-31
    Officer
    2015-01-12 ~ 2016-03-24
    IIF 28 - director → ME
    2012-08-22 ~ 2015-01-16
    IIF 80 - director → ME
  • 25
    1 Kings Avenue, London, United Kingdom
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,129,397 GBP2022-06-30
    Officer
    2015-12-02 ~ 2016-12-17
    IIF 34 - 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 108 - director → ME
  • 27
    COUNTRYHOUSE LIMITED - 2003-08-21
    Berkeley House, 19 Portsmouth Road, Cobham, Surrey
    Corporate (5 parents)
    Officer
    1998-07-23 ~ 2004-06-15
    IIF 96 - 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 64 - director → ME
  • 29
    TRI-TOWN DEVELOPMENTS LIMITED - 2009-11-09
    4-5 Gough Square, London
    Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    -2,326 GBP2023-03-31
    Officer
    2007-01-18 ~ 2011-02-10
    IIF 48 - director → ME
  • 30
    5 Church Place, Lurgan, Craigavon, Northern Ireland
    Dissolved corporate (3 parents)
    Officer
    2013-10-07 ~ 2015-01-16
    IIF 41 - 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 16 - director → ME
  • 32
    4-5 Gough Square, London
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    391,276 GBP2024-02-28
    Officer
    1991-05-21 ~ 2015-01-16
    IIF 89 - director → ME
    1991-07-22 ~ 1998-11-01
    IIF 124 - secretary → ME
  • 33
    High Banks House The Street, Regil, Bristol, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    1994-11-18 ~ 1995-12-21
    IIF 15 - 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 86 - director → ME
  • 35
    Oakley House Headway Business Park, 3 Saxon Way West, Corby, Northants, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    384,290 GBP2024-03-31
    Officer
    2013-03-16 ~ 2013-03-28
    IIF 50 - 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 43 - llp-designated-member → ME
  • 37
    C/o Begbies Traynor 31st Floor, 40 Bank Street, London
    Corporate (4 parents)
    Person with significant control
    2016-12-06 ~ 2017-09-15
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - 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
    IIF 1 - Ownership of voting rights - 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 122 - 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 14 - 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 112 - director → ME
  • 41
    Tullyraine House, 20 Drumneath Road, Banbridge
    Dissolved corporate (2 parents)
    Officer
    2002-06-17 ~ 2004-01-23
    IIF 116 - director → ME
  • 42
    PALM TREE SECURITIES LIMITED - 1984-08-29
    C/o Karen Watson North Moor Road, Easingwold, York, England
    Corporate (1 parent)
    Equity (Company account)
    80,689 GBP2023-11-30
    Officer
    ~ 2001-06-01
    IIF 17 - director → ME
    ~ 2001-03-02
    IIF 35 - secretary → ME
  • 43
    WAVE KEMPSTON HARDWICK LIMITED - 2017-06-20
    S2 Mill House Centre 108 Commercial Road, Totton, Southampton, Hampshire, England
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -1,132,975 GBP2024-03-31
    Officer
    2017-03-17 ~ 2017-06-20
    IIF 75 - director → ME
  • 44
    32 Foy Lane, Portadown, Armagh
    Corporate (8 parents)
    Equity (Company account)
    18,188 GBP2023-11-30
    Officer
    2017-11-24 ~ 2021-09-01
    IIF 11 - 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 19 - director → ME
  • 46
    1 Kings Avenue, London, United Kingdom
    Corporate (2 parents)
    Current Assets (Company account)
    1,656,200 GBP2023-06-30
    Officer
    2015-12-02 ~ 2016-12-17
    IIF 32 - 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 78 - 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 54 - director → ME
  • 49
    The Manor House 7, High Street Islip, Kettering, Northamptonshire, United Kingdom
    Corporate
    Officer
    2006-11-17 ~ 2015-01-16
    IIF 93 - director → ME
  • 50
    50 New Bond Street, London, England
    Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    79,004 GBP2016-07-31
    Officer
    2010-07-01 ~ 2015-01-16
    IIF 81 - director → ME
  • 51
    16 Crosscavanagh Road, Dungannon, Tyrone, Northern Ireland
    Corporate (2 parents)
    Equity (Company account)
    12 GBP2023-08-31
    Officer
    2015-04-22 ~ 2016-04-28
    IIF 120 - director → ME
  • 52
    STANDMAN BUILDERS LIMITED - 1997-06-04
    4-5 Gough Square, London
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-05-31
    Officer
    2000-09-12 ~ 2015-01-16
    IIF 72 - 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 95 - director → ME
  • 54
    ROCKINGHAM MOTOR SPEEDWAY LIMITED - 2019-03-01
    DEENE RACEWAY (CORBY) LIMITED - 1995-01-25
    Mitchell Road, Corby, Northamptonshire
    Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    138,511 GBP2023-12-31
    Officer
    2008-05-29 ~ 2015-01-16
    IIF 92 - director → ME
  • 55
    50 Commercial Road, Banbridge, Down
    Dissolved corporate (1 parent)
    Officer
    2011-10-01 ~ 2015-01-16
    IIF 106 - 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 84 - director → ME
  • 57
    S2 Mill House Centre 108 Commercial Road, Totton, Southampton, Hampshire, England
    Corporate (4 parents)
    Equity (Company account)
    406 GBP2023-12-31
    Officer
    2017-11-01 ~ 2018-10-25
    IIF 74 - director → ME
  • 58
    HERSDEN PROPERTIES LIMITED - 2009-01-27
    4-5 Gough Square, London
    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 45 - director → ME
  • 59
    Oakley House Headway Business Park, Saxon Way West, Corby, Northamptonshire, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-07-06
    Officer
    2006-06-28 ~ 2013-03-28
    IIF 49 - director → ME
  • 60
    31 Old Mill Road, Scarva, Craigavon, Armagh, Northern Ireland
    Dissolved corporate (1 parent)
    Officer
    2015-01-15 ~ 2017-03-31
    IIF 22 - director → ME
  • 61
    CALVIN MOTORSPORT LIMITED - 2009-11-02
    Begbies, 9 Bonhill Street, London
    Dissolved corporate
    Officer
    2015-01-12 ~ 2015-06-26
    IIF 29 - director → ME
    2007-02-05 ~ 2015-01-16
    IIF 113 - director → ME
    2007-02-05 ~ 2015-01-16
    IIF 40 - secretary → ME
  • 62
    Rockingham House, Mitchell Road, Corby, Northamptonshire
    Dissolved corporate (1 parent)
    Officer
    2007-03-09 ~ 2015-01-16
    IIF 59 - director → ME
  • 63
    Rockingham House, Mitchell Road, Corby, Northamptonshire
    Dissolved corporate (1 parent)
    Officer
    2007-03-09 ~ 2015-01-16
    IIF 61 - director → ME
  • 64
    FUTURA HOUSE NO.1 LIMITED - 2001-03-30
    Prologis House, Blythe Gate, Blythe Valley Park, Solihull, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2000-08-30 ~ 2009-11-05
    IIF 65 - 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 60 - 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 46 - 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 88 - 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 57 - director → ME
  • 69
    7 Ean Hill, Holywood, County Down
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,866,802 GBP2023-12-31
    Officer
    2007-06-01 ~ 2015-01-16
    IIF 66 - director → ME
  • 70
    GARLAINE LIMITED - 1989-07-13
    4-5 Gough Square, London
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,308,512 GBP2024-02-29
    Officer
    ~ 2010-05-11
    IIF 87 - director → ME
    1992-12-31 ~ 2010-05-11
    IIF 36 - secretary → ME
  • 71
    Bela Partnership Ltd, Rockingham House, Mitchell Road, Corby, England
    Dissolved corporate (2 parents)
    Officer
    2015-01-15 ~ 2016-01-25
    IIF 31 - director → ME
    2003-12-16 ~ 2015-01-16
    IIF 90 - director → ME
  • 72
    Headlands House 1 Kings Court, Kettering Parkway, Kettering, Northamptonshire
    Corporate (2 parents)
    Officer
    2006-09-14 ~ 2009-01-28
    IIF 37 - secretary → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.