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

Cox, Matthew David

    Related profiles found in government register
  • Cox, Matthew David
    British director born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Broadbent Court, Newport, Shropshire, TF10 7FE, England

      IIF 1 IIF 2
  • Cox, Matthew David
    British engineer born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Broadbent Court, Newport, Shropshire, TF10 7FE, United Kingdom

      IIF 3
    • icon of address Nickolson House, Shakespeare Way, Whitchurch Business Park, Whitchurch, SY13 1LJ, United Kingdom

      IIF 4 IIF 5
  • Cox, Matthew David
    British maintenance director born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20 Watergate Mansions, St. Marys Place, Shrewsbury, Shropshire, SY1 1DW, England

      IIF 6
  • Cox, Matthew David
    British mechanic born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Broadbent Court, Newport, Shropshire, TF10 7FE, England

      IIF 7 IIF 8
    • icon of address 4, Broadbent Court, Newport, TF10 7FE, England

      IIF 9
  • Cox, Matthew David
    British operations facilities manager born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hilly Bank, Huxley Lane, Tiverton, Tarporley, Cheshire, CW6 9NB, England

      IIF 10
  • Cox, Matthew David
    born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Broadbent Court, Newport, Shropshire, TF10 7FE, England

      IIF 11
  • Mr Matthew David Cox
    British born in August 1975

    Resident in England

    Registered addresses and corresponding companies
  • Cox, Matthew David
    British mechanic born in August 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 1, 44 High Street, Tarpoley, Cheshire, CW6 0DX

      IIF 19
  • Cox, Matthew David
    British director born in January 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Maple Road, Didcot, OX11 6BA, England

      IIF 20
  • Cox, David Matthew
    British company director born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Queen Elizabeth Street, London, SE1 2LP

      IIF 21
  • Cox, David Matthew
    British director born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Queen Elizabeth Street, London, SE1 2LP, England

      IIF 22 IIF 23
    • icon of address Mill House, 8 Mill Street, London, SE1 2BA, England

      IIF 24
    • icon of address Mill House, 8 Mill Street, London, SE1 2BA, United Kingdom

      IIF 25 IIF 26
  • Cox, David Matthew
    British property developer born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Castlegate House, 36, Castle Street, Hertford, Hertfordshire, SG14 1HH

      IIF 27
  • Cox, David Matthew
    British surveyor born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Queen Elizabeth Street, London, SE1 2LP, England

      IIF 28
    • icon of address Foresters Hall, 25-27 Westow Street, Upper Norwood, London, SE19 3RY, United Kingdom

      IIF 29
    • icon of address Foresters Hall, Westow Street, London, SE19 3RY, England

      IIF 30
  • Mr David Matthew Cox
    British born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Queen Elizabeth Street, London, SE1 2LP

      IIF 31
  • Cox, David Matthew
    Irish company director born in January 1984

    Resident in England

    Registered addresses and corresponding companies
  • Cox, David Matthew
    Irish director born in January 1984

    Resident in England

    Registered addresses and corresponding companies
  • Cox, David Matthew
    Irish none born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Foresters Hall, Westow Street, London, SE19 3RY, England

      IIF 69
  • Cox, David Matthew
    Irish property developer born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25-27 Westow Street, Westow Street, London, SE19 3RY, England

      IIF 70
  • Cox, David Matthew
    Irish quantity surveyor born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Queen Elizabeth Street, London, SE1 2LP, England

      IIF 71
  • Cox, David Matthew
    Irish surveyor born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Foresters Hall, 25-27 Westow Street, Upper Norwood, London, SE19 3RY, England

      IIF 72 IIF 73
    • icon of address Foresters Hall, Westow Street, London, SE19 3RY, England

      IIF 74
    • icon of address Foresters Hall, 25-27 Westow Street, Upper Norwood, London, SE19 3RY, England

      IIF 75
  • Mr David Matthew Cox
    Irish born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Castlegate House 36, Castle Street, Hertford, Hertfordshire, SG14 1HH

      IIF 76
    • icon of address 19, Queen Elizabeth Street, London, SE1 2LP, England

      IIF 77 IIF 78 IIF 79
    • icon of address Foresters Hall 25-27, Westow Street, London, SE19 3RY, England

      IIF 81
  • Cox, David Matthew
    born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Foresters Hall 25-27, Westow Street, Upper Norwood, London, SE19 3RY

      IIF 82
  • Mr David Cox
    Irish born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 7, Worton Court, Worton Road, Isleworth, Middlesex, TW7 6ER, England

      IIF 83
  • Mr Matthew David Cox
    British born in January 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Maple Road, Didcot, OX11 6BA, England

      IIF 84
  • David Matthew Cox
    Irish born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Queen Elizabeth Street, London, SE1 2LP, England

      IIF 85
  • Cox, David Matthew
    Irish company director born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Queen Elizabeth Street, London, SE1 2LP, England

      IIF 86 IIF 87 IIF 88
    • icon of address 19, Queen Elizabeth Street, London, SE1 2LP, United Kingdom

      IIF 89
  • Cox, David Matthew
    Irish director born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr David Matthew Cox
    Irish born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Queen Elizabeth Street, London, SE1 2LP, England

      IIF 96
    • icon of address 5th Floor, 2 Copthall Avenue, London, EC2R 7DA, United Kingdom

      IIF 97
child relation
Offspring entities and appointments
Active 58
  • 1
    icon of address 19 Queen Elizabeth Street, London, England
    Active Corporate (2 parents, 2 offsprings)
    Profit/Loss (Company account)
    -110,161 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2008-10-08 ~ now
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 80 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 80 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 80 - Right to appoint or remove directorsOE
  • 2
    icon of address 19 Queen Elizabeth Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    13,247 GBP2022-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
  • 3
    icon of address 19 Queen Elizabeth Street, London
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2013-10-03 ~ now
    IIF 71 - Director → ME
  • 4
    icon of address 19 Queen Elizabeth Street, London
    Active Corporate (6 parents)
    Equity (Company account)
    11,810,487 GBP2024-09-30
    Officer
    icon of calendar 2012-09-03 ~ now
    IIF 93 - Director → ME
  • 5
    icon of address 19 Queen Elizabeth Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-10-16 ~ now
    IIF 52 - Director → ME
  • 6
    icon of address 19 Queen Elizabeth Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-10-18 ~ now
    IIF 57 - Director → ME
  • 7
    icon of address 19 Queen Elizabeth Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2024-02-23 ~ now
    IIF 61 - Director → ME
  • 8
    icon of address 19 Queen Elizabeth Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-04-22 ~ now
    IIF 53 - Director → ME
  • 9
    LDCO REALISATIONS LIMITED - 2025-02-06
    OCTAGON (CLARENDON DRIVE) LIMITED - 2024-12-24
    icon of address 19 Queen Elizabeth Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -2,269 GBP2024-03-31
    Officer
    icon of calendar 2025-02-04 ~ now
    IIF 91 - Director → ME
  • 10
    HOLLYBROOK COMMERCIAL DEVELOPMENTS LIMITED - 2017-04-03
    icon of address 19 Queen Elizabeth Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -476,235 GBP2024-09-30
    Officer
    icon of calendar 2011-02-22 ~ now
    IIF 90 - Director → ME
  • 11
    icon of address 19 Queen Elizabeth Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-09-26 ~ now
    IIF 64 - Director → ME
  • 12
    REGENCY WHOLESALE SERVICES LIMITED - 1988-05-31
    icon of address 19 Queen Elizabeth Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    187,393 GBP2024-09-30
    Officer
    icon of calendar 2017-07-07 ~ now
    IIF 35 - Director → ME
  • 13
    icon of address 19 Queen Elizabeth Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,431,596 GBP2024-03-31
    Officer
    icon of calendar 2015-08-01 ~ now
    IIF 22 - Director → ME
  • 14
    icon of address 19 Queen Elizabeth Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-04-08 ~ dissolved
    IIF 44 - Director → ME
  • 15
    icon of address 19 Queen Elizabeth Street, London, England
    Active Corporate (3 parents, 6 offsprings)
    Equity (Company account)
    -5,495,075 GBP2024-09-30
    Officer
    icon of calendar 2021-12-14 ~ now
    IIF 39 - Director → ME
  • 16
    SPRINGCARE (ELLESMERE) LIMITED - 2010-02-17
    icon of address 4 Broadbent Court, Newport, Shropshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-04-25 ~ dissolved
    IIF 7 - Director → ME
  • 17
    icon of address 19 Queen Elizabeth Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -1,051,425 GBP2024-03-31
    Officer
    icon of calendar 2022-07-20 ~ now
    IIF 63 - Director → ME
  • 18
    icon of address 19 Queen Elizabeth Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-04-17 ~ now
    IIF 54 - Director → ME
  • 19
    HOLLYBROOK (KENT PARK) LIMITED - 2021-07-06
    icon of address 19 Queen Elizabeth Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -832,063 GBP2024-09-30
    Officer
    icon of calendar 2022-01-04 ~ now
    IIF 48 - Director → ME
  • 20
    icon of address Mill House, 8 Mill Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-10-12 ~ dissolved
    IIF 25 - Director → ME
  • 21
    icon of address 19 Queen Elizabeth Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-01-02 ~ now
    IIF 55 - Director → ME
  • 22
    icon of address Gallaghers, 69-85 Tabernacle Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-04-11 ~ dissolved
    IIF 67 - Director → ME
  • 23
    icon of address 19 Queen Elizabeth Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    4,399,314 GBP2024-09-30
    Officer
    icon of calendar 2014-09-05 ~ now
    IIF 23 - Director → ME
  • 24
    icon of address Castlegate House, 36 Castle Street, Hertford, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-05-20 ~ dissolved
    IIF 27 - Director → ME
  • 25
    icon of address 19 Queen Elizabeth Street, London
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    599,146 GBP2024-09-30
    Officer
    icon of calendar 2013-07-18 ~ now
    IIF 21 - Director → ME
  • 26
    icon of address 19 Queen Elizabeth Street, London, England
    Active Corporate (3 parents, 28 offsprings)
    Profit/Loss (Company account)
    -3,968,511 GBP2023-10-01 ~ 2024-09-30
    Officer
    icon of calendar 2009-04-01 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2017-12-12 ~ now
    IIF 77 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 77 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 77 - Right to appoint or remove directorsOE
  • 27
    icon of address 19 Queen Elizabeth Street, London
    Active Corporate (3 parents)
    Equity (Company account)
    549,902 GBP2024-09-30
    Officer
    icon of calendar 2012-12-20 ~ now
    IIF 95 - Director → ME
  • 28
    icon of address 19 Queen Elizabeth Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-08-29 ~ now
    IIF 58 - Director → ME
  • 29
    icon of address 19 Queen Elizabeth Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -248,107 GBP2024-09-30
    Officer
    icon of calendar 2022-03-02 ~ now
    IIF 45 - Director → ME
  • 30
    CENTRAL PARADE CARE LIMITED - 2025-04-17
    icon of address 19 Queen Elizabeth Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2025-04-10 ~ now
    IIF 56 - Director → ME
  • 31
    HOLLYBROOK (ARKLOW) LIMITED - 2016-01-20
    icon of address 19 Queen Elizabeth Street, London
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    29,256 GBP2024-09-30
    Officer
    icon of calendar 2014-05-06 ~ now
    IIF 47 - Director → ME
  • 32
    icon of address 19 Queen Elizabeth Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    24,551,525 GBP2024-09-30
    Officer
    icon of calendar 2010-10-22 ~ now
    IIF 73 - Director → ME
  • 33
    QES CONSTRUCTION LIMITED - 2024-08-21
    icon of address 19 Queen Elizabeth Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-06-13 ~ now
    IIF 89 - Director → ME
  • 34
    icon of address 19 Queen Elizabeth Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -622 GBP2024-03-31
    Officer
    icon of calendar 2022-01-24 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2022-01-24 ~ now
    IIF 79 - Right to appoint or remove directorsOE
  • 35
    SOMERSBY LIMITED - 2009-05-28
    icon of address 19 Queen Elizabeth Street, London, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    282,966 GBP2024-09-30
    Officer
    icon of calendar 2009-03-13 ~ now
    IIF 30 - Director → ME
  • 36
    icon of address 19 Queen Elizabeth Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -4,250,799 GBP2024-09-30
    Officer
    icon of calendar 2009-05-08 ~ now
    IIF 29 - Director → ME
  • 37
    icon of address 19 19 Queen Elizabeth Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-06-15 ~ now
    IIF 86 - Director → ME
  • 38
    icon of address 19 Queen Elizabeth Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-10-04 ~ now
    IIF 59 - Director → ME
  • 39
    icon of address Unit 7, Worton Court, Worton Road, Isleworth, Middlesex, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2021-04-30
    Person with significant control
    icon of calendar 2016-04-21 ~ dissolved
    IIF 83 - Ownership of shares – More than 25% but not more than 50%OE
  • 40
    icon of address Foresters Hall 25-27 Westow Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-06-06 ~ dissolved
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2024-06-06 ~ dissolved
    IIF 78 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 78 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 78 - Right to appoint or remove directorsOE
  • 41
    SPRINGCARE (PERTON) LIMITED - 2013-12-06
    icon of address Nicholson House, Shakespeare Way, Whitchurch, England
    Active Corporate (2 parents)
    Equity (Company account)
    31,516 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 42
    icon of address 7 Maple Road, Didcot, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,182 GBP2024-03-31
    Officer
    icon of calendar 2022-07-20 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2022-07-20 ~ now
    IIF 84 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 84 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 84 - Right to appoint or remove directorsOE
  • 43
    KINGSTON ROAD PROPERTY LIMITED - 2023-02-20
    icon of address 19 Queen Elizabeth Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,391 GBP2024-09-30
    Officer
    icon of calendar 2022-01-24 ~ now
    IIF 32 - Director → ME
  • 44
    icon of address Castlegate House 36 Castle Street, Hertford, Hertfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -4,435,947 GBP2019-03-31
    Officer
    icon of calendar 2010-10-08 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 76 - Has significant influence or controlOE
  • 45
    icon of address 19 Queen Elizabeth Street, London, England
    Active Corporate (2 parents, 12 offsprings)
    Officer
    icon of calendar 2024-08-28 ~ now
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2024-08-28 ~ now
    IIF 96 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 96 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 96 - Right to appoint or remove directorsOE
  • 46
    QE STUDENT GROUP LIMITED - 2024-08-27
    icon of address 19 Queen Elizabeth Street, London, England
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2024-06-10 ~ now
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2024-06-10 ~ now
    IIF 85 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 85 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 85 - Right to appoint or remove directorsOE
  • 47
    icon of address 19 Queen Elizabeth Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-11-18 ~ now
    IIF 62 - Director → ME
  • 48
    icon of address 19 Queen Elizabeth Street, London
    Active Corporate (3 parents)
    Equity (Company account)
    152,687 GBP2024-09-30
    Officer
    icon of calendar 2013-09-17 ~ now
    IIF 94 - Director → ME
  • 49
    icon of address 19 Queen Elizabeth Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    972,239 GBP2024-09-30
    Officer
    icon of calendar 2016-01-21 ~ now
    IIF 38 - Director → ME
  • 50
    icon of address Nicholson House, Shakespeare Way, Whitchurch, England
    Active Corporate (3 parents)
    Equity (Company account)
    38,062 GBP2023-12-31
    Officer
    icon of calendar 2021-09-01 ~ now
    IIF 10 - Director → ME
  • 51
    icon of address Nicholson House, Shakespeare Way, Whitchurch, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    168,939 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 52
    icon of address Nicholson House, Shakespeare Way, Whitchurch, England
    Active Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    2,085,159 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 53
    icon of address 4 Broadbent Court, Newport, Shropshire
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    209,726 GBP2017-03-31
    Officer
    icon of calendar 2011-07-07 ~ dissolved
    IIF 11 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 12 - Has significant influence or controlOE
  • 54
    icon of address 19 Queen Elizabeth Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -172,035 GBP2024-03-31
    Officer
    icon of calendar 2021-05-20 ~ now
    IIF 51 - Director → ME
  • 55
    icon of address 19 Queen Elizabeth Street, London, England
    Dissolved Corporate (5 parents, 1 offspring)
    Equity (Company account)
    100 GBP2017-06-30
    Officer
    icon of calendar 2016-06-30 ~ dissolved
    IIF 43 - Director → ME
  • 56
    icon of address 19 Queen Elizabeth Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-10-03 ~ now
    IIF 50 - Director → ME
  • 57
    icon of address Gallaghers, 69-85 Tabernacle Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-08-16 ~ dissolved
    IIF 72 - Director → ME
  • 58
    icon of address 19 Queen Elizabeth Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-03-03 ~ dissolved
    IIF 69 - Director → ME
Ceased 28
  • 1
    G & J LTD - 2006-12-13
    icon of address Nicholson House, Shakespeare Way, Whitchurch, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,276,888 GBP2023-12-31
    Officer
    icon of calendar 2017-12-12 ~ 2017-12-17
    IIF 9 - Director → ME
  • 2
    LONDON WAREHOUSE PROPERTIES LTD - 2019-02-08
    icon of address 19 Queen Elizabeth Street, London
    Active Corporate (2 parents)
    Equity (Company account)
    575,144 GBP2020-03-31
    Officer
    icon of calendar 2011-12-16 ~ 2021-11-25
    IIF 75 - Director → ME
  • 3
    icon of address 19 Queen Elizabeth Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -1,520,639 GBP2024-09-30
    Officer
    icon of calendar 2022-02-01 ~ 2023-11-29
    IIF 33 - Director → ME
  • 4
    icon of address 19 Queen Elizabeth Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-02-08 ~ 2019-12-03
    IIF 26 - Director → ME
  • 5
    icon of address 19 Queen Elizabeth Street, London, England
    Active Corporate (3 parents, 6 offsprings)
    Equity (Company account)
    -5,495,075 GBP2024-09-30
    Person with significant control
    icon of calendar 2021-12-14 ~ 2024-10-01
    IIF 81 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 81 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 81 - Right to appoint or remove directors OE
  • 6
    icon of address Nicholson House, Shakespeare Way, Whitchurch, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2,170,272 GBP2023-12-31
    Officer
    icon of calendar 2015-12-04 ~ 2019-05-20
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-04-18
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    icon of address 19 Queen Elizabeth Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -175,590 GBP2024-03-31
    Officer
    icon of calendar 2022-04-20 ~ 2023-11-29
    IIF 49 - Director → ME
  • 8
    icon of address 19 Queen Elizabeth Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -207,112 GBP2024-03-31
    Officer
    icon of calendar 2022-05-26 ~ 2023-11-29
    IIF 60 - Director → ME
  • 9
    icon of address 19 Queen Elizabeth Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -35,275 GBP2024-03-31
    Officer
    icon of calendar 2022-08-10 ~ 2023-11-29
    IIF 42 - Director → ME
  • 10
    icon of address 19 Queen Elizabeth Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-07-28 ~ 2021-07-08
    IIF 34 - Director → ME
  • 11
    icon of address Nicholson House, Shakespeare Way, Whitchurch, England
    Active Corporate (2 parents)
    Equity (Company account)
    393,478 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-10-28
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    LEYTON ROAD LIMITED - 2023-11-23
    icon of address 19 Queen Elizabeth Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -86,934 GBP2024-03-31
    Officer
    icon of calendar 2022-02-22 ~ 2023-11-29
    IIF 36 - Director → ME
  • 13
    SPRINGCARE (PERTON) LIMITED - 2013-12-06
    icon of address Nicholson House, Shakespeare Way, Whitchurch, England
    Active Corporate (2 parents)
    Equity (Company account)
    31,516 GBP2023-12-31
    Officer
    icon of calendar 2012-06-29 ~ 2012-07-02
    IIF 5 - Director → ME
  • 14
    WHITFIELD & RALPHS LIMITED - 2010-11-25
    icon of address 2nd Floor 14 Castle Street, Liverpool
    Liquidation Corporate (2 parents)
    Equity (Company account)
    3,775 GBP2022-12-31
    Officer
    icon of calendar 2010-09-08 ~ 2015-11-17
    IIF 3 - Director → ME
  • 15
    icon of address 19 Queen Elizabeth Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    414,600 GBP2024-03-31
    Officer
    icon of calendar 2016-05-26 ~ 2021-04-01
    IIF 41 - Director → ME
  • 16
    icon of address 19 Queen Elizabeth Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -246,213 GBP2024-03-31
    Officer
    icon of calendar 2016-01-22 ~ 2021-04-01
    IIF 46 - Director → ME
  • 17
    CHAPLIN CENTRE LIMITED - 2024-04-13
    LAKEWELL HOUSING LIMITED - 2023-10-09
    icon of address 19 Queen Elizabeth Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2022-06-06 ~ 2023-10-09
    IIF 66 - Director → ME
  • 18
    EPPING HOMES LIMITED - 2021-12-14
    icon of address 19 Queen Elizabeth Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -604,621 GBP2024-03-31
    Officer
    icon of calendar 2021-12-21 ~ 2023-11-29
    IIF 65 - Director → ME
  • 19
    icon of address Castlegate House, 36 Castle Street, Hertford, Hertfordshire
    Liquidation Corporate (2 parents)
    Profit/Loss (Company account)
    187,648 GBP2022-04-01 ~ 2023-03-31
    Officer
    icon of calendar 2020-05-01 ~ 2024-04-24
    IIF 70 - Director → ME
  • 20
    icon of address Castlegate House, 36 Castle Street, Hertford, Hertfordshire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    992,549 GBP2023-03-31
    Officer
    icon of calendar 2020-03-10 ~ 2024-04-24
    IIF 68 - Director → ME
  • 21
    icon of address 23 Savile Row, London, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2024-08-09 ~ 2025-01-24
    IIF 97 - Ownership of shares – More than 50% but less than 75% OE
    IIF 97 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 97 - Right to appoint or remove directors OE
  • 22
    icon of address 19 Queen Elizabeth Street, London
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,414,857 GBP2024-03-31
    Officer
    icon of calendar 2009-05-29 ~ 2013-05-31
    IIF 82 - LLP Designated Member → ME
  • 23
    icon of address 19 Queen Elizabeth Street, London, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    -515,745 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2016-05-26 ~ 2021-04-01
    IIF 40 - Director → ME
  • 24
    icon of address Nicholson House, Shakespeare Way, Whitchurch, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    168,939 GBP2023-12-31
    Officer
    icon of calendar 2012-06-29 ~ 2012-07-02
    IIF 4 - Director → ME
  • 25
    SEPPIUS PROPERTIES LIMITED - 2019-10-01
    icon of address Nicholson House, Shakespeare Way, Whitchurch, England
    Active Corporate (2 parents)
    Equity (Company account)
    162,415 GBP2023-12-31
    Officer
    icon of calendar 2019-07-22 ~ 2019-09-04
    IIF 6 - Director → ME
  • 26
    SPRINGCARE LIMITED - 2006-02-14
    icon of address Nicholson House, Shakespeare Way, Whitchurch, England
    Active Corporate (2 parents)
    Equity (Company account)
    697,467 GBP2023-12-31
    Officer
    icon of calendar 2004-09-03 ~ 2006-04-10
    IIF 19 - Director → ME
  • 27
    HOMECARE 24/7 LIMITED - 2016-02-11
    MATTLY LIMITED - 2010-08-24
    icon of address Nicholson House, Shakespeare Way, Whitchurch, England
    Active Corporate (2 parents)
    Equity (Company account)
    314,817 GBP2023-12-31
    Officer
    icon of calendar 2006-10-10 ~ 2017-10-31
    IIF 8 - Director → ME
  • 28
    icon of address Nicholson House, Shakespeare Way, Whitchurch, England
    Active Corporate (2 parents)
    Equity (Company account)
    372,455 GBP2023-12-31
    Officer
    icon of calendar 2016-03-18 ~ 2017-10-31
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-10-28
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.