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

Timlin, Mary

    Related profiles found in government register
  • Timlin, Mary
    British company director born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Redrow House, St. Davids Park, Ewloe, Flintshire, CH5 3RX, United Kingdom

      IIF 1
  • Timlin, Mary
    British director born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Redrow House, St Davids Park, Ewloe, Flintshire, CH5 3RX

      IIF 2
    • icon of address Redrow House, St. Davids Park, Ewloe, Flintshire, CH5 3RX, United Kingdom

      IIF 3 IIF 4
    • icon of address Redrow Homes Limited, Redrow House, St. Davids Park, Ewloe, Flintshire, CH5 3RX, United Kingdom

      IIF 5
    • icon of address Unit 13 The Glenmore Centre, Shearway Business Park, Pent Road, Folkestone, Kent, CT19 4RJ, England

      IIF 6
    • icon of address Linrey, Wellingborough Road, Northampton, Northants, NN3 9BQ

      IIF 7 IIF 8 IIF 9
  • Timlin, Mary
    British head of sales & marketing born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Redrow House, St David's Park, Ewloe, Flintshire, CH5 3RX, United Kingdom

      IIF 14
    • icon of address Redrow House, St Davids Park, Flintshire, CH5 3RX

      IIF 15
    • icon of address Portsoken House 155-157, Minories, London, EC3N 1LJ

      IIF 16
    • icon of address Linrey, Wellingborough Road, Northampton, Northants, NN3 9BQ

      IIF 17
  • Timlin, Mary
    British head of sales and marketing born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Redrow House, St David's Park, Ewloe, Flintshire, CH5 3RX, United Kingdom

      IIF 18
  • Timlin, Mary
    British head of sales marketing born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Redrow House, St Davids Park, Flintshire, CH5 3RX

      IIF 19
  • Timlin, Mary
    British sales & marketing born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Redrow House, St Davids Park, Flintshire, CH5 3RX

      IIF 20
  • Timlin, Mary
    British sales & marketing director born in January 1964

    Resident in England

    Registered addresses and corresponding companies
  • Timlin, Mary
    British sales & marketing manager born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 7, Hockliffe Business Park, Hockliffe, Bedfordshire, LU7 9NB, United Kingdom

      IIF 52 IIF 53
  • Timlin, Mary
    British sales and marketing director born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Crest House, Pyrcroft Road, Chertsey, Surrey, KT16 9GN, England

      IIF 54
    • icon of address Units 1,2, & 3 Beech Court, Wokingham Road, Hurst, Reading, RG10 0RU, England

      IIF 55 IIF 56
  • Timlin, Mary
    British sales director born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26 Honeysuckle Way, Northampton, Northamptonshire, NN3 3QE

      IIF 57
    • icon of address Linrey, Wellingborough Road, Northampton, Northants, NN3 9BQ

      IIF 58
    • icon of address Redrow Homes South Midlands, 6 Waterside Way, The Lakes, Northampton, NN4 7XD, United Kingdom

      IIF 59
    • icon of address Redrow House, 6 Waterside Way, The Lakes, Northampton, NN4 7XD

      IIF 60 IIF 61
  • Timlin, Mary
    British director born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Redrow Homes Limited, 5 Riverside Court, Pride Park, Derby, DE24 8JN, Uk

      IIF 62
    • icon of address Redrow Homes Limited, 5 Riverside Court, Pride Park, Derby, DE24 8JN, United Kingdom

      IIF 63 IIF 64
    • icon of address Redrow Homes Limted, 5 Riverside Court, Pride Park, Derby, DE24 8JN, United Kingdom

      IIF 65
    • icon of address Redrow House, St David's Park, Ewloe, Flintshire, CH5 3RX, United Kingdom

      IIF 66 IIF 67
  • Timlin, Mary
    British sales and marketing director born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Crest House, Pyrcroft Road, Chertsey, KT16 9GN, United Kingdom

      IIF 68
  • Mrs Mary Timlin
    British born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Little Park Farm Road, Fareham, Hampshire, PO15 5SN, England

      IIF 69
  • Timlin, Mary
    British director born in November 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 10, Prospect Court, Priestfield Industrial Estate, Glasgow, South Lanarkshire, G72 0JA, Scotland

      IIF 70
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
Ceased 69
  • 1
    icon of address Thamesbourne Lodge, Station Road, Bourne End, Buckinghamshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2008-09-03 ~ 2017-01-26
    IIF 7 - Director → ME
  • 2
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2013-08-23 ~ 2015-08-28
    IIF 27 - Director → ME
  • 3
    icon of address Redrow House, St David's Park, Ewloe, Flintshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-07-31
    Officer
    icon of calendar 2015-07-17 ~ 2015-08-28
    IIF 24 - Director → ME
  • 4
    icon of address Rmg House, Essex Road, Hoddesdon, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2012-08-08 ~ 2013-03-27
    IIF 59 - Director → ME
  • 5
    icon of address 54 Guildford Road, Horsham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-10-29 ~ 2015-08-28
    IIF 23 - Director → ME
  • 6
    icon of address C/o Allres Ltd, 54 Guildford Road, Horsham, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-03-15 ~ 2015-08-28
    IIF 29 - Director → ME
  • 7
    icon of address Unit 10 Prospect Court, Priestfield Industrial Estate, Glasgow, South Lanarkshire, Scotland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-04-30
    Officer
    icon of calendar 2016-11-10 ~ 2018-04-05
    IIF 70 - Director → ME
  • 8
    icon of address C/o Block Management Uk Ltd 5 Stour Valley, Brundon Lane, Sudbury, Suffolk, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2025-03-31
    Officer
    icon of calendar 2010-09-01 ~ 2015-08-31
    IIF 2 - Director → ME
  • 9
    icon of address Units 1,2, & 3 Beech Court Wokingham Road, Hurst, Reading, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-10-31
    Officer
    icon of calendar 2015-12-22 ~ 2016-11-10
    IIF 48 - Director → ME
  • 10
    icon of address Units 1,2, & 3 Beech Court Wokingham Road, Hurst, Reading, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-10-31
    Officer
    icon of calendar 2015-12-22 ~ 2016-11-10
    IIF 50 - Director → ME
  • 11
    icon of address Units 1,2, & 3 Beech Court Wokingham Road, Hurst, Reading, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    icon of calendar 2015-12-22 ~ 2016-11-09
    IIF 56 - Director → ME
  • 12
    icon of address Units 1,2, & 3 Beech Court Wokingham Road, Hurst, Reading, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    icon of calendar 2015-12-22 ~ 2016-11-10
    IIF 46 - Director → ME
  • 13
    icon of address Units 1,2, & 3 Beech Court Wokingham Road, Hurst, Reading, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    icon of calendar 2015-12-22 ~ 2016-11-10
    IIF 51 - Director → ME
  • 14
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    72 GBP2024-08-31
    Officer
    icon of calendar 2007-09-03 ~ 2016-05-13
    IIF 60 - Director → ME
  • 15
    icon of address Rmg House, Essex Road, Hoddesdon, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2017-09-27 ~ 2021-02-16
    IIF 65 - Director → ME
  • 16
    icon of address Rmg House, Essex Road, Hoddesdon, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-11-30
    Officer
    icon of calendar 2017-11-30 ~ 2021-02-16
    IIF 67 - Director → ME
  • 17
    icon of address Redrow House, St. David's Park, Ewloe, Flintshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2011-05-20 ~ 2012-11-09
    IIF 14 - Director → ME
  • 18
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2016-10-04 ~ 2016-11-08
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-10-05 ~ 2017-10-23
    IIF 69 - Has significant influence or control OE
  • 19
    icon of address Rmg House, Essex Road, Hoddesdon, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2019-12-13 ~ 2021-04-25
    IIF 5 - Director → ME
  • 20
    COLINDALE MANAGEMENT COMPANY LIMITED - 2016-01-31
    icon of address C/o Rendall And Rittner Limited, 13b St. George Wharf, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2014-12-15 ~ 2015-08-28
    IIF 26 - Director → ME
  • 21
    icon of address 5/6 Connaught Place, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-02-28
    Officer
    icon of calendar 2013-02-08 ~ 2015-08-28
    IIF 31 - Director → ME
  • 22
    icon of address Rmg House, Essex Road, Hoddesdon, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2018-06-11 ~ 2021-02-16
    IIF 3 - Director → ME
  • 23
    icon of address Victoria House, 178-180 Fleet Road, Fleet, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2008-09-03 ~ 2013-01-16
    IIF 9 - Director → ME
  • 24
    icon of address Unit 7 Hockliffe Business Park, Hockliffe, Bedfordshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-12-01 ~ 2016-11-11
    IIF 36 - Director → ME
  • 25
    REDROW HOMES (EASTERN) LIMITED - 2010-07-01
    REDROW HOMES (SOUTH EAST) LIMITED - 2002-06-27
    BIRCHMILE LIMITED - 2000-06-26
    icon of address Redrow House, Saint Davids Park, Ewloe, Flintshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2009-03-20 ~ 2009-11-26
    IIF 17 - Director → ME
  • 26
    REDROW HOMES (SOUTH MIDLANDS) LIMITED - 2010-07-01
    REDROW HOMES (LONDON) LIMITED - 2002-04-16
    NORTONDELL LIMITED - 2000-06-26
    icon of address Redrow House, St Davids Park, Flintshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-04-02 ~ 2010-06-25
    IIF 19 - Director → ME
  • 27
    REDROW HOMES (SOUTHERN) LIMITED - 2010-07-01
    REDROW HOMES (SOUTH EAST) LIMITED - 2000-06-26
    COSTAIN HOMES LIMITED - 1993-07-30
    icon of address Redrow House, St Davids Park, Flintshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-08-01 ~ 2010-06-25
    IIF 20 - Director → ME
  • 28
    icon of address Rmg House, Essex Road, Hoddesdon, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2018-04-24 ~ 2021-02-16
    IIF 4 - Director → ME
  • 29
    icon of address Victoria House, 178-180 Fleet Road, Fleet, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2008-09-03 ~ 2009-10-02
    IIF 8 - Director → ME
  • 30
    icon of address Units 1,2, & 3 Beech Court Wokingham Road, Hurst, Reading, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2022-10-31
    Officer
    icon of calendar 2016-03-31 ~ 2016-11-10
    IIF 55 - Director → ME
  • 31
    icon of address Victoria House, 178-180 Fleet Road, Fleet, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2010-12-22 ~ 2012-11-09
    IIF 18 - Director → ME
  • 32
    icon of address Thamesbourne Lodge, Station Road, Bourne End, Buckinghamshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-09-30
    Officer
    icon of calendar 2008-09-03 ~ 2017-01-26
    IIF 13 - Director → ME
  • 33
    icon of address Thamesbourne Lodge, Station Road, Bourne End, Buckinghamshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2008-09-03 ~ 2017-01-26
    IIF 6 - Director → ME
  • 34
    icon of address Redrow House St. Davids Park, Ewloe, Flintshire, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    200 GBP2021-11-30
    Officer
    icon of calendar 2014-04-04 ~ 2015-08-28
    IIF 16 - Director → ME
  • 35
    icon of address Bartholemews, 15 Penrhyn Road, Kingston Upon Thames, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-02-29
    Officer
    icon of calendar 2013-03-01 ~ 2015-08-28
    IIF 45 - Director → ME
  • 36
    icon of address Rmg House Essex Road, United Kingdom, Hoddesdon, Hertfordshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2017-09-12 ~ 2021-02-16
    IIF 66 - Director → ME
  • 37
    icon of address Unit A5 Optimum Business Park Ground Solutions Uk Ltd, Optimum Road, Swadlincote, Derbyshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2018-04-30
    Officer
    icon of calendar 2017-11-01 ~ 2021-02-03
    IIF 64 - Director → ME
  • 38
    icon of address 100 High Street, C/o The Bubb Sherwin Partnership, Whitstable, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-11-21 ~ 2013-07-24
    IIF 58 - Director → ME
  • 39
    icon of address Jfm Block & Estate Management Llp Middlesex House, 130 College Road, Harrow, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2015-01-21 ~ 2015-08-28
    IIF 30 - Director → ME
  • 40
    icon of address Jfm Block & Estate Management Llp Middlesex House, 130 College Road, Harrow, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2015-01-20 ~ 2015-08-28
    IIF 28 - Director → ME
  • 41
    icon of address Unit 7 Hockliffe Business Park, Hockliffe, Bedfordshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-12-01 ~ 2016-11-11
    IIF 37 - Director → ME
  • 42
    icon of address Unit 7 Hockliffe Business Park Watling Street, Hockliffe, Leighton Buzzard, Bedfordshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-11-02 ~ 2016-11-11
    IIF 40 - Director → ME
  • 43
    icon of address Narrow Quay House, Narrow Quay, Bristol, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-11-16 ~ 2016-10-28
    IIF 54 - Director → ME
  • 44
    icon of address Unit 7 Hockliffe Business Park, Hockliffe, Bedfordshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-12-01 ~ 2016-11-11
    IIF 34 - Director → ME
  • 45
    icon of address Unit 7 Hockliffe Business Park, Hockliffe, Bedfordshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-12-01 ~ 2016-11-11
    IIF 38 - Director → ME
  • 46
    icon of address Unit 7 Hockliffe Business Park Watling Street, Hockliffe, Leighton Buzzard, Bedfordshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2015-11-02 ~ 2016-11-11
    IIF 41 - Director → ME
  • 47
    icon of address Unit 7 Hockliffe Business Park, Hockliffe, Bedfordshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-12-01 ~ 2016-11-11
    IIF 21 - Director → ME
  • 48
    icon of address Unit 7 Hockliffe Business Park, Hockliffe, Bedfordshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-12-01 ~ 2016-11-11
    IIF 35 - Director → ME
  • 49
    icon of address Unit 7 Hockliffe Business Park, Hockliffe, Bedfordshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-12-01 ~ 2016-11-11
    IIF 52 - Director → ME
  • 50
    icon of address Broadoak Management Limited, Unit 7 Hockliffe Business Park, Watling Street Hockliffe, Leighton Buzzard, Bedfordshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-11-02 ~ 2016-11-11
    IIF 42 - Director → ME
  • 51
    icon of address Unit 7 Hockliffe Business Park Watling Street, Hockliffe, Leighton Buzzard, Bedfordshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-11-02 ~ 2016-11-11
    IIF 39 - Director → ME
  • 52
    icon of address Unit 7 Hockliffe Business Park, Hockliffe, Bedfordshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-10-31 ~ 2016-12-19
    IIF 68 - Director → ME
  • 53
    icon of address C/o John D Wood 34-35 Clarges Street, Mayfair, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 2013-03-01 ~ 2014-11-28
    IIF 44 - Director → ME
  • 54
    icon of address Calder & Co, 30 Orange Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-03-01 ~ 2015-08-28
    IIF 22 - Director → ME
  • 55
    icon of address 7 Ferranti Place, Oakgrove, Milton Keynes, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,037 GBP2025-03-31
    Officer
    icon of calendar 2015-12-01 ~ 2016-11-11
    IIF 53 - Director → ME
  • 56
    icon of address North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2008-09-03 ~ 2013-07-22
    IIF 12 - Director → ME
  • 57
    icon of address 2 Hills Road, Cambridge, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2018-03-31
    Officer
    icon of calendar 2017-09-27 ~ 2019-08-21
    IIF 63 - Director → ME
  • 58
    REDROW REGENERATION (BARKING) LIMITED - 2012-03-07
    UC (BARKING) LIMITED - 2006-01-19
    ACRE 382 LIMITED - 2000-07-17
    icon of address Redrow House, St Davids Park, Flintshire
    Active Corporate (7 parents)
    Officer
    icon of calendar 2010-09-01 ~ 2012-11-09
    IIF 15 - Director → ME
  • 59
    icon of address Units 1,2, & 3 Beech Court Wokingham Road, Hurst, Reading, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-12-22 ~ 2016-11-09
    IIF 49 - Director → ME
  • 60
    icon of address Units 1,2, & 3 Beech Court Wokingham Road, Hurst, Reading, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-12-22 ~ 2016-11-09
    IIF 47 - Director → ME
  • 61
    icon of address C/o Rendall And Rittner Limited, 13b St. George Wharf, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2013-03-15 ~ 2015-08-28
    IIF 43 - Director → ME
  • 62
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-10-31
    Officer
    icon of calendar 2017-09-27 ~ 2018-04-08
    IIF 62 - Director → ME
  • 63
    icon of address Rmg House, Essex Road, Hoddesdon, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2019-05-01 ~ 2021-02-16
    IIF 1 - Director → ME
  • 64
    icon of address Thamesbourne Lodge, Station Road, Bourne End, Buckinghamshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2008-09-03 ~ 2017-01-26
    IIF 11 - Director → ME
  • 65
    icon of address Thamesbourne Lodge, Station Road, Bourne End, Buckinghamshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2008-09-03 ~ 2009-03-30
    IIF 10 - Director → ME
  • 66
    icon of address C/o Neil Douglas Block Management Portland House, Westfield Road, Pitstone, Leighton Buzzard, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2007-08-30 ~ 2011-11-07
    IIF 61 - Director → ME
  • 67
    icon of address Units 2 & 3 Beech Court Wokingham Road, Hurst, Reading, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2015-05-28 ~ 2015-08-28
    IIF 32 - Director → ME
  • 68
    icon of address Units 2 & 3 Beech Court Wokingham Road, Hurst, Reading, England
    Active Corporate (8 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2015-05-27 ~ 2015-08-28
    IIF 25 - Director → ME
  • 69
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2008-01-11 ~ 2012-01-12
    IIF 57 - Director → ME

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.