logo
explain how to read the page

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

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

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Paul Joseph Giles

    Related profiles found in government register
  • Mr Paul Joseph Giles
    British born in February 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Bridleways, Wendover, Aylesbury, HP22 6DN, England

      IIF 1
    • icon of address Suite No. 1 Stubbings House, Henley Road, Maidenhead, Berkshire, SL6 6QL, England

      IIF 2
    • icon of address Suite No. 1 Stubbings House, Henley Road, Maidenhead, Berkshire, SL6 6QL, United Kingdom

      IIF 3
    • icon of address Suite No. 1, Stubbings Lane, Henley Road, Maidenhead, SL6 6QL, England

      IIF 4
    • icon of address 4th Floor, The Anchorage, 34 Bridge Street, Reading, Berkshire, RG1 2LU, England

      IIF 5 IIF 6
    • icon of address 4th Floor, The Anchorage, 34 Bridge Street, Reading, RG1 2LU, England

      IIF 7
  • Giles, Paul Joseph
    British accountant born in February 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24 Madeley Road, Aylesbury, HP21 8BP, United Kingdom

      IIF 8
  • Giles, Paul Joseph
    British certified accountant born in February 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Banner Property Services, Cock And Rabbit House, The Lee, Great Missenden, Buckinghamshire, HP16 9LZ, England

      IIF 9
    • icon of address Keystone House, Boundary Road, Loudwater, High Wycombe, HP10 9PN, England

      IIF 10
    • icon of address Suite No. 1 Stubbings House, Henley Road, Maidenhead, Berkshire, SL6 6QL, England

      IIF 11
    • icon of address Suite No. 1, Stubbings House, Henley Road, Maidenhead, SL6 6QL, England

      IIF 12
    • icon of address Suite No. 1, Stubbings Lane, Henley Road, Maidenhead, SL6 6QL, England

      IIF 13
  • Giles, Paul Joseph
    British director born in February 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sorbon, Aylesbury End, Beaconsfield, Buckinghamshire, HP9 1LW, United Kingdom

      IIF 14
    • icon of address Thamesbourne Lodge, Station Road, Bourne End, Buckinghamshire, SL8 5QH

      IIF 15
    • icon of address Suite No. 1 Stubbings House, Henley Road, Maidenhead, Berkshire, SL6 6QL, England

      IIF 16
    • icon of address Suite No. 1 Stubbings House, Henley Road, Maidenhead, Berkshire, SL6 6QL, United Kingdom

      IIF 17
    • icon of address Suite No. 1, Stubbings Lane, Henley Road, Maidenhead, SL6 6QL, England

      IIF 18
    • icon of address 4th Floor, The Anchorage, 34 Bridge Street, Reading, Berkshire, RG1 2LU, England

      IIF 19 IIF 20
    • icon of address 4th Floor, The Anchorage, 34 Bridge Street, Reading, RG1 2LU, England

      IIF 21
  • Giles, Paul Joseph
    British accountant born in February 1960

    Registered addresses and corresponding companies
  • Giles, Paul Joseph
    British

    Registered addresses and corresponding companies
  • Giles, Paul Joseph

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 3
  • 1
    icon of address Castlegate House, 36 Castle Street, Hertford, Hertfordshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-03-28 ~ dissolved
    IIF 116 - Secretary → ME
  • 2
    icon of address 3 Bridleways, Wendover, Aylesbury, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-07-31
    Officer
    icon of calendar 2015-07-08 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
  • 3
    icon of address Crown Lane Gym, Crown Lane, Maidenhead, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-03-27 ~ dissolved
    IIF 120 - Secretary → ME
Ceased 110
  • 1
    icon of address 51 Cross Oak Road, Berkhamsted, England
    Active Corporate (3 parents)
    Equity (Company account)
    301 GBP2024-05-31
    Officer
    icon of calendar 2014-05-20 ~ 2015-07-28
    IIF 101 - Secretary → ME
  • 2
    icon of address Sorbon, Aylesbury End, Beaconsfield, Bucks
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-03-28 ~ 2015-07-31
    IIF 77 - Secretary → ME
  • 3
    icon of address 1st Floor, 126 High Street, Epsom, England
    Active Corporate (7 parents)
    Equity (Company account)
    163,985 GBP2024-12-31
    Officer
    icon of calendar 2014-03-07 ~ 2015-06-25
    IIF 88 - Secretary → ME
  • 4
    icon of address No. 1 Royal Mews Gadbrook Park, Rudheath, Northwich, Cheshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    158,322 GBP2023-12-31
    Officer
    icon of calendar 2013-11-01 ~ 2014-11-14
    IIF 89 - Secretary → ME
  • 5
    icon of address 22 Wycombe End, Beaconsfield, Buckinghamshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    501 GBP2023-12-31
    Officer
    icon of calendar 2015-05-08 ~ 2015-08-18
    IIF 85 - Secretary → ME
  • 6
    icon of address 'sorbon', Aylesbury End, Beaconsfield, Bucks.
    Active Corporate (5 parents)
    Officer
    icon of calendar 2013-03-28 ~ 2015-07-31
    IIF 102 - Secretary → ME
  • 7
    icon of address 8 Glebe Road, Staines-upon-thames, Middlesex
    Active Corporate (4 parents)
    Equity (Company account)
    5,923 GBP2024-06-30
    Officer
    icon of calendar 2013-03-15 ~ 2013-11-29
    IIF 27 - Secretary → ME
  • 8
    icon of address 10a High Street, Chislehurst, England
    Active Corporate (3 parents)
    Cash at bank and in hand (Company account)
    601 GBP2024-12-31
    Officer
    icon of calendar 2013-03-15 ~ 2013-10-25
    IIF 28 - Secretary → ME
  • 9
    icon of address Sorbon, Aylesbury End, Beaconsfield, Bucks
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-01-20 ~ 2015-07-31
    IIF 76 - Secretary → ME
  • 10
    icon of address 93 Tabernacle Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,001 GBP2024-12-31
    Officer
    icon of calendar 2013-03-28 ~ 2014-06-06
    IIF 34 - Secretary → ME
  • 11
    icon of address Sorbon, Aylesbury End, Beaconsfield, Bucks
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2013-03-28 ~ 2015-07-31
    IIF 75 - Secretary → ME
  • 12
    icon of address Sorbon, Aylesbury End, Beaconsfield, Buckinghamshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-03-28 ~ 2015-07-31
    IIF 47 - Secretary → ME
  • 13
    icon of address 2 Bracklyn Close, West Chiltington, Pulborough, West Sussex, England
    Active Corporate (3 parents)
    Equity (Company account)
    9,676 GBP2024-10-31
    Officer
    icon of calendar 2014-10-14 ~ 2015-06-26
    IIF 92 - Secretary → ME
  • 14
    icon of address 22 Wycombe End, Beaconsfield, Buckinghamshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,601 GBP2023-12-31
    Officer
    icon of calendar 2013-02-01 ~ 2015-06-26
    IIF 100 - Secretary → ME
  • 15
    VICTORY HOMES LIMITED - 1998-06-03
    icon of address Castlegate House, 36 Castle Street, Hertford, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-28 ~ 2015-07-31
    IIF 117 - Secretary → ME
  • 16
    icon of address Sorbon Aylesbury End, Beaconsfield, Buckinghamshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-03-28 ~ 2015-07-31
    IIF 114 - Secretary → ME
  • 17
    icon of address Astral House, Imperial Way, Watford, Hertfordshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 1998-09-18 ~ 2001-06-06
    IIF 22 - Director → ME
  • 18
    icon of address Sorbon, Aylesbury End, Beaconsfield, Buckinghamshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2013-03-28 ~ 2015-07-31
    IIF 58 - Secretary → ME
  • 19
    icon of address 2 Caverleigh Place, Bromley, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2013-03-15 ~ 2014-01-30
    IIF 30 - Secretary → ME
  • 20
    icon of address Thamesbourne Lodge, Station Road, Bourne End, Buckinghamshire
    Active Corporate (2 parents)
    Equity (Company account)
    3,201 GBP2024-09-30
    Officer
    icon of calendar 2013-09-04 ~ 2015-11-27
    IIF 106 - Secretary → ME
  • 21
    icon of address Sorbon, Aylesbury End, Beaconsfield
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2013-03-28 ~ 2015-07-31
    IIF 80 - Secretary → ME
  • 22
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1,401 GBP2024-10-31
    Officer
    icon of calendar 2014-10-07 ~ 2015-06-26
    IIF 62 - Secretary → ME
  • 23
    HERTEL TECHNICAL SERVICES LIMITED - 2016-02-20
    MCGILL SERVICES LIMITED - 2010-03-02
    VINCI SERVICES LIMITED - 2005-12-28
    NORWEST HOLST ENGINEERING LIMITED - 2001-10-31
    KM GROUP SERVICES LIMITED - 1998-12-22
    G & H MCGILL LIMITED - 1997-01-14
    MCGILL INSULATION GROUP LIMITED - 1990-12-05
    MCGILL INSULATION COMPANY LIMITED - 1977-12-31
    icon of address 31st Floor 40 Bank Street, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 1998-01-07 ~ 2000-11-09
    IIF 25 - Director → ME
  • 24
    icon of address Sorbon, Aylesbury End, Beaconsfield, Buckinghamshire
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-12-30
    Officer
    icon of calendar 2013-03-28 ~ 2015-07-31
    IIF 57 - Secretary → ME
  • 25
    icon of address Dulce Domum Alma Road, Eton Wick, Windsor, Berkshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-11-30
    Officer
    icon of calendar 2022-11-15 ~ 2023-08-31
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2022-11-15 ~ 2023-08-31
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 26
    icon of address Dulce Domum Alma Road, Eton Wick, Windsor, Berkshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    icon of calendar 2021-03-08 ~ 2023-08-31
    IIF 13 - Director → ME
  • 27
    icon of address C/o Banner Property Services Cock And Rabbit House, The Lee, Great Missenden, Buckinghamshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2021-03-08 ~ 2023-12-21
    IIF 9 - Director → ME
  • 28
    icon of address Dulce Domum Alma Road, Eton Wick, Windsor, Berkshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2022-03-22 ~ 2023-08-31
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2022-03-22 ~ 2023-08-31
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 29
    icon of address 4th Floor, The Anchorage, 34 Bridge Street, Reading, Berkshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-11-30
    Officer
    icon of calendar 2022-11-15 ~ 2023-08-31
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2022-11-15 ~ 2023-08-31
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 30
    icon of address Dulce Domum Alma Road, Eton Wick, Windsor, Berkshire, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    0 GBP2024-02-28
    Officer
    icon of calendar 2021-03-08 ~ 2023-08-31
    IIF 11 - Director → ME
  • 31
    icon of address Suite No. 1 Stubbings Lane, Henley Road, Maidenhead, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2021-05-16 ~ 2023-08-31
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2021-05-16 ~ 2023-08-31
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 32
    icon of address Evesham House Whittington Hall, Whittington Road, Worcester, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-03-08 ~ 2023-08-31
    IIF 12 - Director → ME
  • 33
    icon of address Suite No. 1 Stubbings House, Henley Road, Maidenhead, Berkshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2023-08-24 ~ 2023-08-31
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2023-08-24 ~ 2023-08-31
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 34
    icon of address Dulce Domum Alma Road, Eton Wick, Windsor, Berkshire, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2021-07-23 ~ 2023-08-31
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2021-07-23 ~ 2023-08-31
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 35
    icon of address Cock And Rabbit House, The Lee, Great Missenden, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    icon of calendar 2021-03-08 ~ 2023-06-27
    IIF 10 - Director → ME
  • 36
    DEANFIELD DEVELOPMENTS LIMITED - 2016-07-29
    icon of address Oakingham House, Frederick Place, High Wycombe, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2018-08-16 ~ 2023-08-09
    IIF 119 - Secretary → ME
  • 37
    icon of address C/o Eastons ( Rentals) Limited, 7 Tattenham Crescent, Epsom, England
    Active Corporate (2 parents)
    Equity (Company account)
    801 GBP2024-05-31
    Officer
    icon of calendar 2015-05-08 ~ 2015-08-18
    IIF 82 - Secretary → ME
  • 38
    icon of address Swan House, Savill Way, Marlow, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,059 GBP2024-06-30
    Officer
    icon of calendar 2013-07-09 ~ 2014-08-22
    IIF 74 - Secretary → ME
  • 39
    icon of address Thamesbourne Lodge, Station Road, Bourne End, Buckinghamshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,801 GBP2024-05-31
    Officer
    icon of calendar 2015-05-22 ~ 2017-07-13
    IIF 107 - Secretary → ME
  • 40
    icon of address Sorbon, Aylesbury End, Beaconsfield, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2013-03-28 ~ 2015-07-31
    IIF 109 - Secretary → ME
  • 41
    icon of address Grove House, Grange Road, Woking, Surrey, England
    Active Corporate (4 parents)
    Equity (Company account)
    400 GBP2024-12-31
    Officer
    icon of calendar 2013-03-15 ~ 2014-11-17
    IIF 39 - Secretary → ME
  • 42
    icon of address Alba Management Services, 39 Swan House Savill Way, Marlow, Bucks, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,401 GBP2024-05-31
    Officer
    icon of calendar 2014-05-14 ~ 2015-05-14
    IIF 105 - Secretary → ME
  • 43
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,301 GBP2024-05-31
    Officer
    icon of calendar 2015-05-22 ~ 2017-07-13
    IIF 108 - Secretary → ME
  • 44
    icon of address The Oaks Lower Road, Cookham, Maidenhead, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-11-30
    Officer
    icon of calendar 2014-11-25 ~ 2015-06-26
    IIF 93 - Secretary → ME
  • 45
    icon of address 119-120 High Street High Street, Eton, Windsor, England
    Active Corporate (4 parents)
    Equity (Company account)
    901 GBP2024-08-31
    Officer
    icon of calendar 2014-08-14 ~ 2015-05-01
    IIF 15 - Director → ME
  • 46
    icon of address Hillside Mansions, Merry Hill Road, Bushey, Herts
    Active Corporate (5 parents)
    Officer
    icon of calendar 2013-03-15 ~ 2013-09-30
    IIF 40 - Secretary → ME
  • 47
    icon of address Sorbon, Aylesbury End, Beaconsfield, Beaconsfield
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-03-28 ~ 2015-07-31
    IIF 42 - Secretary → ME
  • 48
    icon of address Swan House, 39 Savill Way, Marlow, England
    Active Corporate (3 parents)
    Equity (Company account)
    801 GBP2024-07-31
    Officer
    icon of calendar 2014-07-22 ~ 2015-06-26
    IIF 94 - Secretary → ME
  • 49
    icon of address Thamesbourne Lodge, Station Road, Bourne End, Buckinghamshire
    Active Corporate (4 parents)
    Equity (Company account)
    2,001 GBP2024-04-30
    Officer
    icon of calendar 2013-04-23 ~ 2014-04-23
    IIF 91 - Secretary → ME
  • 50
    INTAGROUP LIMITED - 1989-02-21
    icon of address " Sorbon ", Aylesbury End, Beaconsfield, Bucks
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2013-03-28 ~ 2015-07-31
    IIF 41 - Secretary → ME
  • 51
    FERNDRIVE LIMITED - 1989-10-12
    icon of address Sorbon, Aylesbury End, Beaconsfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2013-03-28 ~ 2015-07-31
    IIF 67 - Secretary → ME
  • 52
    icon of address Sorbon, Aylesbury End, Beaconsfield, Buckinghamshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-03-28 ~ 2015-07-31
    IIF 55 - Secretary → ME
  • 53
    L. & D. BRICKWORK (WEST BYFLEET) LIMITED - 2004-10-01
    icon of address Sorbon Aylesbury End, Beaconsfield, Bucks
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2013-03-28 ~ 2015-07-31
    IIF 115 - Secretary → ME
  • 54
    icon of address The Barn, Tednambury Farm, Tednambury, Spellbrook, Herts, England
    Active Corporate (2 parents)
    Equity (Company account)
    901 GBP2024-07-31
    Officer
    icon of calendar 2014-07-31 ~ 2015-06-26
    IIF 65 - Secretary → ME
  • 55
    icon of address Sorbon, Aylesbury End, Beaconsfield, Buckinghamshire
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2013-03-28 ~ 2015-07-31
    IIF 59 - Secretary → ME
  • 56
    icon of address Sorbon, Aylesbury End, Beaconsfield, Buckinghamshire
    Active Corporate (2 parents)
    Equity (Company account)
    115,814 GBP2023-12-31
    Officer
    icon of calendar 2013-03-27 ~ 2015-07-31
    IIF 113 - Secretary → ME
  • 57
    icon of address The Stables, Hortham Farm Hortham Lane, Almondsbury, Bristol, Gloucestershire, England
    Active Corporate (3 parents)
    Equity (Company account)
    901 GBP2024-06-30
    Officer
    icon of calendar 2013-03-15 ~ 2013-08-28
    IIF 35 - Secretary → ME
  • 58
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    7,239 GBP2024-12-31
    Officer
    icon of calendar 2013-03-28 ~ 2015-01-21
    IIF 73 - Secretary → ME
  • 59
    icon of address 22 Wycombe End, Beaconsfield, Buckinghamshire
    Active Corporate (2 parents)
    Equity (Company account)
    601 GBP2023-12-31
    Officer
    icon of calendar 2013-11-05 ~ 2015-06-25
    IIF 96 - Secretary → ME
  • 60
    icon of address Sorbon, Aylesbury End, Beaconsfield, Bucks
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2013-03-28 ~ 2015-07-31
    IIF 69 - Secretary → ME
  • 61
    icon of address C/o Cox Costello & Horne Batchworth Lock House, 99 Church Street, Rickmansworth, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2013-12-19 ~ 2015-05-14
    IIF 81 - Secretary → ME
  • 62
    M.J. SHANLY HOMES LIMITED - 2008-05-15
    PARKGROVE LIMITED - 1984-01-25
    MICHAEL SHANLY LIMITED - 1981-12-31
    icon of address Sorbon, Aylesbury End, Beaconsfield, Buckinghamshire
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2013-03-28 ~ 2015-07-31
    IIF 48 - Secretary → ME
  • 63
    icon of address 173 West End Lane, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    601 GBP2023-12-31
    Officer
    icon of calendar 2013-03-15 ~ 2014-03-14
    IIF 36 - Secretary → ME
  • 64
    SHANLY PARTNERSHIP HOMES LIMITED - 2025-03-13
    BANNOCKBURN DEVELOPMENTS LIMITED - 2010-04-12
    MANDACO 459 LIMITED - 2006-01-16
    icon of address Sorbon, Aylesbury End, Beaconsfield, Buckinghamshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2013-03-14 ~ 2015-07-31
    IIF 46 - Secretary → ME
  • 65
    CHERRYSALE LIMITED - 1994-03-31
    icon of address Sorbon, Aylesbury End, Beaconsfield, Buckinghamshire
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2013-03-28 ~ 2015-07-31
    IIF 51 - Secretary → ME
  • 66
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -1,474 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2013-07-02 ~ 2015-06-26
    IIF 64 - Secretary → ME
  • 67
    icon of address Sorbon, Aylesbury End, Beaconsfield, Buckinghamshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-03-28 ~ 2015-07-31
    IIF 50 - Secretary → ME
  • 68
    icon of address Suite No 1, Stubbings House, Henley Road, Maidenhead, Berkshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    3,101 GBP2023-12-31
    Officer
    icon of calendar 2013-03-15 ~ 2014-05-08
    IIF 37 - Secretary → ME
  • 69
    icon of address Thamesbourne Lodge, Station Road, Bourne End, Buckinghamshire
    Active Corporate (3 parents)
    Equity (Company account)
    2,101 GBP2023-11-30
    Officer
    icon of calendar 2014-11-14 ~ 2015-05-01
    IIF 104 - Secretary → ME
  • 70
    icon of address Swan House, 39 Savill Way, Marlow, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,601 GBP2024-12-31
    Officer
    icon of calendar 2014-08-05 ~ 2015-06-26
    IIF 63 - Secretary → ME
  • 71
    icon of address Sorbon, Aylesbury End, Beaconsfield, Buckinghamshire
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2013-03-28 ~ 2015-07-31
    IIF 60 - Secretary → ME
  • 72
    RENED RAY & CO. LIMITED - 2012-11-06
    icon of address Sorbon, Aylesbury End, Beaconsfield Bucks
    Active Corporate (5 parents)
    Officer
    icon of calendar 2013-03-28 ~ 2015-07-31
    IIF 103 - Secretary → ME
  • 73
    icon of address Castlegate House 36 Castle Street, Hertford, Hertfordshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    265,574 GBP2018-12-31
    Officer
    icon of calendar 2013-03-28 ~ 2015-07-31
    IIF 43 - Secretary → ME
  • 74
    icon of address 3rd Floor Great Titchfield House, 14-18 Great Titchfield Street, London, United Kingdom
    Active Corporate (10 parents)
    Equity (Company account)
    186,595 GBP2024-12-31
    Officer
    icon of calendar 2014-02-14 ~ 2015-06-25
    IIF 84 - Secretary → ME
  • 75
    icon of address Woodcutters Cottage, Beaconsfield Road, Chelwood Gate, East Sussex, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,001 GBP2024-12-31
    Officer
    icon of calendar 2013-03-15 ~ 2013-11-22
    IIF 38 - Secretary → ME
  • 76
    icon of address Unit Ah36, Argent House Unit Ah36, Argent House, 175 Hook Rise South, Surbiton, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    802 GBP2023-11-29
    Officer
    icon of calendar 2013-03-15 ~ 2015-06-26
    IIF 29 - Secretary → ME
  • 77
    ROSSER & RUSSELL BUILDING SERVICES LIMITED - 2007-02-26
    ROSSER AND RUSSELL(LONDON)LIMITED - 1983-07-01
    icon of address Astral House, Imperial Way, Watford, Hertfordshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2000-11-09 ~ 2004-11-09
    IIF 23 - Director → ME
  • 78
    icon of address Foxwood, Roxburgh Place, Bromley, England
    Active Corporate (2 parents)
    Equity (Company account)
    4,675 GBP2023-12-31
    Officer
    icon of calendar 2013-11-04 ~ 2015-01-09
    IIF 83 - Secretary → ME
  • 79
    LALBEAM LIMITED - 1988-05-12
    icon of address Sorbon, Aylesbury End, Beaconsfield, Buckinghamshire
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2013-03-28 ~ 2015-07-31
    IIF 49 - Secretary → ME
  • 80
    SHANLY HOMES (THAMES VALLEY) LIMITED - 2008-07-29
    MICHAEL SHANLY HOMES (THAMES VALLEY) LIMITED - 2008-05-16
    MICHAEL SHANLY HOMES (BEACONSFIELD) LIMITED - 2004-02-05
    KINGSWAY LIMITED - 2004-01-08
    KINGSWAY HOMES (BEACONSFIELD) LIMITED - 2002-08-22
    icon of address Sorbon, Aylesbury End, Beaconsfield, Bucks
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-03-28 ~ 2015-07-31
    IIF 68 - Secretary → ME
  • 81
    MICHAEL SHANLY HOMES (HERTFORDSHIRE) LIMITED - 2008-05-16
    MICHAEL SHANLY DEVELOPMENTS (POTTERS BAR) LIMITED - 2003-05-02
    icon of address Castlegate House, 36 Castle Street, Hertford, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-28 ~ 2015-07-31
    IIF 118 - Secretary → ME
  • 82
    MICHAEL SHANLY HOMES (LEATHERHEAD) LIMITED - 2008-05-16
    SORBON DEVELOPMENTS LIMITED - 2004-10-12
    icon of address Sorbon, Aylesbury End, Beaconsfield, Buckinghamshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-03-28 ~ 2015-07-31
    IIF 44 - Secretary → ME
  • 83
    MICHAEL SHANLY HOMES (STAINES) LIMITED - 2008-05-16
    MICHAEL SHANLY(HOLDINGS)LIMITED - 2000-12-27
    icon of address Sorbon, Aylesbury End, Beaconsfield, Buckinghamshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-03-28 ~ 2015-07-31
    IIF 61 - Secretary → ME
  • 84
    SHANLY HOMES (SOUTHERN) LIMITED - 2022-06-08
    SHANLY DEVELOPMENTS LIMITED - 2022-03-30
    SHANLY HOMES LIMITED - 2008-05-15
    icon of address Sorbon, Aylesbury End, Beaconsfield
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2020-05-31
    Officer
    icon of calendar 2013-03-28 ~ 2015-07-31
    IIF 79 - Secretary → ME
  • 85
    MICHAEL SHANLY HOMES LIMITED - 2008-05-15
    MICHAEL SHANLY HOMES (BEACONSFIELD) LIMITED - 2001-01-10
    MICHAEL SHANLY HOMES LIMITED - 2000-12-27
    TIDYSOLVE LIMITED - 1993-04-13
    icon of address Sorbon, Aylesbury End, Beaconsfield, Bucks
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    231,899,148 GBP2023-12-31
    Officer
    icon of calendar 2013-03-28 ~ 2015-07-31
    IIF 70 - Secretary → ME
  • 86
    SHANLY HOLDINGS LIMITED - 2022-11-10
    SHANLY GROUP LIMITED - 2022-03-30
    MICHAEL SHANLY GROUP LIMITED - 2008-05-16
    BPC 2012 LIMITED - 2000-07-04
    icon of address Sorbon, Aylesbury End, Beaconsfield, Buckinghamshire
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    -2,120,630 GBP2023-12-31
    Officer
    icon of calendar 2013-03-28 ~ 2015-07-31
    IIF 53 - Secretary → ME
  • 87
    SHANLY HOMES (THAMES VALLEY) LIMITED - 2022-05-09
    SHANLY HOMES (BEACONSFIELD) LIMITED - 2008-07-29
    MICHAEL SHANLY HOMES (BEACONSFIELD) LIMITED - 2008-05-16
    KINGSWAY LIMITED - 2004-09-20
    MICHAEL SHANLY HOMES (BEACONSFIELD) LIMITED - 2004-01-08
    icon of address Sorbon, Aylesbury End, Beaconsfield, Buckinghamshire
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-12-30
    Officer
    icon of calendar 2013-03-28 ~ 2015-07-31
    IIF 56 - Secretary → ME
  • 88
    MICHAEL SHANLY INVESTMENTS LIMITED - 2007-10-26
    MISHAN INVESTMENTS LIMITED - 1996-11-18
    TRY PROPERTY LIMITED - 1994-01-24
    W.S. TRY (NORTH LONDON) LIMITED - 1986-08-01
    icon of address Sorbon, Aylesbury End, Beaconsfield, Buckinghamshire
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    122,279,681 GBP2023-12-31
    Officer
    icon of calendar 2013-03-28 ~ 2015-07-31
    IIF 54 - Secretary → ME
  • 89
    SORBON HOMES LIMITED - 2022-03-30
    SORBON LEISURE LIMITED - 2000-04-10
    icon of address Sorbon Aylesbury End, Beaconsfield, Buckinghamshire
    Active Corporate (3 parents, 21 offsprings)
    Equity (Company account)
    111,315,971 GBP2023-12-31
    Officer
    icon of calendar 2013-03-28 ~ 2015-07-31
    IIF 110 - Secretary → ME
  • 90
    icon of address Sorbon Aylesbury End, Beaconsfield, Buckinghamshire
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2013-03-28 ~ 2015-07-31
    IIF 112 - Secretary → ME
  • 91
    icon of address Sorbon Aylesbury End, Beaconsfield, Buckinghamshire
    Active Corporate (5 parents, 14 offsprings)
    Equity (Company account)
    47,748,393 GBP2023-12-31
    Officer
    icon of calendar 2013-03-28 ~ 2015-07-31
    IIF 111 - Secretary → ME
  • 92
    icon of address 3 St Anne's Mews, Wimbledon, London
    Active Corporate (1 parent)
    Equity (Company account)
    901 GBP2023-12-31
    Officer
    icon of calendar 2013-03-15 ~ 2013-04-30
    IIF 31 - Secretary → ME
  • 93
    icon of address 3 St Matthews Court, Maidenhead, Berks
    Active Corporate (2 parents)
    Equity (Company account)
    7,355 GBP2024-06-30
    Officer
    icon of calendar 2013-03-15 ~ 2013-04-26
    IIF 33 - Secretary → ME
  • 94
    icon of address 1 Grange Close, Hazelwood Lane, Chipstead, Surrey, England
    Active Corporate (6 parents)
    Equity (Company account)
    601 GBP2023-12-31
    Officer
    icon of calendar 2013-01-30 ~ 2015-06-26
    IIF 95 - Secretary → ME
  • 95
    icon of address Wildens, Coneyhurst Road, Billingshurst, West Sussex, United Kingdom
    Active Corporate (9 parents)
    Equity (Company account)
    4,406 GBP2023-12-31
    Officer
    icon of calendar 2013-03-15 ~ 2013-11-08
    IIF 26 - Secretary → ME
  • 96
    icon of address 18 Highfield Close Highfield Close, Lingfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    200 GBP2023-11-30
    Officer
    icon of calendar 2013-11-01 ~ 2015-06-28
    IIF 90 - Secretary → ME
  • 97
    icon of address The Bell House, 57 West Street, Dorking, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,101 GBP2024-12-31
    Officer
    icon of calendar 2013-07-12 ~ 2015-01-09
    IIF 97 - Secretary → ME
  • 98
    icon of address 22 Wycombe End, Beaconsfield, Buckinghamshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,501 GBP2024-02-29
    Officer
    icon of calendar 2015-02-09 ~ 2015-08-18
    IIF 99 - Secretary → ME
  • 99
    icon of address Sorbon, Aylesbury End, Beaconsfield, Bucks
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2013-03-28 ~ 2015-07-31
    IIF 71 - Secretary → ME
  • 100
    icon of address 22 Wycombe End, Beaconsfield, Buckinghamshire
    Active Corporate (2 parents)
    Equity (Company account)
    2,501 GBP2023-12-31
    Officer
    icon of calendar 2013-03-21 ~ 2014-04-16
    IIF 87 - Secretary → ME
  • 101
    icon of address Sorbon, Aylesbury End, Beaconsfield, Bucks
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-03-28 ~ 2015-07-31
    IIF 78 - Secretary → ME
  • 102
    MILESTONE SO LIMITED - 2025-03-13
    STEP ON HOMES LIMITED - 2025-01-28
    VANDAWN LIMITED - 2023-09-08
    icon of address Sorbon, Aylesbury End, Beaconsfield, Buckinghamshire
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2013-03-28 ~ 2015-07-31
    IIF 52 - Secretary → ME
  • 103
    icon of address 22 Wycombe End, Beaconsfield, Buckinghamshire
    Active Corporate (3 parents)
    Equity (Company account)
    1,401 GBP2023-12-31
    Officer
    icon of calendar 2013-11-01 ~ 2015-06-25
    IIF 86 - Secretary → ME
  • 104
    VINCI INVESTMENTS LIMITED - 2016-02-17
    VINCI (HOLDINGS) LIMITED - 2011-12-01
    VINCI FACILITIES MANAGEMENT LIMITED - 2001-09-05
    NORWEST HOLST ENGINEERING (HOLDINGS) LIMITED - 2000-07-18
    KM GROUP HOLDINGS LIMITED - 1998-10-21
    CONREN CHEMICALS LIMITED - 1998-01-20
    CONREN LIMITED - 1990-02-06
    OAKENBOTTOM BUILDING CO.LIMITED - 1989-11-30
    icon of address Astral House, Imperial Way, Watford, Hertfordshire
    Active Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar 1998-10-06 ~ 2000-05-24
    IIF 24 - Director → ME
  • 105
    icon of address Sorbon, Aylesbury End, Beaconsfield, Bucks
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2013-03-28 ~ 2015-07-31
    IIF 72 - Secretary → ME
  • 106
    icon of address 4 Wallace Square, Lavington Park, Petworth, West Sussex, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    1,801 GBP2024-12-31
    Officer
    icon of calendar 2014-05-02 ~ 2015-06-25
    IIF 66 - Secretary → ME
  • 107
    icon of address 174 Battersea Park Road, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2014-01-10 ~ 2015-07-31
    IIF 98 - Secretary → ME
  • 108
    icon of address Sorbon, Aylesbury End, Beaconsfield, Buckinghamshire
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2013-03-28 ~ 2015-07-31
    IIF 45 - Secretary → ME
  • 109
    icon of address Citycal House, 12 Bridge Road Business Park, Haywards Heath, England
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    1,301 GBP2016-07-31
    Officer
    icon of calendar 2014-07-30 ~ 2015-06-26
    IIF 14 - Director → ME
  • 110
    icon of address C/o White & Sons Reeve House, Parsonage Square, Dorking, England
    Active Corporate (4 parents)
    Equity (Company account)
    20,140 GBP2024-12-31
    Officer
    icon of calendar 2013-03-15 ~ 2013-05-07
    IIF 32 - Secretary → 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.