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 John Peter Malovany

    Related profiles found in government register
  • Mr John Peter Malovany
    British born in March 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Grant House, Felday Road, Abinger Hammer, Dorking, RH5 6QP, England

      IIF 1 IIF 2 IIF 3
    • icon of address Grant House, Felday Road, Abinger Hammer, Dorking, Surrey, RH5 6QP, United Kingdom

      IIF 4 IIF 5 IIF 6
    • icon of address 11, Little Park Farm Road, Fareham, Hampshire, PO15 5SN, England

      IIF 12
    • icon of address C/o Common Ground, Chiltern House, 45 Station Road, Henley-on-thames, RG9 1AT, England

      IIF 13
    • icon of address Hornbeam, 174 The Street, West Horsley, Leatherhead, KT24 6HS, England

      IIF 14
  • Malovany, John Peter
    British accountant born in March 1951

    Resident in England

    Registered addresses and corresponding companies
  • Malovany, John Peter
    British co director born in March 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hornbeam, 174 The Street, West Horsley, Surrey, KT24 6HS

      IIF 28
  • Malovany, John Peter
    British company director born in March 1951

    Resident in England

    Registered addresses and corresponding companies
  • Malovany, John Peter
    British director born in March 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Grant House, Felday Road, Abinger Hammer, Dorking Surrey, RH5 6QP, United Kingdom

      IIF 55
    • icon of address Hornbeam, 174 The Street, West Horsley, Surrey, KT24 6HS

      IIF 56 IIF 57
  • Malovany, John Peter
    British finance director born in March 1951

    Resident in England

    Registered addresses and corresponding companies
  • Malovany, John Peter
    British financial director born in March 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Grant House, Felday Road, Abinger Hammer, Dorking Surrey, RH5 6QP, United Kingdom

      IIF 67
  • Malovany, John Peter
    British financial director accountant born in March 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hornbeam, 174 The Street, West Horsley, Surrey, KT24 6HS

      IIF 68
  • Malovany, John Peter
    British group finance director born in March 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Grant House, Felday Road, Abinger Hammer, Dorking Surrey, RH5 6QP, United Kingdom

      IIF 69
  • Malovany, John Peter
    British none born in March 1951

    Resident in England

    Registered addresses and corresponding companies
  • Malovany, John Peter
    British born in March 1951

    Registered addresses and corresponding companies
    • icon of address 5 Fulmer Drive, Gerrards Cross, Buckinghamshire, SL9 7HH

      IIF 76
  • Malovany, John Peter
    British accountant born in March 1951

    Registered addresses and corresponding companies
    • icon of address 5 Fulmer Drive, Gerrards Cross, Buckinghamshire, SL9 7HH

      IIF 77
  • Malovany, John Peter
    British company director born in March 1951

    Registered addresses and corresponding companies
    • icon of address 5 Fulmer Drive, Gerrards Cross, Buckinghamshire, SL9 7HH

      IIF 78 IIF 79
    • icon of address 12 The Mount, Guildford, Surrey, GU2 5HN

      IIF 80
  • Malovany, John Peter
    British director born in March 1951

    Registered addresses and corresponding companies
    • icon of address 5 Fulmer Drive, Gerrards Cross, Buckinghamshire, SL9 7HH

      IIF 81
  • Malovany, John Peter
    British financial director born in March 1951

    Registered addresses and corresponding companies
    • icon of address 12 The Mount, Guildford, Surrey, GU2 5HN

      IIF 82
  • Malovany, Peter John
    British

    Registered addresses and corresponding companies
    • icon of address Hornbeam, 174 The Street, West Horsley, Surrey, KT24 6HS

      IIF 83 IIF 84
  • Malovany, John Peter
    British

    Registered addresses and corresponding companies
  • Malovany, John Peter
    British accountant

    Registered addresses and corresponding companies
    • icon of address Grant House, Felday Road, Abinger Hammer, Dorking Surrey, RH5 6QP, United Kingdom

      IIF 114 IIF 115 IIF 116
  • Malovany, John Peter
    British co director

    Registered addresses and corresponding companies
    • icon of address Hornbeam, 174 The Street, West Horsley, Surrey, KT24 6HS

      IIF 117
  • Malovany, John Peter
    British company director

    Registered addresses and corresponding companies
  • Malovany, John Peter
    British director

    Registered addresses and corresponding companies
  • Malovany, John Peter
    British finance director

    Registered addresses and corresponding companies
  • Malovany, John Peter
    British financial director

    Registered addresses and corresponding companies
    • icon of address Hornbeam, 174 The Street, West Horsley, Surrey, KT24 6HS

      IIF 142
  • Malovany, John Peter
    British financial director accountant

    Registered addresses and corresponding companies
    • icon of address Hornbeam, 174 The Street, West Horsley, Surrey, KT24 6HS

      IIF 143
  • Malovany, John Peter
    British group finance director

    Registered addresses and corresponding companies
    • icon of address Grant House, Felday Road, Abinger Hammer, Dorking Surrey, RH5 6QP, United Kingdom

      IIF 144
  • Malovany, John Peter
    British secretary

    Registered addresses and corresponding companies
    • icon of address Hornbeam, 174 The Street, West Horsley, Surrey, KT24 6HS

      IIF 145
  • Malovaney, John Peter
    British

    Registered addresses and corresponding companies
    • icon of address Hornbeam, 174 The Street, West Horsley, Surrey, KT24 6HS

      IIF 146
  • Malovaney, John Peter

    Registered addresses and corresponding companies
  • Malovany, John

    Registered addresses and corresponding companies
    • icon of address 2 Hills Road, Cambridge, Cambridgeshire, CB2 1JP, United Kingdom

      IIF 151
    • icon of address Clare Corner, Cliftonville, Dorking, Surrey, RH4 2JF, England

      IIF 152
    • icon of address Grant House, Felday Road, Abinger Hammer, Dorking, RH5 6QP, England

      IIF 153 IIF 154
    • icon of address Grant House, Felday Road, Abinger Hammer, Dorking, RH5 6QP, United Kingdom

      IIF 155 IIF 156
    • icon of address Grant House, Felday Road, Abinger Hammer, Dorking, Surrey, RH5 6QP, England

      IIF 157 IIF 158
    • icon of address Grant House, Felday Road, Abinger Hammer, Dorking, Surrey, RH5 6QP, United Kingdom

      IIF 159
  • Malovany, John Peter

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 28
  • 1
    icon of address Grant House, Felday Road, Abinger Hammer, Dorking Surrey
    Active Corporate (3 parents)
    Officer
    icon of calendar 2000-02-21 ~ now
    IIF 26 - Director → ME
    icon of calendar 2001-12-20 ~ now
    IIF 131 - Secretary → ME
  • 2
    icon of address Grant House Felday Road, Abinger Hammer, Dorking, Surrey
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ now
    IIF 20 - Director → ME
    icon of calendar ~ now
    IIF 89 - Secretary → ME
  • 3
    icon of address Grant House Felday Road, Abinger Hammer, Dorking, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    546,314 GBP2025-03-31
    Officer
    icon of calendar 1993-04-01 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
  • 4
    icon of address C/o Block Management Uk Limited Unit 5, Stour Valley Business Centre, Sudbury, Suffolk, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2019-11-13 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address Grant House Felday Road, Abinger Hammer, Dorking, Surrey
    Active Corporate (3 parents)
    Officer
    icon of calendar 1996-01-18 ~ now
    IIF 69 - Director → ME
    icon of calendar 1996-01-18 ~ now
    IIF 144 - Secretary → ME
  • 6
    icon of address Grant House, Felday Road Abinger Hammer, Dorking, Surrey
    Active Corporate (3 parents)
    Officer
    icon of calendar 1995-10-30 ~ now
    IIF 45 - Director → ME
    icon of calendar 1995-10-30 ~ now
    IIF 119 - Secretary → ME
  • 7
    icon of address Grant House, Felday Road Abinger Hammer, Dorking, Surrey
    Active Corporate (5 parents, 4 offsprings)
    Officer
    icon of calendar 1995-10-30 ~ now
    IIF 42 - Director → ME
    icon of calendar 1995-10-30 ~ now
    IIF 120 - Secretary → ME
  • 8
    LES BANQUES DEVELOPMENTS LIMITED - 1989-07-05
    WARDLARGE LIMITED - 1986-06-17
    icon of address Grant House, Felday Road Abinger Hammer, Dorking, Surrey
    Active Corporate (3 parents)
    Officer
    icon of calendar 1995-10-30 ~ now
    IIF 43 - Director → ME
    icon of calendar 1995-10-30 ~ now
    IIF 121 - Secretary → ME
  • 9
    ENSIGN GROUP LIMITED - 1987-08-28
    ENSIGN (CHANNEL ISLANDS) LIMITED - 1990-04-12
    icon of address Grant House, Felday Road Abinger Hammer, Dorking, Surrey
    Active Corporate (3 parents)
    Officer
    icon of calendar 1995-10-30 ~ now
    IIF 55 - Director → ME
    icon of calendar 1995-10-30 ~ now
    IIF 129 - Secretary → ME
  • 10
    icon of address Grant House, Felday Road, Abinger Hammer, Dorking, Surrey
    Active Corporate (3 parents)
    Officer
    icon of calendar 1995-10-30 ~ now
    IIF 46 - Director → ME
    icon of calendar 1995-10-30 ~ now
    IIF 118 - Secretary → ME
  • 11
    icon of address Grant House Felday Road, Abinger Hammer, Dorking, Surrey
    Active Corporate (3 parents)
    Officer
    icon of calendar 2000-02-21 ~ now
    IIF 17 - Director → ME
    icon of calendar 2000-12-20 ~ now
    IIF 130 - Secretary → ME
  • 12
    icon of address Grant House, Felday Road, Abinger Hammer, Dorking Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    371,492 GBP2025-03-31
    Officer
    icon of calendar 1992-03-12 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address Grant House, Felday Road, Abinger Hammer, Dorking Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    1,723,809 GBP2025-03-31
    Officer
    icon of calendar 1993-07-01 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Grant House Felday Road, Abinger Hammer, Dorking, Surrey
    Active Corporate (2 parents)
    Officer
    icon of calendar 2000-02-21 ~ now
    IIF 115 - Secretary → ME
  • 15
    icon of address Grant House, Felday Road, Abinger Hammer, Dorking Surrey
    Active Corporate (3 parents, 9 offsprings)
    Officer
    icon of calendar ~ now
    IIF 15 - Director → ME
    icon of calendar 2000-12-20 ~ now
    IIF 87 - Secretary → ME
  • 16
    WOODHUT LIMITED - 1980-12-31
    icon of address Grant House, Felday Road, Abinger Hammer, Dorking Surrey
    Active Corporate (2 parents)
    Officer
    icon of calendar ~ now
    IIF 16 - Director → ME
    icon of calendar 2000-12-20 ~ now
    IIF 86 - Secretary → ME
  • 17
    OASTBEECH LIMITED - 1982-11-10
    icon of address Grant House Felday Road, Abinger Hammer, Dorking, Surrey
    Active Corporate (5 parents)
    Officer
    icon of calendar 1992-06-01 ~ now
    IIF 25 - Director → ME
    icon of calendar 1992-06-01 ~ now
    IIF 114 - Secretary → ME
  • 18
    BOVENARTS LIMITED - 1982-11-10
    icon of address Grant House Felday Road, Abinger Hammer, Dorking, Surrey
    Active Corporate (5 parents)
    Officer
    icon of calendar ~ now
    IIF 24 - Director → ME
    icon of calendar ~ now
    IIF 90 - Secretary → ME
  • 19
    REY DEVELOPMENTS LIMITED - 1981-12-31
    MARTIN GRANT (U.K.) LIMITED - 1986-11-11
    icon of address Grant House, Felday Road Abinger Hammer, Dorking, Surrey
    Active Corporate (5 parents)
    Officer
    icon of calendar ~ now
    IIF 22 - Director → ME
    icon of calendar ~ now
    IIF 116 - Secretary → ME
  • 20
    icon of address Grant House Felday Road, Abinger Hammer, Dorking, Surrey
    Active Corporate (5 parents)
    Officer
    icon of calendar ~ now
    IIF 19 - Director → ME
    icon of calendar ~ now
    IIF 85 - Secretary → ME
  • 21
    FIELDMOON LIMITED - 1978-12-31
    icon of address Grant House Felday Road, Abinger Hammer, Dorking, Surrey
    Active Corporate (6 parents, 7 offsprings)
    Officer
    icon of calendar ~ now
    IIF 18 - Director → ME
    icon of calendar ~ now
    IIF 92 - Secretary → ME
  • 22
    icon of address Grant House, Felday Road, Abinger Hammer, Dorking Surrey
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ now
    IIF 21 - Director → ME
    icon of calendar ~ now
    IIF 88 - Secretary → ME
  • 23
    STARPOTE FLAT MANAGEMENT LIMITED - 1992-11-17
    icon of address Grant House Felday Road, Abinger Hammer, Dorking, Surrey
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    -15,535 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 1995-01-18 ~ now
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 14 - Ownership of shares – More than 50% but less than 75%OE
  • 24
    icon of address C/o Common Ground Chiltern House, 45 Station Road, Henley-on-thames, England
    Active Corporate (6 parents)
    Equity (Company account)
    29,872 GBP2024-02-29
    Person with significant control
    icon of calendar 2021-06-30 ~ now
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    icon of address Hornbeam, 174 The Street, West Horsley, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1991-04-02 ~ dissolved
    IIF 52 - Director → ME
    icon of calendar 1995-12-01 ~ dissolved
    IIF 110 - Secretary → ME
  • 26
    icon of address Grant House Felday Road, Abinger Hammer, Dorking, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    1,141,638 GBP2024-09-30
    Officer
    icon of calendar ~ now
    IIF 23 - Director → ME
    icon of calendar 2000-12-20 ~ now
    IIF 91 - Secretary → ME
  • 27
    icon of address Grant House Felday Road, Abinger Hammer, Dorking, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-10-31
    Officer
    icon of calendar 2016-12-12 ~ now
    IIF 154 - Secretary → ME
  • 28
    icon of address 2 Hills Road, Cambridge, Cambridgeshire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    2 GBP2025-03-31
    Person with significant control
    icon of calendar 2022-04-29 ~ now
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 95
  • 1
    icon of address C/o Block Management Uk Limited Unit 5, Stour Valley Business Centre, Sudbury, Suffolk, England
    Active Corporate (4 parents)
    Equity (Company account)
    11 GBP2024-12-31
    Officer
    icon of calendar 2005-03-29 ~ 2006-11-03
    IIF 97 - Secretary → ME
  • 2
    icon of address Brennan House, Farnborough Aerospace Centre Business Park, Farnborough, United Kingdom
    Active Corporate (6 parents)
    Profit/Loss (Company account)
    34 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2015-02-25 ~ 2018-03-06
    IIF 159 - Secretary → ME
  • 3
    icon of address 167-169 Great Portland Street 5th Floor, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    4 GBP2024-08-31
    Officer
    icon of calendar 2020-08-12 ~ 2022-11-17
    IIF 153 - Secretary → ME
    Person with significant control
    icon of calendar 2022-04-29 ~ 2022-12-22
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address Fisher House, 84 Fisherton Street, Salisbury, England
    Active Corporate (4 parents)
    Equity (Company account)
    3 GBP2024-12-31
    Officer
    icon of calendar 2007-03-14 ~ 2008-09-03
    IIF 111 - Secretary → ME
  • 5
    icon of address 42 Lory Ridge, Bagshot, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    25 GBP2024-12-31
    Officer
    icon of calendar 1994-04-14 ~ 1996-09-11
    IIF 78 - Director → ME
  • 6
    icon of address Ladham Oasthouse Ladham Road, Goudhurst, Cranbrook, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    15,197 GBP2024-12-31
    Officer
    icon of calendar 2015-02-21 ~ 2017-09-26
    IIF 171 - Secretary → ME
  • 7
    icon of address 24 Alexandra Road, Rayleigh, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2014-02-26 ~ 2015-12-17
    IIF 185 - Secretary → ME
  • 8
    icon of address 3 Belmont Place, Burpham, Guildford, England
    Active Corporate (5 parents)
    Equity (Company account)
    7,010 GBP2024-12-31
    Officer
    icon of calendar 2014-05-19 ~ 2016-10-19
    IIF 167 - Secretary → ME
  • 9
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2003-10-27 ~ 2005-06-06
    IIF 112 - Secretary → ME
  • 10
    icon of address Unit 4 Oxen Industrial Estate, Oxen Road, Luton, England
    Active Corporate (3 parents)
    Equity (Company account)
    9 GBP2024-12-31
    Officer
    icon of calendar 2005-08-16 ~ 2007-09-17
    IIF 102 - Secretary → ME
  • 11
    icon of address C/o Block Management Uk Limited, Unit 5 Stour Valley Business Centre, Sudbury, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2025-02-28
    Officer
    icon of calendar 2018-02-12 ~ 2019-12-02
    IIF 170 - Secretary → ME
    Person with significant control
    icon of calendar 2018-02-12 ~ 2019-12-02
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2014-02-12 ~ 2014-02-22
    IIF 29 - Director → ME
    icon of calendar 2014-02-12 ~ 2017-09-29
    IIF 175 - Secretary → ME
  • 13
    icon of address Maynard Court Flat 2, Fletcher Road, London, England
    Active Corporate (8 parents)
    Equity (Company account)
    5 GBP2024-07-31
    Officer
    icon of calendar 2001-08-02 ~ 2002-02-28
    IIF 65 - Director → ME
    icon of calendar 2001-08-02 ~ 2002-02-28
    IIF 140 - Secretary → ME
  • 14
    icon of address 2 Hills Road, Cambridge, Cambridgeshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2015-05-23 ~ 2017-05-23
    IIF 162 - Secretary → ME
  • 15
    icon of address 5 Brunswick Walk, Dorking, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2013-07-09 ~ 2016-01-31
    IIF 33 - Director → ME
  • 16
    icon of address Linen Hall 162-168 Regent Street Room 252-254, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    8,890 GBP2024-09-30
    Officer
    icon of calendar 2002-10-14 ~ 2004-02-26
    IIF 60 - Director → ME
    icon of calendar 2002-10-14 ~ 2004-02-26
    IIF 139 - Secretary → ME
  • 17
    icon of address 32 Burford Road, Worcester Park, Surrey
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-02-06 ~ 2007-07-20
    IIF 83 - Secretary → ME
  • 18
    icon of address C/o Block Management Uk Limited Unit 5, Stour Valley Business Centre, Sudbury, Suffolk, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-07-12 ~ 2022-02-08
    IIF 184 - Secretary → ME
    Person with significant control
    icon of calendar 2019-07-12 ~ 2022-02-08
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 19
    icon of address 10 Wayland Close, Bradfield, Reading, England
    Active Corporate (3 parents)
    Equity (Company account)
    29,503 GBP2024-12-31
    Officer
    icon of calendar 1996-06-26 ~ 1999-01-13
    IIF 80 - Director → ME
    icon of calendar 1996-06-26 ~ 1999-01-13
    IIF 122 - Secretary → ME
  • 20
    icon of address Flat 1 St George's Wood, Grayswood Road, Haslemere, England
    Active Corporate (2 parents)
    Equity (Company account)
    67 GBP2025-01-31
    Officer
    icon of calendar 1998-07-06 ~ 1999-03-11
    IIF 51 - Director → ME
    icon of calendar 1998-07-06 ~ 1999-03-11
    IIF 127 - Secretary → ME
  • 21
    icon of address 22 Canons Close, Wootton, Bedford, Bedfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    5,186 GBP2024-12-31
    Officer
    icon of calendar 2007-05-09 ~ 2008-04-11
    IIF 96 - Secretary → ME
  • 22
    icon of address Grant House Felday Road, Abinger Hammer, Dorking, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    546,314 GBP2025-03-31
    Officer
    icon of calendar 1993-04-01 ~ 2002-09-12
    IIF 125 - Secretary → ME
  • 23
    icon of address 2 Hills Road, Cambridge, Cambridgeshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2015-05-29 ~ 2017-06-05
    IIF 173 - Secretary → ME
  • 24
    icon of address Williams & Co Chartered Accountants, 8-10 South Street, Epsom, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,154 GBP2024-12-31
    Officer
    icon of calendar 2014-05-19 ~ 2016-05-25
    IIF 163 - Secretary → ME
  • 25
    icon of address 184 Union Street, Torquay, England
    Active Corporate (4 parents)
    Equity (Company account)
    10 GBP2024-12-31
    Officer
    icon of calendar 1998-07-23 ~ 2000-03-10
    IIF 48 - Director → ME
    icon of calendar 1998-07-23 ~ 2000-03-10
    IIF 123 - Secretary → ME
  • 26
    icon of address C/o Block Management Uk Limited Unit 5, Stour Valley Business Centre, Sudbury, Suffolk, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-11-13 ~ 2022-04-01
    IIF 187 - Secretary → ME
  • 27
    icon of address 22 Payne Close, Crowborough, East Sussex
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2011-03-31 ~ 2012-10-15
    IIF 72 - Director → ME
    icon of calendar 2011-03-31 ~ 2012-10-15
    IIF 181 - Secretary → ME
  • 28
    icon of address Charwell House C/o B20, Wilsom Road, Alton, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,929 GBP2024-07-31
    Officer
    icon of calendar 2002-08-15 ~ 2003-09-18
    IIF 61 - Director → ME
    icon of calendar 2002-08-15 ~ 2003-09-18
    IIF 141 - Secretary → ME
  • 29
    icon of address 69 Victoria Road, Surbiton, Surrey, United Kingdom
    Active Corporate (6 parents)
    Profit/Loss (Company account)
    1,437 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2003-01-23 ~ 2008-04-01
    IIF 64 - Director → ME
    icon of calendar 2003-01-23 ~ 2008-04-01
    IIF 135 - Secretary → ME
  • 30
    icon of address 6 Darcy Court, 71 Westhall Road, Warlingham, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    -950 GBP2024-12-31
    Officer
    icon of calendar 2007-03-15 ~ 2008-09-09
    IIF 93 - Secretary → ME
  • 31
    icon of address 1 Dudrich Close, Friern Barnet, London
    Active Corporate (2 parents)
    Equity (Company account)
    12,642 GBP2024-12-31
    Officer
    icon of calendar 2006-05-09 ~ 2007-05-02
    IIF 106 - Secretary → ME
  • 32
    icon of address 4 Earlsbury Gardens, Edgware, Middx
    Active Corporate (2 parents)
    Equity (Company account)
    17,243 GBP2024-12-31
    Officer
    icon of calendar 2008-08-13 ~ 2011-09-12
    IIF 54 - Director → ME
    icon of calendar 2008-08-13 ~ 2011-09-12
    IIF 148 - Secretary → ME
  • 33
    icon of address Ashcombe Court, Woolsack Way, Godalming, Surrey
    Active Corporate (5 parents)
    Equity (Company account)
    18,188 GBP2024-12-31
    Officer
    icon of calendar 2013-07-22 ~ 2015-07-08
    IIF 38 - Director → ME
  • 34
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    20 GBP2024-02-28
    Officer
    icon of calendar 2003-08-21 ~ 2005-09-26
    IIF 101 - Secretary → ME
  • 35
    icon of address 11 High Street, Seaford, East Sussex, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2015-06-22 ~ 2017-03-27
    IIF 180 - Secretary → ME
  • 36
    icon of address 8 Stanhope Gate, Camberley, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    11 GBP2024-12-31
    Officer
    icon of calendar 1991-05-15 ~ 1995-01-09
    IIF 76 - Director → ME
    icon of calendar 1991-05-15 ~ 1995-01-09
    IIF 191 - Secretary → ME
  • 37
    GLYNBURY FLAT MANAGEMENT LIMITED - 1996-12-20
    icon of address 12 Vache Mews, Vache Lane, Chalfont St. Giles, Bucks, England
    Active Corporate (6 parents)
    Equity (Company account)
    59,813 GBP2024-12-31
    Officer
    icon of calendar 1997-01-07 ~ 1999-02-24
    IIF 50 - Director → ME
    icon of calendar 1997-01-07 ~ 1999-02-24
    IIF 126 - Secretary → ME
  • 38
    icon of address 15 Japonica House Woburn Hill Park, Addlestone, Surrey, England
    Active Corporate (4 parents)
    Equity (Company account)
    68,913 GBP2024-12-31
    Officer
    icon of calendar ~ 1992-03-26
    IIF 82 - Director → ME
  • 39
    icon of address 6 Millfield Close, Horley, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2010-08-20 ~ 2012-08-07
    IIF 71 - Director → ME
    icon of calendar 2010-08-20 ~ 2012-10-03
    IIF 178 - Secretary → ME
  • 40
    icon of address 10 Hadleigh Close, Shenley, Radlett, England
    Active Corporate (3 parents)
    Equity (Company account)
    21 GBP2024-12-31
    Officer
    icon of calendar 2006-09-13 ~ 2008-07-25
    IIF 150 - Secretary → ME
  • 41
    icon of address 2 Hackamore Close, Bramley, Guildford, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    24 GBP2024-03-31
    Officer
    icon of calendar 2018-03-21 ~ 2021-12-09
    IIF 152 - Secretary → ME
  • 42
    icon of address 1 Harris Close, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    6,397 GBP2024-12-31
    Officer
    icon of calendar 2013-10-31 ~ 2016-04-29
    IIF 34 - Director → ME
  • 43
    icon of address 4a Quarry Street, Guildford, England
    Active Corporate (4 parents)
    Equity (Company account)
    11 GBP2024-12-31
    Officer
    icon of calendar 2005-04-07 ~ 2006-10-18
    IIF 104 - Secretary → ME
  • 44
    icon of address 9 Woodside, Church Road, Crowborough, East Sussex, England
    Active Corporate (4 parents)
    Equity (Company account)
    17,206 GBP2024-03-31
    Officer
    icon of calendar 2001-04-18 ~ 2002-06-11
    IIF 66 - Director → ME
    icon of calendar 2001-04-18 ~ 2002-06-11
    IIF 138 - Secretary → ME
  • 45
    icon of address 2 Hills Road, Cambridge, Cambridgeshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    26 GBP2024-12-31
    Officer
    icon of calendar 2001-04-02 ~ 2002-03-19
    IIF 63 - Director → ME
    icon of calendar 2001-04-02 ~ 2002-03-19
    IIF 136 - Secretary → ME
  • 46
    icon of address Fisher House, 84 Fisherton Street, Salisbury, England
    Active Corporate (4 parents)
    Equity (Company account)
    15 GBP2024-12-31
    Officer
    icon of calendar 2001-06-13 ~ 2002-09-02
    IIF 62 - Director → ME
    icon of calendar 2001-06-13 ~ 2002-09-02
    IIF 137 - Secretary → ME
  • 47
    icon of address Grant House, Felday Road, Abinger Hammer, Dorking Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    371,492 GBP2025-03-31
    Officer
    icon of calendar 1992-03-12 ~ 2002-09-12
    IIF 128 - Secretary → ME
  • 48
    icon of address 13 Leiston Close, Bedford, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,468 GBP2024-12-31
    Officer
    icon of calendar 2008-07-22 ~ 2010-09-30
    IIF 47 - Director → ME
    icon of calendar 2008-07-22 ~ 2009-11-29
    IIF 149 - Secretary → ME
  • 49
    icon of address 62-64 High Road, Bushey Heath, Bushey, England
    Active Corporate (2 parents)
    Equity (Company account)
    14 GBP2024-12-31
    Officer
    icon of calendar 2005-08-16 ~ 2006-11-01
    IIF 107 - Secretary → ME
  • 50
    icon of address 2 Chartland House, Old Station Approach, Leatherhead, England
    Active Corporate (3 parents)
    Equity (Company account)
    12 GBP2024-12-31
    Officer
    icon of calendar 2004-06-04 ~ 2006-11-01
    IIF 56 - Director → ME
    icon of calendar 2004-06-04 ~ 2006-11-01
    IIF 133 - Secretary → ME
  • 51
    icon of address 7 Lysander Court, High Street, North Weald, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    14,861 GBP2024-12-31
    Officer
    icon of calendar 2006-05-26 ~ 2007-10-08
    IIF 103 - Secretary → ME
  • 52
    icon of address Fisher House, 84 Fisherton Street, Salisbury, Wiltshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2017-08-10 ~ 2023-02-10
    IIF 58 - Director → ME
  • 53
    icon of address Grant House, Felday Road, Abinger Hammer, Dorking Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    1,723,809 GBP2025-03-31
    Officer
    icon of calendar 1993-07-01 ~ 2002-09-12
    IIF 124 - Secretary → ME
  • 54
    OASTBEECH LIMITED - 1982-11-10
    icon of address Grant House Felday Road, Abinger Hammer, Dorking, Surrey
    Active Corporate (5 parents)
    Officer
    icon of calendar ~ 1994-11-01
    IIF 77 - Director → ME
    icon of calendar ~ 1994-11-01
    IIF 189 - Secretary → ME
  • 55
    icon of address Odeon House, 146 College Road, Harrow, England
    Active Corporate (3 parents)
    Equity (Company account)
    19 GBP2024-12-31
    Officer
    icon of calendar 2001-02-09 ~ 2001-11-13
    IIF 68 - Director → ME
    icon of calendar 2001-02-09 ~ 2001-11-13
    IIF 143 - Secretary → ME
  • 56
    icon of address 4 Harlech Close, Pound Hill, Crawley, West Sussex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    16,094 GBP2024-12-31
    Officer
    icon of calendar 2013-10-17 ~ 2015-08-24
    IIF 35 - Director → ME
  • 57
    icon of address Reeve House, Parsonage Square, Dorking, England
    Active Corporate (4 parents)
    Equity (Company account)
    7,220 GBP2024-12-31
    Officer
    icon of calendar 2014-01-07 ~ 2015-08-18
    IIF 31 - Director → ME
    icon of calendar 2014-01-07 ~ 2015-08-18
    IIF 164 - Secretary → ME
  • 58
    NIGHTINGALE COURT MANAGEMENT COMPANY (ST ALBANS) LIMITED - 2003-11-11
    icon of address C/o Parker Cavendish, Suite 301, Stanmore Business And Innovation Centre, Howard Road, Stanmore, Middlesex, England
    Active Corporate (3 parents)
    Equity (Company account)
    13 GBP2024-09-28
    Officer
    icon of calendar 2003-08-21 ~ 2006-09-18
    IIF 105 - Secretary → ME
  • 59
    icon of address 322 Ware Road, Hailey, Hertford, Hertfordshire
    Active Corporate (1 parent)
    Officer
    icon of calendar 2007-02-13 ~ 2008-04-21
    IIF 100 - Secretary → ME
  • 60
    icon of address C/o Common Ground Estate & Property Management Ltd Chiltern House, 45 Station Road, Henley-on-thames, England
    Active Corporate (4 parents)
    Equity (Company account)
    4,409 GBP2024-12-31
    Officer
    icon of calendar 2009-06-27 ~ 2011-06-10
    IIF 53 - Director → ME
    icon of calendar 2009-06-27 ~ 2011-06-10
    IIF 147 - Secretary → ME
  • 61
    icon of address 3 Parham Way, Muswell Hill, London
    Active Corporate (3 parents)
    Equity (Company account)
    9,343 GBP2024-12-31
    Officer
    icon of calendar 2012-11-21 ~ 2015-06-08
    IIF 30 - Director → ME
    icon of calendar 2012-11-21 ~ 2014-12-31
    IIF 176 - Secretary → ME
  • 62
    STARPOTE FLAT MANAGEMENT LIMITED - 1992-11-17
    icon of address Grant House Felday Road, Abinger Hammer, Dorking, Surrey
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    -15,535 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 1995-01-18 ~ 2002-09-12
    IIF 142 - Secretary → ME
  • 63
    icon of address 43 Ennerdale Drive, Watford
    Active Corporate (2 parents)
    Equity (Company account)
    81 GBP2024-12-31
    Officer
    icon of calendar 2012-11-21 ~ 2014-10-31
    IIF 32 - Director → ME
  • 64
    icon of address Oaklea, Coombe Lane, Ascot, Berkshire
    Active Corporate (3 parents)
    Equity (Company account)
    -394 GBP2024-12-31
    Officer
    icon of calendar 1998-10-27 ~ 1999-11-10
    IIF 28 - Director → ME
    icon of calendar 1998-10-27 ~ 1999-11-10
    IIF 117 - Secretary → ME
  • 65
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    23,272 GBP2024-03-31
    Officer
    icon of calendar 2010-08-20 ~ 2012-12-07
    IIF 73 - Director → ME
    icon of calendar 2010-08-20 ~ 2012-12-07
    IIF 177 - Secretary → ME
  • 66
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2013-11-12 ~ 2017-03-27
    IIF 39 - Director → ME
  • 67
    icon of address 15 Northcroft, Sandy, Bedfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    27,083 GBP2024-12-31
    Officer
    icon of calendar 2010-12-20 ~ 2013-07-12
    IIF 75 - Director → ME
    icon of calendar 2010-12-20 ~ 2013-07-12
    IIF 182 - Secretary → ME
  • 68
    icon of address C/o Common Ground Chiltern House, 45 Station Road, Henley-on-thames, England
    Active Corporate (6 parents)
    Equity (Company account)
    29,872 GBP2024-02-29
    Officer
    icon of calendar 2019-02-26 ~ 2021-09-03
    IIF 155 - Secretary → ME
    icon of calendar 2022-04-29 ~ 2024-04-01
    IIF 160 - Secretary → ME
  • 69
    icon of address 2 Hills Road, Cambridge, Cambridgeshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    14 GBP2024-12-31
    Officer
    icon of calendar 1981-03-07 ~ 1995-01-09
    IIF 79 - Director → ME
    icon of calendar 1981-03-07 ~ 1995-01-09
    IIF 190 - Secretary → ME
  • 70
    icon of address 2 Hills Road, Cambridge, Cambridgeshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2015-05-29 ~ 2017-05-31
    IIF 183 - Secretary → ME
  • 71
    icon of address Isola House 32 Chequer Street, Fenstanton, Huntingdon, England
    Active Corporate (5 parents)
    Equity (Company account)
    92 GBP2024-12-31
    Officer
    icon of calendar 2003-01-07 ~ 2005-08-01
    IIF 27 - Director → ME
    icon of calendar 2003-02-06 ~ 2006-02-27
    IIF 132 - Secretary → ME
  • 72
    icon of address 38 Laburnum Grove, Chiswell Green, St Albans, Herts
    Active Corporate (4 parents)
    Equity (Company account)
    143 GBP2025-02-28
    Officer
    icon of calendar 2010-02-17 ~ 2012-02-24
    IIF 70 - Director → ME
    icon of calendar 2010-02-17 ~ 2012-02-24
    IIF 165 - Secretary → ME
  • 73
    icon of address 1 Lakin Close, Carshalton, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    11 GBP2024-12-31
    Officer
    icon of calendar 2012-02-23 ~ 2014-01-17
    IIF 188 - Secretary → ME
  • 74
    icon of address C/o Block Management Uk Limited Unit 5, Stour Valley Business Centre, Sudbury, Suffolk, England
    Active Corporate (2 parents)
    Equity (Company account)
    7,206 GBP2024-12-31
    Officer
    icon of calendar 2008-08-13 ~ 2016-10-19
    IIF 49 - Director → ME
    icon of calendar 2008-08-13 ~ 2016-10-19
    IIF 146 - Secretary → ME
  • 75
    icon of address White & Sons, 104 High Street, Dorking, Surrey
    Active Corporate (4 parents)
    Equity (Company account)
    12,645 GBP2024-08-31
    Officer
    icon of calendar 2004-10-25 ~ 2006-02-27
    IIF 109 - Secretary → ME
  • 76
    icon of address Tw Block Management, 34 Monson Road, Tunbridge Wells, England
    Active Corporate (4 parents)
    Equity (Company account)
    33,851 GBP2024-12-31
    Officer
    icon of calendar 2007-02-21 ~ 2009-11-17
    IIF 95 - Secretary → ME
  • 77
    icon of address Ms Sarah Penelope Eisner, 23 Mill Close, Bookham, Leatherhead, Surrey
    Active Corporate (5 parents)
    Equity (Company account)
    61,349 GBP2024-12-31
    Officer
    icon of calendar 2007-03-15 ~ 2008-09-09
    IIF 113 - Secretary → ME
  • 78
    icon of address 107 Sea Road, East Preston, Littlehampton, West Sussex, England
    Active Corporate (4 parents)
    Equity (Company account)
    13 GBP2024-12-31
    Officer
    icon of calendar 2005-04-13 ~ 2007-03-07
    IIF 108 - Secretary → ME
  • 79
    icon of address Brennan House, Farnborough Aerospace Centre Business Park, Farnborough, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    22,389 GBP2024-12-31
    Officer
    icon of calendar 2017-02-03 ~ 2020-06-10
    IIF 156 - Secretary → ME
  • 80
    icon of address Flat 9, Thanescroft Court, 21 Selbourne Road, Croydon, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    13 GBP2024-12-24
    Officer
    icon of calendar 2001-06-04 ~ 2002-07-11
    IIF 57 - Director → ME
    icon of calendar 2001-06-04 ~ 2002-07-11
    IIF 134 - Secretary → ME
  • 81
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2014-08-06 ~ 2017-08-31
    IIF 174 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-09-05
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 82
    icon of address 5 Templar Avenue, Farnham, England
    Active Corporate (3 parents)
    Equity (Company account)
    9,825 GBP2024-02-29
    Officer
    icon of calendar 2006-02-06 ~ 2006-11-03
    IIF 84 - Secretary → ME
  • 83
    icon of address 3 Badgers Dell, Chorleywood, Rickmansworth, Hertfordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    49 GBP2024-04-30
    Officer
    icon of calendar 2010-04-23 ~ 2011-01-17
    IIF 74 - Director → ME
    icon of calendar 2010-04-23 ~ 2012-01-18
    IIF 169 - Secretary → ME
  • 84
    icon of address 2 Hills Road, Cambridge, Cambridgeshire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    2 GBP2025-03-31
    Officer
    icon of calendar 2018-02-02 ~ 2023-08-11
    IIF 151 - Secretary → ME
  • 85
    SOLIDZONE PROPERTY MANAGEMENT LIMITED - 1990-12-04
    icon of address Suite 8 The Old Pottery, Manor Way, Verwood, Dorset, England
    Active Corporate (9 parents)
    Fixed Assets (Company account)
    9,205 GBP2024-12-31
    Officer
    icon of calendar 1994-05-26 ~ 1996-03-18
    IIF 81 - Director → ME
    icon of calendar 1995-07-19 ~ 1996-03-18
    IIF 145 - Secretary → ME
  • 86
    icon of address 2 Park Farm, Chichester Road, Arundel, West Sussex, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-06-20 ~ 2021-09-06
    IIF 186 - Secretary → ME
    Person with significant control
    icon of calendar 2018-06-20 ~ 2021-09-17
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 87
    icon of address C/o Neil Douglas Block Management Limited Portland House, Westfield Road, Pitstone, Leighton Buzzard, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-11-20 ~ 2021-12-01
    IIF 166 - Secretary → ME
    Person with significant control
    icon of calendar 2018-11-20 ~ 2022-01-05
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 88
    icon of address The Enterprise Centre, Cranborne Road, Potters Bar, England
    Active Corporate (3 parents)
    Equity (Company account)
    105 GBP2024-06-23
    Officer
    icon of calendar 2003-06-17 ~ 2005-01-10
    IIF 99 - Secretary → ME
  • 89
    icon of address 2 Hills Road, Cambridge, Cambs
    Active Corporate (3 parents)
    Equity (Company account)
    91 GBP2024-12-31
    Officer
    icon of calendar 2007-08-21 ~ 2012-11-06
    IIF 94 - Secretary → ME
  • 90
    icon of address Nower End, Nower Road, Dorking, Surrey, England
    Active Corporate (4 parents)
    Equity (Company account)
    11,687 GBP2024-12-31
    Officer
    icon of calendar 2011-02-18 ~ 2012-09-10
    IIF 161 - Secretary → ME
  • 91
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2016-08-02 ~ 2017-12-15
    IIF 168 - Secretary → ME
    Person with significant control
    icon of calendar 2016-08-02 ~ 2025-04-10
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 92
    icon of address 1-2 Chalice Close, Wallington, England
    Active Corporate (2 parents)
    Equity (Company account)
    -476 GBP2024-12-31
    Officer
    icon of calendar 2012-10-02 ~ 2015-10-30
    IIF 36 - Director → ME
    icon of calendar 2012-10-02 ~ 2015-10-30
    IIF 179 - Secretary → ME
  • 93
    icon of address Chancery House, 30 St Johns Road, Woking, Surrey, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    11,066 GBP2024-12-31
    Officer
    icon of calendar 2015-02-12 ~ 2015-02-12
    IIF 59 - Director → ME
    icon of calendar 2017-05-18 ~ 2017-08-17
    IIF 157 - Secretary → ME
    icon of calendar 2015-02-12 ~ 2017-05-18
    IIF 158 - Secretary → ME
  • 94
    icon of address Flat 8, Winchester Court Castlegate, Richmond Upon Thames, Surrey
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    6,836 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2005-02-18 ~ 2006-10-16
    IIF 98 - Secretary → ME
  • 95
    icon of address Wren House 68 London Road, St Albans, Herts
    Active Corporate (1 parent)
    Equity (Company account)
    4,800 GBP2023-12-31
    Officer
    icon of calendar 2012-02-23 ~ 2013-07-19
    IIF 37 - Director → ME
    icon of calendar 2012-02-23 ~ 2013-07-19
    IIF 172 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.