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

King, David John

    Related profiles found in government register
  • King, David John
    British company director born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42, London Road, Bagshot, Surrey, G19 5HL, United Kingdom

      IIF 1
  • King, David John
    British director born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Gladstone House, 77-79 High Street, Egham, Surrey, TW20 9HY, United Kingdom

      IIF 2
  • King, David John
    British none born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Bungalow, 42 London Road, Bagshot, GU19 5HL, United Kingdom

      IIF 3
  • King, David John
    British company director born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Tamworth Avenue, Woodford Green, Potters Bar, IG8 9RF, United Kingdom

      IIF 4
  • King, David
    British programme manager born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14 Abingdon Way, Orpington, Kent, BR6 9WA

      IIF 5
  • King, David
    British director born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address St Mary's House, Netherhampton, Salisbury, Wiltshire, SP2 8PU, United Kingdom

      IIF 6
    • icon of address The Cow Shed, Salterton, Salisbury, Wiltshire, SP4 6AL, United Kingdom

      IIF 7
  • Mr David King
    British born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 73a, High Street, Egham, Surrey, TW20 9HE, England

      IIF 8
  • Mr David John King
    British born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • King, David John
    British caterer born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 73a, High Street, Egham, Surrey, TW20 9HE, England

      IIF 17
    • icon of address 73a, High Street, Egham, Surrey, TW20 9HE, United Kingdom

      IIF 18
    • icon of address Gladstone House, 77-79 High Street, Egham, Surrey, TW20 9HY, United Kingdom

      IIF 19 IIF 20
    • icon of address Gladstone House, High Street, Egham, Surrey, TW20 9HY, England

      IIF 21
    • icon of address 6, Northcroft Road, Englefield Green, Surrey, TW20 0DU

      IIF 22 IIF 23 IIF 24
  • King, David John
    British company director born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 123, London Road, Bagshot, Surrey, GU19 5DH, United Kingdom

      IIF 25
    • icon of address 6, Northcroft Road, Englefield Green, Egham, Surrey, TW20 0DU, United Kingdom

      IIF 26
    • icon of address 73a, High Street, Egham, Surrey, TW20 9HE, England

      IIF 27
    • icon of address Gladstone House, 77-79 High Street, Egham, Surrey, TW20 9HY, England

      IIF 28
    • icon of address Gladstone House, 77-79 High Street, Egham, Surrey, TW20 9HY, United Kingdom

      IIF 29
    • icon of address 4, Reading Road, Pangbourne, Reading, RG8 7LY, England

      IIF 30 IIF 31
  • King, David John
    British diirector born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Gladstone House, 77-79 High Street, Egham, Surrey, TW20 9HY, United Kingdom

      IIF 32
  • King, David John
    British director born in October 1962

    Resident in England

    Registered addresses and corresponding companies
  • Mr David King
    British born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address St Mary's House, Netherhampton, Salisbury, Wiltshire, SP2 8PU, United Kingdom

      IIF 46
    • icon of address The Cow Shed, Salterton, Salisbury, Wiltshire, SP4 6AL, United Kingdom

      IIF 47
  • King, David John
    British director born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Begbies Traynor, 2 Harcourt Way, Meridian Business Park, Leicester, LE19 1WP

      IIF 48
  • King, David
    British property developer born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52, Turnstone, New Barn, Longfield, Kent, DA3 7NR, England

      IIF 49
  • King, David
    British computer programmer born in October 1962

    Registered addresses and corresponding companies
    • icon of address 8 Oakhouse, Manor Road, Sidcup, Kent, DA14 7HX

      IIF 50
  • King, David John
    British

    Registered addresses and corresponding companies
    • icon of address 42 London Road, Bagshot, Surrey, GU19 5HL

      IIF 51
    • icon of address 6, Northcroft Road, Englefield Green, Surrey, TW20 0DU

      IIF 52
  • King, David John
    British caterer

    Registered addresses and corresponding companies
    • icon of address 73a, High Street, Egham, Surrey, TW20 9HE, England

      IIF 53
    • icon of address Gladstone House, 77-79 High Street, Egham, Surrey, TW20 9HY, United Kingdom

      IIF 54 IIF 55
    • icon of address 6, Northcroft Road, Englefield Green, Surrey, TW20 0DU

      IIF 56 IIF 57 IIF 58
  • King, David John
    British company director

    Registered addresses and corresponding companies
    • icon of address 73a, High Street, Egham, Surrey, TW20 9HE, England

      IIF 59
    • icon of address 6, Tamworth Avenue, Woodford Green, Potters Bar, IG8 9RF, United Kingdom

      IIF 60
  • King, David
    British director born in December 1966

    Registered addresses and corresponding companies
    • icon of address St Mary's House, Netherhampton, Salisbury, Wiltshire, SP2 8PU, United Kingdom

      IIF 61
  • Mr David John King
    British born in October 1962

    Resident in England

    Registered addresses and corresponding companies
  • Mr David King
    British born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52, Turnstone, New Barn, Longfield, Kent, DA3 7NR

      IIF 75
  • Mr David John King
    British born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Begbies Traynor, 2 Harcourt Way, Meridian Business Park, Leicester, LE19 1WP

      IIF 76
  • King, David John

    Registered addresses and corresponding companies
    • icon of address Gladstone House, 77-79 High Street, Egham, Surrey, TW20 9HY, United Kingdom

      IIF 77
  • King, David

    Registered addresses and corresponding companies
    • icon of address 52, Turnstone, New Barn, Longfield, Kent, DA3 7NR, England

      IIF 78
    • icon of address The Cow Shed, Salterton, Salisbury, Wiltshire, SP4 6AL, United Kingdom

      IIF 79
child relation
Offspring entities and appointments
Active 28
  • 1
    icon of address 4 Reading Road, Pangbourne, Reading, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-28 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2025-01-28 ~ now
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 73 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 73 - Right to appoint or remove directorsOE
  • 2
    icon of address 4 Reading Road, Pangbourne, Reading, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-30 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2025-01-30 ~ now
    IIF 74 - Right to appoint or remove directorsOE
    IIF 74 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 74 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Gladstone House, 77-79 High Street, Egham, Surrey, United Kingdom
    Active Corporate (1 parent)
    Profit/Loss (Company account)
    0 GBP2023-05-01 ~ 2024-04-30
    Officer
    icon of calendar 2006-04-21 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Gladstone House, 77-79 High Street, Egham, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-07-02 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2019-07-02 ~ dissolved
    IIF 71 - Ownership of voting rights - 75% or moreOE
    IIF 71 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 4th Floor, Radius House 51 Clarendon Road, Watford, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-03-16 ~ dissolved
    IIF 5 - Director → ME
  • 6
    icon of address The Bungalow, 42 London Road, Bagshot, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-12-02 ~ dissolved
    IIF 3 - Director → ME
  • 7
    ENGLEFIELD GREEN LIMITED - 1999-05-27
    icon of address C/o K & W Recovery Limited Milton Park Innovation Centre, 99 Park Drive Milton, Abingdon
    Dissolved Corporate (2 parents)
    Profit/Loss (Company account)
    394,095 GBP2018-06-01 ~ 2019-05-31
    Officer
    icon of calendar 1999-03-29 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Gladstone House, 77-79 High Street, Egham, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-24 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2018-08-24 ~ dissolved
    IIF 64 - Has significant influence or controlOE
  • 9
    icon of address David King, 52 Turnstone, New Barn, Longfield, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,648 GBP2024-04-30
    Officer
    icon of calendar 2014-04-14 ~ now
    IIF 49 - Director → ME
    icon of calendar 2014-04-14 ~ now
    IIF 78 - Secretary → ME
    Person with significant control
    icon of calendar 2016-08-12 ~ now
    IIF 75 - Ownership of voting rights - 75% or moreOE
    IIF 75 - Ownership of shares – 75% or moreOE
  • 10
    C D M LAN SERVICES LIMITED - 2003-03-10
    icon of address 73a High Street, Egham, Surrey, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -115,163 GBP2021-10-31
    Officer
    icon of calendar 2003-04-21 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2017-02-20 ~ dissolved
    IIF 63 - Right to appoint or remove directorsOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Gladstone House, 77-79 High Street, Egham, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-24 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2018-08-24 ~ dissolved
    IIF 67 - Has significant influence or controlOE
  • 12
    icon of address The Cow Shed, Salterton, Salisbury, Wiltshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2025-03-31
    Officer
    icon of calendar 2019-01-14 ~ now
    IIF 7 - Director → ME
    icon of calendar 2024-04-08 ~ now
    IIF 79 - Secretary → ME
    Person with significant control
    icon of calendar 2019-01-14 ~ now
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 47 - Ownership of shares – More than 50% but less than 75%OE
  • 13
    icon of address Gladstone House, 77-79 High Street, Egham, Surrey, United Kingdom
    Active Corporate (1 parent)
    Profit/Loss (Company account)
    -13,803 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 1993-06-10 ~ now
    IIF 20 - Director → ME
    icon of calendar 2005-11-02 ~ now
    IIF 55 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Gladstone House, 77-79 High Street, Egham, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-24 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2018-08-24 ~ dissolved
    IIF 69 - Has significant influence or controlOE
  • 15
    icon of address Gladstone House, 77-79 High Street, Egham, Surrey, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -47,039 GBP2024-05-31
    Officer
    icon of calendar 1995-03-22 ~ now
    IIF 29 - Director → ME
    icon of calendar 2011-02-03 ~ now
    IIF 77 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 5 Park Court, Pyrford Road, West Byfleet, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-11-06 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2017-11-06 ~ dissolved
    IIF 70 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 70 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address Gladstone House, 77-79 High Street, Egham, Surrey, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2017-12-21 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2017-12-21 ~ now
    IIF 65 - Right to appoint or remove directorsOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Ownership of shares – 75% or moreOE
  • 18
    icon of address C/o Begbies Traynor 2 Harcourt Way, Meridian Business Park, Leicester
    Liquidation Corporate (2 parents)
    Equity (Company account)
    96,877 GBP2024-03-31
    Officer
    icon of calendar 2006-05-09 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2017-05-08 ~ now
    IIF 76 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    icon of address Gladstone House, 77-79 High Street, Egham, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-24 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2018-08-24 ~ dissolved
    IIF 66 - Has significant influence or controlOE
  • 20
    ROMSEY FISH AND CHIPS HOLDINGS L LIMITED - 2016-08-17
    icon of address Gladstone House, 77-79 High Street, Egham, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-08-08 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-08-08 ~ dissolved
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Ownership of shares – 75% or moreOE
  • 21
    TILSDEN GREEN RECONSTRUCTION LIMITED - 2018-01-03
    icon of address Gladstone House, 77 - 79 High Street, Egham, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    835,287 GBP2024-03-31
    Officer
    icon of calendar 2013-03-22 ~ now
    IIF 42 - Director → ME
  • 22
    icon of address St Mary's House, Netherhampton, Salisbury, Wiltshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-04-01 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2021-04-01 ~ dissolved
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 23
    SPECTRUM PROPERTY DEVELOPMENT LIMITED - 2021-03-23
    icon of address Gladstone House, 77 - 79 High Street, Egham, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-05 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 72 - Ownership of voting rights - 75% or moreOE
    IIF 72 - Ownership of shares – 75% or moreOE
  • 24
    A. & D.K. MANAGEMENTS LIMITED - 1995-06-30
    JACK'S FISH & CHIPS LIMITED - 2020-09-30
    icon of address Gladstone House, 77-79 High Street, Egham, Surrey, United Kingdom
    Active Corporate (1 parent)
    Profit/Loss (Company account)
    15,069 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 1987-09-30 ~ now
    IIF 19 - Director → ME
    icon of calendar 1997-01-15 ~ now
    IIF 54 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 25
    icon of address Gladstone House, 77-79 High Street, Egham, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-03 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2021-02-03 ~ dissolved
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 26
    icon of address 73a High Street, Egham, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    21,925 GBP2024-11-30
    Officer
    icon of calendar 1997-07-18 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-07-14 ~ now
    IIF 8 - Has significant influence or controlOE
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 27
    icon of address 2 Corndale, 136 High Street, Cranleigh, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-01-22 ~ dissolved
    IIF 32 - Director → ME
  • 28
    icon of address Sunnyfield Barney Hayes Lane, Cadnam, Southampton, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-01-22 ~ dissolved
    IIF 44 - Director → ME
Ceased 16
  • 1
    icon of address 6th Floor, Amp House, Dingwall Road, Croydon, England
    Active Corporate (1 parent)
    Equity (Company account)
    87,770 GBP2024-07-31
    Officer
    icon of calendar 2001-04-12 ~ 2017-04-03
    IIF 17 - Director → ME
    icon of calendar 2001-04-12 ~ 2017-03-04
    IIF 53 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ 2017-04-03
    IIF 62 - Ownership of voting rights - 75% or more OE
    IIF 62 - Ownership of shares – 75% or more OE
  • 2
    icon of address Gladstone House, 77-79 High Street, Egham, Surrey, United Kingdom
    Active Corporate (1 parent)
    Profit/Loss (Company account)
    0 GBP2023-05-01 ~ 2024-04-30
    Officer
    icon of calendar 2006-04-21 ~ 2006-05-09
    IIF 51 - Secretary → ME
  • 3
    icon of address 49-50 Windmill Street, Gravesend, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    18 GBP2024-04-30
    Officer
    icon of calendar ~ 1997-02-14
    IIF 50 - Director → ME
  • 4
    icon of address 10 Victoria Road South, Southsea, England
    Active Corporate (3 parents)
    Equity (Company account)
    6,341 GBP2024-11-30
    Officer
    icon of calendar 1998-04-09 ~ 2014-03-03
    IIF 26 - Director → ME
    icon of calendar 1998-04-09 ~ 2000-04-27
    IIF 52 - Secretary → ME
  • 5
    ENGLEFIELD GREEN LIMITED - 1999-05-27
    icon of address C/o K & W Recovery Limited Milton Park Innovation Centre, 99 Park Drive Milton, Abingdon
    Dissolved Corporate (2 parents)
    Profit/Loss (Company account)
    394,095 GBP2018-06-01 ~ 2019-05-31
    Officer
    icon of calendar 1999-03-29 ~ 2003-12-15
    IIF 57 - Secretary → ME
  • 6
    icon of address 12 Hollycombe, Englefield Green, Egham, Surrey, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,402,295 GBP2025-05-31
    Officer
    icon of calendar 1980-11-25 ~ 2017-01-20
    IIF 1 - Director → ME
  • 7
    C D M LAN SERVICES LIMITED - 2003-03-10
    icon of address 73a High Street, Egham, Surrey, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -115,163 GBP2021-10-31
    Officer
    icon of calendar 2003-04-21 ~ 2003-10-01
    IIF 58 - Secretary → ME
  • 8
    icon of address Gladstone House, 77-79 High Street, Egham, Surrey, United Kingdom
    Active Corporate (1 parent)
    Profit/Loss (Company account)
    -13,803 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 1993-06-10 ~ 1995-06-08
    IIF 23 - Director → ME
  • 9
    AXIOM DEVELOPMENTS LIMITED - 2015-10-16
    icon of address 73a High Street, Egham, Surrey, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    113,772 GBP2025-02-28
    Officer
    icon of calendar 2001-04-12 ~ 2008-07-29
    IIF 24 - Director → ME
    icon of calendar 2001-04-12 ~ 2008-07-29
    IIF 56 - Secretary → ME
  • 10
    icon of address St Marys House, Netherhampton, Salisbury
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -119,740 GBP2018-12-31
    Officer
    icon of calendar 2004-03-10 ~ 2014-12-10
    IIF 61 - Director → ME
  • 11
    icon of address Gladstone House, 77 - 79 High Street, Egham, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-22 ~ 2017-12-21
    IIF 39 - Director → ME
  • 12
    TILSDEN GREEN RECONSTRUCTION LIMITED - 2018-01-03
    icon of address Gladstone House, 77 - 79 High Street, Egham, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    835,287 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-12-21
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    icon of address Knoll House, Knoll Road, Camberley, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    5,679 GBP2024-03-31
    Officer
    icon of calendar 2003-12-05 ~ 2004-05-10
    IIF 22 - Director → ME
  • 14
    icon of address 10 Victoria Road South, Southsea, England
    Active Corporate (2 parents)
    Equity (Company account)
    73,160 GBP2024-12-31
    Officer
    icon of calendar 2005-07-12 ~ 2016-02-03
    IIF 25 - Director → ME
  • 15
    icon of address 10 Victoria Road South, Southsea, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -12,338 GBP2024-01-31
    Officer
    icon of calendar 1996-09-17 ~ 2017-12-21
    IIF 27 - Director → ME
    icon of calendar 1996-09-17 ~ 2017-12-21
    IIF 59 - Secretary → ME
    Person with significant control
    icon of calendar 2016-08-22 ~ 2017-12-21
    IIF 9 - Has significant influence or control OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    ARTISAN CONTRACTS LIMITED - 2007-04-04
    icon of address Bizspace Steel House Plot 4300 Solent Business Park, Whiteley, Fareham, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-06-28 ~ 2006-04-12
    IIF 4 - Director → ME
    icon of calendar 2005-06-28 ~ 2006-05-09
    IIF 60 - 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.