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

Butler, Peter James

    Related profiles found in government register
  • Butler, Peter James
    Irish accountant born in April 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17 Duckmoor Road, Ashton, BS3 2DD

      IIF 1
  • Butler, Peter James
    Irish consultant born in April 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17 Duckmoor Road, Ashton, BS3 2DD

      IIF 2
  • Butler, Peter James
    Irish director born in April 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 59, Bramley Copse, Long Ashton, Bristol, BS41 9FG, United Kingdom

      IIF 3
  • Butler, Peter James
    Irish manager born in April 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Duckmoor Road, Ashton, Bristol, BS3 2DD, United Kingdom

      IIF 4 IIF 5 IIF 6
    • icon of address 17, Duckmoor Road, Bristol, BS3 2DD, England

      IIF 7
  • Butler, Peter James
    Irish tax consultant born in April 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Cardill Close, Bedminster Down, Bristol, BS13 7JQ, United Kingdom

      IIF 8
  • Butler, Peter James
    Irish accountant born in April 1952

    Registered addresses and corresponding companies
  • Butler, Peter James
    Irish manager born in April 1952

    Registered addresses and corresponding companies
    • icon of address Garthend Cottage, Gibbet Lane, Whitchurch, Bristol, BS14 0BX

      IIF 14
  • Butler, Peter James
    British co director born in October 1941

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Cutting Rooms, Church Walk, Maldon, Essex, CM9 4PY, England

      IIF 15
  • Butler, Peter James
    British company director born in October 1941

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Birchwood Cottage, Hyde Lane, Danbury, Essex, CM3 4LW

      IIF 16 IIF 17
    • icon of address Maulak Chambers, The Centre, High Street, Halstead, Essex, CO9 2AJ, England

      IIF 18
    • icon of address 27, Bentalls Centre, Colchester Road, Heybridge, Maldon, Essex, CM9 4GD, England

      IIF 19 IIF 20
    • icon of address The Old Cutting Rooms, Church Walk, Maldon, Essex, CM9 4PY, England

      IIF 21
  • Butler, Peter James
    British director born in October 1941

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Birchwood Cottage, Hyde Lane, Danbury, Essex, CM3 4LW

      IIF 22
    • icon of address The Old Cutting Rooms, Church Walk, Maldon, Essex, CM9 4PY, England

      IIF 23
  • Butler, Peter James
    British managing director born in October 1941

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Birchwood Cottage, Hyde Lane, Danbury, Essex, CM3 4LW

      IIF 24
  • Butler, Peter James
    British property manager born in October 1941

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Birchwood Cottage, Hyde Lane, Danbury, Essex, CM3 4LW

      IIF 25
  • Butler, Peter James
    Irish

    Registered addresses and corresponding companies
  • Butler, Peter James
    Irish accountant

    Registered addresses and corresponding companies
  • Butler, Peter James
    British

    Registered addresses and corresponding companies
    • icon of address Birchwood Cottage, Hyde Lane, Danbury, Essex, CM3 4LW

      IIF 50 IIF 51
    • icon of address The Old Cutting Rooms, Church Walk, Maldon, Essex, CM9 4PY

      IIF 52
  • Butler, Peter James
    British co director

    Registered addresses and corresponding companies
    • icon of address Birchwood Cottage, Hyde Lane, Danbury, Essex, CM3 4LW

      IIF 53
  • Butler, Peter James
    British company director

    Registered addresses and corresponding companies
  • Butler, Peter James
    British director

    Registered addresses and corresponding companies
  • Butler, Peter James
    British property manager

    Registered addresses and corresponding companies
    • icon of address Birchwood Cottage, Hyde Lane, Danbury, Essex, CM3 4LW

      IIF 66
  • Butler, Peter James

    Registered addresses and corresponding companies
    • icon of address 17, Duckmoor Road, Ashtob, Bristol, Avon, BS3 2DD, United Kingdom

      IIF 67
    • icon of address Birchwood Cottage, Hyde Lane, Danbury, Chelmsford, Essex, CM3 4LW, England

      IIF 68
    • icon of address Birchwood Cottage, Hyde Lane, Danbury, Essex, CM3 4LW

      IIF 69 IIF 70
    • icon of address Maulak Chambers, The Centre, High Street, Halstead, Essex, CO9 2AJ, England

      IIF 71
    • icon of address 27, Bentalls Centre, Colchester Road, Heybridge, Maldon, Essex, CM9 4GD, England

      IIF 72 IIF 73 IIF 74
    • icon of address The Old Cutting Rooms, Church Walk, Maldon, Essex, CM9 4PY

      IIF 77
    • icon of address The Old Cutting Rooms, Church Walk, Maldon, Essex, CM9 4PY, England

      IIF 78 IIF 79
    • icon of address The Ol;d Cutting Rooms, Church Walk, Maldon, Essex, CM9 4PY, Great Britain

      IIF 80
    • icon of address Garthend Cottage, Gibbet Lane, Whitchurch, Bristol, BS14 0BX

      IIF 81 IIF 82 IIF 83
  • Mr Peter James Butler
    British born in October 1941

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Maulak Chambers, The Centre, High Street, Halstead, C09 2AJ, England

      IIF 84
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address Maulak Chambers The Centre, High Street, Halstead, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -611 GBP2024-04-30
    Officer
    icon of calendar 2014-04-30 ~ now
    IIF 18 - Director → ME
    icon of calendar 2015-11-21 ~ now
    IIF 71 - Secretary → ME
  • 2
    icon of address Maulak Chambers, The Centre, High Street, Halstead, England
    Active Corporate (1 parent)
    Equity (Company account)
    8,411 GBP2024-08-31
    Officer
    icon of calendar 2004-08-11 ~ now
    IIF 22 - Director → ME
    icon of calendar 2004-08-11 ~ now
    IIF 50 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 84 - Has significant influence or controlOE
  • 3
    icon of address 27 Bentalls Centre, Colchester Road, Heybridge, Maldon, Essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,733 GBP2017-10-31
    Officer
    icon of calendar 2013-10-08 ~ dissolved
    IIF 20 - Director → ME
    icon of calendar 2013-10-08 ~ dissolved
    IIF 68 - Secretary → ME
  • 4
    BIDEAWHILE 664 LIMITED - 2011-03-25
    icon of address 27 Bentalls Centre, Colchester Road, Heybridge, Maldon, Essex
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2016-10-31
    Officer
    icon of calendar 2015-04-10 ~ dissolved
    IIF 19 - Director → ME
    icon of calendar 2016-01-17 ~ dissolved
    IIF 75 - Secretary → ME
  • 5
    ALLGLAZED INSTALLATIONS LIMITED - 2011-02-02
    icon of address 17 Duckmoor Road, Ashton, Bristol
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-01 ~ dissolved
    IIF 7 - Director → ME
  • 6
    CHARLIE LANGLEY INTERIOR DESIGNS LIMITED - 2009-11-25
    SCRUBS LIMITED - 2009-08-02
    CLUTTON SURFACING LIMITED - 2007-07-10
    AVCON CONSTRUCTION LIMITED - 2005-03-09
    icon of address Wellington House, Underbanks, Pill, North Somerset, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-11-01 ~ dissolved
    IIF 67 - Secretary → ME
Ceased 63
  • 1
    TARGETRANGE LIMITED - 1994-12-23
    icon of address 803 London Road, Westcliff-on-sea, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,080 GBP2023-11-30
    Officer
    icon of calendar 2000-11-30 ~ 2010-02-28
    IIF 66 - Secretary → ME
  • 2
    icon of address 20 London Road, Grays, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2025-03-31
    Officer
    icon of calendar 2010-05-01 ~ 2011-05-09
    IIF 15 - Director → ME
    icon of calendar 2011-05-09 ~ 2012-04-27
    IIF 78 - Secretary → ME
  • 3
    icon of address 27 The Bentalls Centre Colchester Road, Heybridge, Maldon, Essex, England
    Active Corporate (1 parent, 31 offsprings)
    Equity (Company account)
    1,151 GBP2023-12-31
    Officer
    icon of calendar 2005-12-21 ~ 2017-07-07
    IIF 16 - Director → ME
    icon of calendar 2005-12-21 ~ 2019-06-24
    IIF 54 - Secretary → ME
  • 4
    icon of address Imperial House, 21-25 North Street, Bromley, England
    Active Corporate (4 parents)
    Equity (Company account)
    7 GBP2024-03-31
    Officer
    icon of calendar 2013-12-18 ~ 2015-04-13
    IIF 80 - Secretary → ME
  • 5
    ADVANCED SCAFFOLDING (BRISTOL) LIMITED - 2017-05-17
    icon of address Longsands, Dodington, South Glos
    Active Corporate (2 parents)
    Equity (Company account)
    999,401 GBP2024-09-30
    Officer
    icon of calendar 2004-10-07 ~ 2006-10-31
    IIF 37 - Secretary → ME
  • 6
    icon of address Unit 27 The Bentalls Centre Colchester Road, Heybridge, Maldon, Essex, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-06-05 ~ 2018-09-17
    IIF 55 - Secretary → ME
  • 7
    icon of address Maulak Chambers, The Centre, High Street, Halstead, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-04-06 ~ 2018-09-17
    IIF 64 - Secretary → ME
  • 8
    icon of address Unit 27 The Bentalls Centre Colchester Road, Heybridge, Maldon, Essex, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2008-10-04 ~ 2018-08-29
    IIF 63 - Secretary → ME
  • 9
    icon of address Flat 3 Branwell House, Camden Grove, Chislehurst, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    20,001 GBP2024-04-30
    Officer
    icon of calendar 2014-04-02 ~ 2014-11-25
    IIF 23 - Director → ME
  • 10
    icon of address Unit 5a And 5b Advantage Park, Bishopsworth, Bristol
    Active Corporate (2 parents)
    Equity (Company account)
    233,239 GBP2024-06-30
    Officer
    icon of calendar 2005-06-29 ~ 2012-07-01
    IIF 41 - Secretary → ME
  • 11
    icon of address 62 North Street, Bedminster, Bristol
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-03-31 ~ 2003-04-02
    IIF 39 - Secretary → ME
  • 12
    GDC ROOFING & BUILDING LIMITED - 2004-07-06
    icon of address 25 Highridge Road, Bishopsworth, Bristol, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4 GBP2021-10-31
    Officer
    icon of calendar 2003-04-10 ~ 2004-06-28
    IIF 34 - Secretary → ME
  • 13
    icon of address 42 Broadway, Leigh-on-sea, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2004-02-06 ~ 2004-04-23
    IIF 25 - Director → ME
  • 14
    T J BUILDING SERVICES SOUTH WEST LIMITED - 2011-07-04
    icon of address C/o Evelyn Partners Llp, 45 Gresham Street, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    275,359 GBP2018-05-31
    Officer
    icon of calendar 2003-01-31 ~ 2004-05-22
    IIF 14 - Director → ME
  • 15
    icon of address 1 The Centre, High Street, Gillingham, Dorset
    Active Corporate (3 parents)
    Equity (Company account)
    934 GBP2024-06-30
    Officer
    icon of calendar 2006-09-12 ~ 2008-06-25
    IIF 29 - Secretary → ME
  • 16
    icon of address Torrington House, 47 Holywell Hill, St Albans, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-04-30 ~ 2005-03-01
    IIF 33 - Secretary → ME
  • 17
    icon of address Ridgeway House, Ridgeway Lane, Whitchurch, Bristol
    Active Corporate (3 parents)
    Equity (Company account)
    456,822 GBP2024-03-31
    Officer
    icon of calendar 2002-04-23 ~ 2003-12-24
    IIF 12 - Director → ME
    icon of calendar 2004-03-10 ~ 2004-10-05
    IIF 35 - Secretary → ME
  • 18
    BOOKRIGHT EMPLOYMENT (SOUTH WEST) LTD - 2011-07-22
    icon of address 32a High Street, Shepton Mallet, Somerset, United Kingdom
    Liquidation Corporate
    Officer
    icon of calendar 2011-10-01 ~ 2012-08-01
    IIF 6 - Director → ME
  • 19
    icon of address C/0 Blockmanagement Uk, 5 Stour Valley Business Centre Brundon Lane, Sudbury, Suffolk
    Active Corporate (2 parents)
    Equity (Company account)
    180 GBP2025-03-31
    Officer
    icon of calendar 2010-12-07 ~ 2015-03-12
    IIF 77 - Secretary → ME
  • 20
    RAPID REBAR LIMITED - 2001-07-03
    icon of address Unit 6 Lynwood Court Bakers Park, Cater Road, Bishopsworth, Bristol
    Active Corporate (2 parents)
    Equity (Company account)
    549 GBP2024-03-31
    Officer
    icon of calendar 2001-03-06 ~ 2001-07-09
    IIF 82 - Secretary → ME
  • 21
    icon of address 20 London Road, Grays, England
    Active Corporate (6 parents)
    Equity (Company account)
    6,235 GBP2024-06-30
    Officer
    icon of calendar 2009-04-22 ~ 2013-12-10
    IIF 69 - Secretary → ME
  • 22
    icon of address Unit 5a And 5b Advantage Park, Bishopsworth, Bristol
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2005-02-11 ~ 2012-01-01
    IIF 26 - Secretary → ME
  • 23
    icon of address Unnit 5a And 5b Advantage Park, Bishopsworth, Bristol
    Active Corporate (2 parents)
    Equity (Company account)
    1,820,574 GBP2024-06-30
    Officer
    icon of calendar 2003-06-26 ~ 2012-07-01
    IIF 28 - Secretary → ME
  • 24
    icon of address 17 Duckmoor Road, Ashton, Bristol
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    6,733 GBP2016-03-31
    Officer
    icon of calendar 2008-01-07 ~ 2013-12-01
    IIF 43 - Secretary → ME
  • 25
    icon of address Unit 27 The Bentalls Centre Colchester Road, Heybridge, Maldon, Essex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    12 GBP2025-02-28
    Officer
    icon of calendar 2011-03-16 ~ 2018-09-17
    IIF 74 - Secretary → ME
  • 26
    icon of address Unit 27 The Bentalls Centre Colchester Road, Heybridge, Maldon, Essex, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    20 GBP2024-03-31
    Officer
    icon of calendar 2009-05-07 ~ 2018-09-17
    IIF 53 - Secretary → ME
  • 27
    KINFAUNS ROAD MANAGEMENT LIMITED - 2009-07-09
    KINFAUNS ROAD (BLOCK H) MANAGEMENT COMPANY LIMITED - 2008-03-28
    icon of address Unit 27 The Bentalls Centre Colchester Road, Heybridge, Maldon, Essex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    12 GBP2024-03-31
    Officer
    icon of calendar 2009-06-10 ~ 2018-09-17
    IIF 62 - Secretary → ME
  • 28
    icon of address Unit 27 The Bentalls Centre Colchester Road, Heybridge, Maldon, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    6 GBP2024-07-31
    Officer
    icon of calendar 2008-06-01 ~ 2016-07-01
    IIF 17 - Director → ME
    icon of calendar 2008-06-01 ~ 2018-09-17
    IIF 57 - Secretary → ME
  • 29
    STREAMSTEAD LIMITED - 1982-06-02
    icon of address Unit 27 The Bentalls Centre Colchester Road, Heybridge, Maldon, England
    Active Corporate (3 parents)
    Equity (Company account)
    18 GBP2024-03-31
    Officer
    icon of calendar 2005-04-28 ~ 2018-09-17
    IIF 56 - Secretary → ME
  • 30
    icon of address 11 Reeves Way, South Woodham Ferrers, Chelmsford, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2009-09-23 ~ 2011-07-15
    IIF 70 - Secretary → ME
  • 31
    icon of address Abbeystone The Old Cutting Rooms, Church Walk, Maldon, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-03-26 ~ 2012-05-10
    IIF 59 - Secretary → ME
  • 32
    icon of address Unit 27 The Bentalls Centre Colchester Road, Heybridge, Maldon, Essex, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2013-04-08 ~ 2015-11-20
    IIF 21 - Director → ME
    icon of calendar 2005-03-15 ~ 2018-09-17
    IIF 60 - Secretary → ME
  • 33
    icon of address Flat 10 Enbourne Gate, Enbourne Road, Newbury, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    42,041 GBP2020-03-31
    Officer
    icon of calendar 2008-01-01 ~ 2010-04-01
    IIF 31 - Secretary → ME
  • 34
    icon of address Yew Tree Cottage, Scot Lane, Chew Stoke, Bristol
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-02-15 ~ 2005-03-03
    IIF 36 - Secretary → ME
  • 35
    icon of address Construction House Clevedon Road, Failand, Bristol
    Active Corporate (2 parents)
    Equity (Company account)
    1,759,417 GBP2024-08-31
    Officer
    icon of calendar 2003-09-22 ~ 2011-08-31
    IIF 30 - Secretary → ME
  • 36
    MCCARTHY MARLAND (BRISTOL) LIMITED - 2017-10-11
    MCCARTHY WASTE MANAGEMENT LIMITED - 2012-10-11
    icon of address Tetbury Commercial Recycling Centre, Babdown Airfield, Tetbury, Gloucester, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    -656,690 GBP2022-04-01 ~ 2023-03-31
    Officer
    icon of calendar 2004-03-19 ~ 2005-04-19
    IIF 81 - Secretary → ME
  • 37
    icon of address The Small House Siston Court, Mangotsfield, Bristol
    Active Corporate (2 parents)
    Equity (Company account)
    2,945,737 GBP2023-07-31
    Officer
    icon of calendar 2006-08-08 ~ 2007-06-01
    IIF 44 - Secretary → ME
  • 38
    icon of address Devonshire House, 32-34 North Parade, Bradford, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-03-10 ~ 1997-12-01
    IIF 49 - Secretary → ME
  • 39
    MOONCOIN DEVELOPMENTS LIMITED - 2008-11-18
    icon of address 66 North Street, Bedminster, Bristol, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-04-01 ~ 2009-04-06
    IIF 2 - Director → ME
    icon of calendar 2005-04-11 ~ 2007-04-01
    IIF 10 - Director → ME
    icon of calendar 2007-04-01 ~ 2007-12-21
    IIF 27 - Secretary → ME
  • 40
    icon of address Unit 27 The Bentalls Centre Colchester Road, Heybridge, Maldon, England
    Active Corporate (4 parents)
    Equity (Company account)
    29,688 GBP2024-03-31
    Officer
    icon of calendar 2014-02-03 ~ 2018-09-20
    IIF 72 - Secretary → ME
  • 41
    icon of address 34 High Street, Westbury On Trym, Bristol
    Dissolved Corporate
    Officer
    icon of calendar 2007-11-08 ~ 2007-12-20
    IIF 48 - Secretary → ME
  • 42
    icon of address 1 Butcombe Walk, Bristol, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-19 ~ 2012-10-01
    IIF 4 - Director → ME
  • 43
    icon of address 17 Duckmoor Road, Ashton, Bristol
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    68,304 GBP2024-06-30
    Officer
    icon of calendar 2000-07-06 ~ 2003-04-30
    IIF 13 - Director → ME
    icon of calendar 2000-07-06 ~ 2003-04-30
    IIF 83 - Secretary → ME
  • 44
    FISHPONDS CONSTRUCTION LIMITED - 2008-04-30
    icon of address 5 Leyland Walk, Bishopsworth, Bristol, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,258 GBP2024-02-28
    Officer
    icon of calendar 2008-04-18 ~ 2008-05-19
    IIF 9 - Director → ME
  • 45
    ALLGLAZED INSTALLATIONS LIMITED - 2011-02-02
    icon of address 17 Duckmoor Road, Ashton, Bristol
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-09-01 ~ 2011-06-01
    IIF 3 - Director → ME
  • 46
    icon of address 17 Duckmoor Road, Ashton, Bristol
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-02-19 ~ 2011-03-01
    IIF 45 - Secretary → ME
  • 47
    ERINACEOUS PROPERTY LIMITED - 2010-12-01
    MOUNT STREET HOLDINGS PUBLIC LIMITED COMPANY - 2006-07-20
    MOUNT STREET HOLDINGS LIMITED - 2003-11-04
    EQUITY ASSET MANAGEMENT HOLDINGS LIMITED - 2003-10-02
    MANAGE ADMINISTER AND SUPERVISE LIMITED - 2003-02-03
    icon of address Rmg House, Essex Road, Hoddesdon, Hertfordshire
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2003-11-14 ~ 2004-05-11
    IIF 24 - Director → ME
  • 48
    icon of address The Old Coal Yard, Marsh Lane, Clutton, Bristol
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-01-03 ~ 2010-01-01
    IIF 46 - Secretary → ME
  • 49
    icon of address Suite 8/9 Lansdowne Court Business Centre, Bumpers Way, Chippenham, Wiltshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    20,813 GBP2024-05-31
    Officer
    icon of calendar 2007-11-07 ~ 2010-06-01
    IIF 32 - Secretary → ME
  • 50
    icon of address Unit 27 The Bentalls Centre Colchester Road, Heybridge, Maldon, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-02-18 ~ 2018-09-17
    IIF 73 - Secretary → ME
  • 51
    icon of address 6 High Street, Shepton Mallet, Somerset, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-29 ~ 2013-05-31
    IIF 5 - Director → ME
  • 52
    icon of address 4-6 Queensgate Centre, Orsett Road, Grays, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2009-09-21 ~ 2018-09-17
    IIF 58 - Secretary → ME
    icon of calendar 2009-06-06 ~ 2009-06-11
    IIF 65 - Secretary → ME
  • 53
    THAMES HAMLET BLOCK "J" MANAGEMENT COMPANY LIMITED - 1990-08-09
    icon of address Attwood Property Services Ltd, 20 London Road, Grays, Essex
    Active Corporate (4 parents)
    Equity (Company account)
    28,520 GBP2024-07-31
    Officer
    icon of calendar 2010-07-12 ~ 2015-01-23
    IIF 52 - Secretary → ME
  • 54
    icon of address Unit 27 The Bentalls Centre Colchester Road, Heybridge, Maldon, England
    Active Corporate (6 parents)
    Equity (Company account)
    42,603 GBP2024-08-31
    Officer
    icon of calendar 2015-11-16 ~ 2019-05-24
    IIF 76 - Secretary → ME
  • 55
    icon of address 17 Duckmoor Road, Ashton, Bristol
    Active Corporate (2 parents)
    Equity (Company account)
    211,564 GBP2024-03-31
    Officer
    icon of calendar 2008-04-09 ~ 2010-04-01
    IIF 42 - Secretary → ME
  • 56
    icon of address Maulak Chambers, The Centre, High Street, Halstead, England
    Active Corporate (2 parents)
    Equity (Company account)
    36 GBP2024-03-31
    Officer
    icon of calendar 2011-05-27 ~ 2014-05-01
    IIF 79 - Secretary → ME
  • 57
    CHARLIE LANGLEY INTERIOR DESIGNS LIMITED - 2009-11-25
    SCRUBS LIMITED - 2009-08-02
    CLUTTON SURFACING LIMITED - 2007-07-10
    AVCON CONSTRUCTION LIMITED - 2005-03-09
    icon of address Wellington House, Underbanks, Pill, North Somerset, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-02-28 ~ 2009-04-14
    IIF 1 - Director → ME
    icon of calendar 2004-12-07 ~ 2007-01-01
    IIF 38 - Secretary → ME
  • 58
    icon of address 17 Cardill Close, Bedminster Down, Bristol, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-05-31
    Officer
    icon of calendar 2018-05-17 ~ 2018-05-18
    IIF 8 - Director → ME
  • 59
    W C D LTD
    - now
    WEST COUNTRY DEVELOPMENTS LIMITED - 2004-06-14
    icon of address 1 Radian Court, Knowlhill, Milton Keynes
    Dissolved Corporate (2 parents)
    Equity (Company account)
    377,519 GBP2020-08-31
    Officer
    icon of calendar 1997-11-18 ~ 2002-02-11
    IIF 40 - Secretary → ME
  • 60
    G D CALDER BUILDING & ROOFING LIMITED - 2007-01-02
    icon of address 1-2 High Street, Weston, Bath
    Active Corporate (2 parents)
    Equity (Company account)
    131,964 GBP2024-03-31
    Officer
    icon of calendar 2005-12-16 ~ 2006-07-01
    IIF 11 - Director → ME
  • 61
    icon of address Gateway House 10 Coopers Way, Temple Farm Industrial Estate, Southend-on-sea, England
    Active Corporate (8 parents)
    Equity (Company account)
    12 GBP2024-02-28
    Officer
    icon of calendar 2010-05-28 ~ 2014-07-01
    IIF 51 - Secretary → ME
  • 62
    icon of address Maulak Chambers, The Centre, High Street, Halstead, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2006-03-29 ~ 2018-09-17
    IIF 61 - Secretary → ME
  • 63
    BRISTOL RUBBISH CLEARANCE LTD - 2008-12-01
    icon of address 45 Chesterfield Road, Downend, Bristol
    Active Corporate (1 parent)
    Equity (Company account)
    108,572 GBP2024-06-30
    Officer
    icon of calendar 2007-06-05 ~ 2008-11-30
    IIF 47 - 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.