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 Richard Stewart Anderson

    Related profiles found in government register
  • Mr Richard Stewart Anderson
    British born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 51, Lincoln's Inn Fields, London, WC2A 3NA

      IIF 1
    • icon of address City Pavilion, 27 Bush Lane, London, EC4R 0AA

      IIF 2
    • icon of address C/o Venthams Limited, 51 Lincoln's Inn Fields, London, WC2A 3NA, United Kingdom

      IIF 3
    • icon of address Millhouse, 32 - 38 East Street, Rochford, Essex, SS4 1DB, United Kingdom

      IIF 4
    • icon of address Millhouse, 32-38 East Street, Rochford, Essex, SS4 1DB, United Kingdom

      IIF 5
    • icon of address 21, St George's Square, Stamford, Lincolnshire, PE9 2BN, United Kingdom

      IIF 6 IIF 7
    • icon of address 21, St George's Square, Stamford, PE9 2BN, United Kingdom

      IIF 8
  • Richard Stewart Anderson
    British born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, St George's Square, Stamford, Lincolnshire, PE9 2BN, United Kingdom

      IIF 9 IIF 10 IIF 11
    • icon of address 21, St. Georges Square, Stamford, PE9 2BN, United Kingdom

      IIF 12
  • Mr Richard Anderson
    British born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address City Pavilion, 27 Bush Lane, London, EC4R 0AA, England

      IIF 13
  • Mr Richard Stewart Anderson
    British born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address City Pavilion, 27 Bush Lane, London, EC4R 0AA, England

      IIF 14
    • icon of address 21, St. Georges Square, Stamford, PE9 2BN, England

      IIF 15
  • Anderson, Richard Stewart
    British chartered accountant born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address City Pavilion, 27 Bush Lane, London, EC4R 0AA

      IIF 16
    • icon of address Millhouse, 32-38 East Street, Rochford, Essex, SS4 1DB, United Kingdom

      IIF 17 IIF 18
  • Anderson, Richard Stewart
    British company director born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Anderson, Richard Stewart
    British director born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Richard Anderson
    British born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Millhouse, 32 - 38 East Street, Rochford, Essex, SS4 1DB, United Kingdom

      IIF 112
  • Anderson, Richard Stewart
    born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 51, Lincoln's Inn Fields, London, WC2A 3NA

      IIF 113
    • icon of address Millhouse, 32-38 East Street, Rochford, Essex, SS4 1DB, England

      IIF 114
  • Anderson, Richard Stewart
    British director born in November 1963

    Resident in England

    Registered addresses and corresponding companies
  • Anderson, Richard Stewart
    British company director born in November 1963

    Registered addresses and corresponding companies
    • icon of address 36 Second Avenue, Mortlake, London, SW14 8QE

      IIF 118
  • Anderson, Richard
    British director born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Retreat, 406 Roding Lane South, Woodford Green, Essex, IG8 8EY, England

      IIF 119
  • Anderson, Richard Stewart
    British

    Registered addresses and corresponding companies
  • Anderson, Richard Stewart
    British company director

    Registered addresses and corresponding companies
    • icon of address 36 Second Avenue, Mortlake, London, SW14 8QE

      IIF 125
    • icon of address 21 St Georges Square, Stamford, Lincolnshire, PE9 2BN

      IIF 126 IIF 127
  • Anderson, Richard Stewart
    born in November 1963

    Registered addresses and corresponding companies
    • icon of address 30 Grosvenor Avenue, London, SW14 8BX

      IIF 128
  • Anderson, Richard
    British

    Registered addresses and corresponding companies
    • icon of address 21, St George's Square, Stamford, Lincs, PE9 2BN

      IIF 129
  • Anderson, Richard Stewart

    Registered addresses and corresponding companies
    • icon of address 21, St George's Square, Stamford, PE9 2BN, United Kingdom

      IIF 130
child relation
Offspring entities and appointments
Active 87
  • 1
    icon of address Millhouse, 32-38 East Street, Rochford, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2023-07-25 ~ now
    IIF 54 - Director → ME
  • 2
    icon of address Millhouse 32-38 East Street, Rochford, Essex, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    -120,696 GBP2023-07-31
    Officer
    icon of calendar 2023-05-16 ~ now
    IIF 94 - Director → ME
  • 3
    icon of address Millhouse, 32-38 East Street, Rochford, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2023-08-08 ~ now
    IIF 52 - Director → ME
  • 4
    icon of address Unit 4 Shieling Court, Corby, Northamptonshire, United Kingdom
    Active Corporate (13 parents, 9 offsprings)
    Equity (Company account)
    2,161,530 GBP2024-03-31
    Officer
    icon of calendar 2021-12-17 ~ now
    IIF 43 - Director → ME
  • 5
    icon of address Unit 4, Shieling Court, Northfolds Road, Corby, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    205,167 GBP2024-03-31
    Officer
    icon of calendar 2022-12-23 ~ now
    IIF 48 - Director → ME
  • 6
    icon of address 4 Shieling Court, Corby, Northamptonshire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    207,992 GBP2024-03-31
    Officer
    icon of calendar 2022-07-22 ~ now
    IIF 37 - Director → ME
  • 7
    icon of address 4 Shieling Court, Corby, Northamptonshire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    119,855 GBP2024-03-31
    Officer
    icon of calendar 2022-07-22 ~ now
    IIF 36 - Director → ME
  • 8
    icon of address Unit 4 Shieling Court, Corby, Northamptonshire, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    57,568 GBP2024-03-31
    Officer
    icon of calendar 2022-03-01 ~ now
    IIF 42 - Director → ME
  • 9
    icon of address Unit 4 Shieling Court, Corby, Northamptonshire, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    163,000 GBP2024-03-31
    Officer
    icon of calendar 2021-12-17 ~ now
    IIF 47 - Director → ME
  • 10
    icon of address 4 Shieling Court, Corby, Northamptonshire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    173,302 GBP2024-03-31
    Officer
    icon of calendar 2022-07-22 ~ now
    IIF 38 - Director → ME
  • 11
    icon of address Unit 4 Shieling Court, Corby, Northamptonshire, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    211,272 GBP2024-03-31
    Officer
    icon of calendar 2022-03-01 ~ now
    IIF 39 - Director → ME
  • 12
    icon of address Unit 4 Shieling Court, Corby, Northamptonshire, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    145,621 GBP2024-03-31
    Officer
    icon of calendar 2022-03-01 ~ now
    IIF 45 - Director → ME
  • 13
    icon of address Unit 4, Shieling Court, Northfolds Road, Corby, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    202,111 GBP2024-03-31
    Officer
    icon of calendar 2022-12-23 ~ now
    IIF 49 - Director → ME
  • 14
    icon of address Unit 4 Shieling Court, Corby, Northamptonshire, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    149,594 GBP2024-03-31
    Officer
    icon of calendar 2021-12-17 ~ now
    IIF 44 - Director → ME
  • 15
    icon of address Unit 4 Shieling Court, Corby, Northamptonshire, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    163,084 GBP2024-03-31
    Officer
    icon of calendar 2021-12-17 ~ now
    IIF 46 - Director → ME
  • 16
    ANGLO ES BARLEYLANDS LTD - 2021-06-10
    icon of address Unit 4 Shieling Court, Corby, Northamptonshire, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    201,492 GBP2024-03-31
    Officer
    icon of calendar 2021-12-17 ~ now
    IIF 41 - Director → ME
  • 17
    icon of address The Retreat, 406 Roding Lane South, Woodford Green, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    46,474 GBP2024-04-30
    Officer
    icon of calendar 2023-01-19 ~ now
    IIF 119 - Director → ME
  • 18
    icon of address Millhouse, 32-38 East Street, Rochford, Essex, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-06-26 ~ now
    IIF 83 - Director → ME
  • 19
    FALCO (KENT STREET) LIMITED - 2024-02-23
    FALCO WEEDON LOIS LIMITED - 2023-10-17
    icon of address Millhouse, 32-38 East Street, Rochford, Essex, England
    Active Corporate (4 parents)
    Equity (Company account)
    19,855 GBP2024-08-31
    Officer
    icon of calendar 2023-08-01 ~ now
    IIF 53 - Director → ME
  • 20
    BOWBRIDGE HOMES (SUTTON ON SEA) LTD - 2025-01-27
    icon of address Millhouse, 32-38 East Street, Rochford, Essex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -14,263 GBP2024-03-31
    Officer
    icon of calendar 2025-01-23 ~ now
    IIF 96 - Director → ME
  • 21
    icon of address Millhouse, 32-38 East Street, Rochford, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    24,843 GBP2024-12-31
    Officer
    icon of calendar 2022-12-13 ~ now
    IIF 86 - Director → ME
  • 22
    icon of address Millhouse, 32 - 38 East Street, Rochford, Essex, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Profit/Loss (Company account)
    690,525 GBP2023-11-01 ~ 2024-10-31
    Officer
    icon of calendar 2021-10-13 ~ now
    IIF 74 - Director → ME
  • 23
    icon of address Millhouse, 32-38 East Street, Rochford, Essex, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2019-08-12 ~ now
    IIF 97 - Director → ME
  • 24
    icon of address Millhouse, 32-38 East Street, Rochford, Essex, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2022-08-22 ~ now
    IIF 81 - Director → ME
  • 25
    icon of address Millhouse, 32 - 38 East Street, Rochford, Essex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -6,764 GBP2024-09-30
    Officer
    icon of calendar 2021-09-23 ~ now
    IIF 79 - Director → ME
  • 26
    FALCO INVESTMENTS 1 LTD - 2021-12-03
    icon of address Millhouse, 32 - 38 East Street, Rochford, Essex, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -894,297 GBP2024-10-31
    Officer
    icon of calendar 2021-10-20 ~ now
    IIF 75 - Director → ME
  • 27
    icon of address Millhouse, 32 - 38 East Street, Rochford, Essex, United Kingdom
    Active Corporate (3 parents, 12 offsprings)
    Equity (Company account)
    1,627,556 GBP2024-10-31
    Officer
    icon of calendar 2021-10-13 ~ now
    IIF 71 - Director → ME
  • 28
    icon of address Millhouse, 32-38 East Street, Rochford, Essex, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2025-01-02 ~ now
    IIF 88 - Director → ME
  • 29
    icon of address 18 Clarence Road, Southend-on-sea, Essex
    Dissolved Corporate (3 parents)
    Profit/Loss (Company account)
    61,512 GBP2020-12-01 ~ 2021-11-30
    Officer
    icon of calendar 2019-11-28 ~ dissolved
    IIF 57 - Director → ME
  • 30
    FALCO HOLLINGBOURNE LTD - 2022-06-28
    FALCO INVESTMENTS 2 LTD - 2022-04-08
    icon of address Millhouse, 32 - 38 East Street, Rochford, Essex, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-10-20 ~ now
    IIF 76 - Director → ME
  • 31
    icon of address Millhouse, 32-38 East Street, Rochford, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    15,529 GBP2024-05-31
    Officer
    icon of calendar 2022-05-05 ~ now
    IIF 84 - Director → ME
  • 32
    JRPT LIMITED - 2017-08-23
    icon of address Millhouse, 32-38 East Street, Rochford, Essex, United Kingdom
    Active Corporate (6 parents, 23 offsprings)
    Equity (Company account)
    720,843 GBP2024-07-31
    Officer
    icon of calendar 2017-07-17 ~ now
    IIF 101 - Director → ME
  • 33
    RUBICON CAPITAL PARTNERS LIMITED - 2016-09-30
    JGKC MANAGEMENT LIMITED - 2016-01-19
    icon of address Millhouse, 32-38 East Street, Rochford, Essex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    578,813 GBP2024-07-31
    Officer
    icon of calendar 2016-09-29 ~ now
    IIF 32 - Director → ME
  • 34
    icon of address Millhouse, 32-38 East Street, Rochford, Essex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2018-04-04 ~ now
    IIF 100 - Director → ME
  • 35
    icon of address Millhouse, 32-38 East Street, Rochford, Essex, England
    Active Corporate (5 parents, 18 offsprings)
    Officer
    icon of calendar 2022-12-15 ~ now
    IIF 92 - Director → ME
  • 36
    icon of address Millhouse, 32-38 East Street, Rochford, Essex, England
    Active Corporate (5 parents, 12 offsprings)
    Officer
    icon of calendar 2022-12-15 ~ now
    IIF 87 - Director → ME
  • 37
    icon of address Millhouse, 32-38 East Street, Rochford, Essex, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-11-01 ~ now
    IIF 93 - Director → ME
  • 38
    FALCO SPAIN CP LTD - 2021-11-16
    icon of address Millhouse, 32 - 38 East Street, Rochford, Essex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2021-03-29 ~ now
    IIF 69 - Director → ME
  • 39
    icon of address Millhouse, 32-38 East Street, Rochford, Essex, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    icon of calendar 2017-08-17 ~ now
    IIF 17 - Director → ME
  • 40
    icon of address Millhouse, 32-38 East Street, Rochford, Essex, United Kingdom
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    55,406 GBP2024-07-31
    Officer
    icon of calendar 2020-09-25 ~ now
    IIF 18 - Director → ME
  • 41
    FALCO WEYMOUTH LENDCO LIMITED - 2022-04-08
    icon of address Millhouse, 32 - 38 East Street, Rochford, Essex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -5,408,217 GBP2024-10-31
    Officer
    icon of calendar 2021-10-13 ~ now
    IIF 72 - Director → ME
  • 42
    icon of address Millhouse, 32-38 East Street, Rochford, Essex, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-04-22 ~ now
    IIF 116 - Director → ME
  • 43
    icon of address Millhouse, 32-38 East Street, Rochford, Essex, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-04-22 ~ now
    IIF 117 - Director → ME
  • 44
    icon of address Millhouse, 32-38 East Street, Rochford, Essex, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-04-22 ~ now
    IIF 115 - Director → ME
  • 45
    RESCO ASSET MANAGEMENT LIMITED - 2023-09-10
    RAMCO ASSET MANAGEMENT LIMITED - 2018-06-11
    icon of address 32-38 East Street, Rochford, England
    Active Corporate (2 parents)
    Equity (Company account)
    66,000 GBP2024-05-03
    Officer
    icon of calendar 2024-04-05 ~ now
    IIF 23 - Director → ME
  • 46
    icon of address Millhouse, 32 - 38 East Street, Rochford, Essex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2021-12-13 ~ now
    IIF 73 - Director → ME
  • 47
    FALCO (FRENCHES FARM) LTD - 2024-11-20
    FALCO (WINKLEIGH) LTD - 2024-05-16
    icon of address Millhouse, 32-38 East Street, Rochford, Essex, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2022-11-08 ~ now
    IIF 95 - Director → ME
  • 48
    FALCO PAMPLONA CP LIMITED - 2021-02-12
    icon of address Millhouse, 32-38 East Street, Rochford, Essex, United Kingdom
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -2,561,556 GBP2023-02-01 ~ 2024-01-31
    Officer
    icon of calendar 2021-01-15 ~ now
    IIF 99 - Director → ME
  • 49
    icon of address Millhouse, 32-38 East Street, Rochford, Essex, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    icon of calendar 2022-09-20 ~ now
    IIF 91 - Director → ME
  • 50
    icon of address Millhouse, 32-38 East Street, Rochford, Essex, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-08-09 ~ now
    IIF 90 - Director → ME
  • 51
    icon of address Millhouse, 32 - 38 East Street, Rochford, Essex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2021-09-17 ~ now
    IIF 77 - Director → ME
  • 52
    icon of address Millhouse, 32 - 38 East Street, Rochford, Essex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2022-01-05 ~ now
    IIF 70 - Director → ME
  • 53
    icon of address Millhouse, 32-38 East Street, Rochford, Essex, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-09-26 ~ now
    IIF 85 - Director → ME
  • 54
    icon of address Millhouse, 32-38 East Street, Rochford, Essex, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -832,202 GBP2024-07-31
    Officer
    icon of calendar 2022-07-04 ~ now
    IIF 82 - Director → ME
  • 55
    icon of address Millhouse, 32 - 38 East Street, Rochford, Essex, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    -73,786 GBP2023-09-01 ~ 2024-08-31
    Officer
    icon of calendar 2021-08-11 ~ now
    IIF 80 - Director → ME
  • 56
    icon of address Millhouse, 32-38 East Street, Rochford, Essex, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    -167,824 GBP2022-12-01 ~ 2023-11-30
    Officer
    icon of calendar 2019-11-28 ~ now
    IIF 98 - Director → ME
  • 57
    BOWBRIDGE HOMES (BARDNEY) LTD - 2024-09-04
    icon of address Millhouse, 32-38 East Street, Rochford, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -324 GBP2024-03-31
    Officer
    icon of calendar 2024-10-08 ~ now
    IIF 104 - Director → ME
  • 58
    icon of address Millhouse, 32 - 38 East Street, Rochford, Essex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,409,487 GBP2024-04-30
    Officer
    icon of calendar 2020-04-08 ~ now
    IIF 58 - Director → ME
  • 59
    icon of address City Pavilion, 27 Bush Lane, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-09-06 ~ dissolved
    IIF 16 - Director → ME
  • 60
    icon of address C/o Venthams Limited, 51 Lincoln's Inn Fields, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2019-03-31
    Officer
    icon of calendar 2018-04-03 ~ dissolved
    IIF 108 - Director → ME
    Person with significant control
    icon of calendar 2018-04-03 ~ dissolved
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 61
    icon of address 32-38 East Street, Rochford, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2021-10-01 ~ now
    IIF 21 - Director → ME
  • 62
    icon of address City Pavilion, 27 Bush Lane, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-02-28 ~ dissolved
    IIF 61 - Director → ME
  • 63
    icon of address City Pavilion, 27 Bush Lane, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-05 ~ dissolved
    IIF 63 - Director → ME
  • 64
    icon of address Millhouse, 32-38 East Street, Rochford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-06 ~ now
    IIF 110 - Director → ME
  • 65
    icon of address Millhouse, 32-38 East Street, Rochford, Essex, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-03-15 ~ now
    IIF 55 - Director → ME
  • 66
    MRP DEVELOPMENTS LIMITED - 2004-02-24
    icon of address C/o Venthams Limited, 51 Lincoln's Inn Fields, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    19,900 GBP2019-12-31
    Officer
    icon of calendar 2002-01-25 ~ dissolved
    IIF 27 - Director → ME
    icon of calendar 2002-01-25 ~ dissolved
    IIF 127 - Secretary → ME
  • 67
    icon of address 51 Lincoln's Inn Fields, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-02-05 ~ dissolved
    IIF 113 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1 - Right to surplus assets - More than 25% but not more than 50%OE
  • 68
    icon of address 51 Lincoln`s Inn Fields, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-02-04 ~ dissolved
    IIF 28 - Director → ME
    icon of calendar 2008-02-04 ~ dissolved
    IIF 121 - Secretary → ME
  • 69
    icon of address C/o Venthams, 51 Lincoln's Inn Fields, London, United Kingdom
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    2 GBP2015-12-31
    Officer
    icon of calendar 2015-02-17 ~ dissolved
    IIF 107 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 70
    icon of address C/o Venthams, 51 Lincoln's Inn Fields, London
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    2 GBP2015-12-31
    Officer
    icon of calendar 2014-02-04 ~ dissolved
    IIF 109 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 71
    icon of address 51 Lincoln`s Inn Fields, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-02-05 ~ dissolved
    IIF 31 - Director → ME
    icon of calendar 2008-02-05 ~ dissolved
    IIF 123 - Secretary → ME
  • 72
    icon of address 18 Clarence Road, Southend On Sea, Essex
    Dissolved Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    882,791 GBP2018-12-31
    Officer
    icon of calendar 2007-07-20 ~ dissolved
    IIF 30 - Director → ME
    icon of calendar 2007-07-20 ~ dissolved
    IIF 124 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 73
    MRP HINCKLEY LIMITED - 2008-12-18
    MRP TREFOIL LIMITED - 2007-12-19
    CROSSMANOR LIMITED - 2007-08-20
    icon of address C/o Venthams Limited, 51 Lincoln's Inn Fields, London
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    2 GBP2015-12-31
    Officer
    icon of calendar 2005-03-23 ~ dissolved
    IIF 29 - Director → ME
    icon of calendar 2005-03-23 ~ dissolved
    IIF 126 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 74
    icon of address C/o Venthams Limited, 51 Lincolns Inn Fields, London
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -8,873 GBP2015-12-31
    Officer
    icon of calendar 2007-12-04 ~ dissolved
    IIF 26 - Director → ME
    icon of calendar 2007-12-04 ~ dissolved
    IIF 122 - Secretary → ME
  • 75
    icon of address C/o Venthams Limited, 51 Lincolns Inn Fields, London
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    3,919 GBP2015-12-31
    Officer
    icon of calendar 2007-08-09 ~ dissolved
    IIF 25 - Director → ME
    icon of calendar 2007-08-09 ~ dissolved
    IIF 120 - Secretary → ME
  • 76
    icon of address C/o Venthams Ltd, 51 Lincoln's Inn Fields, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-03-26 ~ dissolved
    IIF 105 - Director → ME
    Person with significant control
    icon of calendar 2018-03-26 ~ dissolved
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 77
    icon of address Millhouse, 32 - 38 East Street, Rochford, Essex, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    -5,441,826 GBP2023-09-01 ~ 2024-08-31
    Officer
    icon of calendar 2020-08-05 ~ now
    IIF 78 - Director → ME
  • 78
    icon of address Millhouse, 32 - 38 East Street, Rochford, Essex, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    3,035,142 GBP2023-10-31
    Officer
    icon of calendar 2019-03-13 ~ now
    IIF 24 - Director → ME
  • 79
    icon of address Millhouse, 32-38 East Street, Rochford, Essex, United Kingdom
    Active Corporate (2 parents, 7 offsprings)
    Equity (Company account)
    845,245 GBP2024-12-31
    Officer
    icon of calendar 2017-11-09 ~ now
    IIF 106 - Director → ME
    Person with significant control
    icon of calendar 2017-11-09 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 80
    icon of address Millhouse, 32-38 East Street, Rochford, Essex, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-17 ~ now
    IIF 114 - LLP Designated Member → ME
  • 81
    icon of address Millhouse, 32-38 East Street, Rochford, Essex, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2024-09-30 ~ now
    IIF 89 - Director → ME
  • 82
    WATERMEADOW HOMES 2 LTD - 2020-05-14
    icon of address 32-38 East Street, Rochford, England
    Active Corporate (4 parents)
    Equity (Company account)
    6,213,458 GBP2024-12-31
    Officer
    icon of calendar 2020-03-09 ~ now
    IIF 68 - Director → ME
  • 83
    icon of address 32-38 East Street, Rochford, England
    Active Corporate (4 parents)
    Equity (Company account)
    22,620 GBP2024-12-31
    Officer
    icon of calendar 2020-08-24 ~ now
    IIF 20 - Director → ME
  • 84
    BARRY HOWARD HOMES (TOWCESTER ROAD) LTD - 2020-09-02
    icon of address 32-38 East Street, Rochford, Essex, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -8,288,641 GBP2024-12-31
    Officer
    icon of calendar 2020-02-24 ~ now
    IIF 62 - Director → ME
  • 85
    icon of address 32-38 East Street, Rochford, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2020-03-09 ~ now
    IIF 67 - Director → ME
  • 86
    icon of address 32-38 East Street, Rochford, England
    Active Corporate (5 parents, 5 offsprings)
    Equity (Company account)
    -9,078,798 GBP2024-12-31
    Officer
    icon of calendar 2020-02-24 ~ now
    IIF 60 - Director → ME
  • 87
    icon of address 32-38 East Street, Rochford, England
    Active Corporate (4 parents)
    Equity (Company account)
    -6,765 GBP2024-12-31
    Officer
    icon of calendar 2021-10-01 ~ now
    IIF 22 - Director → ME
Ceased 25
  • 1
    icon of address Unit 30 De Beauvoir Block, 92 - 96 De Beauvoir Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    360,567 GBP2023-12-31
    Officer
    icon of calendar 2004-07-06 ~ 2024-06-30
    IIF 129 - Secretary → ME
  • 2
    icon of address Unit 4 Shieling Court, Corby, Northamptonshire, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    -21,681 GBP2024-03-31
    Officer
    icon of calendar 2022-06-17 ~ 2023-01-05
    IIF 102 - Director → ME
  • 3
    WATERMEADOW HOMES 3 LTD - 2021-10-12
    icon of address 9 Basset Court Loake Close, Grange Park, Northampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    -4,192 GBP2023-12-31
    Officer
    icon of calendar 2020-03-09 ~ 2021-10-08
    IIF 65 - Director → ME
  • 4
    icon of address C/o Kroll Advisory Ltd, The Chancery, 58 Spring Gardens, Manchester
    In Administration Corporate (4 parents)
    Profit/Loss (Company account)
    -267,441 GBP2022-02-03 ~ 2023-02-28
    Officer
    icon of calendar 2022-05-27 ~ 2023-01-04
    IIF 33 - Director → ME
  • 5
    icon of address Unit 4 Shieling Court, Corby, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -1,119 GBP2024-03-31
    Officer
    icon of calendar 2019-12-20 ~ 2023-03-20
    IIF 19 - Director → ME
  • 6
    BOWBRIDGE (KEELE) LIMITED - 2019-10-29
    icon of address Unit 4 Shieling Court, Corby, England
    Active Corporate (3 parents, 59 offsprings)
    Equity (Company account)
    533,468 GBP2024-03-31
    Officer
    icon of calendar 2019-12-20 ~ 2023-02-17
    IIF 59 - Director → ME
  • 7
    WINTER HILL TWENTY SIX LIMITED - 2003-06-10
    icon of address Millhouse, 32-38 East Street, Rochford, Essex, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    1,201,644 GBP2023-09-30
    Officer
    icon of calendar 2003-09-22 ~ 2006-06-12
    IIF 118 - Director → ME
    icon of calendar 2003-09-22 ~ 2006-06-12
    IIF 125 - Secretary → ME
  • 8
    icon of address James Andrew Residential Limited, Fairchild House, Redbourne Avenue, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    31 GBP2024-07-31
    Officer
    icon of calendar 2023-07-05 ~ 2023-10-27
    IIF 56 - Director → ME
  • 9
    OLD SNOB LLP - 2013-01-08
    ENVESTORS LLP - 2010-10-08
    ENVESTORS ADVISORY SERVICES LLP - 2005-04-01
    icon of address 11 Dryburgh Road, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-11-07 ~ 2004-04-06
    IIF 128 - LLP Designated Member → ME
  • 10
    BARRY HOWARD HOMES (FLORE) LTD - 2024-06-15
    WATERMEADOW HOMES (COUNTRY HOMES) LTD - 2021-10-12
    BARRY HOWARD HOMES (COUNTRY HOMES) LTD - 2020-09-02
    icon of address 9 Basset Court Loake Close, Grange Park, Northampton, Northamptonshire
    Active Corporate (2 parents)
    Equity (Company account)
    -445,711 GBP2023-12-31
    Officer
    icon of calendar 2020-02-24 ~ 2021-10-08
    IIF 64 - Director → ME
  • 11
    BOWBRIDGE HOMES (SUTTON ON SEA) LTD - 2025-01-27
    icon of address Millhouse, 32-38 East Street, Rochford, Essex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -14,263 GBP2024-03-31
    Officer
    icon of calendar 2022-07-29 ~ 2023-01-05
    IIF 103 - Director → ME
  • 12
    JRPT LIMITED - 2017-08-23
    icon of address Millhouse, 32-38 East Street, Rochford, Essex, United Kingdom
    Active Corporate (6 parents, 23 offsprings)
    Equity (Company account)
    720,843 GBP2024-07-31
    Person with significant control
    icon of calendar 2017-07-17 ~ 2020-09-25
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    RUBICON CAPITAL PARTNERS LIMITED - 2016-09-30
    JGKC MANAGEMENT LIMITED - 2016-01-19
    icon of address Millhouse, 32-38 East Street, Rochford, Essex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    578,813 GBP2024-07-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-09-25
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    icon of address Millhouse, 32-38 East Street, Rochford, Essex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Person with significant control
    icon of calendar 2018-04-04 ~ 2018-04-04
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 15
    FALCO PAMPLONA CP LIMITED - 2021-02-12
    icon of address Millhouse, 32-38 East Street, Rochford, Essex, United Kingdom
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -2,561,556 GBP2023-02-01 ~ 2024-01-31
    Person with significant control
    icon of calendar 2021-01-15 ~ 2021-01-15
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 16
    icon of address Millhouse, 32 - 38 East Street, Rochford, Essex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Person with significant control
    icon of calendar 2021-09-17 ~ 2021-09-17
    IIF 112 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 112 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 17
    icon of address Millhouse, 32 - 38 East Street, Rochford, Essex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Person with significant control
    icon of calendar 2022-01-05 ~ 2022-01-05
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 18
    BOWBRIDGE HOMES (BARDNEY) LTD - 2024-09-04
    icon of address Millhouse, 32-38 East Street, Rochford, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -324 GBP2024-03-31
    Officer
    icon of calendar 2022-05-26 ~ 2023-01-05
    IIF 40 - Director → ME
  • 19
    BLAKESLEY ESTATES (KINGSBRIDGE) LTD - 2023-09-11
    icon of address Monmouth House, 3 Purzebrook Close, Axminster, England
    Receiver Action Corporate (3 parents)
    Profit/Loss (Company account)
    -129,897 GBP2022-03-01 ~ 2023-02-28
    Officer
    icon of calendar 2021-03-01 ~ 2023-02-24
    IIF 34 - Director → ME
  • 20
    icon of address Flat 4 44 Kirkgate, Otley, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    120 GBP2018-03-31
    Officer
    icon of calendar 2017-03-01 ~ 2017-07-11
    IIF 111 - Director → ME
    icon of calendar 2017-03-01 ~ 2017-11-09
    IIF 130 - Secretary → ME
    Person with significant control
    icon of calendar 2017-03-01 ~ 2017-07-11
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 8 - Right to appoint or remove directors OE
  • 21
    icon of address Millhouse, 32 - 38 East Street, Rochford, Essex, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    -5,441,826 GBP2023-09-01 ~ 2024-08-31
    Person with significant control
    icon of calendar 2020-08-05 ~ 2020-09-16
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 22
    ANGLO ES PENN LTD - 2023-11-22
    icon of address 2 New Bailey, 6 Stanley Street, Salford, Greater Manchester, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -4,845 GBP2023-03-31
    Officer
    icon of calendar 2021-12-17 ~ 2023-11-17
    IIF 51 - Director → ME
  • 23
    ANGLO ES PENN 2 LTD - 2023-11-22
    icon of address 2 New Bailey, 6 Stanley Street, Salford, Greater Manchester, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -4,705 GBP2023-03-31
    Officer
    icon of calendar 2021-12-17 ~ 2023-11-17
    IIF 50 - Director → ME
  • 24
    ANGLO ES PENN 3 LTD - 2023-11-22
    icon of address 2 New Bailey, 6 Stanley Street, Salford, Greater Manchester, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -2,168 GBP2023-03-31
    Officer
    icon of calendar 2022-10-14 ~ 2023-11-17
    IIF 35 - Director → ME
  • 25
    BARRY HOWARD HOMES (GUW) LTD - 2024-06-15
    WATERMEADOW HOMES (HOLDINGS) LTD - 2021-10-12
    WATERMEADOW HOMES 4 LTD - 2020-04-02
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-03-09 ~ 2021-10-08
    IIF 66 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.