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
    • 51, Lincoln's Inn Fields, London, WC2A 3NA

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

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

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

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

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

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

      IIF 9 IIF 10 IIF 11
    • 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
    • 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
    • City Pavilion, 27 Bush Lane, London, EC4R 0AA, England

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

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

    Resident in United Kingdom

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

    Resident in United Kingdom

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

      IIF 79
    • Millhouse, 32-38 East Street, Rochford, Essex, SS4 1DB, United Kingdom

      IIF 80
  • 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
    • 18 Pavilion Court, Grand Parade Mews, William Street, Brighton, BN2 9RU, England

      IIF 89
    • 18, Pavilion Court, Grand Parade Mews, William Street, Brighton, East Sussex, BN2 9RU, United Kingdom

      IIF 90
    • 4, Shieling Court, Corby, Northamptonshire, NN18 9QD, United Kingdom

      IIF 91
    • Unit 4, Shieling Court, Corby, Northamptonshire, NN18 9QD, United Kingdom

      IIF 92
    • 197, Kensington High Street, London, W8 6BD, England

      IIF 93 IIF 94
    • 33, Eastcheap, London, EC3M 1DE, United Kingdom

      IIF 95
    • City Pavilion, 27 Bush Lane, London, EC4R 0AA, England

      IIF 96 IIF 97
    • City Pavilion, 27 Bush Lane, London, EC4R 0AA, United Kingdom

      IIF 98 IIF 99 IIF 100
    • 9 Basset Court, Loake Close, Grange Park, Northampton, NN4 5EZ, England

      IIF 101 IIF 102
    • Millhouse, 32 - 38 East Street, Rochford, Essex, SS4 1DB, United Kingdom

      IIF 103
    • Millhouse, 32-38, East Street, Rochford, Essex, SS4 1DB, England

      IIF 104
    • Millhouse, 32-38, East Street, Rochford, Essex, SS4 1DB, United Kingdom

      IIF 105
    • Millhouse, 32-38 East Street, Rochford, SS4 1DB, England

      IIF 106
    • 21, St. Georges Square, Stamford, Lincolnshire, PE9 2BN, United Kingdom

      IIF 107 IIF 108 IIF 109
    • 21, St George's Square, Stamford, PE9 2BN, United Kingdom

      IIF 111
  • Mr Richard Anderson
    British born in November 1963

    Resident in England

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

      IIF 112
    • Millhouse, 32-38 East Street, Rochford, Essex, SS4 1DB, United Kingdom

      IIF 113
  • Anderson, Richard Stewart
    born in November 1963

    Resident in United Kingdom

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

      IIF 114
    • Millhouse, 32-38 East Street, Rochford, Essex, SS4 1DB, England

      IIF 115
  • Anderson, Richard Stewart
    British 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
    • 36 Second Avenue, Mortlake, London, SW14 8QE

      IIF 121
  • Anderson, Richard
    British born in November 1963

    Resident in England

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

      IIF 122
  • Anderson, Richard Stewart
    British

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

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

      IIF 128
    • 21 St Georges Square, Stamford, Lincolnshire, PE9 2BN

      IIF 129 IIF 130
  • Anderson, Richard Stewart
    born in November 1963

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

      IIF 131
  • Anderson, Richard
    British

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

      IIF 132
  • Anderson, Richard Stewart

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

      IIF 133
child relation
Offspring entities and appointments
Active 88
  • 1
    Millhouse, 32-38 East Street, Rochford, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    2023-07-25 ~ now
    IIF 32 - Director → ME
  • 2
    Millhouse 32-38 East Street, Rochford, Essex, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -120,696 GBP2023-07-31
    Officer
    2023-05-16 ~ now
    IIF 66 - Director → ME
  • 3
    Unit 4 Shieling Court, Corby, Northamptonshire, United Kingdom
    Active Corporate (13 parents, 9 offsprings)
    Equity (Company account)
    2,161,530 GBP2024-03-31
    Officer
    2021-12-17 ~ now
    IIF 22 - Director → ME
  • 4
    Unit 4, Shieling Court, Northfolds Road, Corby, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    205,167 GBP2024-03-31
    Officer
    2022-12-23 ~ now
    IIF 27 - Director → ME
  • 5
    4 Shieling Court, Corby, Northamptonshire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    207,992 GBP2024-03-31
    Officer
    2022-07-22 ~ now
    IIF 17 - Director → ME
  • 6
    4 Shieling Court, Corby, Northamptonshire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    119,855 GBP2024-03-31
    Officer
    2022-07-22 ~ now
    IIF 16 - Director → ME
  • 7
    Unit 4 Shieling Court, Corby, Northamptonshire, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    57,568 GBP2024-03-31
    Officer
    2022-03-01 ~ now
    IIF 21 - Director → ME
  • 8
    Unit 4 Shieling Court, Corby, Northamptonshire, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    163,000 GBP2024-03-31
    Officer
    2021-12-17 ~ now
    IIF 26 - Director → ME
  • 9
    4 Shieling Court, Corby, Northamptonshire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    173,302 GBP2024-03-31
    Officer
    2022-07-22 ~ now
    IIF 18 - Director → ME
  • 10
    Unit 4 Shieling Court, Corby, Northamptonshire, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    211,272 GBP2024-03-31
    Officer
    2022-03-01 ~ now
    IIF 19 - Director → ME
  • 11
    Unit 4 Shieling Court, Corby, Northamptonshire, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    145,621 GBP2024-03-31
    Officer
    2022-03-01 ~ now
    IIF 24 - Director → ME
  • 12
    Unit 4, Shieling Court, Northfolds Road, Corby, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    202,111 GBP2024-03-31
    Officer
    2022-12-23 ~ now
    IIF 28 - Director → ME
  • 13
    Unit 4 Shieling Court, Corby, Northamptonshire, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    149,594 GBP2024-03-31
    Officer
    2021-12-17 ~ now
    IIF 23 - Director → ME
  • 14
    Unit 4 Shieling Court, Corby, Northamptonshire, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    163,084 GBP2024-03-31
    Officer
    2021-12-17 ~ now
    IIF 25 - Director → ME
  • 15
    ANGLO ES BARLEYLANDS LTD - 2021-06-10
    Unit 4 Shieling Court, Corby, Northamptonshire, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    201,492 GBP2024-03-31
    Officer
    2021-12-17 ~ now
    IIF 20 - Director → ME
  • 16
    The Retreat, 406 Roding Lane South, Woodford Green, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    46,474 GBP2024-04-30
    Officer
    2023-01-19 ~ now
    IIF 122 - Director → ME
  • 17
    Millhouse, 32-38 East Street, Rochford, Essex, England
    Active Corporate (4 parents)
    Equity (Company account)
    14,875 GBP2025-06-30
    Officer
    2024-06-26 ~ now
    IIF 56 - Director → ME
  • 18
    FALCO (KENT STREET) LIMITED - 2024-02-23
    FALCO WEEDON LOIS LIMITED - 2023-10-17
    Millhouse, 32-38 East Street, Rochford, Essex, England
    Active Corporate (4 parents)
    Equity (Company account)
    19,855 GBP2024-08-31
    Officer
    2023-08-01 ~ now
    IIF 31 - Director → ME
  • 19
    BOWBRIDGE HOMES (SUTTON ON SEA) LTD - 2025-01-27
    Millhouse, 32-38 East Street, Rochford, Essex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -14,263 GBP2024-03-31
    Officer
    2025-01-23 ~ now
    IIF 68 - Director → ME
  • 20
    Millhouse, 32-38 East Street, Rochford, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    24,843 GBP2024-12-31
    Officer
    2022-12-13 ~ now
    IIF 59 - Director → ME
  • 21
    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
    2021-10-13 ~ now
    IIF 48 - Director → ME
  • 22
    Millhouse, 32-38 East Street, Rochford, Essex, United Kingdom
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    2019-08-12 ~ now
    IIF 69 - Director → ME
    Person with significant control
    2024-09-30 ~ now
    IIF 113 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 113 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 23
    Millhouse, 32-38 East Street, Rochford, Essex, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    2022-08-22 ~ now
    IIF 54 - Director → ME
  • 24
    Millhouse, 32 - 38 East Street, Rochford, Essex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -6,764 GBP2024-09-30
    Officer
    2021-09-23 ~ now
    IIF 52 - Director → ME
  • 25
    FALCO INVESTMENTS 1 LTD - 2021-12-03
    Related registration: 13691191
    Millhouse, 32 - 38 East Street, Rochford, Essex, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -894,297 GBP2024-10-31
    Officer
    2021-10-20 ~ now
    IIF 49 - Director → ME
  • 26
    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
    2021-10-13 ~ now
    IIF 45 - Director → ME
  • 27
    Millhouse, 32-38 East Street, Rochford, Essex, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2025-01-02 ~ now
    IIF 61 - Director → ME
  • 28
    18 Clarence Road, Southend-on-sea, Essex
    Dissolved Corporate (3 parents)
    Profit/Loss (Company account)
    61,512 GBP2020-12-01 ~ 2021-11-30
    Officer
    2019-11-28 ~ dissolved
    IIF 96 - Director → ME
  • 29
    FALCO HOLLINGBOURNE LTD - 2022-06-28
    FALCO INVESTMENTS 2 LTD - 2022-04-08
    Related registration: 13691187
    Millhouse, 32 - 38 East Street, Rochford, Essex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2021-10-20 ~ dissolved
    IIF 103 - Director → ME
  • 30
    Millhouse, 32-38 East Street, Rochford, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    11,914 GBP2025-05-31
    Officer
    2022-05-05 ~ now
    IIF 57 - Director → ME
  • 31
    FALCO CAPITAL LIMITED
    - now
    Other registered number: 08279650
    JRPT LIMITED - 2017-08-23
    Millhouse, 32-38 East Street, Rochford, Essex, United Kingdom
    Active Corporate (5 parents, 26 offsprings)
    Equity (Company account)
    720,843 GBP2024-07-31
    Officer
    2017-07-17 ~ now
    IIF 74 - Director → ME
  • 32
    FALCO CAPITAL PARTNERS LIMITED
    - now
    Other registered number: 10394284
    RUBICON CAPITAL PARTNERS LIMITED - 2016-09-30
    JGKC MANAGEMENT LIMITED - 2016-01-19
    Millhouse, 32-38 East Street, Rochford, Essex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    578,813 GBP2024-07-31
    Officer
    2016-09-29 ~ now
    IIF 76 - Director → ME
  • 33
    Millhouse, 32-38 East Street, Rochford, Essex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    2018-04-04 ~ now
    IIF 73 - Director → ME
  • 34
    FALCO DIRECTOR 1 LIMITED
    Other registered numbers: 14543447, 15252700
    Millhouse, 32-38 East Street, Rochford, Essex, England
    Active Corporate (4 parents, 21 offsprings)
    Officer
    2022-12-15 ~ now
    IIF 64 - Director → ME
  • 35
    FALCO DIRECTOR 2 LIMITED
    Other registered numbers: 14543448, 15252700
    Millhouse, 32-38 East Street, Rochford, Essex, England
    Active Corporate (4 parents, 13 offsprings)
    Officer
    2022-12-15 ~ now
    IIF 60 - Director → ME
  • 36
    FALCO DIRECTOR 3 LIMITED
    Other registered numbers: 14543447, 14543448
    Millhouse, 32-38 East Street, Rochford, Essex, England
    Active Corporate (4 parents)
    Officer
    2023-11-01 ~ now
    IIF 65 - Director → ME
  • 37
    FALCO SPAIN CP LTD - 2021-11-16
    Millhouse, 32 - 38 East Street, Rochford, Essex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    2021-03-29 ~ now
    IIF 43 - Director → ME
  • 38
    Millhouse, 32-38 East Street, Rochford, Essex, United Kingdom
    Dissolved Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    2017-08-17 ~ dissolved
    IIF 80 - Director → ME
  • 39
    Millhouse, 32-38 East Street, Rochford, Essex, United Kingdom
    Active Corporate (5 parents, 4 offsprings)
    Equity (Company account)
    55,406 GBP2024-07-31
    Officer
    2020-09-25 ~ now
    IIF 70 - Director → ME
  • 40
    FALCO WEYMOUTH LENDCO LIMITED - 2022-04-08
    Millhouse, 32 - 38 East Street, Rochford, Essex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -5,408,217 GBP2024-10-31
    Officer
    2021-10-13 ~ now
    IIF 46 - Director → ME
  • 41
    FALCO HTP1 LIMITED - 2026-01-27
    Millhouse, 32-38 East Street, Rochford, Essex, United Kingdom
    Active Corporate (4 parents)
    Officer
    2025-04-22 ~ now
    IIF 119 - Director → ME
  • 42
    Millhouse, 32-38 East Street, Rochford, Essex, United Kingdom
    Active Corporate (4 parents)
    Officer
    2025-04-22 ~ now
    IIF 120 - Director → ME
  • 43
    Millhouse, 32-38 East Street, Rochford, Essex, United Kingdom
    Active Corporate (4 parents)
    Officer
    2025-04-22 ~ now
    IIF 117 - Director → ME
  • 44
    RESCO ASSET MANAGEMENT LIMITED - 2023-09-10
    RAMCO ASSET MANAGEMENT LIMITED - 2018-06-11
    Related registration: 11005456
    32-38 East Street, Rochford, England
    Active Corporate (2 parents)
    Equity (Company account)
    74,359 GBP2025-04-30
    Officer
    2024-04-05 ~ now
    IIF 41 - Director → ME
  • 45
    Millhouse, 32 - 38 East Street, Rochford, Essex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2021-12-13 ~ now
    IIF 47 - Director → ME
  • 46
    FALCO (FRENCHES FARM) LTD - 2024-11-20
    FALCO (WINKLEIGH) LTD - 2024-05-16
    Millhouse, 32-38 East Street, Rochford, Essex, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2022-11-08 ~ now
    IIF 67 - Director → ME
  • 47
    FALCO PAMPLONA CP LIMITED - 2021-02-12
    Related registration: 13629778
    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
    2021-01-15 ~ now
    IIF 72 - Director → ME
  • 48
    Millhouse, 32-38 East Street, Rochford, Essex, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    2022-09-20 ~ dissolved
    IIF 104 - Director → ME
  • 49
    Millhouse, 32-38 East Street, Rochford, Essex, England
    Active Corporate (4 parents)
    Officer
    2026-01-27 ~ now
    IIF 116 - Director → ME
  • 50
    FALCO OLD MARSTON HOLDCO LIMITED - 2024-12-04
    Millhouse, 32-38 East Street, Rochford, Essex, England
    Active Corporate (4 parents)
    Officer
    2024-08-09 ~ now
    IIF 63 - Director → ME
  • 51
    FALCO PAMPLONA CP LIMITED
    Other registered number: 13136427
    Millhouse, 32 - 38 East Street, Rochford, Essex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    2021-09-17 ~ now
    IIF 50 - Director → ME
  • 52
    Millhouse, 32-38 East Street, Rochford, Essex, United Kingdom
    Active Corporate (4 parents)
    Officer
    2025-07-02 ~ now
    IIF 118 - Director → ME
  • 53
    Millhouse, 32 - 38 East Street, Rochford, Essex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2025-01-31
    Officer
    2022-01-05 ~ now
    IIF 44 - Director → ME
  • 54
    Millhouse, 32-38 East Street, Rochford, Essex, England
    Active Corporate (4 parents)
    Officer
    2024-09-26 ~ now
    IIF 58 - Director → ME
  • 55
    Millhouse, 32-38 East Street, Rochford, Essex, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -832,202 GBP2024-07-31
    Officer
    2022-07-04 ~ now
    IIF 55 - Director → ME
  • 56
    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
    2021-08-11 ~ now
    IIF 53 - Director → ME
  • 57
    Millhouse, 32-38 East Street, Rochford, Essex, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    -9,155,207 GBP2023-12-01 ~ 2024-11-30
    Officer
    2019-11-28 ~ now
    IIF 71 - Director → ME
  • 58
    BOWBRIDGE HOMES (BARDNEY) LTD - 2024-09-04
    Millhouse, 32-38 East Street, Rochford, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -324 GBP2024-03-31
    Officer
    2024-10-08 ~ now
    IIF 75 - Director → ME
  • 59
    Millhouse, 32 - 38 East Street, Rochford, Essex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2,073,864 GBP2025-04-30
    Officer
    2020-04-08 ~ now
    IIF 34 - Director → ME
  • 60
    City Pavilion, 27 Bush Lane, London
    Dissolved Corporate (3 parents)
    Officer
    2017-09-06 ~ dissolved
    IIF 79 - Director → ME
  • 61
    C/o Venthams Limited, 51 Lincoln's Inn Fields, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2019-03-31
    Officer
    2018-04-03 ~ dissolved
    IIF 109 - Director → ME
    Person with significant control
    2018-04-03 ~ dissolved
    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
  • 62
    32-38 East Street, Rochford, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2021-10-01 ~ now
    IIF 38 - Director → ME
  • 63
    City Pavilion, 27 Bush Lane, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-02-28 ~ dissolved
    IIF 98 - Director → ME
  • 64
    City Pavilion, 27 Bush Lane, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-03-05 ~ dissolved
    IIF 99 - Director → ME
  • 65
    Millhouse, 32-38 East Street, Rochford, England
    Active Corporate (2 parents)
    Officer
    2024-06-06 ~ now
    IIF 78 - Director → ME
  • 66
    Millhouse, 32-38 East Street, Rochford, Essex, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    2024-03-15 ~ now
    IIF 33 - Director → ME
  • 67
    MRP DEVELOPMENTS LIMITED - 2004-02-24
    C/o Venthams Limited, 51 Lincoln's Inn Fields, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    19,900 GBP2019-12-31
    Officer
    2002-01-25 ~ dissolved
    IIF 84 - Director → ME
    2002-01-25 ~ dissolved
    IIF 130 - Secretary → ME
  • 68
    51 Lincoln's Inn Fields, London
    Dissolved Corporate (4 parents)
    Officer
    2010-02-05 ~ dissolved
    IIF 114 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 1 - Right to surplus assets - More than 25% but not more than 50%OE
  • 69
    51 Lincoln`s Inn Fields, London
    Dissolved Corporate (2 parents)
    Officer
    2008-02-04 ~ dissolved
    IIF 85 - Director → ME
    2008-02-04 ~ dissolved
    IIF 124 - Secretary → ME
  • 70
    C/o Venthams, 51 Lincoln's Inn Fields, London, United Kingdom
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    2 GBP2015-12-31
    Officer
    2015-02-17 ~ dissolved
    IIF 108 - Director → ME
    Person with significant control
    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
  • 71
    C/o Venthams, 51 Lincoln's Inn Fields, London
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    2 GBP2015-12-31
    Officer
    2014-02-04 ~ dissolved
    IIF 110 - Director → ME
    Person with significant control
    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
  • 72
    51 Lincoln`s Inn Fields, London
    Dissolved Corporate (2 parents)
    Officer
    2008-02-05 ~ dissolved
    IIF 88 - Director → ME
    2008-02-05 ~ dissolved
    IIF 126 - Secretary → ME
  • 73
    18 Clarence Road, Southend On Sea, Essex
    Dissolved Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    882,791 GBP2018-12-31
    Officer
    2007-07-20 ~ dissolved
    IIF 87 - Director → ME
    2007-07-20 ~ dissolved
    IIF 127 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    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
  • 74
    MRP HINCKLEY LIMITED - 2008-12-18
    MRP TREFOIL LIMITED - 2007-12-19
    CROSSMANOR LIMITED - 2007-08-20
    C/o Venthams Limited, 51 Lincoln's Inn Fields, London
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    2 GBP2015-12-31
    Officer
    2005-03-23 ~ dissolved
    IIF 86 - Director → ME
    2005-03-23 ~ dissolved
    IIF 129 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 75
    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
    2007-12-04 ~ dissolved
    IIF 83 - Director → ME
    2007-12-04 ~ dissolved
    IIF 125 - Secretary → ME
  • 76
    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
    2007-08-09 ~ dissolved
    IIF 82 - Director → ME
    2007-08-09 ~ dissolved
    IIF 123 - Secretary → ME
  • 77
    C/o Venthams Ltd, 51 Lincoln's Inn Fields, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2018-03-26 ~ dissolved
    IIF 107 - Director → ME
    Person with significant control
    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
  • 78
    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
    2020-08-05 ~ now
    IIF 51 - Director → ME
  • 79
    Millhouse, 32 - 38 East Street, Rochford, Essex, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,683,962 GBP2024-10-31
    Officer
    2019-03-13 ~ now
    IIF 42 - Director → ME
  • 80
    Millhouse, 32-38 East Street, Rochford, Essex, United Kingdom
    Active Corporate (2 parents, 7 offsprings)
    Equity (Company account)
    845,245 GBP2024-12-31
    Officer
    2017-11-09 ~ now
    IIF 77 - Director → ME
    Person with significant control
    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
  • 81
    Millhouse, 32-38 East Street, Rochford, Essex, England
    Active Corporate (2 parents)
    Officer
    2024-10-17 ~ now
    IIF 115 - LLP Designated Member → ME
  • 82
    Millhouse, 32-38 East Street, Rochford, Essex, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2024-09-30 ~ now
    IIF 62 - Director → ME
  • 83
    WATERMEADOW HOMES 2 LTD - 2020-05-14
    Related registrations: 11944228, 12505323, 12505385, 12505408
    32-38 East Street, Rochford, England
    Active Corporate (4 parents)
    Equity (Company account)
    6,213,458 GBP2024-12-31
    Officer
    2020-03-09 ~ now
    IIF 39 - Director → ME
  • 84
    32-38 East Street, Rochford, England
    Active Corporate (4 parents)
    Equity (Company account)
    22,620 GBP2024-12-31
    Officer
    2020-08-24 ~ now
    IIF 29 - Director → ME
  • 85
    WATERMEADOW HOMES (TOWCESTER ROAD) LTD
    - now
    Other registered number: 12832374
    BARRY HOWARD HOMES (TOWCESTER ROAD) LTD - 2020-09-02
    32-38 East Street, Rochford, Essex, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -8,288,641 GBP2024-12-31
    Officer
    2020-02-24 ~ now
    IIF 36 - Director → ME
  • 86
    32-38 East Street, Rochford, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2020-03-09 ~ now
    IIF 37 - Director → ME
  • 87
    32-38 East Street, Rochford, England
    Active Corporate (6 parents, 5 offsprings)
    Equity (Company account)
    -9,078,798 GBP2024-12-31
    Officer
    2020-02-24 ~ now
    IIF 35 - Director → ME
  • 88
    32-38 East Street, Rochford, England
    Active Corporate (4 parents)
    Equity (Company account)
    -6,765 GBP2024-12-31
    Officer
    2021-10-01 ~ now
    IIF 40 - Director → ME
Ceased 26
  • 1
    Millhouse, 32-38 East Street, Rochford, Essex, England
    Active Corporate (10 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    2023-08-08 ~ 2025-10-23
    IIF 30 - Director → ME
  • 2
    Unit 104, 90 De Beauvoir Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    394,032 GBP2024-12-31
    Officer
    2004-07-06 ~ 2024-06-30
    IIF 132 - Secretary → ME
  • 3
    Unit 4 Shieling Court, Corby, Northamptonshire, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    -21,681 GBP2024-03-31
    Officer
    2022-06-17 ~ 2023-01-05
    IIF 105 - Director → ME
  • 4
    WATERMEADOW HOMES 3 LTD - 2021-10-12
    Related registrations: 11944228, 12505125, 12505385, 12505408
    9 Basset Court Loake Close, Grange Park, Northampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    -4,192 GBP2023-12-31
    Officer
    2020-03-09 ~ 2021-10-08
    IIF 101 - Director → ME
  • 5
    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
    2022-05-27 ~ 2023-01-04
    IIF 89 - Director → ME
  • 6
    Unit 4 Shieling Court, Corby, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -1,119 GBP2024-03-31
    Officer
    2019-12-20 ~ 2023-03-20
    IIF 81 - Director → ME
  • 7
    BOWBRIDGE (KEELE) LIMITED - 2019-10-29
    Unit 4 Shieling Court, Corby, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    533,468 GBP2024-03-31
    Officer
    2019-12-20 ~ 2023-02-17
    IIF 97 - Director → ME
  • 8
    WINTER HILL TWENTY SIX LIMITED - 2003-06-10
    Millhouse, 32-38 East Street, Rochford, Essex, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    987,583 GBP2024-09-30
    Officer
    2003-09-22 ~ 2006-06-12
    IIF 121 - Director → ME
    2003-09-22 ~ 2006-06-12
    IIF 128 - Secretary → ME
  • 9
    Wilberforce House, Station Road, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    31 GBP2024-07-31
    Officer
    2023-07-05 ~ 2023-10-27
    IIF 95 - Director → ME
  • 10
    OLD SNOB LLP - 2013-01-08
    ENVESTORS LLP - 2010-10-08
    Related registration: 07236828
    ENVESTORS ADVISORY SERVICES LLP - 2005-04-01
    11 Dryburgh Road, London
    Dissolved Corporate (4 parents)
    Officer
    2003-11-07 ~ 2004-04-06
    IIF 131 - LLP Designated Member → ME
  • 11
    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
    9 Basset Court Loake Close, Grange Park, Northampton, Northamptonshire
    Active Corporate (2 parents)
    Equity (Company account)
    -445,711 GBP2023-12-31
    Officer
    2020-02-24 ~ 2021-10-08
    IIF 100 - Director → ME
  • 12
    BOWBRIDGE HOMES (SUTTON ON SEA) LTD - 2025-01-27
    Millhouse, 32-38 East Street, Rochford, Essex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -14,263 GBP2024-03-31
    Officer
    2022-07-29 ~ 2023-01-05
    IIF 106 - Director → ME
  • 13
    FALCO CAPITAL LIMITED
    - now
    Other registered number: 08279650
    JRPT LIMITED - 2017-08-23
    Millhouse, 32-38 East Street, Rochford, Essex, United Kingdom
    Active Corporate (5 parents, 26 offsprings)
    Equity (Company account)
    720,843 GBP2024-07-31
    Person with significant control
    2017-07-17 ~ 2020-09-25
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    FALCO CAPITAL PARTNERS LIMITED
    - now
    Other registered number: 10394284
    RUBICON CAPITAL PARTNERS LIMITED - 2016-09-30
    JGKC MANAGEMENT LIMITED - 2016-01-19
    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
    2016-04-06 ~ 2020-09-25
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    Millhouse, 32-38 East Street, Rochford, Essex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Person with significant control
    2018-04-04 ~ 2018-04-04
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    FALCO PAMPLONA CP LIMITED - 2021-02-12
    Related registration: 13629778
    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
    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
  • 17
    FALCO PAMPLONA CP LIMITED
    Other registered number: 13136427
    Millhouse, 32 - 38 East Street, Rochford, Essex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Person with significant control
    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
  • 18
    Millhouse, 32 - 38 East Street, Rochford, Essex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2025-01-31
    Person with significant control
    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
  • 19
    BOWBRIDGE HOMES (BARDNEY) LTD - 2024-09-04
    Millhouse, 32-38 East Street, Rochford, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -324 GBP2024-03-31
    Officer
    2022-05-26 ~ 2023-01-05
    IIF 92 - Director → ME
  • 20
    BLAKESLEY ESTATES (KINGSBRIDGE) LTD - 2023-09-11
    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
    2021-03-01 ~ 2023-02-24
    IIF 90 - Director → ME
  • 21
    Flat 4 44 Kirkgate, Otley, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    120 GBP2018-03-31
    Officer
    2017-03-01 ~ 2017-07-11
    IIF 111 - Director → ME
    2017-03-01 ~ 2017-11-09
    IIF 133 - Secretary → ME
    Person with significant control
    2017-03-01 ~ 2017-07-11
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 22
    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
    2020-08-05 ~ 2020-09-16
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
  • 23
    ANGLO ES PENN LTD - 2023-11-22
    Related registrations: 13389796, 14359168
    2 New Bailey, 6 Stanley Street, Salford, Greater Manchester, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -4,845 GBP2023-03-31
    Officer
    2021-12-17 ~ 2023-11-17
    IIF 94 - Director → ME
  • 24
    ANGLO ES PENN 2 LTD - 2023-11-22
    Related registrations: 13277036, 14359168
    2 New Bailey, 6 Stanley Street, Salford, Greater Manchester, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -4,705 GBP2023-03-31
    Officer
    2021-12-17 ~ 2023-11-17
    IIF 93 - Director → ME
  • 25
    ANGLO ES PENN 3 LTD - 2023-11-22
    Related registrations: 13277036, 13389796
    2 New Bailey, 6 Stanley Street, Salford, Greater Manchester, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -2,168 GBP2023-03-31
    Officer
    2022-10-14 ~ 2023-11-17
    IIF 91 - Director → ME
  • 26
    REALISATION 1240 LTD
    - now
    Other registered numbers: 08659384, 08914981
    BARRY HOWARD HOMES (GUW) LTD - 2024-06-15
    WATERMEADOW HOMES (HOLDINGS) LTD - 2021-10-12
    WATERMEADOW HOMES 4 LTD - 2020-04-02
    Related registrations: 11944228, 12505125, 12505323, 12505385
    85 Great Portland Street, First Floor, London, England
    Active Corporate (2 parents)
    Officer
    2020-03-09 ~ 2021-10-08
    IIF 102 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.