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 David Matthew Cox

    Related profiles found in government register
  • Mr David Matthew Cox
    Irish born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Castlegate House 36, Castle Street, Hertford, Hertfordshire, SG14 1HH

      IIF 1
    • icon of address 19, Queen Elizabeth Street, London, SE1 2LP, England

      IIF 2 IIF 3 IIF 4
    • icon of address Foresters Hall 25-27, Westow Street, London, SE19 3RY, England

      IIF 6
  • Mr David Matthew Cox
    British born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Queen Elizabeth Street, London, SE1 2LP

      IIF 7
  • Cox, David Matthew
    Irish company director born in January 1984

    Resident in England

    Registered addresses and corresponding companies
  • Cox, David Matthew
    Irish director born in January 1984

    Resident in England

    Registered addresses and corresponding companies
  • Cox, David Matthew
    Irish none born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Foresters Hall, Westow Street, London, SE19 3RY, England

      IIF 45
  • Cox, David Matthew
    Irish property developer born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25-27 Westow Street, Westow Street, London, SE19 3RY, England

      IIF 46
  • Cox, David Matthew
    Irish quantity surveyor born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Queen Elizabeth Street, London, SE1 2LP, England

      IIF 47
  • Cox, David Matthew
    Irish surveyor born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Foresters Hall, 25-27 Westow Street, Upper Norwood, London, SE19 3RY, England

      IIF 48 IIF 49
    • icon of address Foresters Hall, Westow Street, London, SE19 3RY, England

      IIF 50
    • icon of address Foresters Hall, 25-27 Westow Street, Upper Norwood, London, SE19 3RY, England

      IIF 51
  • Mr David Cox
    Irish born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 7, Worton Court, Worton Road, Isleworth, Middlesex, TW7 6ER, England

      IIF 52
  • Cox, David Matthew
    British company director born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Queen Elizabeth Street, London, SE1 2LP

      IIF 53
  • Cox, David Matthew
    British director born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Queen Elizabeth Street, London, SE1 2LP, England

      IIF 54 IIF 55
    • icon of address Mill House, 8 Mill Street, London, SE1 2BA, England

      IIF 56
    • icon of address Mill House, 8 Mill Street, London, SE1 2BA, United Kingdom

      IIF 57 IIF 58
  • Cox, David Matthew
    British property developer born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Castlegate House, 36, Castle Street, Hertford, Hertfordshire, SG14 1HH

      IIF 59
  • Cox, David Matthew
    British surveyor born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Queen Elizabeth Street, London, SE1 2LP, England

      IIF 60
    • icon of address Foresters Hall, 25-27 Westow Street, Upper Norwood, London, SE19 3RY, United Kingdom

      IIF 61
    • icon of address Foresters Hall, Westow Street, London, SE19 3RY, England

      IIF 62
  • Mr David Matthew Cox
    Irish born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Queen Elizabeth Street, London, SE1 2LP, England

      IIF 63
    • icon of address 5th Floor, 2 Copthall Avenue, London, EC2R 7DA, United Kingdom

      IIF 64
  • Cox, David Matthew
    born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Foresters Hall 25-27, Westow Street, Upper Norwood, London, SE19 3RY

      IIF 65
  • David Matthew Cox
    Irish born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Queen Elizabeth Street, London, SE1 2LP, England

      IIF 66
  • Mr Matthew David Cox
    British born in August 1975

    Resident in England

    Registered addresses and corresponding companies
  • Cox, David Matthew
    Irish company director born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Queen Elizabeth Street, London, SE1 2LP, England

      IIF 74 IIF 75 IIF 76
    • icon of address 19, Queen Elizabeth Street, London, SE1 2LP, United Kingdom

      IIF 77
  • Cox, David Matthew
    Irish director born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Cox, Matthew David
    British director born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Broadbent Court, Newport, Shropshire, TF10 7FE, England

      IIF 84 IIF 85
  • Cox, Matthew David
    British engineer born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Broadbent Court, Newport, Shropshire, TF10 7FE, United Kingdom

      IIF 86
    • icon of address Nickolson House, Shakespeare Way, Whitchurch Business Park, Whitchurch, SY13 1LJ, United Kingdom

      IIF 87 IIF 88
  • Cox, Matthew David
    British maintenance director born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20 Watergate Mansions, St. Marys Place, Shrewsbury, Shropshire, SY1 1DW, England

      IIF 89
  • Cox, Matthew David
    British mechanic born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Broadbent Court, Newport, Shropshire, TF10 7FE, England

      IIF 90 IIF 91
    • icon of address 4, Broadbent Court, Newport, TF10 7FE, England

      IIF 92
  • Cox, Matthew David
    British operations facilities manager born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hilly Bank, Huxley Lane, Tiverton, Tarporley, Cheshire, CW6 9NB, England

      IIF 93
  • Cox, Matthew David
    born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Broadbent Court, Newport, Shropshire, TF10 7FE, England

      IIF 94
  • Mr Matthew David Cox
    British born in January 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Maple Road, Didcot, OX11 6BA, England

      IIF 95
  • Cox, Matthew David
    British director born in January 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Maple Road, Didcot, OX11 6BA, England

      IIF 96
  • Cox, Matthew David
    British mechanic born in August 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 1, 44 High Street, Tarpoley, Cheshire, CW6 0DX

      IIF 97
child relation
Offspring entities and appointments
Active 58
  • 1
    icon of address 19 Queen Elizabeth Street, London, England
    Active Corporate (2 parents, 2 offsprings)
    Profit/Loss (Company account)
    -110,161 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2008-10-08 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    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
    IIF 5 - Right to appoint or remove directorsOE
  • 2
    icon of address 19 Queen Elizabeth Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    13,247 GBP2022-09-30
    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
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
  • 3
    icon of address 19 Queen Elizabeth Street, London
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2013-10-03 ~ now
    IIF 47 - Director → ME
  • 4
    icon of address 19 Queen Elizabeth Street, London
    Active Corporate (6 parents)
    Equity (Company account)
    11,810,487 GBP2024-09-30
    Officer
    icon of calendar 2012-09-03 ~ now
    IIF 81 - Director → ME
  • 5
    icon of address 19 Queen Elizabeth Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-10-16 ~ now
    IIF 28 - Director → ME
  • 6
    icon of address 19 Queen Elizabeth Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-10-18 ~ now
    IIF 33 - Director → ME
  • 7
    icon of address 19 Queen Elizabeth Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2024-02-23 ~ now
    IIF 37 - Director → ME
  • 8
    icon of address 19 Queen Elizabeth Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-04-22 ~ now
    IIF 29 - Director → ME
  • 9
    LDCO REALISATIONS LIMITED - 2025-02-06
    OCTAGON (CLARENDON DRIVE) LIMITED - 2024-12-24
    icon of address 19 Queen Elizabeth Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -2,269 GBP2024-03-31
    Officer
    icon of calendar 2025-02-04 ~ now
    IIF 79 - Director → ME
  • 10
    HOLLYBROOK COMMERCIAL DEVELOPMENTS LIMITED - 2017-04-03
    icon of address 19 Queen Elizabeth Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -476,235 GBP2024-09-30
    Officer
    icon of calendar 2011-02-22 ~ now
    IIF 78 - Director → ME
  • 11
    icon of address 19 Queen Elizabeth Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-09-26 ~ now
    IIF 40 - Director → ME
  • 12
    REGENCY WHOLESALE SERVICES LIMITED - 1988-05-31
    icon of address 19 Queen Elizabeth Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    187,393 GBP2024-09-30
    Officer
    icon of calendar 2017-07-07 ~ now
    IIF 11 - Director → ME
  • 13
    icon of address 19 Queen Elizabeth Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,431,596 GBP2024-03-31
    Officer
    icon of calendar 2015-08-01 ~ now
    IIF 54 - Director → ME
  • 14
    icon of address 19 Queen Elizabeth Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-04-08 ~ dissolved
    IIF 20 - Director → ME
  • 15
    icon of address 19 Queen Elizabeth Street, London, England
    Active Corporate (3 parents, 6 offsprings)
    Equity (Company account)
    -5,495,075 GBP2024-09-30
    Officer
    icon of calendar 2021-12-14 ~ now
    IIF 15 - Director → ME
  • 16
    SPRINGCARE (ELLESMERE) LIMITED - 2010-02-17
    icon of address 4 Broadbent Court, Newport, Shropshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-04-25 ~ dissolved
    IIF 90 - Director → ME
  • 17
    icon of address 19 Queen Elizabeth Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -1,051,425 GBP2024-03-31
    Officer
    icon of calendar 2022-07-20 ~ now
    IIF 39 - Director → ME
  • 18
    icon of address 19 Queen Elizabeth Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-04-17 ~ now
    IIF 30 - Director → ME
  • 19
    HOLLYBROOK (KENT PARK) LIMITED - 2021-07-06
    icon of address 19 Queen Elizabeth Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -832,063 GBP2024-09-30
    Officer
    icon of calendar 2022-01-04 ~ now
    IIF 24 - Director → ME
  • 20
    icon of address Mill House, 8 Mill Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-10-12 ~ dissolved
    IIF 57 - Director → ME
  • 21
    icon of address 19 Queen Elizabeth Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-01-02 ~ now
    IIF 31 - Director → ME
  • 22
    icon of address Gallaghers, 69-85 Tabernacle Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-04-11 ~ dissolved
    IIF 43 - Director → ME
  • 23
    icon of address 19 Queen Elizabeth Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    4,399,314 GBP2024-09-30
    Officer
    icon of calendar 2014-09-05 ~ now
    IIF 55 - Director → ME
  • 24
    icon of address Castlegate House, 36 Castle Street, Hertford, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-05-20 ~ dissolved
    IIF 59 - Director → ME
  • 25
    icon of address 19 Queen Elizabeth Street, London
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    599,146 GBP2024-09-30
    Officer
    icon of calendar 2013-07-18 ~ now
    IIF 53 - Director → ME
  • 26
    icon of address 19 Queen Elizabeth Street, London, England
    Active Corporate (3 parents, 28 offsprings)
    Profit/Loss (Company account)
    -3,968,511 GBP2023-10-01 ~ 2024-09-30
    Officer
    icon of calendar 2009-04-01 ~ now
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2017-12-12 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Right to appoint or remove directorsOE
  • 27
    icon of address 19 Queen Elizabeth Street, London
    Active Corporate (3 parents)
    Equity (Company account)
    549,902 GBP2024-09-30
    Officer
    icon of calendar 2012-12-20 ~ now
    IIF 83 - Director → ME
  • 28
    icon of address 19 Queen Elizabeth Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-08-29 ~ now
    IIF 34 - Director → ME
  • 29
    icon of address 19 Queen Elizabeth Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -248,107 GBP2024-09-30
    Officer
    icon of calendar 2022-03-02 ~ now
    IIF 21 - Director → ME
  • 30
    CENTRAL PARADE CARE LIMITED - 2025-04-17
    icon of address 19 Queen Elizabeth Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2025-04-10 ~ now
    IIF 32 - Director → ME
  • 31
    HOLLYBROOK (ARKLOW) LIMITED - 2016-01-20
    icon of address 19 Queen Elizabeth Street, London
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    29,256 GBP2024-09-30
    Officer
    icon of calendar 2014-05-06 ~ now
    IIF 23 - Director → ME
  • 32
    icon of address 19 Queen Elizabeth Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    24,551,525 GBP2024-09-30
    Officer
    icon of calendar 2010-10-22 ~ now
    IIF 49 - Director → ME
  • 33
    QES CONSTRUCTION LIMITED - 2024-08-21
    icon of address 19 Queen Elizabeth Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-06-13 ~ now
    IIF 77 - Director → ME
  • 34
    icon of address 19 Queen Elizabeth Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -622 GBP2024-03-31
    Officer
    icon of calendar 2022-01-24 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2022-01-24 ~ now
    IIF 4 - Right to appoint or remove directorsOE
  • 35
    SOMERSBY LIMITED - 2009-05-28
    icon of address 19 Queen Elizabeth Street, London, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    282,966 GBP2024-09-30
    Officer
    icon of calendar 2009-03-13 ~ now
    IIF 62 - Director → ME
  • 36
    icon of address 19 Queen Elizabeth Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -4,250,799 GBP2024-09-30
    Officer
    icon of calendar 2009-05-08 ~ now
    IIF 61 - Director → ME
  • 37
    icon of address 19 19 Queen Elizabeth Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-06-15 ~ now
    IIF 74 - Director → ME
  • 38
    icon of address 19 Queen Elizabeth Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-10-04 ~ now
    IIF 35 - Director → ME
  • 39
    icon of address Unit 7, Worton Court, Worton Road, Isleworth, Middlesex, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2021-04-30
    Person with significant control
    icon of calendar 2016-04-21 ~ dissolved
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
  • 40
    icon of address Foresters Hall 25-27 Westow Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-06-06 ~ dissolved
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2024-06-06 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Right to appoint or remove directorsOE
  • 41
    SPRINGCARE (PERTON) LIMITED - 2013-12-06
    icon of address Nicholson House, Shakespeare Way, Whitchurch, England
    Active Corporate (2 parents)
    Equity (Company account)
    31,516 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 70 - Ownership of shares – More than 25% but not more than 50%OE
  • 42
    icon of address 7 Maple Road, Didcot, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,182 GBP2024-03-31
    Officer
    icon of calendar 2022-07-20 ~ now
    IIF 96 - Director → ME
    Person with significant control
    icon of calendar 2022-07-20 ~ now
    IIF 95 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 95 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 95 - Right to appoint or remove directorsOE
  • 43
    KINGSTON ROAD PROPERTY LIMITED - 2023-02-20
    icon of address 19 Queen Elizabeth Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,391 GBP2024-09-30
    Officer
    icon of calendar 2022-01-24 ~ now
    IIF 8 - Director → ME
  • 44
    icon of address Castlegate House 36 Castle Street, Hertford, Hertfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -4,435,947 GBP2019-03-31
    Officer
    icon of calendar 2010-10-08 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1 - Has significant influence or controlOE
  • 45
    icon of address 19 Queen Elizabeth Street, London, England
    Active Corporate (2 parents, 12 offsprings)
    Officer
    icon of calendar 2024-08-28 ~ now
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2024-08-28 ~ now
    IIF 63 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 63 - Right to appoint or remove directorsOE
  • 46
    QE STUDENT GROUP LIMITED - 2024-08-27
    icon of address 19 Queen Elizabeth Street, London, England
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2024-06-10 ~ now
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2024-06-10 ~ now
    IIF 66 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 66 - Right to appoint or remove directorsOE
  • 47
    icon of address 19 Queen Elizabeth Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-11-18 ~ now
    IIF 38 - Director → ME
  • 48
    icon of address 19 Queen Elizabeth Street, London
    Active Corporate (3 parents)
    Equity (Company account)
    152,687 GBP2024-09-30
    Officer
    icon of calendar 2013-09-17 ~ now
    IIF 82 - Director → ME
  • 49
    icon of address 19 Queen Elizabeth Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    972,239 GBP2024-09-30
    Officer
    icon of calendar 2016-01-21 ~ now
    IIF 14 - Director → ME
  • 50
    icon of address Nicholson House, Shakespeare Way, Whitchurch, England
    Active Corporate (3 parents)
    Equity (Company account)
    38,062 GBP2023-12-31
    Officer
    icon of calendar 2021-09-01 ~ now
    IIF 93 - Director → ME
  • 51
    icon of address Nicholson House, Shakespeare Way, Whitchurch, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    168,939 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 71 - Ownership of shares – More than 25% but not more than 50%OE
  • 52
    icon of address Nicholson House, Shakespeare Way, Whitchurch, England
    Active Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    2,085,159 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 72 - Ownership of shares – More than 25% but not more than 50%OE
  • 53
    icon of address 4 Broadbent Court, Newport, Shropshire
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    209,726 GBP2017-03-31
    Officer
    icon of calendar 2011-07-07 ~ dissolved
    IIF 94 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 67 - Has significant influence or controlOE
  • 54
    icon of address 19 Queen Elizabeth Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -172,035 GBP2024-03-31
    Officer
    icon of calendar 2021-05-20 ~ now
    IIF 27 - Director → ME
  • 55
    icon of address 19 Queen Elizabeth Street, London, England
    Dissolved Corporate (5 parents, 1 offspring)
    Equity (Company account)
    100 GBP2017-06-30
    Officer
    icon of calendar 2016-06-30 ~ dissolved
    IIF 19 - Director → ME
  • 56
    icon of address 19 Queen Elizabeth Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-10-03 ~ now
    IIF 26 - Director → ME
  • 57
    icon of address Gallaghers, 69-85 Tabernacle Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-08-16 ~ dissolved
    IIF 48 - Director → ME
  • 58
    icon of address 19 Queen Elizabeth Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-03-03 ~ dissolved
    IIF 45 - Director → ME
Ceased 28
  • 1
    G & J LTD - 2006-12-13
    icon of address Nicholson House, Shakespeare Way, Whitchurch, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,276,888 GBP2023-12-31
    Officer
    icon of calendar 2017-12-12 ~ 2017-12-17
    IIF 92 - Director → ME
  • 2
    LONDON WAREHOUSE PROPERTIES LTD - 2019-02-08
    icon of address 19 Queen Elizabeth Street, London
    Active Corporate (2 parents)
    Equity (Company account)
    575,144 GBP2020-03-31
    Officer
    icon of calendar 2011-12-16 ~ 2021-11-25
    IIF 51 - Director → ME
  • 3
    icon of address 19 Queen Elizabeth Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -1,520,639 GBP2024-09-30
    Officer
    icon of calendar 2022-02-01 ~ 2023-11-29
    IIF 9 - Director → ME
  • 4
    icon of address 19 Queen Elizabeth Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-02-08 ~ 2019-12-03
    IIF 58 - Director → ME
  • 5
    icon of address 19 Queen Elizabeth Street, London, England
    Active Corporate (3 parents, 6 offsprings)
    Equity (Company account)
    -5,495,075 GBP2024-09-30
    Person with significant control
    icon of calendar 2021-12-14 ~ 2024-10-01
    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
    IIF 6 - Right to appoint or remove directors OE
  • 6
    icon of address Nicholson House, Shakespeare Way, Whitchurch, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2,170,272 GBP2023-12-31
    Officer
    icon of calendar 2015-12-04 ~ 2019-05-20
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-04-18
    IIF 68 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    icon of address 19 Queen Elizabeth Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -175,590 GBP2024-03-31
    Officer
    icon of calendar 2022-04-20 ~ 2023-11-29
    IIF 25 - Director → ME
  • 8
    icon of address 19 Queen Elizabeth Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -207,112 GBP2024-03-31
    Officer
    icon of calendar 2022-05-26 ~ 2023-11-29
    IIF 36 - Director → ME
  • 9
    icon of address 19 Queen Elizabeth Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -35,275 GBP2024-03-31
    Officer
    icon of calendar 2022-08-10 ~ 2023-11-29
    IIF 18 - Director → ME
  • 10
    icon of address 19 Queen Elizabeth Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-07-28 ~ 2021-07-08
    IIF 10 - Director → ME
  • 11
    icon of address Nicholson House, Shakespeare Way, Whitchurch, England
    Active Corporate (2 parents)
    Equity (Company account)
    393,478 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-10-28
    IIF 69 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    LEYTON ROAD LIMITED - 2023-11-23
    icon of address 19 Queen Elizabeth Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -86,934 GBP2024-03-31
    Officer
    icon of calendar 2022-02-22 ~ 2023-11-29
    IIF 12 - Director → ME
  • 13
    SPRINGCARE (PERTON) LIMITED - 2013-12-06
    icon of address Nicholson House, Shakespeare Way, Whitchurch, England
    Active Corporate (2 parents)
    Equity (Company account)
    31,516 GBP2023-12-31
    Officer
    icon of calendar 2012-06-29 ~ 2012-07-02
    IIF 88 - Director → ME
  • 14
    WHITFIELD & RALPHS LIMITED - 2010-11-25
    icon of address 2nd Floor 14 Castle Street, Liverpool
    Liquidation Corporate (2 parents)
    Equity (Company account)
    3,775 GBP2022-12-31
    Officer
    icon of calendar 2010-09-08 ~ 2015-11-17
    IIF 86 - Director → ME
  • 15
    icon of address 19 Queen Elizabeth Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    414,600 GBP2024-03-31
    Officer
    icon of calendar 2016-05-26 ~ 2021-04-01
    IIF 17 - Director → ME
  • 16
    icon of address 19 Queen Elizabeth Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -246,213 GBP2024-03-31
    Officer
    icon of calendar 2016-01-22 ~ 2021-04-01
    IIF 22 - Director → ME
  • 17
    CHAPLIN CENTRE LIMITED - 2024-04-13
    LAKEWELL HOUSING LIMITED - 2023-10-09
    icon of address 19 Queen Elizabeth Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2022-06-06 ~ 2023-10-09
    IIF 42 - Director → ME
  • 18
    EPPING HOMES LIMITED - 2021-12-14
    icon of address 19 Queen Elizabeth Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -604,621 GBP2024-03-31
    Officer
    icon of calendar 2021-12-21 ~ 2023-11-29
    IIF 41 - Director → ME
  • 19
    icon of address Castlegate House, 36 Castle Street, Hertford, Hertfordshire
    Liquidation Corporate (2 parents)
    Profit/Loss (Company account)
    187,648 GBP2022-04-01 ~ 2023-03-31
    Officer
    icon of calendar 2020-05-01 ~ 2024-04-24
    IIF 46 - Director → ME
  • 20
    icon of address Castlegate House, 36 Castle Street, Hertford, Hertfordshire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    992,549 GBP2023-03-31
    Officer
    icon of calendar 2020-03-10 ~ 2024-04-24
    IIF 44 - Director → ME
  • 21
    icon of address 23 Savile Row, London, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2024-08-09 ~ 2025-01-24
    IIF 64 - Ownership of shares – More than 50% but less than 75% OE
    IIF 64 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 64 - Right to appoint or remove directors OE
  • 22
    icon of address 19 Queen Elizabeth Street, London
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,414,857 GBP2024-03-31
    Officer
    icon of calendar 2009-05-29 ~ 2013-05-31
    IIF 65 - LLP Designated Member → ME
  • 23
    icon of address 19 Queen Elizabeth Street, London, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    -515,745 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2016-05-26 ~ 2021-04-01
    IIF 16 - Director → ME
  • 24
    icon of address Nicholson House, Shakespeare Way, Whitchurch, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    168,939 GBP2023-12-31
    Officer
    icon of calendar 2012-06-29 ~ 2012-07-02
    IIF 87 - Director → ME
  • 25
    SEPPIUS PROPERTIES LIMITED - 2019-10-01
    icon of address Nicholson House, Shakespeare Way, Whitchurch, England
    Active Corporate (2 parents)
    Equity (Company account)
    162,415 GBP2023-12-31
    Officer
    icon of calendar 2019-07-22 ~ 2019-09-04
    IIF 89 - Director → ME
  • 26
    SPRINGCARE LIMITED - 2006-02-14
    icon of address Nicholson House, Shakespeare Way, Whitchurch, England
    Active Corporate (2 parents)
    Equity (Company account)
    697,467 GBP2023-12-31
    Officer
    icon of calendar 2004-09-03 ~ 2006-04-10
    IIF 97 - Director → ME
  • 27
    HOMECARE 24/7 LIMITED - 2016-02-11
    MATTLY LIMITED - 2010-08-24
    icon of address Nicholson House, Shakespeare Way, Whitchurch, England
    Active Corporate (2 parents)
    Equity (Company account)
    314,817 GBP2023-12-31
    Officer
    icon of calendar 2006-10-10 ~ 2017-10-31
    IIF 91 - Director → ME
  • 28
    icon of address Nicholson House, Shakespeare Way, Whitchurch, England
    Active Corporate (2 parents)
    Equity (Company account)
    372,455 GBP2023-12-31
    Officer
    icon of calendar 2016-03-18 ~ 2017-10-31
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-10-28
    IIF 73 - Ownership of shares – More than 25% but not more than 50% OE

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.