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

Sampson, Barry Hugh Dunbar

    Related profiles found in government register
  • Sampson, Barry Hugh Dunbar
    born in May 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Metro House, Northgate, Chichester, PO19 1BE, England

      IIF 1
    • icon of address Waterside, Bosham Hoe, Bosham, Chichester, West Sussex, PO18 8ET

      IIF 2
  • Sampson, Barry Hugh Dunbar
    British company director born in May 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Metro House, Northgate, Chichester, PO19 1BE, England

      IIF 3
    • icon of address Metro House, Northgate, Chichester, West Sussex, PO19 1BE, England

      IIF 4
    • icon of address Sussex House, Quarry Lane, Chichester, PO19 8PE, United Kingdom

      IIF 5
    • icon of address Langstone Gate, Solent Road, Havant, Hampshire, PO9 1TR, United Kingdom

      IIF 6
  • Sampson, Barry Hugh Dunbar
    British director born in May 1947

    Resident in England

    Registered addresses and corresponding companies
  • Sampson, Barry Hugh Dunbar
    British property developer born in May 1947

    Resident in England

    Registered addresses and corresponding companies
  • Sampson, Barry Hugh Dunbar
    British property developer and investo born in May 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Metro House, Northgate, Chichester, West Sussex, PO19 1BE, England

      IIF 65
  • Sampson, Barry Hugh Dunbar
    British property developer and investor born in May 1947

    Registered addresses and corresponding companies
    • icon of address Wychwood, Harbour Road Bosham, Chichester, West Sussex, PO18 8JE

      IIF 66
  • Sampson, Barry Hugh Dunbar
    British property development born in May 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Metro House, Northgate, Chichester, West Sussex, PO19 1BE, England

      IIF 67
  • Sampson, Barry Hugh Dunbar
    British property investor and develope born in May 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Waterside, Bosham Hoe, Bosham, Chichester, West Sussex, PO18 8ET, United Kingdom

      IIF 68
  • Mr Barry Hugh Dunbar Sampson
    British born in May 1947

    Resident in England

    Registered addresses and corresponding companies
  • Barry Hugh Dunbar
    British born in May 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Metro House, Northgate, Chichester, West Sussex, PO19 1BE, United Kingdom

      IIF 98
child relation
Offspring entities and appointments
Active 36
  • 1
    icon of address Sussex House, Quarry Lane, Chichester, United Kingdom
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    101 GBP2024-12-31
    Officer
    icon of calendar 2018-06-19 ~ now
    IIF 5 - Director → ME
  • 2
    DRAMCUM (PROPERTIES) LIMITED - 1978-12-31
    DRAYTON HOMES LIMITED - 1979-12-31
    icon of address C/o Bda Associates Limited Global House, 1 Ashley Avenue, Epsom, Surrey, England
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    72,004 GBP2023-11-01 ~ 2024-10-31
    Officer
    icon of calendar 2015-05-22 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2019-03-29 ~ now
    IIF 75 - Has significant influence or control over the trustees of a trustOE
  • 3
    icon of address Drayton House, Drayton Lane, Chichester, West Sussex, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-04-20 ~ now
    IIF 7 - Director → ME
  • 4
    icon of address Metro House, Northgate, Chichester, West Sussex
    Active Corporate (3 parents)
    Officer
    icon of calendar 1997-10-27 ~ now
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 72 - Right to appoint or remove directorsOE
  • 5
    icon of address Stockers Farm, Salthill Road, Chichester, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    6,063 GBP2023-08-31
    Officer
    icon of calendar 2019-11-27 ~ dissolved
    IIF 58 - Director → ME
  • 6
    icon of address 17 Northgate, Chichester, West Sussex, England
    Active Corporate (6 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2017-08-03 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2017-08-03 ~ now
    IIF 87 - Has significant influence or controlOE
  • 7
    HANBURY REGENERATION LIMITED - 2014-02-20
    HANBURY HOMES (SUSSEX) LIMITED - 2016-02-27
    icon of address 17 Northgate, Chichester, England
    Active Corporate (8 parents)
    Equity (Company account)
    55,883 GBP2025-03-31
    Officer
    icon of calendar 2012-05-08 ~ now
    IIF 9 - Director → ME
  • 8
    icon of address 17 Northgate, Chichester, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    1,672,940 GBP2025-03-31
    Officer
    icon of calendar 2010-07-27 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 79 - Has significant influence or controlOE
  • 9
    icon of address 1580 Parkway, Solent Business Park Whiteley, Fareham, Hampshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-02-17 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 85 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 85 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    HAMBURY PROPERTIES LIMITED - 2010-01-20
    icon of address 1580 Parkway Solent Business Park, Whiteley, Fareham, Hampshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-02-10 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 90 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 90 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address 17 Northgate, Chichester, England
    Active Corporate (5 parents)
    Equity (Company account)
    20 GBP2024-11-30
    Officer
    icon of calendar 2014-11-27 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 93 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 93 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address Silver Birches 7 Beaver Close, Fishbourne, Chichester, West Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-09-24 ~ dissolved
    IIF 2 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 96 - Right to surplus assets - More than 25% but not more than 50%OE
  • 13
    icon of address Station House, North Street, Havant, Hampshire
    Active Corporate (4 parents)
    Equity (Company account)
    -789,141 GBP2024-03-31
    Officer
    icon of calendar 2000-09-01 ~ now
    IIF 15 - Director → ME
  • 14
    icon of address 17 Northgate, Chichester, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,000 GBP2024-05-31
    Officer
    icon of calendar 2012-05-04 ~ now
    IIF 11 - Director → ME
  • 15
    icon of address Stockers Farm, Salthill Road, Chichester, England
    Active Corporate (5 parents, 5 offsprings)
    Equity (Company account)
    640,605 GBP2025-05-31
    Officer
    icon of calendar 2016-05-09 ~ now
    IIF 18 - Director → ME
  • 16
    icon of address C/o B Sampson, Esq - Seaward Properties Metro House, Northgate, Chichester, West Sussex, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    4,212 GBP2022-06-30
    Officer
    icon of calendar 2007-07-17 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 81 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 81 - Ownership of shares – More than 50% but less than 75%OE
  • 17
    MARTELL CONSTRUCTION SOUTHERN LIMITED - 2016-10-31
    icon of address Metro House, Northgate, Chichester, West Sussex, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -4,984 GBP2024-01-31
    Officer
    icon of calendar 2016-11-01 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-11-01 ~ dissolved
    IIF 89 - Has significant influence or controlOE
  • 18
    icon of address 17 Northgate, Chichester, England
    Active Corporate (4 parents)
    Equity (Company account)
    -9,290 GBP2025-03-31
    Officer
    icon of calendar 2012-05-04 ~ now
    IIF 21 - Director → ME
  • 19
    icon of address Metro House, Northgate, Chichester, West Sussex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    391,069 GBP2024-07-31
    Officer
    icon of calendar 2016-07-08 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-07-08 ~ now
    IIF 83 - Has significant influence or controlOE
  • 20
    icon of address Metro House, Northgate, Chichester, West Sussex, United Kingdom
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    355,174 GBP2024-07-31
    Officer
    icon of calendar 2016-10-26 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-10-26 ~ now
    IIF 91 - Right to appoint or remove directorsOE
    IIF 91 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 91 - Ownership of shares – More than 50% but less than 75%OE
  • 21
    icon of address Redwood River School The Old Postern, Dartington Hall Estate, Totnes, Devon, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-04-14 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2025-06-03 ~ now
    IIF 97 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 97 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    SEAWARD HOMES LIMITED - 2017-06-19
    SEAWARD PROPERTIES LIMITED - 1982-08-26
    icon of address Metro House, Northgate, Chichester, West Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 65 - Director → ME
  • 23
    icon of address Metro House, Northgate, Chichester, West Sussex, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    2,358 GBP2024-06-06
    Officer
    icon of calendar 2017-05-23 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2017-05-23 ~ dissolved
    IIF 84 - Has significant influence or controlOE
  • 24
    icon of address Chantry Yard, 33b King Street, Canterbury, Kent
    Dissolved Corporate (6 parents)
    Equity (Company account)
    200 GBP2020-09-30
    Officer
    icon of calendar 2014-09-15 ~ dissolved
    IIF 54 - Director → ME
  • 25
    icon of address Chantry Yard, 33b King Street, Canterbury, Kent
    Dissolved Corporate (5 parents)
    Equity (Company account)
    2,742 GBP2020-09-30
    Officer
    icon of calendar 2014-04-04 ~ dissolved
    IIF 55 - Director → ME
  • 26
    KEYSECTOR DEVELOPMENTS LIMITED - 2011-07-08
    icon of address 17 Northgate, Chichester, England
    Active Corporate (4 parents)
    Equity (Company account)
    -226,712 GBP2024-03-31
    Officer
    icon of calendar 2011-05-12 ~ now
    IIF 56 - Director → ME
  • 27
    icon of address Metro House, Northgate, Chichester, West Sussex
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-10-31
    Officer
    icon of calendar 2007-10-17 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 73 - Right to appoint or remove directorsOE
    IIF 73 - Ownership of voting rights - 75% or moreOE
    IIF 73 - Ownership of shares – 75% or moreOE
  • 28
    icon of address Metro House, Northgate, Chichester, West Sussex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2017-07-11 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2017-07-11 ~ now
    IIF 78 - Right to appoint or remove directorsOE
    IIF 78 - Ownership of voting rights - 75% or moreOE
    IIF 78 - Ownership of shares – 75% or moreOE
  • 29
    icon of address 8 Baker Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 66 - Director → ME
  • 30
    icon of address Metro House, Northgate, Chichester, West Sussex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2025-06-30
    Officer
    icon of calendar 2017-06-21 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2017-06-21 ~ now
    IIF 86 - Ownership of voting rights - 75% or moreOE
    IIF 86 - Ownership of shares – 75% or moreOE
  • 31
    SEAWARD HOMES (SOUTH) LIMITED - 2003-07-31
    RENTDRAW LIMITED - 1994-06-27
    WESTGATE HOMES LIMITED - 1997-10-29
    icon of address Metro House, Northgate, Chichester, West Sussex
    Active Corporate (4 parents, 20 offsprings)
    Equity (Company account)
    33,268,430 GBP2022-03-31
    Officer
    icon of calendar 1991-07-01 ~ now
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 76 - Ownership of voting rights - 75% or moreOE
    IIF 76 - Ownership of shares – 75% or moreOE
  • 32
    icon of address Sussex House, Quarry Lane, Chichester, England
    Active Corporate (4 parents)
    Equity (Company account)
    929 GBP2024-12-31
    Officer
    icon of calendar 2018-01-24 ~ now
    IIF 3 - Director → ME
  • 33
    icon of address Sussex House, Quarry Lane, Chichester, West Sussex, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-12-04 ~ now
    IIF 1 - LLP Designated Member → ME
  • 34
    icon of address Metro House, Northgate, Chichester, West Sussex
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    icon of calendar 2005-09-19 ~ now
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 70 - Has significant influence or controlOE
    IIF 70 - Right to appoint or remove directorsOE
    IIF 70 - Ownership of voting rights - 75% or moreOE
    IIF 70 - Ownership of shares – 75% or moreOE
  • 35
    icon of address Metro House, Northgate, Chichester, West Sussex
    Active Corporate (3 parents)
    Officer
    icon of calendar 1992-08-06 ~ now
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 74 - Ownership of shares – 75% or moreOE
  • 36
    icon of address Metro House, Northgate, Chichester, West Sussex
    Active Corporate (2 parents)
    Officer
    icon of calendar 1994-06-09 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Ownership of shares – 75% or moreOE
Ceased 35
  • 1
    HILLCREST AUTISM HOLDINGS LIMITED - 2013-05-30
    icon of address Langstone Gate, Solent Road, Havant, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-09-22 ~ 2013-05-20
    IIF 36 - Director → ME
  • 2
    HILLCREST CARE SERVICES LTD - 2022-01-24
    icon of address Atria, Spa Road, Bolton, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2009-09-23 ~ 2013-05-20
    IIF 35 - Director → ME
  • 3
    BLAKEDEW 328 LIMITED - 2001-12-11
    icon of address Kpmg Llp, Arlington Business Park, Theale, Reading
    Dissolved Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2004-04-01 ~ 2007-03-27
    IIF 32 - Director → ME
  • 4
    icon of address Dovecote School Station Road, Shapwick, Bridgwater, Somerset, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -899,507 GBP2024-08-31
    Officer
    icon of calendar 2021-12-15 ~ 2025-09-29
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2022-01-23 ~ 2025-09-29
    IIF 95 - Right to appoint or remove directors OE
    IIF 95 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 95 - Ownership of shares – More than 50% but less than 75% OE
  • 5
    DRAMCUM (PROPERTIES) LIMITED - 1978-12-31
    DRAYTON HOMES LIMITED - 1979-12-31
    icon of address C/o Bda Associates Limited Global House, 1 Ashley Avenue, Epsom, Surrey, England
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    72,004 GBP2023-11-01 ~ 2024-10-31
    Officer
    icon of calendar 2006-06-01 ~ 2006-10-17
    IIF 59 - Director → ME
    icon of calendar ~ 2000-08-31
    IIF 68 - Director → ME
  • 6
    icon of address Southdown House, St. Johns Street, Chichester, West Sussex, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2020-01-22 ~ 2020-01-22
    IIF 27 - Director → ME
  • 7
    HANBURY REGENERATION LIMITED - 2014-02-20
    HANBURY HOMES (SUSSEX) LIMITED - 2016-02-27
    icon of address 17 Northgate, Chichester, England
    Active Corporate (8 parents)
    Equity (Company account)
    55,883 GBP2025-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-10-18
    IIF 82 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 82 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    icon of address 17 Northgate, Chichester, West Sussex, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1,133,239 GBP2024-03-31
    Officer
    icon of calendar 2017-06-22 ~ 2021-04-01
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2017-06-22 ~ 2021-04-01
    IIF 80 - Has significant influence or control OE
  • 9
    icon of address 17 Northgate, Chichester, England
    Active Corporate (3 parents)
    Equity (Company account)
    541,426 GBP2024-03-31
    Officer
    icon of calendar 2015-11-02 ~ 2019-12-19
    IIF 19 - Director → ME
  • 10
    icon of address Atria, Spa Road, Bolton, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2019-12-30
    Officer
    icon of calendar 2009-09-23 ~ 2013-05-20
    IIF 42 - Director → ME
  • 11
    icon of address Malvern View Saxon Business Park, Hanbury Road, Stoke Prior, Bromsgrove, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-06-23 ~ 2013-05-20
    IIF 31 - Director → ME
  • 12
    GOLDFLINT LIMITED - 1999-02-11
    HILLCREST HOMES FOR CARE LTD - 2007-04-30
    icon of address Atria, Spa Road, Bolton, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2019-12-30
    Officer
    icon of calendar 1999-02-02 ~ 2013-05-20
    IIF 6 - Director → ME
  • 13
    icon of address Atria, Spa Road, Bolton, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2019-12-30
    Officer
    icon of calendar 2009-09-23 ~ 2013-05-20
    IIF 39 - Director → ME
  • 14
    icon of address 5 Tuffs Hard Bosham Hoe, Bosham, Chichester, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2004-11-12 ~ 2007-11-03
    IIF 60 - Director → ME
    icon of calendar 2008-11-01 ~ 2012-12-01
    IIF 61 - Director → ME
  • 15
    icon of address 17 Northgate, Chichester, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,000 GBP2024-05-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 92 - Has significant influence or control OE
  • 16
    icon of address Drayton House, Drayton Lane, Chichester, West Sussex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -39,423 GBP2024-03-31
    Officer
    icon of calendar 2015-02-01 ~ 2021-09-27
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 94 - Has significant influence or control OE
  • 17
    icon of address The Wren Centre, Westbourne Road, Emsworth, Hampshire
    Active Corporate (2 parents)
    Equity (Company account)
    119,555 GBP2024-03-31
    Officer
    icon of calendar 1997-05-28 ~ 2003-02-14
    IIF 30 - Director → ME
  • 18
    icon of address 17 Northgate, Chichester, England
    Active Corporate (4 parents)
    Equity (Company account)
    -9,290 GBP2025-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 77 - Has significant influence or control OE
  • 19
    icon of address Metro House, Northgate, Chichester, West Sussex, United Kingdom
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    355,174 GBP2024-07-31
    Person with significant control
    icon of calendar 2016-10-26 ~ 2016-10-26
    IIF 88 - Has significant influence or control OE
  • 20
    MOORCROFT MANOR LIMITED - 2017-04-28
    icon of address Atria, Spa Road, Bolton, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-11-10 ~ 2013-05-20
    IIF 34 - Director → ME
  • 21
    HILLCREST AUTISM SERVICES LIMITED - 2013-08-15
    TRELMAX LIMITED - 2008-10-03
    HILLCREST AUTISM HOLDINGS LIMITED - 2017-04-28
    icon of address Atria, Spa Road, Bolton, England
    Active Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar 2008-09-04 ~ 2013-05-20
    IIF 44 - Director → ME
  • 22
    icon of address Malvern View Saxon Business Park, Hanbury Road, Stoke Prior, Bromsgrove, England
    Active Corporate (3 parents, 5 offsprings)
    Officer
    icon of calendar 2009-09-23 ~ 2013-05-20
    IIF 41 - Director → ME
  • 23
    ORANGE GROVE (MIDLANDS) LIMITED - 2006-07-05
    MALINDA LIMITED - 2006-06-08
    icon of address Wavendon Tower Ortensia Drive, Wavendon, Milton Keynes, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2007-09-04 ~ 2013-05-20
    IIF 40 - Director → ME
  • 24
    icon of address Wavendon Tower Ortensia Drive, Wavendon, Milton Keynes, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2007-09-04 ~ 2013-05-20
    IIF 38 - Director → ME
  • 25
    icon of address Wavendon Tower Ortensia Drive, Wavendon, Milton Keynes, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2007-09-04 ~ 2013-05-20
    IIF 28 - Director → ME
  • 26
    icon of address Wavendon Tower Ortensia Drive, Wavendon, Milton Keynes, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2007-09-04 ~ 2013-05-20
    IIF 29 - Director → ME
  • 27
    OPTIONS AUTISM (8) LIMITED - 2024-08-14
    AUTISM CONSULTANTS LIMITED - 2017-04-28
    icon of address Atria, Spa Road, Bolton, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-11-10 ~ 2013-05-20
    IIF 43 - Director → ME
  • 28
    icon of address Southdown House, St. Johns Street, Chichester, West Sussex, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2019-02-26 ~ 2020-11-17
    IIF 47 - Director → ME
  • 29
    icon of address The St Botolph Building 138, Houndsditch, London
    Active Corporate (3 parents)
    Equity (Company account)
    15 GBP2019-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-07
    IIF 98 - Right to appoint or remove directors OE
    IIF 98 - Ownership of voting rights - 75% or more OE
    IIF 98 - Ownership of shares – 75% or more OE
  • 30
    icon of address 56 Beacon Hill, Herne Bay, Kent, England
    Active Corporate (4 parents)
    Equity (Company account)
    -16,632 GBP2024-02-28
    Officer
    icon of calendar 2019-10-21 ~ 2023-02-21
    IIF 52 - Director → ME
  • 31
    icon of address Suites 5 & 6 Woodlands Court, Beaconsfield, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-12-08 ~ 2023-03-30
    IIF 46 - Director → ME
  • 32
    SEAWARD REGENERATION LIMITED - 2021-11-25
    icon of address Dovecote School Station Road, Shapwick, Bridgwater, Somerset, United Kingdom
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    2 GBP2024-08-31
    Officer
    icon of calendar 2007-10-17 ~ 2025-09-29
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-07-14
    IIF 71 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 71 - Ownership of shares – More than 50% but less than 75% OE
  • 33
    icon of address Atria, Spa Road, Bolton, England
    Active Corporate (3 parents)
    Equity (Company account)
    84 GBP2019-12-29
    Officer
    icon of calendar 2008-11-10 ~ 2013-05-20
    IIF 37 - Director → ME
  • 34
    icon of address Atria, Spa Road, Bolton, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2019-12-30
    Officer
    icon of calendar 2010-03-31 ~ 2013-05-20
    IIF 63 - Director → ME
  • 35
    THE ORANGE GROVE TRAINING SERVICES LIMITED - 2006-07-06
    icon of address Wavendon Tower Ortensia Drive, Wavendon, Milton Keynes, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2007-09-04 ~ 2013-05-20
    IIF 45 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.