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

Routledge, Margaret Ann Mary

    Related profiles found in government register
  • Routledge, Margaret Ann Mary
    British company director born in June 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Colonnades, Colonnade Gardens, Eastbourne, BN21 3ED, England

      IIF 1 IIF 2 IIF 3
    • icon of address Paddock Woods, Petworth Road, Wormley, Godalming, GU8 5TR, England

      IIF 4 IIF 5 IIF 6
    • icon of address 29th Floor, 40 Bank Street, London, E14 5NR

      IIF 10
    • icon of address Paddock Woods, Petworth Road, Wormley, Surrey, GU8 5TR, United Kingdom

      IIF 11
  • Routledge, Margaret Ann Mary
    British property developer born in June 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Paddock Woods, Petworth Road, Wormley, Surrey, GU8 5TR, United Kingdom

      IIF 12
  • Routledge, Margaret Ann Mary
    British property investor born in June 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Colonnades, Colonnade Gardens, Eastbourne, East Sussex, BN21 3ED, United Kingdom

      IIF 13
  • Routledge, Margaret Ann Mary
    born in June 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Paddock Woods, Petworth Road, Wormley, Godalming, GU8 5TR, England

      IIF 14 IIF 15
    • icon of address Paddock Woods, Petworth Road, Wormley, Surrey, GU8 5TR, United Kingdom

      IIF 16
  • Routledge, Margaret
    British company director born in June 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Paddock Woods, Petworth Road, Wormley, Surrey, United Kingdom

      IIF 17
  • Routledge, Margaret Ann Mary
    British company director born in June 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o, Delta House Limited, Phoenix Business Centre, Rosslyn Crescent, Harrow, Middlesex, HA1 2SP, England

      IIF 18
  • Rootledge, Margaret Ann Mary
    British company director born in June 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Colonnades, Colonnade Gardens, Eastbourne, East Sussex, BN21 3ED, England

      IIF 19
  • Mrs Margaret Ann Mary Routledge
    British born in June 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address United House, 311a Uxbridge Road, Rickmansworth, WD3 8DS, England

      IIF 20
  • Routledge, Margaret Ann Mary

    Registered addresses and corresponding companies
    • icon of address Paddock Woods, Petworth Road, Wormley, Godalming, GU8 5TR, England

      IIF 21 IIF 22
    • icon of address 29th Floor, 40 Bank Street, London, E14 5NR

      IIF 23
  • Ms Margaret Routledge
    British born in June 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Paddock Woods, Petworth Road, Wormley, Godalming, GU8 5TR, England

      IIF 24
  • Mrs Margaret Ann Mary Routledge
    British born in June 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Colonnades, Colonnade Gardens, Eastbourne, BN21 3ED, England

      IIF 25 IIF 26
    • icon of address Paddock Woods, Petworth Road, Wormley, Godalming, GU8 5TR, England

      IIF 27 IIF 28 IIF 29
    • icon of address C/o, Delta House Limited, Phoenix Business Centre, Rosslyn Crescent, Harrow, Middlesex, HA1 2SP, England

      IIF 31
    • icon of address 29th Floor, 40 Bank Street, London, E14 5NR

      IIF 32 IIF 33
    • icon of address United House, 311a Uxbridge Road, Rickmansworth, WD3 8DS, England

      IIF 34
  • Margaret Ann Mary Routledge
    British born in June 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Paddock Woods, Petworth Road, Wormley, Godalming, GU8 5TR, England

      IIF 35
child relation
Offspring entities and appointments
Active 17
  • 1
    UNO HOMES LIMITED - 2015-07-10
    icon of address The Colonnades, Colonnade Gardens, Eastbourne, East Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-04-27 ~ dissolved
    IIF 19 - Director → ME
  • 2
    LAANDGRAAF 3 LIMITED - 2025-05-12
    icon of address C/o Delta House Limited, Phoenix Business Centre, Rosslyn Crescent, Harrow, Middlesex, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2025-05-01 ~ now
    IIF 11 - Director → ME
  • 3
    LAANDGRAAF 2 LIMITED - 2025-05-12
    icon of address C/o Delta House Limited, Phoenix Business Centre, Rosslyn Crescent, Harrow, Middlesex, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2025-05-01 ~ now
    IIF 17 - Director → ME
  • 4
    icon of address C/o Delta House Limited, Phoenix Business Centre, Rosslyn Crescent, Harrow, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2016-10-10 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-10-10 ~ now
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 5
    YOUNG SHOWJUMPER LIMITED - 2018-10-22
    icon of address Paddock Woods Petworth Road, Wormley, Godalming, England
    Active Corporate (2 parents)
    Equity (Company account)
    -13,564 GBP2024-04-30
    Officer
    icon of calendar 2025-01-20 ~ now
    IIF 22 - Secretary → ME
  • 6
    SHOW JUMPERS PRODUCTION COMPANY LIMITED - 2020-09-02
    icon of address Paddock Woods Petworth Road, Wormley, Godalming, England
    Active Corporate (2 parents)
    Equity (Company account)
    13,724 GBP2024-04-30
    Officer
    icon of calendar 2025-01-20 ~ now
    IIF 21 - Secretary → ME
  • 7
    icon of address Paddock Woods Petworth Road, Wormley, Godalming, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-02-21 ~ now
    IIF 15 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2025-02-21 ~ now
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    COLONNADES PROPERTY HOLDING LIMITED - 2015-08-08
    icon of address 29th Floor 40 Bank Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,596,420 GBP2020-09-30
    Officer
    icon of calendar 2015-08-04 ~ dissolved
    IIF 10 - Director → ME
    icon of calendar 2019-05-01 ~ dissolved
    IIF 23 - Secretary → ME
    Person with significant control
    icon of calendar 2017-03-08 ~ dissolved
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    SAFRH LTD - 2014-11-12
    UNO HOUSING LTD - 2022-12-07
    icon of address Paddock Woods Petworth Road, Wormley, Godalming, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-11-30
    Officer
    icon of calendar 2012-11-27 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ now
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 29th Floor 40 Bank Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    11,638 GBP2020-09-30
    Person with significant control
    icon of calendar 2018-10-26 ~ dissolved
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    ROUTLEDGE SERVICES LTD - 2021-03-26
    NICHE TAM LTD - 2022-08-25
    icon of address Paddock Woods Petworth Road, Wormley, Godalming, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2017-06-02 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2017-06-02 ~ now
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    NICHE PRS LIMITED - 2020-06-08
    icon of address Paddock Woods Petworth Road, Wormley, Godalming, England
    Active Corporate (2 parents)
    Equity (Company account)
    -62,567 GBP2023-11-30
    Officer
    icon of calendar 2015-11-30 ~ now
    IIF 4 - Director → ME
  • 13
    NICHE PS LLP - 2020-07-01
    icon of address Paddock Woods Petworth Road, Wormley, Godalming, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    114,930 GBP2024-03-31
    Officer
    icon of calendar 2020-06-09 ~ now
    IIF 14 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2020-06-09 ~ now
    IIF 35 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    icon of address Paddock Woods, Petworth Road, Wormley, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-11-13 ~ dissolved
    IIF 12 - Director → ME
  • 15
    icon of address The Colonnades, Colonnade Gardens, Eastbourne, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,952 GBP2018-09-30
    Officer
    icon of calendar 2016-02-23 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2017-01-22 ~ dissolved
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 16
    icon of address The Colonnades, Colonnade Gardens, Eastbourne, East Sussex, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2015-07-10 ~ dissolved
    IIF 13 - Director → ME
  • 17
    SAFRH (UK) LLP - 2014-11-18
    icon of address Paddock Woods, Petworth Road, Wormley, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-11-27 ~ dissolved
    IIF 16 - LLP Designated Member → ME
Ceased 6
  • 1
    WARRIOR PARKS LIMITED - 2017-06-15
    icon of address C/o Delta House Limited Office 5, Phoenix House, Phoenix Business Centre, Rosslyn Crescent, Harrow, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-12-23 ~ 2017-06-01
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2017-03-11 ~ 2017-06-01
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Ownership of shares – 75% or more OE
  • 2
    icon of address The Colonnades, Colonnade Gardens, Eastbourne, England
    Active Corporate (1 parent)
    Equity (Company account)
    20,631 GBP2024-08-31
    Officer
    icon of calendar 2015-08-18 ~ 2020-08-06
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ 2020-08-06
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Ownership of shares – 75% or more OE
  • 3
    YOUNG SHOWJUMPER LIMITED - 2018-10-22
    icon of address Paddock Woods Petworth Road, Wormley, Godalming, England
    Active Corporate (2 parents)
    Equity (Company account)
    -13,564 GBP2024-04-30
    Officer
    icon of calendar 2016-04-18 ~ 2017-05-01
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-18 ~ 2017-05-01
    IIF 20 - Ownership of shares – 75% or more OE
  • 4
    SHOW JUMPERS PRODUCTION COMPANY LIMITED - 2020-09-02
    icon of address Paddock Woods Petworth Road, Wormley, Godalming, England
    Active Corporate (2 parents)
    Equity (Company account)
    13,724 GBP2024-04-30
    Officer
    icon of calendar 2016-04-18 ~ 2017-05-01
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-18 ~ 2017-05-01
    IIF 34 - Ownership of shares – 75% or more OE
  • 5
    icon of address 29th Floor 40 Bank Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    11,638 GBP2020-09-30
    Officer
    icon of calendar 2018-10-26 ~ 2019-10-14
    IIF 3 - Director → ME
  • 6
    NICHE PRS LIMITED - 2020-06-08
    icon of address Paddock Woods Petworth Road, Wormley, Godalming, England
    Active Corporate (2 parents)
    Equity (Company account)
    -62,567 GBP2023-11-30
    Person with significant control
    icon of calendar 2016-08-01 ~ 2023-06-01
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 28 - Ownership of voting rights - 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 16 October 2025 and licensed under the Open Government Licence v3.0.