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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Henrik Maurice Darlington

    Related profiles found in government register
  • Mr Henrik Maurice Darlington
    British born in November 1959

    Resident in England

    Registered addresses and corresponding companies
    • The Barn, Woods Farm, Grange Road, Pleshey, Chelmsford, Essex, CM3 1HZ

      IIF 1 IIF 2
  • Mr Henrik Maurice Darlington
    British born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • The Barn, Grange Road, Pleshey, Chelmsford, CM3 1HZ, United Kingdom

      IIF 3 IIF 4 IIF 5
    • The Barn, Woods Farm, Grange Road, Pleshey, Chelmsford, Essex, CM3 1HZ

      IIF 6 IIF 7 IIF 8
    • The Barn, Woods Farm, Grange Road, Pleshey, Chelmsford, Essex, CM3 1HZ, United Kingdom

      IIF 11 IIF 12
    • Woods Farm, Grange Road, Pleshey, Chelmsford, CM3 1HZ, England

      IIF 13 IIF 14
    • Windsor House, 103 Whitehall Road, Colchester, Essex, CO2 8HA, United Kingdom

      IIF 15
    • 109, Dorchester Avenue, London, N13 5DY, England

      IIF 16
    • The Barn, Woods Farm, Grange Road, Pleshey, CM1 1HZ, United Kingdom

      IIF 17
    • The Barn, Woods Farm, Grange Road, Pleshey, Essex, CM3 1HZ

      IIF 18
  • Mr Henrik Maurice Darlington
    British born in November 1962

    Resident in England

    Registered addresses and corresponding companies
    • The Barn, Woods Farm, Grange Road, Pleshey, Chelmsford, Essex, CM3 1HZ

      IIF 19 IIF 20
    • The Barn, Woods Farm, Grange Road, Pleshey, Chelmsford, Essex, CM3 1HZ, United Kingdom

      IIF 21
  • Mr Henrik Maurice Darlington
    British born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • The Barn, Woods Farm, Grange Road, Pleshey, Chelmsford, Essex, CM3 1HZ

      IIF 22
    • Windsor House, 103 Whitehall Road, Colchester, Essex, CO2 8HA, England

      IIF 23
  • Mr Henrik Maurice Darlington
    British born in November 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Barn, Woods Farm, Grange Road, Pleshey, Chelmsford, Essex, CM3 1HZ

      IIF 24 IIF 25 IIF 26
    • The Barn, Woods Farm, Grange Road, Pleshey, Chelmsford, Essex, CM3 1HZ, United Kingdom

      IIF 28
    • Woods Farm, Grange Road, Pleshey, Chelmsford, CM1 7GB, United Kingdom

      IIF 29
  • Darlington, Henrik Maurice
    British born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • The Barn, Woods Farm, Grange Road, Pleshey, Chelmsford, CM3 1HZ, England

      IIF 30
    • The Barn, Woods Farm, Grange Road, Pleshey, Chelmsford, CM3 1HZ, United Kingdom

      IIF 31 IIF 32
    • The Barn, Woods Farm, Grange Road, Pleshey, Chelmsford, Essex, CM3 1HZ

      IIF 33
    • The Barn Woods Farm, Grange Road Pleshey, Chelmsford, Essex, CM3 1HZ, England

      IIF 34
    • The Barn, Woods Farm, Grange Road, Pleshey, Chelmsford, Essex, CM3 1HZ, United Kingdom

      IIF 35
    • Woods Farm, Grange Road, Pleshey, Chelmsford, Essex, CM3 1HZ, England

      IIF 36
    • The Barn, Woods Farm, Grange Road, Pleshey, Chelmsford, CM3 1HZ, United Kingdom

      IIF 37 IIF 38
  • Darlington, Henrik Maurice
    British company director born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • The Barn, Woods Farm, Grange Road, Pleshey, Chelmsford, CM3 1HZ, England

      IIF 39
  • Darlington, Henrik Maurice
    British company director born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • Windsor House, 103 Whitehall Road, Colchester, Essex, CO2 8HA, United Kingdom

      IIF 40
  • Darlington, Maurice
    British company director/builder born in January 1934

    Registered addresses and corresponding companies
    • Pleshey Grange, Pleshey, Chelmsford, Essex, CM3 1HZ

      IIF 41
  • Darlington, Maurice
    British director born in October 1934

    Registered addresses and corresponding companies
    • The Barn, Woods Farm, Grange Road, Pleshey, Chelmsford, Essex, CM3 1HZ, United Kingdom

      IIF 42
  • Darlington, Henrik Maurice
    born in November 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Barn Woods Farm, Grange Road, Pleshey, Chelmsford, Essex, CM3 1HZ

      IIF 43 IIF 44
    • The Barn Woods Farm, Grange Road, Pleshey, Chelmsford, Essex, CM3 1HZ, Uk

      IIF 45
  • Darlington, Henrik Maurice
    British born in November 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Barn, Woods Farm Grange Road, Pleshey, Chelmsford, CM3 1HZ, United Kingdom

      IIF 46
    • The Barn, Woods Farm, Grange Road, Pleshey, Chelmsford, Essex, CM3 1BA, United Kingdom

      IIF 47 IIF 48
    • The Barn, Woods Farm, Grange Road, Pleshey, Chelmsford, Essex, CM3 1HZ, England

      IIF 49 IIF 50
    • The Barn, Woods Farm, Grange Road, Pleshey, Chelmsford, Essex, CM3 1HZ, United Kingdom

      IIF 51 IIF 52
    • Woods Farm, Grange Road, Pleshey, Chelmsford, CM3 1HZ, England

      IIF 53
    • The Barn, Woods Farm, Grange Road, Pleshey, CM1 1HZ, United Kingdom

      IIF 54
    • Woods Farm House, Grange Road, Pleshey, Essex, CM3 1HZ

      IIF 55
  • Darlington, Henrik Maurice
    British builder born in November 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Woods Farm House, Grange Road, Pleshey, Essex, CM3 1HZ

      IIF 56
  • Darlington, Henrik Maurice
    British company director born in November 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Barn, Grange Road, Pleshey, Chelmsford, CM3 1HZ, United Kingdom

      IIF 57
    • The Barn Woods Farm, Grange Road, Pleshey, Chelmsford, Essex, CM3 1HZ, United Kingdom

      IIF 58 IIF 59
    • Windsor House, 103 Whitehall Road, Colchester, Essex, CO2 8HA, England

      IIF 60
    • The Barn, Woods Farm, Grange Road, Pleshey, Essex, CM3 1HZ, United Kingdom

      IIF 61 IIF 62
    • Woods Farm House, Grange Road, Pleshey, Essex, CM3 1HZ

      IIF 63 IIF 64
  • Darlington, Henrik Maurice
    British developer born in November 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Darlington, Henrik Maurice
    British director born in November 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Barn, Grange Road, Pleshey, Chelmsford, CM3 1HZ, United Kingdom

      IIF 68
    • The Barn, Woods Farm, Grange Road, Pleshey, Chelmsford, Essex, CM3 1BA, United Kingdom

      IIF 69
    • The Barn, Woods Farm, Grange Road, Pleshey, Chelmsford, Essex, CM3 1HZ, United Kingdom

      IIF 70
    • The Barn, Woods Farm, Grange Road, Pleshey, CM3 1HZ, United Kingdom

      IIF 71
    • Woods Farm House, Grange Road, Pleshey, Essex, CM3 1HZ

      IIF 72 IIF 73 IIF 74
  • Darlington, Henrik Maurice
    British property developer born in November 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Barn Woods Farm, Grange Road, Pleshey, Chelmsford, Essex, CM3 1HZ, United Kingdom

      IIF 75
  • Darlington, Henrik Maurice

    Registered addresses and corresponding companies
    • Woods Farm House, Grange Road, Pleshey, Essex, CM3 1HZ

      IIF 76
child relation
Offspring entities and appointments 50
  • 1
    ABBOT ROAD MANAGEMENT COMPANY LIMITED - now
    LAND CHARTER (ABBOT ROAD BURY ST EDMUNDS) MANAGEMENT COMPANY LTD
    - 2010-01-18 05001716
    Unit 5 Brunel Business Court, Eastern Way, Bury St. Edmunds, Suffolk, England
    Active Corporate (7 parents)
    Officer
    2003-12-22 ~ 2006-01-10
    IIF 67 - Director → ME
  • 2
    ABBOTS GATE BURY ST EDMUNDS MANAGEMENT COMPANY LIMITED
    06394706
    Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (11 parents)
    Officer
    2007-10-10 ~ 2008-05-13
    IIF 65 - Director → ME
  • 3
    ANCIENT KEY RESIDENTS COMPANY LIMITED
    06110607
    Eldo House Kempson Way, Suffolk Business Park, Bury St. Edmunds, Suffolk
    Active Corporate (6 parents)
    Officer
    2007-02-16 ~ 2013-06-13
    IIF 64 - Director → ME
  • 4
    CANSIDE MANAGEMENT LIMITED
    08835020
    The Barn Woods Farm, Grange Road, Pleshey, Chelmsford, Essex
    Active Corporate (2 parents)
    Officer
    2014-01-07 ~ now
    IIF 49 - Director → ME
    Person with significant control
    2017-03-09 ~ now
    IIF 8 - Has significant influence or control OE
  • 5
    CATHEDRAL MEADOWS MANAGEMENT COMPANY LIMITED
    - now 03845999
    WENAPARK PROPERTY MANAGEMENT LIMITED
    - 1999-10-25 03845999
    Unit 27 Barleylands, Barleylands Road, Billericay, Essex, United Kingdom
    Active Corporate (10 parents)
    Officer
    1999-10-13 ~ 2001-10-03
    IIF 66 - Director → ME
  • 6
    DRAWKIRN LTD
    10394410
    The Barn Woods Farm, Grange Road, Pleshey, Chelmsford, Essex, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    2016-09-26 ~ now
    IIF 51 - Director → ME
  • 7
    DROVERS MEAD (BURY ST EDMUNDS) MANAGEMENT COMPANY LIMITED
    04357928
    Unit 5 Brunel Business Court, Bury St. Edmunds, Suffolk, England
    Active Corporate (14 parents)
    Officer
    2002-01-22 ~ 2004-07-26
    IIF 63 - Director → ME
  • 8
    EDINBURGH HOUSE PROPERTY MANAGEMENT LIMITED
    11402408
    The Barn Woods Farm, Grange Road, Pleshey, Chelmsford, United Kingdom
    Active Corporate (2 parents)
    Officer
    2018-06-07 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2018-06-07 ~ now
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    EDINBURGH HOUSE RENTALS LIMITED
    11668032
    The Barn Grange Road, Pleshey, Chelmsford, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2018-11-08 ~ dissolved
    IIF 57 - Director → ME
  • 10
    GEMINI HOUSE PROPERTY MANAGEMENT LIMITED
    09602143
    8 Kings Court, Newcomen, Colchester, Essex, United Kingdom
    Active Corporate (6 parents)
    Officer
    2017-08-15 ~ 2018-10-10
    IIF 60 - Director → ME
    Person with significant control
    2017-05-21 ~ 2019-10-30
    IIF 23 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
  • 11
    GRD PROPERTY MANAGEMENT LIMITED
    10903090
    Woods Farm Grange Road, Pleshey, Chelmsford, Essex, England
    Active Corporate (4 parents)
    Officer
    2023-04-05 ~ now
    IIF 36 - Director → ME
  • 12
    HEATHFIELD (DUXFORD) MANAGEMENT COMPANY LTD
    06060924
    161 Central Avenue, Hayes, Middlesex, Central Avenue, Hayes, England
    Active Corporate (8 parents)
    Officer
    2007-01-22 ~ 2011-04-14
    IIF 72 - Director → ME
  • 13
    INGRAVE HOUSE PROPERTY MANAGEMENT LIMITED
    - now 12784372
    MELLON HOUSE PROPERTY MANAGEMENT LIMITED
    - 2021-01-27 12784372
    The Barn Woods Farm, Grange Road, Pleshey, Chelmsford, United Kingdom
    Active Corporate (2 parents)
    Officer
    2020-07-31 ~ now
    IIF 38 - Director → ME
  • 14
    INGRAVE HOUSE RENTALS LIMITED
    14274868
    The Barn, Woods Farm Grange Road, Pleshey, Chelmsford, Essex, England
    Active Corporate (8 parents)
    Officer
    2022-10-17 ~ now
    IIF 50 - Director → ME
    Person with significant control
    2022-09-21 ~ 2022-11-14
    IIF 13 - Has significant influence or control OE
    2022-09-20 ~ 2022-09-20
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    L.C. (GEMINI) LIMITED
    09080197
    The Barn Woods Farm, Grange Road, Pleshey, Chelmsford, Essex
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    2016-10-01 ~ now
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 16
    L.C. (GODFREYS) LTD
    - now 09317151
    L. C. (ST. ALBANS) LTD
    - 2016-07-28 09317151
    The Barn Woods Farm, Grange Road, Pleshey, Chelmsford, Essex
    Active Corporate (3 parents)
    Officer
    2014-11-18 ~ now
    IIF 52 - Director → ME
    Person with significant control
    2016-11-15 ~ now
    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
  • 17
    L.C. (HERTS) LIMITED
    09071313
    The Barn Woods Farm, Grange Road, Pleshey, Chelmsford, Essex
    Dissolved Corporate (6 parents)
    Person with significant control
    2016-09-23 ~ dissolved
    IIF 9 - Has significant influence or control OE
  • 18
    L.C. (RIVERS HOUSE) LIMITED
    09135334
    4 Spring Grove Road, Ground Floor Office, Hounslow, Middlesex, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Person with significant control
    2016-10-01 ~ 2020-01-07
    IIF 16 - Has significant influence or control OE
  • 19
    L.C.(STEVENAGE) LTD
    - now 09864845
    L.C (RIVERS) TOO LTD
    - 2016-08-30 09864845
    The Barn, Woods Farm Grange Road, Pleshey, Chelmsford, Essex, United Kingdom
    Active Corporate (7 parents)
    Officer
    2015-11-10 ~ now
    IIF 47 - Director → ME
    Person with significant control
    2016-10-01 ~ 2023-06-07
    IIF 21 - Has significant influence or control OE
  • 20
    LAND CHARTER (BRENTWOOD) LIMITED
    08246267
    The Barn Woods Farm, Grange Road Pleshey, Chelmsford, Essex
    Active Corporate (3 parents)
    Officer
    2012-10-09 ~ now
    IIF 34 - Director → ME
  • 21
    LAND CHARTER (CHELMSFORD) LLP
    OC388176
    The Barn Woods Farm Grange Road, Pleshey, Chelmsford, Essex
    Active Corporate (4 parents)
    Officer
    2013-09-30 ~ 2013-10-11
    IIF 44 - LLP Designated Member → ME
    Person with significant control
    2016-09-30 ~ now
    IIF 25 - Has significant influence or control OE
  • 22
    LAND CHARTER (CLARE) LIMITED
    07378884
    The Barn Woods Farm Grange Road, Pleshey, Chelmsford, Essex
    Dissolved Corporate (3 parents)
    Officer
    2010-09-16 ~ dissolved
    IIF 75 - Director → ME
    Person with significant control
    2016-09-16 ~ dissolved
    IIF 7 - Ownership of shares – More than 50% but less than 75% OE
  • 23
    LAND CHARTER (HARLOW) LTD
    - now 09864891
    L.C (GEMINI) TOO LTD
    - 2016-08-03 09864891
    The Barn, Woods Farm Grange Road, Pleshey, Chelmsford, Essex, United Kingdom
    Dissolved Corporate (6 parents, 2 offsprings)
    Officer
    2015-11-10 ~ dissolved
    IIF 69 - Director → ME
    Person with significant control
    2018-11-02 ~ dissolved
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
    2016-11-09 ~ 2017-04-17
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
  • 24
    LAND CHARTER (NEWPORT) LIMITED
    - now 07065719
    LAND CHARTER (GT. WALDINGFIELD) LIMITED
    - 2011-03-11 07065719
    The Barn, Woods Farm Grange Road, Pleshey, Chelmsford, Essex
    Dissolved Corporate (3 parents)
    Officer
    2009-11-04 ~ 2011-07-20
    IIF 42 - Director → ME
    2011-03-25 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    2016-11-01 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 25
    LAND CHARTER (OLD STATION YARD) MANAGEMENT CO LIMITED
    05205284
    14 Theobalds Close, Long Melford, Sudbury, Suffolk, England
    Active Corporate (11 parents)
    Officer
    2004-08-13 ~ 2007-11-01
    IIF 73 - Director → ME
  • 26
    LAND CHARTER (SOUTHEND) LIMITED
    08327920
    The Barn Woods Farm Grange Road, Pleshey, Chelmsford, Essex
    Dissolved Corporate (3 parents)
    Officer
    2012-12-12 ~ dissolved
    IIF 58 - Director → ME
  • 27
    LAND CHARTER (STANSTED) LTD
    - now 07690627
    VITADAY LIMITED
    - 2012-10-08 07690627
    The Barn Woods Farm, Grange Road, Pleshey, Essex
    Dissolved Corporate (3 parents)
    Officer
    2011-07-22 ~ dissolved
    IIF 62 - Director → ME
  • 28
    LAND CHARTER HOMES LIMITED
    - now 03693304
    LAND CHARTER HOMES PLC
    - 2011-03-01 03693304
    LAND CHARTER HOMES LIMITED
    - 2003-05-06 03693304
    Grant Thornton Uk Llp, 30 Finsbury Square, London
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    1999-01-08 ~ dissolved
    IIF 56 - Director → ME
  • 29
    LAND SECRETARIES LIMITED
    03558559
    The Barn, Woods Farm, Grange Road, Pleshey, Chelmsford, Essex
    Active Corporate (5 parents, 16 offsprings)
    Officer
    1998-05-11 ~ now
    IIF 55 - Director → ME
    1998-05-11 ~ now
    IIF 76 - Secretary → ME
    Person with significant control
    2017-05-06 ~ now
    IIF 26 - Ownership of shares – 75% or more OE
  • 30
    LC GODALMING LIMITED
    11382035
    The Barn Woods Farm, Grange Road, Pleshey, Chelmsford, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    2023-05-09 ~ now
    IIF 32 - Director → ME
  • 31
    LC HARLOW (LAND) LIMITED
    - now 11886588
    LC MELLON 2019 LIMITED
    - 2019-04-16 11886588 11266693
    The Barn Grange Road, Pleshey, Chelmsford, United Kingdom
    Dissolved Corporate (6 parents)
    Person with significant control
    2019-03-18 ~ dissolved
    IIF 4 - Has significant influence or control OE
  • 32
    LC HARLOW 2021 LIMITED
    15573595
    The Barn Woods Farm, Grange Road, Pleshey, United Kingdom
    Active Corporate (5 parents)
    Officer
    2024-03-18 ~ now
    IIF 54 - Director → ME
    Person with significant control
    2024-03-18 ~ 2024-03-22
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 17 - Right to appoint or remove directors OE
  • 33
    LC HARLOW 2022 LIMITED
    14100487
    The Barn Woods Farm, Grange Road, Pleshey, Chelmsford, England
    Dissolved Corporate (7 parents)
    Officer
    2022-06-29 ~ dissolved
    IIF 39 - Director → ME
  • 34
    LC HARLOW TOO LIMITED
    12039421
    The Barn Woods Farm, Grange Road, Pleshey, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2019-06-07 ~ dissolved
    IIF 71 - Director → ME
  • 35
    LC MELLON LIMITED
    11266693 11886588
    The Barn Grange Road, Pleshey, Chelmsford, United Kingdom
    Active Corporate (7 parents, 2 offsprings)
    Officer
    2018-03-21 ~ 2018-03-27
    IIF 68 - Director → ME
    Person with significant control
    2018-03-21 ~ 2018-09-20
    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
    2018-11-02 ~ 2019-06-04
    IIF 5 - Has significant influence or control OE
  • 36
    LCH PROPERTY MANAGEMENT LIMITED
    05070191
    The Barn, Woods Farm, Grange Road, Pleshey, Chelmsford, Essex
    Active Corporate (4 parents, 25 offsprings)
    Officer
    2004-03-11 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2017-03-09 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 37
    LCH RENTALS LIMITED
    08971021
    The Barn, Woods Farm Grange Road, Pleshey, Chelmsford, Essex
    Active Corporate (3 parents, 1 offspring)
    Officer
    2014-04-01 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2017-03-31 ~ 2023-07-03
    IIF 6 - Ownership of shares – More than 50% but less than 75% OE
    2023-07-03 ~ now
    IIF 10 - Has significant influence or control OE
  • 38
    RIVERS HOUSE PROPERTY MANAGEMENT COMPANY LIMITED
    09600480
    Vantage Point, 23 Mark Road, Hemel Hempstead, Herts, United Kingdom
    Active Corporate (9 parents)
    Officer
    2017-08-15 ~ 2018-10-10
    IIF 40 - Director → ME
    Person with significant control
    2017-05-20 ~ 2018-10-10
    IIF 15 - Has significant influence or control OE
  • 39
    RYONEY LTD
    07586757
    The Barn Woods Farm, Grange Road Pleshey, Chelmsford, Essex
    Dissolved Corporate (5 parents)
    Person with significant control
    2017-03-31 ~ 2022-02-14
    IIF 20 - Ownership of shares – More than 50% but less than 75% OE
  • 40
    SIX HILLS MANAGEMENT LIMITED
    - now 09858695
    SIX HILLS HOUSE PROPERTY MANAGEMENT LTD
    - 2016-11-08 09858695
    The Barn, Woods Farm Grange Road, Pleshey, Chelmsford, Essex, United Kingdom
    Active Corporate (2 parents)
    Officer
    2015-11-05 ~ now
    IIF 48 - Director → ME
    Person with significant control
    2016-11-01 ~ now
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of voting rights - 75% or more OE
  • 41
    ST GEORGE'S VIEW MANAGEMENT COMPANY LIMITED
    - now 03401663
    CLOUGH FARM METHWOLD LIMITED
    - 1997-10-02 03401663
    SPEED 6463 LIMITED
    - 1997-08-15 03401663 03539382... (more)
    4 Trent Vc Close, Methwold, Thetford, England
    Active Corporate (18 parents)
    Officer
    1997-08-05 ~ 2000-08-30
    IIF 74 - Director → ME
  • 42
    SURREY DOCKS LLP
    OC380845
    109 Dorchester Avenue, Palmers Green, London
    Active Corporate (5 parents)
    Officer
    2012-12-07 ~ 2014-10-30
    IIF 45 - LLP Designated Member → ME
  • 43
    THE MALTINGS (NEWPORT) MANAGEMENT COMPANY LIMITED
    08393513
    Fallow Corner, Little Bardfield, Braintree, Essex, England
    Active Corporate (7 parents)
    Officer
    2013-02-07 ~ 2017-07-18
    IIF 70 - Director → ME
    Person with significant control
    2017-02-07 ~ 2017-07-18
    IIF 19 - Ownership of shares – More than 50% but less than 75% OE
  • 44
    THE PLESHEY CONSTRUCTION COMPANY LLP
    OC350999
    The Barn Woods Farm Grange Road, Pleshey, Chelmsford, Essex
    Active Corporate (5 parents)
    Officer
    2009-12-21 ~ now
    IIF 43 - LLP Designated Member → ME
    Person with significant control
    2016-12-21 ~ now
    IIF 27 - Has significant influence or control OE
  • 45
    VICTORIA ESPLANADE MANAGEMENT COMPANY LIMITED
    02322678
    Boydens, Aston House, Crouch Street, Colchester
    Active Corporate (22 parents)
    Officer
    ~ 1994-03-22
    IIF 41 - Director → ME
  • 46
    WARLEY HQ PM LIMITED
    13280600
    The Barn Woods Farm, Grange Road, Pleshey, Chelmsford, United Kingdom
    Active Corporate (4 parents)
    Officer
    2023-05-09 ~ now
    IIF 37 - Director → ME
  • 47
    WENDALIN LIMITED
    07686416
    The Barn Woods Farm, Grange Road, Pleshey, Essex
    Dissolved Corporate (3 parents)
    Officer
    2011-07-22 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    2016-07-20 ~ dissolved
    IIF 18 - Ownership of shares – More than 50% but less than 75% OE
  • 48
    WHQ RENTALS 2 LIMITED
    15740163 16038236... (more)
    Woods Farm Grange Road, Pleshey, Chelmsford, England
    Active Corporate (4 parents)
    Officer
    2024-05-24 ~ now
    IIF 53 - Director → ME
  • 49
    WHQ RENTALS A LIMITED
    16038236 15740163... (more)
    Woods Farm Grange Road, Pleshey, Chelmsford, United Kingdom
    Active Corporate (4 parents)
    Officer
    2024-10-24 ~ now
    IIF 46 - Director → ME
  • 50
    WHQ RENTALS LIMITED
    13674679 15740163... (more)
    The Barn Woods Farm, Grange Road, Pleshey, Chelmsford, England
    Active Corporate (4 parents)
    Officer
    2023-05-09 ~ now
    IIF 30 - 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.