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 Iain Mitchell Brown

    Related profiles found in government register
  • Mr Iain Mitchell Brown
    British born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Thamesbourne Lodge, Station Road, Bourne End, SL8 5QH, England

      IIF 1
    • icon of address 8, Stanhope Gate, Camberley, Surrey, GU15 3DW, England

      IIF 2
    • icon of address Flat 7 Queens Place, Denzil Road, Guildford, GU2 7AT, England

      IIF 3
    • icon of address Apollo House, Mercury Park, Wooburn Green, High Wycombe, HP10 0HH, England

      IIF 4
    • icon of address Lawrence House, 5 St Andrews Hill, Norwich, Norfolk, NR2 1AD

      IIF 5
    • icon of address 4th Floor, The Anchorage, 34 Bridge Street, Reading, Berkshire, RG1 2LU, England

      IIF 6 IIF 7 IIF 8
    • icon of address 4th Floor, The Anchorage, 34, Bridge Street, Reading, RG1 2LU, England

      IIF 11 IIF 12 IIF 13
  • Brown, Iain Mitchell
    British accountant born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Brown, Iain Mitchell
    British accountant born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address First Floor West, Prism, 1650 Parkway, Solent Business Park, Whiteley, Fareham, PO15 7AH, United Kingdom

      IIF 46
  • Brown, Iain Mitchell
    British chief finance officer born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Stanhope Gate, Camberley, Surrey, GU15 3DW, England

      IIF 47
  • Brown, Iain Mitchell
    British company director born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Brown, Iain Mitchell
    British director born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suites 5 & 6, Woodlands Court, Beaconsfield, HP9 2SF, United Kingdom

      IIF 51 IIF 52 IIF 53
    • icon of address Oyster Estates Uk Ltd, Hoe Lane, Flansham, Bognor Regis, PO22 8NJ, England

      IIF 57
    • icon of address Unit 3, Flansham Business Centre, Hoe Lane, Bognor Regis, West Sussex, PO22 8NJ, United Kingdom

      IIF 58 IIF 59
    • icon of address Unit 3 Flansham Business Centre, Hoe Lane Flansham, Bognor Regis, West Sussex, PO22 8NJ, United Kingdom

      IIF 60
    • icon of address Unit 3, Hoe Lane, Flansham, Bognor Regis, PO22 8NJ, England

      IIF 61 IIF 62 IIF 63
    • icon of address Thamesbourne Lodge, Station Road, Bourne End, Buckinghamshire, SL8 5QH, England

      IIF 66
    • icon of address Thamesbourne Lodge, Station Road, Bourne End, SL8 5QH, England

      IIF 67 IIF 68 IIF 69
    • icon of address Flat 2 Vesta, The Woolstaplers, Chichester, PO19 1BQ, England

      IIF 70
    • icon of address 1 Lynbury Place, 14 South Park Crescent, Gerrards Cross, SL9 8HJ, England

      IIF 71
    • icon of address Flat 7 Queens Place, Denzil Road, Guildford, GU2 7AT, England

      IIF 72
    • icon of address Apollo House, Mercury Park, Wooburn Green, High Wycombe, HP10 0HH, England

      IIF 73
    • icon of address Lawrence House, 5 St Andrews Hill, Norwich, Norfolk, NR2 1AD

      IIF 74
    • icon of address 4th Floor, The Anchorage, 34 Bridge Street, Reading, Berkshire, RG1 2LU, England

      IIF 75 IIF 76 IIF 77
    • icon of address 4th Floor, The Anchorage, 34, Bridge Street, Reading, RG1 2LU, England

      IIF 80 IIF 81 IIF 82
    • icon of address Victoria House, 14 St. Johns Road, Hedge End, Southampton, Hampshire, SO30 4AB, England

      IIF 88
    • icon of address Victoria House, 14 St. Johns Road, Hedge End, Southampton, Hampshire, SO30 4AB, United Kingdom

      IIF 89
    • icon of address 3 Staplands Manor 23, Oatlands Chase, Weybridge, KT13 9RW, England

      IIF 90
  • Brown, Iain Mitchell
    British land director born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Brown, Iain Mitchell
    British managing director born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40, Clifton Street, London, EC2A 4DX, United Kingdom

      IIF 98
  • Iain Brown
    British born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4th Floor, The Anchorage, 34 Bridge Streete, Reading, Berkshire, RG1 2LU, England

      IIF 99
  • Brown, Iain
    British director born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4th Floor, The Anchorage, 34 Bridge Streete, Reading, Berkshire, RG1 2LU, England

      IIF 100
child relation
Offspring entities and appointments
Active 49
  • 1
    icon of address 4th Floor, The Anchorage, 34 Bridge Street, Reading, Berkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2021-08-03 ~ now
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2021-08-03 ~ now
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address Lawrence House, 5 St Andrews Hill, Norwich, Norfolk
    Dissolved Corporate (2 parents)
    Equity (Company account)
    57,826 GBP2020-02-29
    Officer
    icon of calendar 2014-02-04 ~ dissolved
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 4th Floor, The Anchorage, 34 Bridge Street, Reading, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 2022-11-18 ~ now
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2022-11-18 ~ now
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address C/o Denfords, Equity Court, 73 - 75 Millbrook Rd. East, Southampton, Hants
    Active Corporate (3 parents)
    Equity (Company account)
    30 GBP2024-07-31
    Officer
    icon of calendar 2023-10-31 ~ now
    IIF 40 - Director → ME
  • 5
    icon of address Swan House, Savill Way, Marlow, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Person with significant control
    icon of calendar 2018-08-07 ~ now
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address Unit 3 Hoe Lane, Flansham, Bognor Regis, England
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-10-31
    Officer
    icon of calendar 2025-08-15 ~ now
    IIF 65 - Director → ME
  • 7
    icon of address 4th Floor, The Anchorage, 34 Bridge Street, Reading, Berkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2021-06-10 ~ now
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2021-06-10 ~ now
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address Suites 5 & 6 Woodlands Court, Beaconsfield, United Kingdom
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    528,484 GBP2017-07-01 ~ 2018-06-30
    Officer
    icon of calendar 2019-07-11 ~ now
    IIF 89 - Director → ME
  • 9
    BEACONSFIELD FINANCE LTD - 2013-10-31
    VANDERBILT BEACONSFIELD FINANCE LTD - 2019-07-24
    icon of address Suites 5 & 6 Woodlands Court, Beaconsfield, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-06-22 ~ now
    IIF 22 - Director → ME
  • 10
    icon of address Suites 5 & 6 Woodlands Court, Beaconsfield, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-12-23 ~ now
    IIF 51 - Director → ME
  • 11
    icon of address Unit 3, Flansham Business Centre, Hoe Lane, Bognor Regis, West Sussex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2025-06-30
    Officer
    icon of calendar 2025-08-15 ~ now
    IIF 59 - Director → ME
  • 12
    icon of address 4th Floor, The Anchorage, 34 Bridge Street, Reading, Berkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2021-10-29 ~ now
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2021-10-29 ~ now
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    VANDERBILT HOMES D LIMITED - 2013-10-02
    VANDERBILT DEVELOPMENT FINANCE LTD - 2022-04-12
    icon of address Suites 5 & 6 Woodlands Court, Beaconsfield, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-06-22 ~ now
    IIF 25 - Director → ME
  • 14
    VANDERBILT HOLDINGS LIMITED - 2022-04-12
    icon of address 6th Floor 33 Holborn, London, England
    Active Corporate (6 parents, 3 offsprings)
    Officer
    icon of calendar 2018-03-01 ~ now
    IIF 27 - Director → ME
  • 15
    VANDERBILT HOMES C LIMITED - 2013-10-02
    VANDERBILT BEACONSFIELD LTD - 2015-11-19
    VANDERBILT THAMES VALLEY LIMITED - 2022-04-12
    icon of address Suites 5 & 6 Woodlands Court, Beaconsfield, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2017-06-22 ~ now
    IIF 21 - Director → ME
  • 16
    VANDERBILT HOMES (DORMANT 2) LIMITED - 2022-04-12
    icon of address Suites 5 & 6 Woodlands Court, Beaconsfield, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2021-02-28
    Officer
    icon of calendar 2020-02-14 ~ now
    IIF 55 - Director → ME
  • 17
    VANDERBILT HOMES (DORMANT 1) LIMITED - 2021-09-15
    CRAYFERN HOMES (GRANGE ROAD) LTD - 2022-04-12
    icon of address Suites 5 & 6 Woodlands Court, Beaconsfield, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2021-02-28
    Officer
    icon of calendar 2020-02-14 ~ now
    IIF 56 - Director → ME
  • 18
    CRAYFERN HOMES (NETLEY) LIMITED - 2022-04-12
    icon of address Suites 5 & 6 Woodlands Court, Beaconsfield, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2020-01-10 ~ now
    IIF 52 - Director → ME
  • 19
    CRAYFERN HOMES LIMITED - 2022-04-12
    TEAKSTORE LIMITED - 1992-09-01
    icon of address Suites 5 & 6 Woodlands Court, Beaconsfield, United Kingdom
    Active Corporate (3 parents, 10 offsprings)
    Officer
    icon of calendar 2019-07-11 ~ now
    IIF 88 - Director → ME
  • 20
    VANDERBILT HOMES (SURBITON) LIMITED - 2022-04-12
    icon of address Suites 5 & 6 Woodlands Court, Beaconsfield, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-02-13 ~ now
    IIF 54 - Director → ME
  • 21
    VANDERBILT HOMES LIMITED - 2022-04-12
    icon of address Suites 5 & 6 Woodlands Court, Beaconsfield, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-05-30 ~ now
    IIF 26 - Director → ME
  • 22
    VANDERBILT NORTH LIMITED - 2022-04-12
    icon of address Suites 5 & 6 Woodlands Court, Beaconsfield, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-02-12 ~ now
    IIF 53 - Director → ME
  • 23
    PIMCO 2546 LIMITED - 2008-02-15
    VANDERBILT OXFORD LIMITED - 2022-04-12
    icon of address Suites 5 & 6 Woodlands Court, Beaconsfield, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-06-22 ~ now
    IIF 24 - Director → ME
  • 24
    VANDERBILT SOUTH LIMITED - 2022-04-12
    icon of address Suites 5 & 6 Woodlands Court, Beaconsfield, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2019-04-30
    Officer
    icon of calendar 2019-07-16 ~ now
    IIF 28 - Director → ME
  • 25
    VANDERBILT STUDENT LIVING LTD - 2013-01-29
    VANDERBILT HOMES CHIPSTEAD LIMITED - 2015-02-21
    VANDERBILT SOUTHERN LIMITED - 2022-04-12
    icon of address Suites 5 & 6 Woodlands Court, Beaconsfield, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-06-22 ~ now
    IIF 23 - Director → ME
  • 26
    icon of address 8 Stanhope Gate, Camberley, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 2019-11-28 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2019-11-28 ~ now
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 27
    icon of address C/o Oyster Estates Uk Ltd Unit 3 Flansham Business Centre, Hoe Lane, Bognor Regis, West Sussex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2025-06-30
    Officer
    icon of calendar 2023-06-24 ~ now
    IIF 96 - Director → ME
  • 28
    icon of address 4th Floor, The Anchorage, 34 Bridge Street, Reading, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2018-08-07 ~ now
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2018-08-07 ~ now
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 29
    icon of address New Kings Court Tollgate, Chandler's Ford, Eastleigh, Hampshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2022-02-28
    Officer
    icon of calendar 2017-06-29 ~ now
    IIF 42 - Director → ME
  • 30
    icon of address 4th Floor, The Anchorage, 34 Bridge Street, Reading, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2022-08-10 ~ now
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2022-08-10 ~ now
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 31
    icon of address Oyster Estates Uk Ltd Hoe Lane, Flansham, Bognor Regis, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2025-05-31
    Officer
    icon of calendar 2025-08-15 ~ now
    IIF 57 - Director → ME
  • 32
    icon of address 4th Floor, The Anchorage, 34 Bridge Street, Reading, Berkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2021-10-29 ~ now
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2021-10-29 ~ now
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 33
    icon of address Suites 5 & 6 Woodlands Court, Beaconsfield, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2023-01-25 ~ now
    IIF 37 - Director → ME
  • 34
    icon of address 4th Floor, The Anchorage, 34 Bridge Street, Reading, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2022-10-18 ~ now
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2022-10-18 ~ now
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 35
    icon of address Suites 5 & 6 Woodlands Court, Beaconsfield, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-01-25 ~ now
    IIF 38 - Director → ME
  • 36
    TUNRILL LIMITED - 1993-05-25
    icon of address Suites 5 & 6 Woodlands Court, Beaconsfield, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    icon of calendar 2023-01-25 ~ now
    IIF 36 - Director → ME
  • 37
    icon of address Suites 5 & 6 Woodlands Court, Beaconsfield, United Kingdom
    Active Corporate (3 parents, 6 offsprings)
    Officer
    icon of calendar 2023-01-25 ~ now
    IIF 35 - Director → ME
  • 38
    icon of address Suites 5 & 6 Woodlands Court, Beaconsfield, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2023-01-25 ~ now
    IIF 34 - Director → ME
  • 39
    icon of address Unit 3, Flansham Business Centre, Hoe Lane, Bognor Regis, West Sussex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2025-08-15 ~ now
    IIF 58 - Director → ME
  • 40
    icon of address Unit 3 Hoe Lane, Flansham, Bognor Regis, England
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    icon of calendar 2025-08-15 ~ now
    IIF 63 - Director → ME
  • 41
    icon of address Dulce Domum Alma Road, Eton Wick, Windsor, Berkshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Person with significant control
    icon of calendar 2017-06-23 ~ now
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 42
    icon of address C/o Oyster Estates Uk Ltd Unit 3 Flansham Business Centre, Hoe Lane, Bognor Regis, West Sussex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2023-06-24 ~ now
    IIF 97 - Director → ME
  • 43
    icon of address Suites 5 & 6 Woodlands Court, Beaconsfield, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-03-30 ~ now
    IIF 73 - Director → ME
  • 44
    icon of address One Eleven, Edmund Street, Birmingham, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 2023-11-30 ~ now
    IIF 94 - Director → ME
  • 45
    icon of address Unit 3 Hoe Lane, Flansham, Bognor Regis, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2025-05-31
    Officer
    icon of calendar 2025-08-15 ~ now
    IIF 64 - Director → ME
  • 46
    icon of address Unit 3 Hoe Lane, Flansham, Bognor Regis, England
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    icon of calendar 2025-08-15 ~ now
    IIF 61 - Director → ME
  • 47
    icon of address Unit 3 Flansham Business Centre, Hoe Lane Flansham, Bognor Regis, West Sussex, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-08-15 ~ now
    IIF 60 - Director → ME
  • 48
    icon of address Thamesbourne Lodge, Station Road, Bourne End, Buckinghamshire, England
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Person with significant control
    icon of calendar 2020-08-14 ~ now
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 49
    icon of address New Kings Court Tollgate, Chandler's Ford, Eastleigh, Hampshire
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2017-06-29 ~ now
    IIF 44 - Director → ME
Ceased 35
  • 1
    icon of address 8 Beedingwood Drive, Colgate, Horsham, West Sussex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2017-06-30 ~ 2019-08-19
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2017-06-30 ~ 2019-08-19
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    icon of address Swan House, Savill Way, Marlow, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2018-08-07 ~ 2024-07-08
    IIF 83 - Director → ME
  • 3
    icon of address Unit 3 Hoe Lane, Flansham, Bognor Regis, England
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-10-31
    Officer
    icon of calendar 2021-10-11 ~ 2024-10-04
    IIF 49 - Director → ME
  • 4
    icon of address One Eleven, Edmund Street, Birmingham, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-06-11 ~ 2025-04-02
    IIF 92 - Director → ME
  • 5
    icon of address Thamesbourne Lodge, Station Road, Bourne End, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2018-08-07 ~ 2025-06-04
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2018-08-07 ~ 2025-06-04
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    icon of address Suites 5 & 6 Woodlands Court, Beaconsfield, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2019-12-23 ~ 2020-01-17
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
  • 7
    icon of address Unit 3, Flansham Business Centre, Hoe Lane, Bognor Regis, West Sussex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2025-06-30
    Officer
    icon of calendar 2024-06-06 ~ 2025-03-17
    IIF 29 - Director → ME
  • 8
    icon of address 26 Worsley Road, Frimley, Camberley, Surrey, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-05-16 ~ 2020-02-24
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2017-05-16 ~ 2020-02-24
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    icon of address C/o Gh Property Management, The Corner Lodge Unit E, Meadow View Business Park, Winchester Road, Upham, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2017-07-20 ~ 2022-10-16
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2017-07-20 ~ 2022-10-16
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    icon of address Unit 3 Hoe Lane, Flansham, Bognor Regis, England
    Active Corporate (9 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2020-08-21 ~ 2023-08-23
    IIF 62 - Director → ME
  • 11
    icon of address One Eleven, Edmund Street, Birmingham, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-07-23 ~ 2025-04-02
    IIF 93 - Director → ME
  • 12
    icon of address Oyster Estates Uk Ltd Hoe Lane, Flansham, Bognor Regis, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2025-05-31
    Officer
    icon of calendar 2022-05-30 ~ 2025-02-28
    IIF 46 - Director → ME
  • 13
    RED COURT (HASLEMERE) RESIDENTS MANAGEMENT COMPANY LIMITED - 2023-11-21
    icon of address One Eleven, Edmund Street, Birmingham, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2023-07-21 ~ 2025-03-27
    IIF 95 - Director → ME
  • 14
    LYNBURY CRESCENT MANAGEMENT COMPANY LIMITED - 2023-12-18
    icon of address 1 Lynbury Place, 14 South Park Crescent, Gerrards Cross, England
    Active Corporate (10 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2017-06-30 ~ 2022-08-17
    IIF 71 - Director → ME
  • 15
    icon of address C/o Common Ground Estate & Property Management Ltd Chiltern House, 45 Station Road, Henley-on-thames, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2017-06-30 ~ 2019-08-12
    IIF 68 - Director → ME
  • 16
    icon of address Eckersley White Property Mngt, 120 High Street, Lee-on-the-solent, Hampshire
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2025-03-31
    Officer
    icon of calendar 2023-10-31 ~ 2024-02-01
    IIF 39 - Director → ME
  • 17
    icon of address 145 High Street 145 High Street, Cranleigh, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2025-03-31
    Officer
    icon of calendar 2017-06-30 ~ 2017-11-13
    IIF 67 - Director → ME
  • 18
    icon of address Unit 3, Flansham Business Centre, Hoe Lane, Bognor Regis, West Sussex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2023-04-06 ~ 2025-03-17
    IIF 30 - Director → ME
  • 19
    icon of address Unit 3 Hoe Lane, Flansham, Bognor Regis, England
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    icon of calendar 2021-05-24 ~ 2024-10-04
    IIF 50 - Director → ME
  • 20
    icon of address Dulce Domum Alma Road, Eton Wick, Windsor, Berkshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2017-06-23 ~ 2024-07-15
    IIF 87 - Director → ME
  • 21
    BAYPRIDE LIMITED - 2008-08-22
    icon of address The Thatched House Westland Green, Little Hadham, Ware, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    297,080 GBP2017-01-31
    Officer
    icon of calendar 2014-11-03 ~ 2015-04-01
    IIF 98 - Director → ME
  • 22
    icon of address One Eleven Edmund Street, Birmingham, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-04-12 ~ 2025-03-27
    IIF 91 - Director → ME
  • 23
    icon of address C/o Banner Property Services Unit 2 Cliveden Office Village, Lancaster Road, High Wycombe, Buckinghamshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2017-06-29 ~ 2019-08-22
    IIF 43 - Director → ME
  • 24
    icon of address 5 Staplands Manor, Oatlands Chase, Weybridge, England
    Active Corporate (5 parents)
    Equity (Company account)
    11,697 GBP2024-12-31
    Officer
    icon of calendar 2017-06-30 ~ 2019-11-05
    IIF 90 - Director → ME
  • 25
    icon of address The Old Office Tims Boatyard, Timsway, Staines-upon-thames, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-10-31
    Officer
    icon of calendar 2017-06-29 ~ 2018-11-20
    IIF 41 - Director → ME
  • 26
    icon of address Unit 3 Hoe Lane, Flansham, Bognor Regis, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2025-05-31
    Officer
    icon of calendar 2021-05-20 ~ 2024-10-04
    IIF 31 - Director → ME
  • 27
    icon of address Unit 3 Hoe Lane, Flansham, Bognor Regis, England
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    icon of calendar 2021-04-28 ~ 2024-10-04
    IIF 48 - Director → ME
  • 28
    icon of address Thamesbourne Lodge, Station Road, Bourne End, Buckinghamshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2017-05-10 ~ 2023-11-21
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2017-05-10 ~ 2023-11-21
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 29
    icon of address Thamesbourne Lodge, Station Road, Bourne End, Buckinghamshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 2017-06-29 ~ 2018-11-20
    IIF 45 - Director → ME
  • 30
    VANDERBILT HOMES B LIMITED - 2013-11-07
    icon of address Ginger Beer Cottage, 31-33 Essington, North Tawton, Devon, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-06-22 ~ 2018-05-02
    IIF 32 - Director → ME
  • 31
    icon of address Ginger Beer Cottage, 31-33 Essington, North Tawton, Devon, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2017-06-22 ~ 2018-05-02
    IIF 33 - Director → ME
  • 32
    icon of address Southdown House, St John's Street, Chichester, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2017-06-30 ~ 2018-08-16
    IIF 70 - Director → ME
  • 33
    DEVELOPMENT HELL LIMITED - 2015-01-22
    MIXMAG MEDIA LIMITED - 2017-05-03
    icon of address 98 De Beauvoir Road, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -490,892 GBP2022-12-31
    Officer
    icon of calendar 2007-05-24 ~ 2013-12-31
    IIF 20 - Director → ME
  • 34
    icon of address Thamesbourne Lodge, Station Road, Bourne End, Buckinghamshire, England
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2020-08-14 ~ 2024-07-08
    IIF 76 - Director → ME
  • 35
    FINCHAM PLACE (ASH GREEN) MANAGEMENT COMPANY LIMITED - 2019-07-04
    icon of address Thamesbourne Lodge, Station Road, Bourne End, Buckinghamshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2019-05-22 ~ 2024-01-12
    IIF 100 - Director → ME
    Person with significant control
    icon of calendar 2019-05-22 ~ 2024-01-12
    IIF 99 - 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.