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 Stephen George Abbley

    Related profiles found in government register
  • Mr Stephen George Abbley
    British born in March 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lower Norcote Cottage, Burford Road, Cirencester, Gloucestershire, GL7 5RJ, United Kingdom

      IIF 1
    • icon of address Lower Norcote Cottage, Lower Norcote, Cirencester, Gloucestershire, GL7 5RJ, United Kingdom

      IIF 2 IIF 3
    • icon of address 2 Glen Avon Court, Hornbury Hill, Minety, Malmesbury, Wiltshire, SN16 9QH

      IIF 4
    • icon of address 15, Interface Business Park, Bincknoll Lane, Royal Wootton Bassett, Wiltshire, SN4 8SY

      IIF 5 IIF 6
    • icon of address Greenquarry, Farrington Lane, Doulting, Shepton Mallet, BA4 4RG, England

      IIF 7
    • icon of address 15 Interface Business Park, Bincknoll Lane, Royal Wootton Bassett, Swindon, SN4 8SY, United Kingdom

      IIF 8
    • icon of address 15, Interface Business Park, Bincknoll Lane, Royal Wootton Bassett, Swindon, Wiltshire, SN4 8SY, United Kingdom

      IIF 9 IIF 10
    • icon of address 1st Floor Unit 11, Interface Business Park, Royal Wootton Bassett, Swindon, Wiltshire, SN4 8SY, United Kingdom

      IIF 11 IIF 12
    • icon of address Unit 11 Interface Business Park, Bincknoll Lane, Royal Wootton Bassett, Swindon, SN4 8SY, England

      IIF 13 IIF 14 IIF 15
    • icon of address Unit 15 Interface Business Park, Binknoll Lane Wootton Bassett, Swindon, Wiltshire, SN4 8SY

      IIF 17 IIF 18 IIF 19
    • icon of address Unit 15, Interface Business Pk, Bincknoll La, Royal Wootton Bassett, Swindon, Wiltshire, SN4 8SY, United Kingdom

      IIF 20
    • icon of address Unit 15, Interface Business Pk, Binknoll La, Royal Wootton Bassett, Swindon, Wiltshire, SN4 8SY

      IIF 21
  • Mr Stephen Abbley
    British born in March 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 15, Interface Business Park, Royal Wootton Bassett, Swindon, Wiltshire, SN4 8SY, United Kingdom

      IIF 22
  • Abbley, Stephen George
    British born in March 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lower Norcote Cottage, Burford Road, Lower Norcote, Cirencester, Gloucestershire, GL7 5RJ, United Kingdom

      IIF 23
    • icon of address Lower Norcote Cottage, Cirencester, GL7 5RJ

      IIF 24 IIF 25 IIF 26
    • icon of address Lower Norcote Cottage, Lower Norcote, Cirencester, Gloucestershire, GL7 5RJ, England

      IIF 27
    • icon of address Lower Norcote Cottage, Lower Norcote, Cirencester, Gloucestershire, GL7 5RJ, United Kingdom

      IIF 28 IIF 29
    • icon of address 15, Interface Business Park, Bincknoll Lane, Royal Wootton Bassett, Swindon, Wiltshire, SN4 8SY, United Kingdom

      IIF 30
    • icon of address 1st Floor Unit 11, Interface Business Park, Royal Wootton Bassett, Swindon, Wiltshire, SN4 8SY, United Kingdom

      IIF 31 IIF 32
    • icon of address Unit 11 Interface Business Park, Bincknoll Lane, Royal Wootton Bassett, Swindon, SN4 8SY, England

      IIF 33 IIF 34 IIF 35
  • Abbley, Stephen George
    British chairman born in March 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15 Interface Business Park, Bincknoll Lane, Royal Wootton Bassett, Swindon, SN4 8SY, United Kingdom

      IIF 36
    • icon of address Unit 15, Interface Business Pk, Binknoll La, Royal Wootton Bassett, Swindon, Wiltshire, SN4 8SY, United Kingdom

      IIF 37
  • Abbley, Stephen George
    British company director born in March 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lower Norcote Cottage, Burford Road, Cirencester, Gloucestershire, GL7 5RJ, United Kingdom

      IIF 38
    • icon of address Lower Norcote Cottage, Cirencester, GL7 5RJ

      IIF 39 IIF 40
  • Abbley, Stephen George
    British director born in March 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lower Norcote Cottage, Burford Road, Cirencester, Gloucestershire, GL7 5RJ, United Kingdom

      IIF 41
    • icon of address Lower Norcote Cottage, Burford Road, Lower Norcote, Cirencester, Gloucestershire, GL7 5RJ, United Kingdom

      IIF 42
    • icon of address Lower Norcote Cottage, Cirencester, GL7 5RJ

      IIF 43
    • icon of address Lower Norcote Cottage, Lower Norcote, Cirencester, Gloucestershire, GL7 5RJ, United Kingdom

      IIF 44 IIF 45 IIF 46
    • icon of address 15 Interface Business Park, Bincknoll Lane, Royal Wootton Bassett, Swindon, SN4 8SY, United Kingdom

      IIF 47
    • icon of address 15 Interface Business Park, Royal Wootton Bassett, Swindon, SN4 8SY, United Kingdom

      IIF 48
    • icon of address Unit 15, Interface Business Park, Royal Wootton Bassett, Swindon, Wiltshire, SN4 8SY, United Kingdom

      IIF 49
    • icon of address Leonard Curtis House, Elms Square, Bury New Road, Whitefield, Greater Manchester, M45 7TA

      IIF 50
  • Abbley, Stephen George
    British manager born in March 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lower Norcote Cottage, Cirencester, GL7 5RJ

      IIF 51
  • Abbley, Stephen George
    born in March 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lower Norcote Cottage, Lower Norcote, Cirencester, Gloucestershire, GL7 5RJ, United Kingdom

      IIF 52
  • Abbley, Stephen George
    British born in March 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11 Interface Business Park, Bincknoll Lane, Royal Wootton Bassett, Swindon, SN4 8SY, England

      IIF 53 IIF 54 IIF 55
    • icon of address Unit 11 Interface Business Park, Bincknoll Lane, Royal Wootton Bassett, Swindon, SN4 8SY, England

      IIF 56 IIF 57
  • Abbley, Stephen George
    British director born in March 1957

    Registered addresses and corresponding companies
  • Abbley, Stephen George
    British director

    Registered addresses and corresponding companies
    • icon of address 74 Edinburgh Street, Gorse Hill, Swindon, Wiltshire, SN2 6DE

      IIF 62
  • Abbley, Stephen
    British

    Registered addresses and corresponding companies
    • icon of address The Jays 17 Dianmer Close, Hook Wootton Bassett, Swindon, Wiltshire, SN4 8EB

      IIF 63
child relation
Offspring entities and appointments
Active 24
  • 1
    ARJ (MENDIP) LTD - 2018-10-17
    icon of address Unit 15 Interface Business Pk, Bincknoll La, Royal Wootton Bassett, Swindon, Wiltshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    599,025 GBP2024-11-30
    Officer
    icon of calendar 2016-06-09 ~ now
    IIF 23 - Director → ME
  • 2
    icon of address 43-45 Devizes Road, Swindon, Wiltshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -3,540 GBP2021-01-31
    Officer
    icon of calendar 2012-03-01 ~ dissolved
    IIF 41 - Director → ME
  • 3
    icon of address Unit 15 Interface Business Park, Binknoll Lane Wootton Bassett, Swindon, Wiltshire
    Active Corporate (5 parents)
    Equity (Company account)
    125,891 GBP2024-09-30
    Officer
    icon of calendar 2013-06-18 ~ now
    IIF 28 - Director → ME
  • 4
    icon of address 15 Interface Business Park Bincknoll Lane, Royal Wootton Bassett, Swindon, Wiltshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -86,831 GBP2024-11-30
    Officer
    icon of calendar 2015-12-08 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 15 Interface Business Park Bincknoll Lane, Royal Wootton Bassett, Swindon, Wiltshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -631,043 GBP2023-12-28
    Officer
    icon of calendar 2025-10-21 ~ now
    IIF 56 - Director → ME
  • 6
    RESSANCE LAND NO 6 LIMITED - 2024-09-23
    icon of address 15 Interface Business Park, Royal Wootton Bassett 15 Interface Business Park, Bincknoll Lane, Royal Wootton Bassett, Swindon, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-29
    Officer
    icon of calendar 2025-10-31 ~ now
    IIF 55 - Director → ME
  • 7
    RESSANCE LAND NO 14 LIMITED - 2024-09-23
    RESSANCE LAND NO 4 LIMITED - 2015-06-20
    icon of address 15 Interface Business Park, Royal Wootton Bassett, Swindon, England
    Active Corporate (3 parents)
    Equity (Company account)
    -42,148 GBP2024-12-28
    Officer
    icon of calendar 2025-10-31 ~ now
    IIF 53 - Director → ME
  • 8
    icon of address 26-28 Goodall Street, Walsall, West Midlands
    Liquidation Corporate (3 parents)
    Equity (Company account)
    1,670,258 GBP2020-11-30
    Officer
    icon of calendar 2002-06-14 ~ now
    IIF 25 - Director → ME
  • 9
    HC 1362 LIMITED - 2024-10-17
    icon of address 15 Interface Business Park, Royal Wootton Bassett, Swindon, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2025-11-04 ~ now
    IIF 57 - Director → ME
  • 10
    icon of address 26-28 Goodall Street, Walsall, West Midlands
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    3,313 GBP2016-08-31
    Officer
    icon of calendar 2015-08-03 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address Unit 15 Interface Business Park Bincknoll Lane, Wootton Bassett, Swindon, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-16 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2024-06-16 ~ now
    IIF 15 - Ownership of voting rights - 75% or moreOE
  • 12
    PARK HOMES RELOCATION LLP - 2015-04-17
    icon of address Unit 15 Interface Business Park, Binknoll Lane, Wootton Bassett, Swindon, Wiltshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-12-15 ~ dissolved
    IIF 52 - LLP Designated Member → ME
  • 13
    BPE 135 LIMITED - 2001-11-21
    icon of address 15 Interface Business Park, Bincknoll Lane, Royal Wootton Bassett, Wiltshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,326 GBP2022-11-30
    Officer
    icon of calendar 2001-09-27 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 5 - Has significant influence or controlOE
  • 14
    BCOMP 510 LIMITED - 2018-11-28
    icon of address 15 Interface Business Park, Bincknoll Lane, Royal Wootton Bassett, Swindon, Wiltshire, United Kingdom
    Active Corporate (1 parent, 5 offsprings)
    Profit/Loss (Company account)
    -2,269 GBP2023-12-01 ~ 2024-11-30
    Officer
    icon of calendar 2016-11-18 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-11-18 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
  • 15
    icon of address Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-04-28 ~ dissolved
    IIF 50 - Director → ME
  • 16
    icon of address 1st Floor Unit 11 Interface Business Park, Royal Wootton Bassett, Swindon, Wiltshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-10-30 ~ now
    IIF 32 - Director → ME
  • 17
    icon of address 1st Floor Unit 11 Interface Business Park, Royal Wootton Bassett, Swindon, Wiltshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-10-30 ~ now
    IIF 31 - Director → ME
  • 18
    icon of address 15, Interface Business Park Bincknoll Lane, Royal Wootton Bassett, Swindon, Wiltshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    92,756 GBP2024-11-30
    Officer
    icon of calendar 2018-02-08 ~ now
    IIF 30 - Director → ME
  • 19
    PARK HOMES RELOCATION LIMITED - 2015-08-06
    BCOMP 486 LIMITED - 2015-04-17
    icon of address 15 Interface Business Park, Bincknoll Lane, Royal Wootton Bassett, Wiltshire
    Active Corporate (3 parents)
    Equity (Company account)
    10,742,261 GBP2024-11-30
    Officer
    icon of calendar 2014-11-18 ~ now
    IIF 27 - Director → ME
  • 20
    RESSANCE LAND NO 60 LIMITED - 2020-10-08
    icon of address 7 Bell Yard, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -257 GBP2023-12-29
    Officer
    icon of calendar 2025-11-04 ~ now
    IIF 54 - Director → ME
  • 21
    SPIRE HOUSE FINANCE LIMITED - 2017-07-18
    icon of address Unit 15 Interface Business Park, Binknoll Lane Wootton Bassett, Swindon, Wiltshire
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2,919,952 GBP2024-11-30
    Officer
    icon of calendar 2004-08-02 ~ now
    IIF 24 - Director → ME
  • 22
    BCOMP 511 LIMITED - 2017-07-21
    icon of address 15 Interface Business Park, Bincknoll Lane, Royal Wootton Bassett, Swindon, Wiltshire, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    315,335 GBP2024-11-30
    Officer
    icon of calendar 2016-11-18 ~ now
    IIF 34 - Director → ME
  • 23
    icon of address Unit 15 Interface Business Park, Bincknoll, Wootton Bassett
    Active Corporate (2 parents)
    Equity (Company account)
    87,384 GBP2024-07-31
    Officer
    icon of calendar 2004-07-23 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
  • 24
    icon of address Unit 15 Interface Business Park, Binknoll Lane Wootton Bassett, Swindon, Wiltshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-09-17 ~ dissolved
    IIF 51 - Director → ME
Ceased 23
  • 1
    icon of address Walmer House, 32 Bath Street, Cheltenham, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2007-05-10 ~ 2008-08-19
    IIF 40 - Director → ME
  • 2
    ARJ (MENDIP) LTD - 2018-10-17
    icon of address Unit 15 Interface Business Pk, Bincknoll La, Royal Wootton Bassett, Swindon, Wiltshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    599,025 GBP2024-11-30
    Person with significant control
    icon of calendar 2016-06-09 ~ 2017-11-03
    IIF 20 - Has significant influence or control OE
  • 3
    ARVAL PHH LIMITED - 2005-04-13
    PHH HOLDINGS LIMITED - 1982-02-23
    PHH EUROPE LIMITED - 2000-11-28
    PHH EUROPE PUBLIC LIMITED COMPANY - 1998-05-27
    TEVAN LIMITED - 1981-12-31
    CENDANT BUSINESS ANSWERS (EUROPE) LTD - 1999-10-21
    PHH INTERNATIONAL LIMITED - 1987-12-07
    icon of address Whitehill House, Windmill Hill, Swindon, Wiltshire
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 1991-05-20 ~ 1998-03-11
    IIF 59 - Director → ME
    icon of calendar ~ 1994-10-19
    IIF 62 - Secretary → ME
  • 4
    CENDANT PROPERTY SERVICES (NO. 2) LIMITED - 2002-09-02
    CENDANT MOBILITY PROPERTY SERVICES (NO.2) LTD - 2006-05-19
    PHH PROPERTY SERVICES LIMITED - 1998-03-02
    HOMEQUITY PROPERTY SERVICES LIMITED - 1988-01-12
    OAKSYLVAN LIMITED - 1984-09-03
    CENDANT PROPERTY SERVICES LTD - 1999-06-29
    icon of address Frankland Road, Blagrove, Swindon, Wiltshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 1998-03-11
    IIF 58 - Director → ME
  • 5
    PHH HOMEQUITY PUBLIC LIMITED COMPANY - 1995-12-27
    HOMEQUITY RELOCATION LIMITED - 1985-08-07
    PHH RELOCATION FUNDING LIMITED - 1982-02-23
    CENDANT RELOCATION (UK) LIMITED - 2002-09-02
    TRUSHELFCO (NO. 226) LIMITED - 1979-12-31
    PHH RELOCATION PLC - 1998-02-13
    HOMEQUITY LTD - 1988-01-12
    CENDANT RELOCATION PLC - 1999-06-22
    CENDANT MOBILITY LTD - 2006-05-19
    icon of address Unit 3, Arclite House Century Road, Peatmoor, Swindon, Wiltshire
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar ~ 1998-03-11
    IIF 61 - Director → ME
  • 6
    CENDANT PROPERTY SERVICES LIMITED - 2002-09-02
    PHH LEASING (N0.5) LIMITED - 1989-05-04
    CENDANT MOBILITY PROPERTY SERVICES LTD - 2006-05-19
    PHH ASSET MANAGEMENT LIMITED - 1999-09-23
    icon of address Frankland Road, Blagrove, Swindon, Wiltshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 1998-03-11
    IIF 60 - Director → ME
  • 7
    icon of address Unit 15 Interface Business Park, Binknoll Lane Wootton Bassett, Swindon, Wiltshire
    Active Corporate (5 parents)
    Equity (Company account)
    125,891 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-07-01
    IIF 19 - Has significant influence or control OE
  • 8
    icon of address Unit 15 Interface Business Park, Royal Wootton Bassett, Swindon, Wiltshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-10-17 ~ 2025-04-23
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2022-10-17 ~ 2025-04-23
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of shares – 75% or more OE
  • 9
    icon of address Flat 7 Florence House 17 Church Road, Wanborough, Swindon, England
    Active Corporate (1 parent)
    Equity (Company account)
    -166 GBP2025-01-31
    Officer
    icon of calendar 2018-01-05 ~ 2025-02-11
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2018-01-05 ~ 2025-02-11
    IIF 1 - Ownership of voting rights - 75% or more OE
  • 10
    icon of address 2 Glen Avon Court Hornbury Hill, Minety, Malmesbury, Wiltshire
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    icon of calendar 2014-09-05 ~ 2018-06-15
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-06-15
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    icon of address 24a Southampton Road, Ringwood, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -75 GBP2024-06-30
    Officer
    icon of calendar 2020-06-19 ~ 2025-03-18
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2020-06-19 ~ 2025-03-28
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Ownership of shares – 75% or more OE
  • 12
    icon of address Long Ash Woodbridge Lane, Withington, Cheltenham, Gloucestershire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2 GBP2024-07-31
    Officer
    icon of calendar 2014-12-15 ~ 2022-08-02
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 21 - Has significant influence or control OE
  • 13
    HC 1362 LIMITED - 2024-10-17
    icon of address 15 Interface Business Park, Royal Wootton Bassett, Swindon, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2024-10-07 ~ 2024-11-29
    IIF 48 - Director → ME
  • 14
    icon of address 15 Windsor Road, Swindon, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-09-28 ~ 2019-01-23
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2017-09-28 ~ 2019-01-23
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
  • 15
    icon of address 1st Floor Unit 11 Interface Business Park, Royal Wootton Bassett, Swindon, Wiltshire, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2025-10-30 ~ 2025-10-30
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
  • 16
    icon of address 1st Floor Unit 11 Interface Business Park, Royal Wootton Bassett, Swindon, Wiltshire, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2025-10-30 ~ 2025-10-30
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Ownership of voting rights - 75% or more OE
  • 17
    WISECREW LIMITED - 1998-08-21
    QUICK MOVE PROPERTIES LIMITED - 2015-08-06
    icon of address Unit 9 Coped Hall Business Park, Royal Wootton Bassett, Swindon, England
    Active Corporate (5 parents)
    Equity (Company account)
    5,069,668 GBP2024-11-30
    Officer
    icon of calendar 1998-07-22 ~ 2016-12-02
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2016-04-06
    IIF 17 - Has significant influence or control OE
  • 18
    PARK HOMES RELOCATION LIMITED - 2015-08-06
    BCOMP 486 LIMITED - 2015-04-17
    icon of address 15 Interface Business Park, Bincknoll Lane, Royal Wootton Bassett, Wiltshire
    Active Corporate (3 parents)
    Equity (Company account)
    10,742,261 GBP2024-11-30
    Person with significant control
    icon of calendar 2016-12-02 ~ 2016-12-02
    IIF 6 - Ownership of shares – 75% or more OE
  • 19
    icon of address Menzies Llp, 4th Floor, 95 Gresham Street, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -206,464 GBP2019-02-28
    Officer
    icon of calendar 2015-12-08 ~ 2019-06-28
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-06-28
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    SPIRE HOUSE FINANCE LIMITED - 2017-07-18
    icon of address Unit 15 Interface Business Park, Binknoll Lane Wootton Bassett, Swindon, Wiltshire
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2,919,952 GBP2024-11-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-09-01
    IIF 18 - Has significant influence or control OE
  • 21
    BCOMP 511 LIMITED - 2017-07-21
    icon of address 15 Interface Business Park, Bincknoll Lane, Royal Wootton Bassett, Swindon, Wiltshire, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    315,335 GBP2024-11-30
    Person with significant control
    icon of calendar 2016-11-18 ~ 2024-10-28
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Ownership of shares – 75% or more OE
  • 22
    icon of address Greenquarry Farrington Lane, Doulting, Shepton Mallet, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,669 GBP2024-06-30
    Officer
    icon of calendar 2016-06-08 ~ 2019-10-01
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2016-06-08 ~ 2019-10-01
    IIF 7 - Has significant influence or control OE
  • 23
    THE VINE (STANTON) MANAGEMENT LIMITED - 2021-08-27
    icon of address Cockspur House, 3 The Vine Yard, Stanton, Broadway, Worcestershire
    Active Corporate (1 parent)
    Equity (Company account)
    6 GBP2025-03-31
    Officer
    icon of calendar 2000-03-09 ~ 2002-09-30
    IIF 63 - Secretary → 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 12 November 2025 and licensed under the Open Government Licence v3.0.