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

Morgan, John Christopher

    Related profiles found in government register
  • Morgan, John Christopher
    British builder born in December 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brightfield Business Hub, Bakewell Road, Orton Southgate, Peterborough, PE2 6XU, England

      IIF 1
  • Morgan, John Christopher
    British company director born in December 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kent House, 14-17 Market Place, London, W1W 8AJ

      IIF 2
    • icon of address Colgrims, Sowley Lane, East End, Lymington, Hampshire, SO41 5SQ, United Kingdom

      IIF 3
  • Morgan, John Christopher
    British director born in December 1955

    Resident in England

    Registered addresses and corresponding companies
  • Morgan, John Christopher
    British n/a born in December 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Colgrims, Sowley Lane, East End, Lymington, Hampshire, SO41 5SQ, United Kingdom

      IIF 84
  • Morgan, John Christopher
    British none born in December 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Colgrims, Sowley Lane, East End, Lymington, Hampshire, SO41 5SQ

      IIF 85
  • Morgan, John Christopher
    born in December 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Colgrims, Sandpit Lane, Sowley, Lymington, Hampshire, SO41 5SQ, United Kingdom

      IIF 86
    • icon of address Colgrims, Sowley Lane, East End, Lymington, Hampshire, SO41 5SQ, United Kingdom

      IIF 87
  • Morgan, John Christopher
    British company director born in December 1955

    Registered addresses and corresponding companies
    • icon of address Flat 3, 20 Charles Street, London, W1X 7HD

      IIF 88
  • Morgan, John Christopher
    born in December 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Colgrims, Sowley Lane, East End, Lymington, Hampshire, SO41 5SQ

      IIF 89
  • Morgan, John Christopher
    British chartered surveyor born in December 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Fishermans Bank, Mudeford, Christchurch, Dorset, BH23 3NP

      IIF 90 IIF 91
  • Morgan, John Christopher
    British company director born in December 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Morgan, John Christopher
    British director born in December 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr John Christopher Morgan
    British born in December 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Digges Barn, Out Elmstead Lane, Barham, Canterbury, CT4 6PH, England

      IIF 126
    • icon of address 5, Alexanders Walk, Caterham, Surrey, CR3 6DT

      IIF 127
    • icon of address Stony Lane, Christchurch, Christchurch, Dorset, BH23 1EX

      IIF 128 IIF 129 IIF 130
    • icon of address Stony Lany, Stony Lane, Christchurch, Dorset, BH23 1EX

      IIF 134
    • icon of address Stony Lane, Christchurch, Dorset, BH23 1EX

      IIF 135
    • icon of address 2, Castle Business Village, Station Road, Hampton, Middlesex, TW12 2BX

      IIF 136
    • icon of address Colgrims, Sowley Lane, Lymington, Hampshire, SO41 5SQ, United Kingdom

      IIF 137 IIF 138
  • Morton, Christopher John
    British solicitor born in March 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Administration Office, Pontefract Racecourse, Pontefract Park, Park Road, Pontefract, West Yorkshire, WF8 4QD, United Kingdom

      IIF 139
    • icon of address The Solicitors Chambers 9, Front Street, Pontefract, West Yorkshire, WF8 1DA, United Kingdom

      IIF 140
  • Morgan, John Christopher

    Registered addresses and corresponding companies
    • icon of address Colgrims, Sowley Lane, East End, Lymington, Hampshire, SO41 5SQ, United Kingdom

      IIF 141
  • Mr Christopher John Morton
    British born in March 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Front Street, Pontefract, West Yorkshire, WF8 1DA

      IIF 142
  • John Christopher Morgan
    British born in December 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Colgrims, Sowley Lane, East End, Lymington, Hampshire, SO41 5SQ, United Kingdom

      IIF 143
child relation
Offspring entities and appointments
Active 55
  • 1
    AQIX LTD
    - now
    RES-DEL INTERNATIONAL LIMITED - 2006-11-24
    icon of address Digges Barn Out Elmstead Lane, Barham, Canterbury, England
    Active Corporate (3 parents)
    Equity (Company account)
    55,196 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 126 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 126 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    BACKBONE FURNITURE CONSULTANTS LIMITED - 2002-10-22
    icon of address C/o Mazars Llp Tower Bridge House, St Katharines Way, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-12-31 ~ dissolved
    IIF 10 - Director → ME
  • 3
    CARDDRIVE LIMITED - 2007-05-31
    MORGAN SINDALL PROFESSIONAL SERVICES LTD. - 2017-02-01
    MORGAN SINDALL PROFESSIONAL SERVICES LIMITED - 2007-07-27
    MORGAN PROFESSIONAL SERVICES LIMITED - 2010-06-04
    icon of address Kent House, 14-17 Market Place, London
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2013-12-31 ~ now
    IIF 66 - Director → ME
  • 4
    BARNES AND ELLIOTT LIMITED - 2001-08-20
    icon of address Kent House, 14 - 17 Market Place, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-12-31 ~ now
    IIF 38 - Director → ME
  • 5
    SINDALL PRINTING LIMITED - 1983-04-27
    icon of address Kent House, 14 - 17 Market Place, London
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2013-12-31 ~ now
    IIF 30 - Director → ME
  • 6
    icon of address Kent House, 14-17 Market Place, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-12-31 ~ now
    IIF 52 - Director → ME
  • 7
    icon of address Kent House, 14-17 Market Place, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2013-12-31 ~ dissolved
    IIF 57 - Director → ME
  • 8
    BIDEAWHILE 474 LIMITED - 2005-09-29
    APOLLO MEDICAL TRADING LIMITED - 2006-09-26
    CSPC MANAGEMENT SERVICES LIMITED - 2010-06-25
    icon of address Kent House, 14-17 Market Place, London
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2013-12-31 ~ now
    IIF 79 - Director → ME
  • 9
    PRIMARY PLUS LIMITED - 2011-11-30
    EXCELLCARE MANAGEMENT SERVICES LIMITED - 2007-05-21
    DWSCO 2380 LIMITED - 2003-07-07
    icon of address Kent House, 14-17 Market Place, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-12-31 ~ now
    IIF 77 - Director → ME
  • 10
    OVERBURY SOUTHERN LIMITED - 2008-01-15
    MORGAN SINDALL PROFESSIONAL SERVICES LIMITED - 2007-05-31
    OVERBURY SOUTHERN LIMITED - 2007-05-16
    icon of address C/o Mazars Llp Tower Bridge House, St Katharines Way, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-12-31 ~ dissolved
    IIF 12 - Director → ME
  • 11
    icon of address 5 Alexanders Walk, Caterham, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    442,193 GBP2024-08-31
    Officer
    icon of calendar ~ now
    IIF 3 - Director → ME
    icon of calendar ~ now
    IIF 141 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 127 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    HINKINS & FREWIN (GROUP) LIMITED - 1990-07-01
    icon of address Kent House, 14 - 17 Market Place, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-12-31 ~ now
    IIF 19 - Director → ME
  • 13
    RENDELL PARTNERSHIP DEVELOPMENTS LIMITED - 1988-12-01
    LOVELL PARTNERSHIP HOMES LIMITED - 1991-10-23
    icon of address Kent House, 14 - 17 Market Place, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-12-31 ~ now
    IIF 18 - Director → ME
  • 14
    LOVELL PARTNERSHIPS LIMITED - 1991-10-23
    icon of address Kent House, 14 - 17 Market Place, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-12-31 ~ now
    IIF 35 - Director → ME
  • 15
    LOVELL PARTNERSHIPS LIMITED - 1995-07-28
    SAFEBUFF LIMITED - 1989-10-09
    LOVELL PARTNERSHIP HOMES LIMITED - 1996-11-19
    LOVELL PARTNERSHIPS (EASTERN) LIMITED - 1991-10-23
    LOVELL PARTNERSHIP HOMES (EASTERN) LIMITED - 1990-10-22
    icon of address Kent House, 14 - 17 Market Place, London
    Active Corporate (8 parents, 24 offsprings)
    Officer
    icon of calendar 2013-12-31 ~ now
    IIF 44 - Director → ME
  • 16
    POWERMINSTER LIMITED - 2007-11-01
    POWERMINSTER GLEESON SERVICES LIMITED - 2010-07-02
    FIELDWEST LIMITED - 1985-02-27
    icon of address Kent House, 14-17 Market Place, London
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2013-12-31 ~ now
    IIF 64 - Director → ME
  • 17
    ENSCO 747 LIMITED - 2009-07-13
    icon of address Kent House, 14-17 Market Place, London
    Active Corporate (6 parents)
    Officer
    icon of calendar 2013-12-31 ~ now
    IIF 54 - Director → ME
  • 18
    PLC PLANT HIRE LIMITED - 2002-01-16
    PLC PLANT HIRE LIMITED - 1986-11-05
    icon of address Kent House, 14 - 17 Market Place, London
    Active Corporate (6 parents)
    Officer
    icon of calendar 2013-12-31 ~ now
    IIF 25 - Director → ME
  • 19
    icon of address Monksmead House, Upper Woolhampton, Berkshire
    Dissolved Corporate (3 parents)
    Profit/Loss (Company account)
    231,625 GBP2016-04-01 ~ 2017-03-31
    Officer
    icon of calendar 2006-04-09 ~ dissolved
    IIF 86 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 138 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 138 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 20
    icon of address 26 Charlotte Street, London, Charlotte Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2021-02-28
    Officer
    icon of calendar 2011-02-28 ~ dissolved
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 137 - Right to appoint or remove directorsOE
    IIF 137 - Ownership of voting rights - 75% or moreOE
    IIF 137 - Ownership of shares – 75% or moreOE
  • 21
    MILLER CIVIL ENGINEERING SERVICES LIMITED - 2001-10-24
    DUNWILCO (795) LIMITED - 2000-09-15
    icon of address C/o Anderson Strathern Llp, 58 Morrison Street, Edinburgh, Scotland
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2013-12-31 ~ now
    IIF 4 - Director → ME
  • 22
    MABEY CONSTRUCTION CO. LIMITED - 2001-01-19
    RODSOX LIMITED - 1978-12-31
    GLEESON MCL LIMITED - 2006-03-27
    icon of address C/o Mazars Llp Tower Bridge House, St Katharines Way, London
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2013-12-31 ~ now
    IIF 13 - Director → ME
  • 23
    MORGAN LOVELL DESIGN & BUILD LIMITED - 1992-09-24
    PAGANSTONE LIMITED - 1986-06-25
    MORGAN LOVELL LONDON LIMITED - 2022-11-24
    MUSE PLACES LIMITED - 2023-02-17
    icon of address Kent House, 14 - 17 Market Place, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-12-31 ~ now
    IIF 29 - Director → ME
  • 24
    MORGAN LOVELL GROUP PLC - 2001-03-30
    MORGAN LOVELL HOLDINGS LIMITED - 1996-12-31
    icon of address Kent House, 14 - 17 Market Place, London
    Active Corporate (9 parents)
    Officer
    icon of calendar 2013-12-31 ~ now
    IIF 22 - Director → ME
  • 25
    MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE PLC - 2015-12-31
    MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LIMITED - 2016-01-06
    MORGAN ASHURST PLC - 2010-06-04
    ROCKETWHITE PUBLIC LIMITED COMPANY - 2001-11-08
    MORGAN SINDALL PLC - 2015-12-31
    BLUESTONE PUBLIC LIMITED COMPANY - 2007-07-27
    MORGAN SINDALL (CONSTRUCTION) PLC - 2010-12-31
    icon of address Kent House, 14-17 Market Place, London
    Active Corporate (8 parents, 4 offsprings)
    Officer
    icon of calendar 2013-12-31 ~ now
    IIF 55 - Director → ME
  • 26
    MORGAN SINDALL UNDERGROUND PROFESSIONAL SERVICES LTD. - 2015-04-01
    UNDERGROUND PROFESSIONAL SERVICES LIMITED - 2010-06-04
    UNPS LIMITED - 2017-12-29
    icon of address Kent House, 14 - 17 Market Place, London
    Active Corporate (6 parents)
    Officer
    icon of calendar 2013-12-31 ~ now
    IIF 21 - Director → ME
  • 27
    WILLIAM SINDALL PUBLIC LIMITED COMPANY - 1994-10-28
    MORGAN SINDALL PLC - 2010-06-04
    icon of address Kent House, 14 - 17 Market Place, London
    Active Corporate (8 parents, 32 offsprings)
    Officer
    icon of calendar 1994-10-26 ~ now
    IIF 28 - Director → ME
  • 28
    MORGAN EST HOLDINGS LIMITED - 2010-06-04
    icon of address Kent House, 14 - 17 Market Place, London
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2013-12-31 ~ now
    IIF 39 - Director → ME
  • 29
    BEACHSET LIMITED - 1991-01-31
    SINDALL HOLDINGS LIMITED - 2000-09-18
    GRANTRIGHT WALES LIMITED - 1998-05-07
    icon of address Kent House, 14-17 Market Place, London
    Active Corporate (5 parents, 15 offsprings)
    Officer
    icon of calendar 2013-12-31 ~ now
    IIF 58 - Director → ME
  • 30
    icon of address C/o Morgan Sindall Group Plc Kent House, 14-17 Market Place, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-09-26 ~ now
    IIF 16 - Director → ME
  • 31
    MORGAN PROFESSIONAL SERVICES (FRANCE) LIMITED - 2010-06-04
    icon of address C/o Mazars Llp Tower Bridge House, St Katharine's Way, Londonj
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-12-31 ~ dissolved
    IIF 81 - Director → ME
  • 32
    LOVELL RESPOND LIMITED - 2014-11-20
    BMS PROPERTY CARE LIMITED - 2009-04-01
    icon of address Kent House, 14-17 Market Place, London
    Active Corporate (8 parents, 3 offsprings)
    Officer
    icon of calendar 2013-12-31 ~ now
    IIF 62 - Director → ME
  • 33
    MORGAN UTILITIES GROUP PLC - 2015-12-31
    BIRCHMIRE LIMITED - 1995-11-14
    PIPELINE CONSTRUCTORS GROUP PLC - 2002-01-16
    PIPELINE CONSTRUCTORS GROUP (HOLDINGS) LIMITED - 1996-05-14
    MORGAN UTILITIES GROUP PLC - 2007-06-04
    MORGAN ASHURST PLC - 2007-07-27
    icon of address Kent House, 14 - 17 Market Place, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-12-31 ~ now
    IIF 24 - Director → ME
  • 34
    HB ASSOCIATES LIMITED - 1985-09-30
    DARLTAYN LIMITED - 1981-12-31
    PIPELINE CONSTRUCTORS LIMITED - 2002-01-16
    icon of address Kent House, 14 - 17 Market Place, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-12-31 ~ now
    IIF 43 - Director → ME
  • 35
    MORGAN LOVELL GROUP PLC - 2001-09-07
    LINDWILLOW LIMITED - 1985-05-24
    MORGAN LOVELL PLC - 2001-03-30
    MORGAN SINDALL (INFRASTRUCTURE) PLC - 2015-12-31
    MORGAN EST PLC - 2010-06-04
    MORGAN LOVELL GROUP PLC - 1988-05-04
    MS (MEST) PLC - 2015-12-31
    MORGAN LOVELL HOLDINGS LIMITED CERT TO JORDANS BRISTOL 211087 - 1987-10-19
    icon of address Kent House, 14 - 17 Market Place, London
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2013-12-31 ~ now
    IIF 26 - Director → ME
  • 36
    icon of address C/o Morgan Sindall Group Plc Kent House, 14-17 Market Place, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-02-17 ~ now
    IIF 60 - Director → ME
  • 37
    MUSE DEVELOPMENTS LIMITED - 2023-02-17
    AMEC DEVELOPMENTS LIMITED - 2007-07-27
    icon of address Kent House, 14-17 Market Place, London
    Active Corporate (7 parents, 40 offsprings)
    Officer
    icon of calendar 2007-07-27 ~ now
    IIF 2 - Director → ME
  • 38
    icon of address C/o Barker Gillette Llp Ref. Jfg, 11-12 Wigmore Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-06-20 ~ dissolved
    IIF 87 - LLP Designated Member → ME
  • 39
    icon of address 55 Loudoun Road, St. John's Wood, London, United Kingdom
    Active Corporate (3 parents)
    Current Assets (Company account)
    24,603 GBP2024-03-31
    Officer
    icon of calendar 2006-02-13 ~ now
    IIF 89 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 143 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 143 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 40
    OVERBURY & SONS LIMITED - 1990-11-13
    OVERBURY GROUP PLC - 1996-08-06
    icon of address Kent House, 14 - 17 Market Place, London
    Active Corporate (13 parents)
    Officer
    icon of calendar 2013-12-31 ~ now
    IIF 20 - Director → ME
  • 41
    MORGAN P.L.C. - 2011-01-11
    MORGAN LIMITED - 2011-01-18
    I.G.J. MORGAN DEVELOPMENTS LIMITED - 1988-07-01
    icon of address 2 Castle Business Village, Station Road, Hampton, Middlesex
    Active Corporate (3 parents)
    Equity (Company account)
    2,129,487 GBP2024-12-31
    Officer
    icon of calendar 1992-04-06 ~ now
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 136 - Ownership of shares – More than 25% but not more than 50%OE
  • 42
    icon of address The Administration Office Pontefract Racecourse, Pontefract Park, Park Road, Pontefract, West Yorkshire
    Active Corporate (7 parents, 2 offsprings)
    Equity (Company account)
    1,321,475 GBP2024-03-31
    Officer
    icon of calendar ~ now
    IIF 139 - Director → ME
  • 43
    ROBERT R. ROBERTS (LEEDS) LIMITED - 1999-10-06
    icon of address Kent House, 14 - 17 Market Place, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-12-31 ~ now
    IIF 32 - Director → ME
  • 44
    SINDALL (NORWICH) LIMITED - 1995-08-21
    icon of address Kent House, 14 - 17 Market Place, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-12-31 ~ now
    IIF 27 - Director → ME
  • 45
    SINDALL CONSTRUCTION LIMITED - 1998-12-31
    icon of address C/o Mazars Llp Tower Bridge House, St Katharines Way, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-12-31 ~ dissolved
    IIF 8 - Director → ME
  • 46
    SINDALL MAINTENANCE LIMITED - 1999-10-27
    GRANTRIGHT SPECIALIST SERVICES LIMITED - 1997-08-13
    FLYBUILD LIMITED - 1990-12-11
    icon of address C/o Mazars Llp Tower Bridge House, St Katharine's Way, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-12-31 ~ dissolved
    IIF 7 - Director → ME
  • 47
    DALESWORD LIMITED - 1988-07-12
    icon of address Kent House, 14 - 17 Market Place, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-12-31 ~ now
    IIF 31 - Director → ME
  • 48
    SNAPE LIMITED - 2001-04-02
    W. SNAPE & SONS LIMITED - 1996-12-24
    THE SNAPE GROUP LIMITED - 1993-06-01
    icon of address C/o Mazars Llp Tower Bridge House, St Katharine's Way, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-12-31 ~ dissolved
    IIF 9 - Director → ME
  • 49
    STANSELL (SMALLWORKS) LIMITED - 1985-01-09
    STANSELL (BUILDERS) LTD. - 1996-09-12
    icon of address Forvis Mazars Llp, 30 Old Bailey, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-12-31 ~ dissolved
    IIF 17 - Director → ME
  • 50
    icon of address Kent House, 14 - 17 Market Place, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-12-31 ~ now
    IIF 36 - Director → ME
  • 51
    W SNAPE AND SONS LIMITED - 1993-06-01
    icon of address Kent House, 14 - 17 Market Place, London
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2013-12-31 ~ now
    IIF 23 - Director → ME
  • 52
    icon of address 9 Front Street, Pontefract, West Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    76,915 GBP2024-04-30
    Officer
    icon of calendar 2013-12-11 ~ now
    IIF 140 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 142 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 142 - Ownership of shares – More than 25% but not more than 50%OE
  • 53
    M S PROFESSIONAL SERVICES LIMITED - 2017-06-12
    BAKER HICKS LIMITED - 2017-02-01
    icon of address C/o Morgan Sindall Group Plc Kent House, 14-17 Market Place, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-07-07 ~ now
    IIF 14 - Director → ME
  • 54
    icon of address C/o Mazars Llp Tower Bridge House, St Katharines Way, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-12-31 ~ dissolved
    IIF 11 - Director → ME
  • 55
    JOHN E B WHEATLEY LIMITED - 1998-03-23
    icon of address Kent House, 14 - 17 Market Place, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-12-31 ~ now
    IIF 34 - Director → ME
Ceased 80
  • 1
    TEMPLECO 574 LIMITED - 2002-11-15
    icon of address Rutland House, 90-92 Baxter Avenue, Southend On Sea, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    43,025 GBP2024-09-30
    Officer
    icon of calendar 2002-08-01 ~ 2006-12-21
    IIF 88 - Director → ME
  • 2
    PLASTIC INJECTION LIMITED - 2003-08-05
    DOWNIN TWO LIMITED - 2000-09-01
    JARDEN PLASTIC SOLUTIONS LIMITED - 2019-11-05
    UNIMARK PLASTICS LIMITED - 2005-02-28
    icon of address 81 Somerford Road, Unit 3, Christchurch, Dorset, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2000-09-12 ~ 2000-11-01
    IIF 91 - Director → ME
  • 3
    AQIX LTD
    - now
    RES-DEL INTERNATIONAL LIMITED - 2006-11-24
    icon of address Digges Barn Out Elmstead Lane, Barham, Canterbury, England
    Active Corporate (3 parents)
    Equity (Company account)
    55,196 GBP2024-06-30
    Officer
    icon of calendar 2006-10-20 ~ 2013-09-20
    IIF 82 - Director → ME
  • 4
    MORGAN SINDALL PROFESSIONAL SERVICES (SWITZERLAND) LTD. - 2022-12-01
    MORGAN PROFESSIONAL SERVICES (SWITZERLAND) LIMITED - 2010-06-04
    icon of address Kent House, 14-17 Market Place, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-12-31 ~ 2022-11-14
    IIF 61 - Director → ME
  • 5
    CARDDRIVE LIMITED - 2007-05-31
    MORGAN SINDALL PROFESSIONAL SERVICES LTD. - 2017-02-01
    MORGAN SINDALL PROFESSIONAL SERVICES LIMITED - 2007-07-27
    MORGAN PROFESSIONAL SERVICES LIMITED - 2010-06-04
    icon of address Kent House, 14-17 Market Place, London
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2007-06-02 ~ 2010-03-11
    IIF 124 - Director → ME
  • 6
    BARNES AND ELLIOTT LIMITED - 2001-08-20
    icon of address Kent House, 14 - 17 Market Place, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 1994-11-02 ~ 2000-08-09
    IIF 118 - Director → ME
  • 7
    COMMUNITY SOLUTIONS FOR LEISURE (BOLTON) LIMITED - 2009-07-24
    COMMUNITY SOLUTIONS FOR LEISURE (BASILDON) LIMITED - 2019-01-15
    icon of address 2 Watling Drive, Hinckley, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-12-31 ~ 2018-12-27
    IIF 63 - Director → ME
  • 8
    icon of address Stony Lane, Christchurch, Christchurch, Dorset
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 133 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 133 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    icon of address Stony Lane, Christchurch, Christchurch, Dorset
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 128 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 128 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    icon of address Stony Lane, Christchurch, Christchurch, Dorset
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 132 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 132 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    icon of address Stony Lane, Christchurch, Christchurch, Dorset
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 130 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 130 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    BEAGLE AIRCRAFT LIMITED - 2011-06-22
    BEAGLE AIRCRAFT (1969) LIMITED - 1990-07-12
    icon of address Stony Lane, Christchurch, Dorset
    Active Corporate (4 parents, 9 offsprings)
    Equity (Company account)
    2,000 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-12-13
    IIF 135 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 135 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    icon of address Stony Lane, Christchurch, Christchurch, Dorset
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 131 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 131 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    SINDALL PRINTING LIMITED - 1983-04-27
    icon of address Kent House, 14 - 17 Market Place, London
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1994-11-02 ~ 1997-04-01
    IIF 100 - Director → ME
  • 15
    icon of address Stony Lany, Stony Lane, Christchurch, Dorset
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 134 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 134 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    AVONMOUTH HOTEL LIMITED - 2003-12-29
    ENTRYPLANT LIMITED - 2002-10-21
    icon of address Harbour House, 60 Purewell, Christchurch, England
    Active Corporate (3 parents)
    Equity (Company account)
    9,063,527 GBP2024-12-31
    Officer
    icon of calendar 2002-10-09 ~ 2005-02-25
    IIF 104 - Director → ME
  • 17
    COMMUNITY SOLUTIONS FOR EDUCATION LIMITED - 2014-07-21
    icon of address 1 Park Row, Leeds, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2013-12-31 ~ 2014-06-27
    IIF 5 - Director → ME
  • 18
    NEWCO 3A LIMITED - 2014-08-30
    icon of address Kent House, 14-17 Market Place, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-06-19 ~ 2022-10-12
    IIF 70 - Director → ME
  • 19
    icon of address C/o Mazars Llp Tower Bridge House, St Katharines Way, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-12-31 ~ 2016-03-22
    IIF 37 - Director → ME
  • 20
    ECEF LIMITED - 2011-09-19
    MORGAN SINDALL LIMITED - 2011-07-28
    ECEF LIMITED - 2010-06-04
    COMMUNITY SOLUTIONS FOR LEISURE LIMITED - 2008-07-25
    COMMUNITY SOLUTIONS FOR EDUCATION (DONCASTER) LIMITED - 2007-02-16
    icon of address Kent House, 14 - 17 Market Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-12-31 ~ 2015-11-19
    IIF 42 - Director → ME
  • 21
    icon of address Kent House, 14 - 17 Market Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-12-31 ~ 2016-03-22
    IIF 33 - Director → ME
  • 22
    COMMUNITY SOLUTIONS FOR OMC LIMITED - 2008-07-25
    icon of address Kent House, 14-17 Market Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-12-31 ~ 2019-09-09
    IIF 46 - Director → ME
  • 23
    icon of address Kent House, 14-17 Market Place, London
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2013-12-31 ~ 2021-01-04
    IIF 47 - Director → ME
  • 24
    icon of address Kent House, 14-17 Market Place, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2018-03-28 ~ 2021-01-22
    IIF 71 - Director → ME
  • 25
    icon of address Kent House, 14-17 Market Place, London
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2013-12-31 ~ 2021-01-04
    IIF 59 - Director → ME
  • 26
    icon of address Kent House, 14 - 17 Market Place, London
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2013-12-31 ~ 2021-01-04
    IIF 41 - Director → ME
  • 27
    icon of address Kent House, 14-17 Market Place, London
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2013-12-31 ~ 2020-03-25
    IIF 76 - Director → ME
  • 28
    COMMUNITY SOLUTIONS INVESTMENT PARTNERS (HUB) LIMITED - 2012-04-05
    icon of address Kent House, 14-17 Market Place, London
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2013-12-31 ~ 2022-10-12
    IIF 74 - Director → ME
  • 29
    TBI ASSETS LTD - 2011-05-25
    icon of address Arundel House 1 Amberley Court, Whitworth Road, Crawley
    Liquidation Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2011-11-02 ~ 2012-10-22
    IIF 6 - Director → ME
    icon of calendar 2012-11-19 ~ 2015-04-16
    IIF 68 - Director → ME
  • 30
    icon of address Durlston Court School Becton Lane, Barton-on-sea, New Milton, Hampshire
    Active Corporate (8 parents)
    Officer
    icon of calendar 1997-03-07 ~ 2005-03-17
    IIF 97 - Director → ME
  • 31
    OVERBURY SOUTHERN LIMITED - 2008-01-15
    MORGAN SINDALL PROFESSIONAL SERVICES LIMITED - 2007-05-31
    OVERBURY SOUTHERN LIMITED - 2007-05-16
    icon of address C/o Mazars Llp Tower Bridge House, St Katharines Way, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1991-04-22 ~ 1995-12-31
    IIF 105 - Director → ME
  • 32
    GENETIX HOLDINGS PLC - 2000-09-22
    DOWNIN THREE PLC - 2000-09-01
    icon of address Queensway, New Milton, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-09-12 ~ 2008-08-04
    IIF 90 - Director → ME
  • 33
    icon of address Kent House, 14-17 Market Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-12-31 ~ 2015-11-19
    IIF 73 - Director → ME
  • 34
    icon of address Kent House, 14-17 Market Place, London
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2013-12-31 ~ 2021-01-22
    IIF 67 - Director → ME
  • 35
    icon of address Kent House 14-17 Market Place, London
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2013-12-31 ~ 2021-01-22
    IIF 53 - Director → ME
  • 36
    HINKINS & FREWIN (GROUP) LIMITED - 1990-07-01
    icon of address Kent House, 14 - 17 Market Place, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 1994-11-03 ~ 2000-08-09
    IIF 93 - Director → ME
  • 37
    MM&S (5799) LIMITED - 2013-12-10
    icon of address Kent House 14-17 Market Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-07-15 ~ 2015-11-19
    IIF 80 - Director → ME
  • 38
    JOHNSONS FRESH PRODUCTS LIMITED - 2021-01-28
    INTSYS LIMITED - 2000-12-04
    JOHNSONS FRESH PRODUCTS LIMITED - 1998-12-31
    JOHNSONS FRESHLY SQUEEZED JUICE LIMITED - 1988-04-04
    GIPSYSUN LIMITED - 1985-11-07
    icon of address Templar House 4225 Park Approach, Thorpe Park, Leeds, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar ~ 1996-04-23
    IIF 106 - Director → ME
  • 39
    JOHNSONS FRESHLY SQUEEZED JUICE LIMITED - 2021-01-28
    JOHNSONS FRESH PRODUCTS LIMITED - 1988-04-04
    STARKYGREEN LIMITED - 1987-02-16
    icon of address Templar House 4225 Park Approach, Thorpe Park, Leeds, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 1996-04-23
    IIF 101 - Director → ME
  • 40
    HILLSIDE (NEWMARKET) RESIDENTS ASSOCIATION LIMITED - 1988-06-28
    icon of address 36 Broad Street, Portsmouth, England
    Active Corporate (5 parents)
    Equity (Company account)
    12,605 GBP2024-03-31
    Officer
    icon of calendar 1994-11-02 ~ 1997-04-01
    IIF 92 - Director → ME
  • 41
    icon of address Kent House, 14-17 Market Place, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-12-31 ~ 2022-10-12
    IIF 65 - Director → ME
  • 42
    RENDELL PARTNERSHIP DEVELOPMENTS LIMITED - 1988-12-01
    LOVELL PARTNERSHIP HOMES LIMITED - 1991-10-23
    icon of address Kent House, 14 - 17 Market Place, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 1999-06-16 ~ 2000-12-06
    IIF 109 - Director → ME
  • 43
    LOVELL PARTNERSHIPS LIMITED - 1991-10-23
    icon of address Kent House, 14 - 17 Market Place, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 1999-06-16 ~ 2000-12-06
    IIF 99 - Director → ME
  • 44
    LOVELL PARTNERSHIPS LIMITED - 1995-07-28
    SAFEBUFF LIMITED - 1989-10-09
    LOVELL PARTNERSHIP HOMES LIMITED - 1996-11-19
    LOVELL PARTNERSHIPS (EASTERN) LIMITED - 1991-10-23
    LOVELL PARTNERSHIP HOMES (EASTERN) LIMITED - 1990-10-22
    icon of address Kent House, 14 - 17 Market Place, London
    Active Corporate (8 parents, 24 offsprings)
    Officer
    icon of calendar 1999-06-16 ~ 2000-12-05
    IIF 96 - Director → ME
  • 45
    icon of address Kent House, 14-17 Market Place, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-12-31 ~ 2024-04-09
    IIF 49 - Director → ME
  • 46
    BEAGLE DEFENCE LIMITED - 2020-02-20
    icon of address Stony Lane, Christchurch, Christchurch, Dorset
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 129 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 129 - Ownership of shares – More than 25% but not more than 50% OE
  • 47
    MILLER CIVIL ENGINEERING SERVICES LIMITED - 2001-10-24
    DUNWILCO (795) LIMITED - 2000-09-15
    icon of address C/o Anderson Strathern Llp, 58 Morrison Street, Edinburgh, Scotland
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2001-06-13 ~ 2001-06-25
    IIF 120 - Director → ME
  • 48
    MORGAN LOVELL DESIGN & BUILD LIMITED - 1992-09-24
    PAGANSTONE LIMITED - 1986-06-25
    MORGAN LOVELL LONDON LIMITED - 2022-11-24
    MUSE PLACES LIMITED - 2023-02-17
    icon of address Kent House, 14 - 17 Market Place, London
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 1997-05-19
    IIF 112 - Director → ME
  • 49
    MORGAN LOVELL GROUP PLC - 2001-03-30
    MORGAN LOVELL HOLDINGS LIMITED - 1996-12-31
    icon of address Kent House, 14 - 17 Market Place, London
    Active Corporate (9 parents)
    Officer
    icon of calendar 1992-10-07 ~ 2000-12-05
    IIF 113 - Director → ME
  • 50
    icon of address Kent House, 14-17 Market Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-12-31 ~ 2015-11-19
    IIF 78 - Director → ME
  • 51
    MORGAN EST HOLDINGS LIMITED - 2010-06-04
    icon of address Kent House, 14 - 17 Market Place, London
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2006-03-22 ~ 2006-08-17
    IIF 114 - Director → ME
  • 52
    icon of address Kent House, 14-17 Market Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-12-31 ~ 2016-03-22
    IIF 56 - Director → ME
  • 53
    INHOCO 2441 LIMITED - 2001-12-19
    icon of address Kent House, 14 - 17 Market Place, London
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2013-12-31 ~ 2022-10-12
    IIF 40 - Director → ME
  • 54
    MORGAN LOVELL GROUP PLC - 2001-09-07
    LINDWILLOW LIMITED - 1985-05-24
    MORGAN LOVELL PLC - 2001-03-30
    MORGAN SINDALL (INFRASTRUCTURE) PLC - 2015-12-31
    MORGAN EST PLC - 2010-06-04
    MORGAN LOVELL GROUP PLC - 1988-05-04
    MS (MEST) PLC - 2015-12-31
    MORGAN LOVELL HOLDINGS LIMITED CERT TO JORDANS BRISTOL 211087 - 1987-10-19
    icon of address Kent House, 14 - 17 Market Place, London
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar ~ 2000-12-28
    IIF 115 - Director → ME
  • 55
    AMEC (ECF) PARTNER LIMITED - 2007-07-27
    CONCORD HEALTHCARE SERVICES LIMITED - 2001-12-04
    icon of address Kent House, 14-17 Market Place, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-12-31 ~ 2022-10-12
    IIF 48 - Director → ME
  • 56
    AMEC (WARP 4) PARTNER LIMITED - 2007-07-27
    THE SCHOOLS PARTNERSHIP LIMITED - 2002-06-19
    icon of address Kent House, 14-17 Market Place, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-12-31 ~ 2022-10-12
    IIF 45 - Director → ME
  • 57
    icon of address Kent House, 14-17 Market Place, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-06-19 ~ 2022-01-28
    IIF 125 - Director → ME
  • 58
    AMEC DEVELOPMENTS (NORTHWICH) LIMITED - 2007-07-27
    THE SCHOOLS PARTNERSHIP (SWANSCOMBE) LIMITED - 2002-05-16
    icon of address Kent House, 14-17 Market Place, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-12-31 ~ 2022-03-31
    IIF 51 - Director → ME
  • 59
    AMEC PROPERTIES LIMITED - 2007-07-27
    PROFESSIONAL CLADDING SERVICES LIMITED - 1983-03-25
    icon of address Kent House, 14-17 Market Place, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-12-31 ~ 2022-03-31
    IIF 50 - Director → ME
  • 60
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    8,087 GBP2024-10-31
    Officer
    icon of calendar 1994-11-02 ~ 1997-04-01
    IIF 103 - Director → ME
  • 61
    icon of address C/o Barker Gillette Llp Ref. Jfg, 11-12 Wigmore Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-19 ~ 2013-07-19
    IIF 84 - Director → ME
  • 62
    OVERBURY & SONS LIMITED - 1990-11-13
    OVERBURY GROUP PLC - 1996-08-06
    icon of address Kent House, 14 - 17 Market Place, London
    Active Corporate (13 parents)
    Officer
    icon of calendar ~ 2000-12-05
    IIF 117 - Director → ME
  • 63
    CAMBLOCKS LIMITED - 1995-10-24
    icon of address 5th Floor Burdett House 15-16, Buckingham Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1994-11-02 ~ 2008-08-15
    IIF 94 - Director → ME
  • 64
    PRIMARY MEDICAL PROPERTY INVESTMENTS LIMITED - 1994-06-01
    LAWGRA (NO.243) LIMITED - 1994-04-08
    icon of address 6th Floor 33 Holborn, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1995-09-06 ~ 2006-02-01
    IIF 107 - Director → ME
  • 65
    NICOLAS JAMES CONSTRUCTION LIMITED - 2010-11-05
    SOUTH DORSET DEVELOPMENTS LIMITED - 2007-03-05
    CLICKTOWER LIMITED - 2002-12-09
    icon of address Unit 1 First Floor Brook Business Centre, Cowley Mill Road, Uxbridge
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-11-20 ~ 2005-02-25
    IIF 95 - Director → ME
  • 66
    icon of address Sevendale House 3rd Floor, Suite 6c, 5-7 Dale Street, Manchester, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2015-01-14 ~ 2015-01-21
    IIF 75 - Director → ME
  • 67
    icon of address Sevendale House 3rd Floor, Suite 6c, 5-7 Dale Street, Manchester, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-01-14 ~ 2015-01-21
    IIF 72 - Director → ME
  • 68
    READING PROPERTIES LIMITED - 1987-01-08
    CHADSQUARE LIMITED - 1993-11-16
    icon of address The Coach House, Upper Woolhampton, Reading, Berkshire
    Active Corporate (2 parents)
    Equity (Company account)
    707,355 GBP2024-06-30
    Officer
    icon of calendar ~ 1994-05-31
    IIF 108 - Director → ME
  • 69
    ROBERT R. ROBERTS (LEEDS) LIMITED - 1999-10-06
    icon of address Kent House, 14 - 17 Market Place, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 1998-07-01 ~ 2000-08-09
    IIF 116 - Director → ME
  • 70
    SAGESOFT
    - now
    MULTI FORM SUPPLIES LIMITED - 1998-09-24
    ARNEWOOD HOLDINGS LIMITED - 1990-09-26
    icon of address C23 - 5 & 6 Cobalt Park Way Cobalt Park, Newcastle Upon Tyne, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar ~ 1992-10-01
    IIF 98 - Director → ME
  • 71
    SINDALL (NORWICH) LIMITED - 1995-08-21
    icon of address Kent House, 14 - 17 Market Place, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 1994-11-02 ~ 1997-04-01
    IIF 111 - Director → ME
  • 72
    SINDALL CONSTRUCTION LIMITED - 1998-12-31
    icon of address C/o Mazars Llp Tower Bridge House, St Katharines Way, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1994-11-02 ~ 2000-08-09
    IIF 110 - Director → ME
  • 73
    DALESWORD LIMITED - 1988-07-12
    icon of address Kent House, 14 - 17 Market Place, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 1996-12-04 ~ 1997-12-04
    IIF 119 - Director → ME
  • 74
    SNAPE LIMITED - 2001-04-02
    W. SNAPE & SONS LIMITED - 1996-12-24
    THE SNAPE GROUP LIMITED - 1993-06-01
    icon of address C/o Mazars Llp Tower Bridge House, St Katharine's Way, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1996-12-04 ~ 2000-08-09
    IIF 122 - Director → ME
  • 75
    icon of address The Granary, Home End, Fulbourn, Cambs
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    2,110,908 GBP2024-12-31
    Officer
    icon of calendar 1994-11-02 ~ 1998-12-07
    IIF 123 - Director → ME
  • 76
    STANSELL (SMALLWORKS) LIMITED - 1985-01-09
    STANSELL (BUILDERS) LTD. - 1996-09-12
    icon of address Forvis Mazars Llp, 30 Old Bailey, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-07-01 ~ 2000-08-09
    IIF 102 - Director → ME
  • 77
    ROYAL NATIONAL INSTITUTE FOR THE DEAF(THE) - 1992-12-14
    icon of address Brightfield Business Hub Bakewell Road, Orton Southgate, Peterborough, England
    Active Corporate (11 parents, 6 offsprings)
    Officer
    icon of calendar 2017-01-01 ~ 2022-05-31
    IIF 1 - Director → ME
  • 78
    W SNAPE AND SONS LIMITED - 1993-06-01
    icon of address Kent House, 14 - 17 Market Place, London
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 1996-12-04 ~ 2000-12-14
    IIF 121 - Director → ME
  • 79
    icon of address Kent House, 14-17 Market Place, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-12-31 ~ 2021-03-31
    IIF 69 - Director → ME
  • 80
    COMMUNITY SOLUTIONS HUB SUBDEBT LIMITED - 2016-07-16
    icon of address C/o Morgan Sindall Group Plc Kent House, 14-17 Market Place, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-01-15 ~ 2016-06-29
    IIF 15 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 16 October 2025 and licensed under the Open Government Licence v3.0.