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

Gary Martin Ennis

    Related profiles found in government register
  • Gary Martin Ennis
    Irish born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 Davidge Place, Knotty Green, Beaconsfield, Buckinghamshire, HP9 2SR, England

      IIF 1
  • Ennis, Gary Martin
    Irish director born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address One Wellstones, Watford, WD17 2AE, United Kingdom

      IIF 2
  • Mr Gary Martin Ennis
    Irish born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Barratt House, Cartwright Way, Forest Business Park, Bardon Hill, Coalville, LE67 1UF

      IIF 3
    • icon of address 7 Springfield Lyons Approach, Chelmsford, Essex, CM2 5EY, United Kingdom

      IIF 4 IIF 5
    • icon of address Barratt House, Cartwright Way, Forest Business Park, Bardon Hill, Coalville, LE67 1UF

      IIF 6 IIF 7 IIF 8
    • icon of address Barratt House, Cartwright Way, Forest Business Park, Bardon Hill, Coalville, LE67 1UF, United Kingdom

      IIF 9 IIF 10 IIF 11
    • icon of address Barratt House, Cartwright Way, Forest Business Pk, Bardon Hill, Coalville, LE67 1UF, United Kingdom

      IIF 14 IIF 15 IIF 16
    • icon of address Barratt House, Forest Business Park, Cartwright Way, Bardon Hill, Coalville, LE67 1UF, United Kingdom

      IIF 17
    • icon of address Barratt House, Walnut Tree Close, Guildford, Surrey, GU1 4SW, United Kingdom

      IIF 18
    • icon of address Norgate House, Tealgate, Charnham Park, Hungerford, Berkshire, RG17 0YT, United Kingdom

      IIF 19
    • icon of address Weald House, 88 Main Road, Sundridge, Sevenoaks, Kent, TN14 6ER, United Kingdom

      IIF 20
    • icon of address Weald House, 88 Main Road, Sundridge, Sevenoaks, TN14 6ER, United Kingdom

      IIF 21 IIF 22 IIF 23
    • icon of address Weald, Main Road, Sundridge, Sevenoaks, TN14 6ER, England

      IIF 24
    • icon of address Weald House, 88 Main Road, Sundridge, Kent, TN14 6ER, United Kingdom

      IIF 25
    • icon of address Barratt House, Wellstones, Watford, Hertfordshire, SG6 2QD, United Kingdom

      IIF 26
    • icon of address Barratt, Southern Region, One Wellstones, Watford, WD17 2AE, United Kingdom

      IIF 27
    • icon of address Suite B, First Floor, One Wellstones, Watford, Hertfordshire, WD17 2AE, United Kingdom

      IIF 28 IIF 29 IIF 30
  • Mr Gary Martin Ennis
    British born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Barratt House, Wellstones, Watford, Hertfordshire, WD17 2AF, United Kingdom

      IIF 31
    • icon of address Wellstones House, Wellstones, Watford, Hertfordshire, WD17 2AF

      IIF 32 IIF 33
    • icon of address Wellstones House, Wellstones, Watford, WD17 2AF

      IIF 34
  • Ennis, Gary Martin
    British accountant born in September 1969

    Resident in Irish

    Registered addresses and corresponding companies
  • Ennis, Gary Martin
    British director born in September 1969

    Resident in Irish

    Registered addresses and corresponding companies
    • icon of address One, Wellstones, Watford, Hertfordshire, WD17 2AE, England

      IIF 41
  • Ennis, Gary Martin
    British finance director born in September 1969

    Resident in Irish

    Registered addresses and corresponding companies
  • Ennis, Gary Martin
    Irish company director born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Barratt House, Cartwright Way, Forest Business Park, Bardon Hill, Coalville, LE67 1UF

      IIF 46
    • icon of address 7, Davidge Place, Knotty Green, Beaconsfield, Buckinghamshire, HP9 2SR, United Kingdom

      IIF 47
    • icon of address Barratt House, Cartwright Way, Forest Business Pk, Bardon Hill, Coalville, LE67 1UF, United Kingdom

      IIF 48
    • icon of address Norgate House, Tealgate, Charnham Park, Hungerford, Berkshire, RG17 0YT, United Kingdom

      IIF 49
    • icon of address Weald House, 88 Main Road, Sundridge, Sevenoaks, Kent, TN14 6ER, United Kingdom

      IIF 50
    • icon of address Weald House, 88 Main Road, Sundridge, Sevenoaks, TN14 6ER, United Kingdom

      IIF 51 IIF 52 IIF 53
    • icon of address Weald House, 88 Main Road, Sundridge, Kent, TN14 6ER, United Kingdom

      IIF 54 IIF 55 IIF 56
    • icon of address Barratt Southern Region, One Wellstones, Watford, Hertfordshire, WD17 2AE, United Kingdom

      IIF 59
    • icon of address One Wellstones, Watford, Hertfordshire, WD17 2AE, United Kingdom

      IIF 60 IIF 61 IIF 62
    • icon of address Suite B, First Floor, One Wellstones, Watford, Hertfordshire, WD17 2AE, England

      IIF 68 IIF 69 IIF 70
    • icon of address Suite B, First Floor, One Wellstones, Watford, Hertfordshire, WD17 2AE, United Kingdom

      IIF 71 IIF 72
    • icon of address Unit B, First Floor, One Wellstones, Watford, Hertfordshire, WD17 2AE, England

      IIF 73
  • Ennis, Gary Martin
    Irish director born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Ennis, Gary Martin
    Irish irish born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Barratt House, Cartwright Way, Forest Business Park, Bardon Hill, Coalville, LE67 1UF, United Kingdom

      IIF 175
  • Ennis, Gary Martin
    Irish land director born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wellstones House, Wellstones, Watford, WD17 2AF, England

      IIF 176
  • Ennis, Gary Martin
    Irish managing director born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rmg House, Essex Road, Hoddesdon, Hertfordshire, EN11 0DR

      IIF 177
    • icon of address Weald House, Main Road, Sundridge, Sevenoaks, TN14 6ER, England

      IIF 178
    • icon of address Wellstones House, Wellstones, Watford, WD17 2AF, England

      IIF 179 IIF 180
  • Ennis, Gary Martin
    Irish regional manager director born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Barratt House, Wellstones, Watford, Hertfordshire, WD17 2AF, England

      IIF 181
  • Ennis, Gary Martin
    Irish regional managing dirctor born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Barratt House, Wellstones, Watford, Hertfordshire, WD17 2AF, United Kingdom

      IIF 182
  • Ennis, Gary Martin
    Irish regional managing director born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7 Springfield Lyons Approach, Chelmsford, Essex, CM2 5EY, United Kingdom

      IIF 183 IIF 184
    • icon of address Barratt House, 7 Pringfield Lyons Approach, Chelmsford, Essex, CM2 5EY, England

      IIF 185
    • icon of address Barratt House, 7 Springfield Lyons Approach, Chelmsford, Essex, CM2 5EY, England

      IIF 186 IIF 187
    • icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, HP2 7DN, England

      IIF 188
    • icon of address Barratt House Wellstones, Watford, Hertfordshire, United Kingdom, WD17 2AF, United Kingdom

      IIF 189
    • icon of address Queensway House, 11 Queensway, New Milton, Hampshire, BH25 5NR, England

      IIF 190
    • icon of address Weald House, 88 Main Road, Sundridge, Sevenoaks, Kent, TN14 6ER

      IIF 191
    • icon of address Weald House, 88 Main Road, Sundridge, Sevenoaks, Kent, TN14 6ER, England

      IIF 192
    • icon of address Weald House, 88 Main Road, Sundridge, Sevenoaks, Kent, TN14 6ER, United Kingdom

      IIF 193
    • icon of address Weald House, 88 Main Road, Sundridge, Kent, TN14 6ER, England

      IIF 194 IIF 195 IIF 196
    • icon of address 167, Turners Hill, Cheshunt, Waltham Cross, EN8 9BH, England

      IIF 198
    • icon of address 167, Turners Hill, Cheshunt, Waltham Cross, Hertfordshire, EN8 9BH

      IIF 199
    • icon of address 167, Turners Hill, Cheshunt, Waltham Cross, Hertfordshire, EN8 9BH, England

      IIF 200
    • icon of address Barratt Developments Plc, One Wellstones, Watford, WD17 2AE, England

      IIF 201 IIF 202 IIF 203
    • icon of address Barratt House, Wellstones, Watford, Hertfordshire, SG6 2QD, United Kingdom

      IIF 205
    • icon of address Barratt House, Wellstones, Watford, Hertfordshire, WD17 2AF, England

      IIF 206 IIF 207 IIF 208
    • icon of address Barratt House, Wellstones, Watford, Hertfordshire, WD17 2AF, Ireland

      IIF 213
    • icon of address Barratt House, Wellstones, Watford, Herts, WD17 2AF, England

      IIF 214
    • icon of address Barret House, Wellstones, Watford, Hertfordshire, WD17 2AF, England

      IIF 215
    • icon of address One, Wellstones, Watford, Hertfordshire, WD17 2AF

      IIF 216
    • icon of address Suite B First Floor, One Wellstones, Watford, Hertfordshire, WD17 2AE, England

      IIF 217
    • icon of address Wellstone House, Wellstones, Watford, Hertfordshire, WD17 2AF, United Kingdom

      IIF 218
    • icon of address Wellstones House, Wellstones, Watford, WD17 2AF, England

      IIF 219
  • Ennis, Gary Martin
    British managing director born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wellstones House, Wellstones, Watford, WD17 2AF, England

      IIF 220
  • Ennis, Gary Martin
    British regional managing director born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Barratt House, Wellstones, Watford, Hertfordshire, WD17 2AF, United Kingdom

      IIF 221 IIF 222
    • icon of address Wellstones House, Wellstones, Watford, Hertfordshire, WD17 2AF

      IIF 223 IIF 224
    • icon of address Wellstones House, Wellstones, Watford, WD17 2AF

      IIF 225
child relation
Offspring entities and appointments
Active 28
  • 1
    DAVID WILSON HOMES LAND (NO 7) LIMITED - 2011-12-15
    icon of address 3rd Floor Temple Point, 1 Temple Row, Birmingham, West Midlands
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2016-11-18 ~ dissolved
    IIF 162 - Director → ME
  • 2
    DAVID WILSON HOMES WATES (BROADBRIDGE HEATH) LIMITED - 2012-02-03
    icon of address 3rd Floor Temple Point, 1 Temple Row, Birmingham, West Midlands
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-02-01 ~ dissolved
    IIF 149 - Director → ME
  • 3
    icon of address Barratt House Cartwright Way Forest Business, Park Bardon Hill, Coalville, Leics
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-03-31 ~ dissolved
    IIF 166 - Director → ME
  • 4
    icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2025-02-28
    Person with significant control
    icon of calendar 2019-02-06 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 2 Hills Road, Cambridge, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Person with significant control
    icon of calendar 2019-01-22 ~ now
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Person with significant control
    icon of calendar 2017-10-11 ~ now
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Person with significant control
    icon of calendar 2019-01-08 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address Barratt House Cartwright Way Forest Business, Park Bardon Hill, Coalville, Leics
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-03-31 ~ dissolved
    IIF 164 - Director → ME
  • 9
    icon of address Cygnet House, Cygnet Way, Hungerford, Berkshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2025-03-31
    Person with significant control
    icon of calendar 2017-03-06 ~ now
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Person with significant control
    icon of calendar 2019-12-30 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    STOCKLAKE ESTATE MANAGEMENT COMPANY LIMITED - 2017-04-05
    icon of address 2 Hills Road, Cambridge, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Person with significant control
    icon of calendar 2016-07-27 ~ now
    IIF 31 - Has significant influence or controlOE
    IIF 31 - Right to appoint or remove directorsOE
  • 12
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Person with significant control
    icon of calendar 2020-04-07 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - 75% or moreOE
  • 13
    icon of address Barratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leicestershire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2009-05-20 ~ dissolved
    IIF 60 - Director → ME
  • 14
    icon of address Rmg House, Essex Road, Hoddesdon, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Person with significant control
    icon of calendar 2017-06-22 ~ now
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Rmg House, Essex Road, Hoddesdon, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Person with significant control
    icon of calendar 2017-06-22 ~ now
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 2 Hills Road, Cambridge, Cambridgeshire, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Person with significant control
    icon of calendar 2019-10-02 ~ now
    IIF 33 - Has significant influence or controlOE
  • 17
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Person with significant control
    icon of calendar 2018-11-08 ~ now
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address 2 Hills Road, Cambridge, Cambridge, Cambridgeshire, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Person with significant control
    icon of calendar 2019-07-23 ~ now
    IIF 32 - Has significant influence or controlOE
  • 19
    icon of address Barratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leics
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-03-31 ~ dissolved
    IIF 130 - Director → ME
  • 20
    icon of address Cygnet House, Cygnet Way, Hungerford, Berkshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Person with significant control
    icon of calendar 2016-10-06 ~ now
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 21
    ST. MODWEN (SHELF 41) LIMITED - 2006-07-19
    ST. MODWEN (SHELF 41) LIMITED - 2006-09-05
    VSM (BENTLEY PRIORY 1) LIMITED - 2006-07-28
    icon of address Barratt House Cartwright Way, Forest Business Park, Bardon Hill, Coalville, Leicestershire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-01-17 ~ dissolved
    IIF 115 - Director → ME
  • 22
    VSM (BENTLEY PRIORY 2) LIMITED - 2006-07-28
    ST. MODWEN (SHELF 42) LIMITED - 2006-09-05
    ST. MODWEN (SHELF 42) LIMITED - 2006-07-19
    icon of address Barratt House Cartwright Way, Forest Business Park, Bardon Hill, Coalville, Leicestershire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-01-17 ~ dissolved
    IIF 113 - Director → ME
  • 23
    ST. MODWEN (SHELF 43) LIMITED - 2006-09-05
    VSM (BENTLEY PRIORY 3) LIMITED - 2006-07-28
    ST. MODWEN (SHELF 43) LIMITED - 2006-07-19
    icon of address Barratt House Cartwright Way, Forest Business Park, Bardon Hill, Coalville, Leicestershire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-02-17 ~ dissolved
    IIF 155 - Director → ME
  • 24
    ST. MODWEN (SHELF 48) LIMITED - 2006-07-19
    ST. MODWEN (SHELF 48) LIMITED - 2006-09-05
    VSM (BENTLEY PRIORY 4) LIMITED - 2006-07-28
    icon of address Barratt House Cartwright Way, Forest Business Park, Bardon Hill, Coalville, Leicestershire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-01-17 ~ dissolved
    IIF 139 - Director → ME
  • 25
    ST. MODWEN (SHELF 46) LIMITED - 2006-07-19
    VSM (BENTLEY PRIORY 5) LIMITED - 2006-07-28
    ST. MODWEN (SHELF 46) LIMITED - 2006-09-05
    icon of address Barratt House Cartwright Way, Forest Business Park, Bardon Hill, Coalville, Leicestershire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-01-17 ~ dissolved
    IIF 135 - Director → ME
  • 26
    ST. MODWEN (SHELF 47) LIMITED - 2006-07-19
    ST. MODWEN (SHELF 47) LIMITED - 2006-09-05
    VSM (BENTLEY PRIORY 6) LIMITED - 2006-07-28
    icon of address Barratt House Cartwright Way, Forest Business Park, Bardon Hill, Coalville, Leicestershire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-01-17 ~ dissolved
    IIF 114 - Director → ME
  • 27
    icon of address Barratt House Cartwright Way Forest Business Park, Bardon Hill, Coalville, Leicestershire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2020-07-08 ~ dissolved
    IIF 151 - Director → ME
  • 28
    icon of address 41a Beach Road, Littlehampton, West Sussex, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2025-01-31
    Person with significant control
    icon of calendar 2019-01-21 ~ now
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 176
  • 1
    icon of address Cygnet House, Cygnet Way, Hungerford, Berkshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2014-12-29 ~ 2025-02-24
    IIF 116 - Director → ME
  • 2
    icon of address Sapphire House, Whitehall Road, Colchester, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    icon of calendar 2012-03-13 ~ 2015-04-08
    IIF 187 - Director → ME
  • 3
    icon of address York House, 45, Seymour Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2016-12-02 ~ 2019-06-28
    IIF 138 - Director → ME
  • 4
    icon of address York House, 45 Seymour Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-12-02 ~ 2019-06-28
    IIF 137 - Director → ME
  • 5
    icon of address York House, 45 Seymour Street, London, England
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2016-12-02 ~ 2019-06-28
    IIF 143 - Director → ME
  • 6
    icon of address 75 Findley's Of Cooden Limited, Cooden Sea Road, Bexhill-on-sea, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-02-22 ~ 2016-08-04
    IIF 92 - Director → ME
  • 7
    icon of address 167 Turners Hill, Cheshunt, Waltham Cross, Hertfordshire
    Active Corporate (23 parents)
    Equity (Company account)
    0 GBP2025-03-31
    Officer
    icon of calendar 2017-06-02 ~ 2018-06-03
    IIF 199 - Director → ME
  • 8
    icon of address Rmg House, Essex Road, Hoddesdon, Hertfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2025-03-31
    Officer
    icon of calendar 2011-08-22 ~ 2015-01-27
    IIF 193 - Director → ME
  • 9
    icon of address Trinity Estates, Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2014-09-23 ~ 2017-01-31
    IIF 209 - Director → ME
  • 10
    JOHNSON FULLER,LIMITED - 1977-12-31
    BARRATT DEVELOPMENTS (BRISTOL) LIMITED - 1981-12-31
    icon of address Barratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leicestershire
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2020-07-08 ~ 2024-09-21
    IIF 157 - Director → ME
  • 11
    H.C. JANES (CONTRACTING) LIMITED - 1976-12-31
    BARRATT DEVELOPMENTS (CONTRACTING) LIMITED - 1981-12-31
    icon of address Barratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leicestershire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-07-08 ~ 2024-09-21
    IIF 133 - Director → ME
  • 12
    S. COOKSON & SON LIMITED - 1976-12-31
    BARRATT SOUTHERN COUNTIES LIMITED - 1992-09-01
    BARRATT SOUTH LONDON LIMITED - 1985-04-12
    BARRATT GUILDFORD LIMITED - 1991-05-23
    BARRATT DEVELOPMENTS (LONDON) LIMITED - 1981-12-31
    icon of address Barratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leicestershire
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2009-05-20 ~ 2024-09-21
    IIF 61 - Director → ME
  • 13
    UNITARY LTD. - 2010-04-15
    icon of address Barratt House Cartwright Way, Forest Business Park, Bardon Hill, Coalville, Leicestershire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-10-28 ~ 2024-09-21
    IIF 145 - Director → ME
  • 14
    BARRATT EAST LONDON LIMITED - 1991-04-15
    icon of address Barratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leicestershire
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2016-12-16 ~ 2024-09-21
    IIF 134 - Director → ME
  • 15
    BARRATT CENTRAL LONDON LIMITED - 1993-11-19
    WHITEGLOW LIMITED - 1981-12-31
    BARRATT DEVELOPMENTS (CENTRAL LONDON) LIMITED - 1981-12-31
    icon of address Barratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leicestershire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2003-07-01 ~ 2024-09-21
    IIF 163 - Director → ME
  • 16
    CALDERLODGE DEVELOPMENTS LIMITED - 1982-06-28
    BARRATT ESSEX LIMITED - 1985-04-16
    icon of address Barratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leicestershire
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2020-07-08 ~ 2024-09-21
    IIF 161 - Director → ME
  • 17
    BARRATT DEVELOPMENTS (CARDIFF) LIMITED - 1978-12-31
    BARRATT DEVELOPMENTS (SOUTH WALES) LIMITED - 1981-12-31
    H.C. JANES (SERVICES ) LIMITED - 1977-12-31
    BARRATT SOUTHAMPTON LIMITED - 1993-11-26
    BARRATT SOUTH WALES LIMITED - 1992-02-18
    BARRATT DEVELOPMENTS (SOUTHERN HOMES) LIMITED - 1978-12-31
    icon of address Barratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leicestershire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-03-31 ~ 2024-09-21
    IIF 167 - Director → ME
  • 18
    BARRATT SOUTHAMPTON LIMITED - 1992-02-18
    BARRATT DEVELOPMENTS (SOUTHAMPTON) LIMITED - 1981-12-31
    icon of address Barratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leicestershire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-03-01 ~ 2013-11-11
    IIF 131 - Director → ME
  • 19
    icon of address Barratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leicestershire
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2020-07-08 ~ 2024-02-20
    IIF 150 - Director → ME
  • 20
    NORFOLK GARDEN ESTATES LIMITED - 1982-06-28
    BARRATT ANGLIA LIMITED - 1985-04-16
    BARRATT EAST ANGLIA LIMITED - 1992-09-01
    icon of address Barratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leicestershire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2009-05-20 ~ 2024-09-21
    IIF 65 - Director → ME
  • 21
    JAYGATE PLC - 1997-10-06
    JAYGATE HOMES LIMITED - 2002-09-13
    icon of address Barratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leicestershire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-03-31 ~ 2024-09-21
    IIF 165 - Director → ME
  • 22
    WINCKPEM (REAL INVESTMENT NO.2) LIMITED - 1988-08-17
    BARRATT-ROSEHAUGH COPARTNERSHIP LIMITED - 1992-09-28
    icon of address Barratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leicestershire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-11-18 ~ 2024-09-21
    IIF 152 - Director → ME
  • 23
    icon of address Barratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leicestershire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-12-16 ~ 2024-09-21
    IIF 140 - Director → ME
  • 24
    APCA LIMITED - 2011-11-21
    icon of address Barratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leicestershire
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2011-04-19 ~ 2024-09-21
    IIF 142 - Director → ME
  • 25
    BARRATT (EAST GRINSTEAD) LIMITED - 2011-11-21
    BLUEMARK PROJECTS (SOUTHERN COUNTIES) LIMITED - 2011-05-10
    icon of address Barratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leicestershire
    Active Corporate (8 parents)
    Officer
    icon of calendar 2011-04-19 ~ 2024-09-21
    IIF 136 - Director → ME
  • 26
    WATES (HORLEY) LIMITED - 2007-04-02
    icon of address Barratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leicestershire
    Active Corporate (8 parents)
    Officer
    icon of calendar 2010-10-01 ~ 2024-09-21
    IIF 67 - Director → ME
  • 27
    BARRATT (LINDFIELD) LIMITED - 2014-01-30
    icon of address Barratt House Cartwright Way Forest Business Park, Bardon Hill, Coalville, Leicestershire
    Active Corporate (9 parents)
    Officer
    icon of calendar 2013-12-16 ~ 2024-09-21
    IIF 216 - Director → ME
  • 28
    BARRATT (WORTHING) LIMITED - 2012-11-28
    icon of address Barratt House Cartwright Way, Forest Business Park, Bardon Hill, Coalville
    Active Corporate (9 parents)
    Officer
    icon of calendar 2012-07-11 ~ 2024-09-21
    IIF 2 - Director → ME
  • 29
    BARRATT GUILDFORD LIMITED - 1985-04-12
    SAWDON SIMPSON(ESTATE DEVELOPMENTS)LIMITED - 1979-12-31
    BARRATT DEVELOPMENTS (GUILDFORD) LIMITED - 1981-12-31
    icon of address Barratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leicestershire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2009-05-20 ~ 2024-09-21
    IIF 63 - Director → ME
  • 30
    icon of address Barratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leicestershire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-03-31 ~ 2024-09-21
    IIF 168 - Director → ME
  • 31
    DAVID WILSON HOMES LAND (NO 3) LIMITED - 2009-01-27
    icon of address Barratt House Cartwright Way Forest Business, Park Bardon Hill, Coalville, Leics
    Active Corporate (6 parents)
    Officer
    icon of calendar 2009-01-21 ~ 2024-09-21
    IIF 64 - Director → ME
  • 32
    DAVID WILSON HOMES LAND (NO 2) LIMITED - 2008-11-07
    icon of address Barratt House Cartwright Way Forest Business, Park Bardon Hill, Coalville, Leics
    Active Corporate (6 parents)
    Officer
    icon of calendar 2008-11-06 ~ 2024-09-21
    IIF 62 - Director → ME
  • 33
    BARRATT HOMES LIMITED - 2007-11-30
    HOODCO 460 LIMITED - 1995-05-25
    icon of address Barratt House Cartwright Way, Forest Business Park, Bardon Hill, Coalville, Leicestershire
    Active Corporate (6 parents, 449 offsprings)
    Officer
    icon of calendar 2006-01-03 ~ 2024-09-21
    IIF 128 - Director → ME
  • 34
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2014-10-03 ~ 2017-04-13
    IIF 213 - Director → ME
  • 35
    icon of address 11 High Street, Seaford, East Sussex, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2016-09-08 ~ 2020-06-02
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2016-09-08 ~ 2020-08-25
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Right to appoint or remove directors OE
  • 36
    icon of address 24 Barley Lane, Dunmow, Essex
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2016-11-05
    Officer
    icon of calendar 2011-05-04 ~ 2013-07-26
    IIF 185 - Director → ME
  • 37
    icon of address Thamesbourne Lodge, Station Road, Bourne End, Buckinghamshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2015-03-11 ~ 2018-07-23
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-01-06
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
  • 38
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2016-09-23 ~ 2024-08-12
    IIF 170 - Director → ME
    Person with significant control
    icon of calendar 2016-09-23 ~ 2017-09-22
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of shares – 75% or more OE
  • 39
    BARRATT LONDON INVESTMENTS LIMITED - 2019-07-04
    DAVID WILSON HOMES LAND (NO 6) LIMITED - 2011-11-18
    icon of address York House, 45 Seymour Street, London, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2016-11-18 ~ 2019-06-28
    IIF 160 - Director → ME
  • 40
    icon of address Suite 7 Aspect House, Pattenden Lane, Marden, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    23,652 GBP2025-06-30
    Officer
    icon of calendar 2018-08-01 ~ 2019-03-06
    IIF 178 - Director → ME
    icon of calendar 2016-06-01 ~ 2018-07-24
    IIF 54 - Director → ME
  • 41
    icon of address Rmg House, Essex Road, Hoddesdon, Hertfordshire
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2013-12-06 ~ 2016-10-12
    IIF 104 - Director → ME
  • 42
    icon of address 41a Beach Road, Littlehampton, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-10-09 ~ 2017-06-15
    IIF 182 - Director → ME
  • 43
    HL 3298 LIMITED - 2009-06-27
    icon of address 39 Brown Street, Salisbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    3 GBP2024-09-30
    Officer
    icon of calendar 2010-03-03 ~ 2011-06-24
    IIF 110 - Director → ME
  • 44
    LANHILL ROAD DEVELOPMENTS LIMITED - 2000-01-28
    TRANTAB LIMITED - 1990-01-24
    icon of address Barratt House Cartwright Way, Forest Business Park, Bardon Hill, Coalville, Leicestershire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-12-16 ~ 2024-09-21
    IIF 158 - Director → ME
  • 45
    icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2025-02-28
    Officer
    icon of calendar 2019-02-06 ~ 2024-07-09
    IIF 79 - Director → ME
  • 46
    icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2015-06-02 ~ 2017-01-05
    IIF 101 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-01-05
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
  • 47
    icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2025-01-31
    Officer
    icon of calendar 2015-01-14 ~ 2017-01-31
    IIF 181 - Director → ME
  • 48
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2015-05-29 ~ 2017-02-28
    IIF 98 - Director → ME
  • 49
    icon of address 2 Hills Road, Cambridge, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    icon of calendar 2019-01-22 ~ 2024-09-30
    IIF 225 - Director → ME
  • 50
    icon of address Queensway House, 11 Queensway, New Milton, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2015-12-22 ~ 2024-07-09
    IIF 68 - Director → ME
  • 51
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2017-10-11 ~ 2024-07-09
    IIF 174 - Director → ME
  • 52
    icon of address Hertford Co Sec And Accountancy, Sopers House Sopers Road, Cuffley, Potters Bar, England
    Active Corporate (8 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 2017-07-03 ~ 2020-04-08
    IIF 219 - Director → ME
  • 53
    icon of address Units 1,2, & 3 Beech Court Wokingham Road, Hurst, Reading, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2025-01-31
    Officer
    icon of calendar 2011-01-17 ~ 2014-03-14
    IIF 75 - Director → ME
  • 54
    icon of address C/o Common Ground Estate & Property Management Ltd Chiltern House, 45 Station Road, Henley-on-thames, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2014-01-17 ~ 2016-03-23
    IIF 76 - Director → ME
  • 55
    icon of address R M G House, Essex Road, Hoddesdon, Herts, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2016-10-04 ~ 2018-06-19
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2016-10-04 ~ 2018-06-19
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Right to appoint or remove directors OE
  • 56
    icon of address 386 Finchampstead Road, Finchampstead, Wokingham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2015-01-23 ~ 2017-02-15
    IIF 117 - Director → ME
  • 57
    icon of address Cygnet House Cygnet Way, Charnham Park, Hungerford, Berkshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-04-25 ~ 2024-09-21
    IIF 59 - Director → ME
  • 58
    icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    icon of calendar 2019-01-08 ~ 2024-07-09
    IIF 72 - Director → ME
  • 59
    icon of address Fisher House, 84 Fisherton Street, Salisbury, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2014-08-05 ~ 2016-07-26
    IIF 123 - Director → ME
  • 60
    icon of address 2 Park Farm, Chichester Road, Arundel, England
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2013-12-10 ~ 2018-09-26
    IIF 80 - Director → ME
  • 61
    icon of address Vantage Point 23 Mark Road, Hemel Hempstead Industrial Estate, Hemel Hempstead, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 2013-11-07 ~ 2016-12-15
    IIF 208 - Director → ME
  • 62
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (10 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2018-12-06 ~ 2024-10-07
    IIF 190 - Director → ME
  • 63
    icon of address Richmond House, 105 High Street, Crawley, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2018-05-03 ~ 2023-05-31
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2018-05-03 ~ 2023-05-31
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
  • 64
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 2015-11-17 ~ 2020-01-22
    IIF 99 - Director → ME
  • 65
    icon of address Wellstones House, Wellstones, Watford, Hertfordshire
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2018-07-12 ~ 2024-09-21
    IIF 179 - Director → ME
  • 66
    icon of address Barratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leicestershire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-07-08 ~ 2024-09-21
    IIF 144 - Director → ME
  • 67
    WATES (THAME) LIMITED - 2010-02-23
    icon of address Barratt House Cartwright Way Forest Business Park, Bardon Hill, Coalville, Leicestershire
    Active Corporate (9 parents)
    Officer
    icon of calendar 2009-12-22 ~ 2024-09-21
    IIF 41 - Director → ME
  • 68
    icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2012-12-04 ~ 2015-03-09
    IIF 211 - Director → ME
  • 69
    icon of address C/o Rise4, 239 Kensington High Street, London, Kensington High Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2001-08-14 ~ 2003-06-06
    IIF 39 - Director → ME
  • 70
    icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2025-04-30
    Officer
    icon of calendar 2014-04-25 ~ 2017-04-21
    IIF 188 - Director → ME
  • 71
    icon of address Suite 7 Phoenix House Redhill Aerodrome, Kings Mill Lane, Redhill, Surrey, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-02-13 ~ 2014-02-12
    IIF 100 - Director → ME
  • 72
    icon of address Knightway House, Park Street, Bagshot, England
    Active Corporate (4 parents)
    Equity (Company account)
    10 GBP2024-09-30
    Officer
    icon of calendar 2011-01-26 ~ 2013-03-21
    IIF 49 - Director → ME
  • 73
    BARRATT EMC LIMITED - 2012-04-19
    DAVID WILSON HOMES LAND (NO 8) LIMITED - 2012-02-17
    BARRATT RESIDENTIAL ASSET MANAGEMENT LIMITED - 2019-03-20
    icon of address Fifth Floor The Lantern, 75 Hampstead Road, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-10-28 ~ 2019-03-16
    IIF 153 - Director → ME
  • 74
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2013-04-11 ~ 2016-03-03
    IIF 96 - Director → ME
  • 75
    HL 3287 LIMITED - 2008-09-19
    icon of address 8 Newbury Street, Andover, Hampshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    53 GBP2024-06-30
    Officer
    icon of calendar 2010-03-03 ~ 2017-03-31
    IIF 122 - Director → ME
  • 76
    icon of address Barratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leicestershire, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2016-12-14 ~ 2024-09-21
    IIF 201 - Director → ME
  • 77
    icon of address Barratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leicestershire, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2016-12-14 ~ 2024-09-21
    IIF 202 - Director → ME
  • 78
    icon of address Barratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leicestershire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-07-08 ~ 2024-09-21
    IIF 159 - Director → ME
  • 79
    icon of address Barratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leicestershire
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2020-07-08 ~ 2024-09-21
    IIF 147 - Director → ME
  • 80
    icon of address Cygnet House, Cygnet Way, Hungerford, Berkshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2025-03-31
    Officer
    icon of calendar 2017-03-06 ~ 2024-07-09
    IIF 106 - Director → ME
  • 81
    icon of address Vestra Property Management, 3, Swan Road, Seaton, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2014-09-12 ~ 2017-04-13
    IIF 206 - Director → ME
  • 82
    icon of address 3 Slaters Court, Princess Street, Knutsford, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2002-07-12 ~ 2003-06-27
    IIF 38 - Director → ME
  • 83
    icon of address 12 London Road, Sevenoaks, Kent, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-08-22 ~ 2018-07-16
    IIF 192 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-07-16
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 84
    icon of address C/o Fairoak Estate Management Limited Building 3 Chiswick Park, 566 Chiswick High Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2002-06-12 ~ 2003-06-27
    IIF 35 - Director → ME
  • 85
    icon of address Barratt House Cartwright Way, Forest Business Park, Bardon Hill Coalville, Leicester
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-07-08 ~ 2024-09-21
    IIF 154 - Director → ME
  • 86
    icon of address 41a Beach Road, Littlehampton, West Sussex, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2014-09-05 ~ 2024-04-03
    IIF 173 - Director → ME
  • 87
    icon of address Thamesbourne Lodge, Station Road, Bourne End, Buckinghamshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    9,780 GBP2021-12-31
    Officer
    icon of calendar 2011-10-14 ~ 2015-01-27
    IIF 94 - Director → ME
  • 88
    NORFOLK GARDEN ESTATES LIMITED - 1988-01-25
    BARRATT DEVELOPMENTS (ANGLIA) LIMITED - 1981-12-31
    BARRATT BRADFORD LIMITED - 1988-02-19
    CHARNWOOD ESTATES LIMITED - 1977-12-31
    BARRATT ANGLIA LIMITED - 1982-06-28
    icon of address Barratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leicestershire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2020-07-08 ~ 2024-09-21
    IIF 132 - Director → ME
  • 89
    icon of address Rmg House, Essex Road, Hoddesdon, Hertfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2025-02-28
    Officer
    icon of calendar 2013-02-13 ~ 2014-03-10
    IIF 84 - Director → ME
  • 90
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2013-09-13 ~ 2017-05-17
    IIF 215 - Director → ME
  • 91
    icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2019-12-30 ~ 2024-07-09
    IIF 46 - Director → ME
  • 92
    HL 3279 LIMITED - 2008-05-09
    icon of address 39 Brown Street, Salisbury, England
    Active Corporate (3 parents)
    Equity (Company account)
    4 GBP2025-02-28
    Officer
    icon of calendar 2010-03-03 ~ 2011-06-24
    IIF 129 - Director → ME
  • 93
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2014-05-20 ~ 2024-06-05
    IIF 172 - Director → ME
  • 94
    STOCKLAKE ESTATE MANAGEMENT COMPANY LIMITED - 2017-04-05
    icon of address 2 Hills Road, Cambridge, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2016-07-27 ~ 2024-09-30
    IIF 222 - Director → ME
  • 95
    icon of address Cygnet House, Cygnet Way, Hungerford, Berkshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2016-08-01 ~ 2024-09-27
    IIF 108 - Director → ME
  • 96
    icon of address C/o White & Sons Reeve House, Parsonage Square, Dorking, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2014-11-17 ~ 2020-09-03
    IIF 171 - Director → ME
  • 97
    icon of address Rmg House, Essex Road, Hoddesdon, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2018-07-12 ~ 2021-03-09
    IIF 180 - Director → ME
  • 98
    icon of address Suite 7, Aspect House, Pattenden Lane, Marden, Kent, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    13,632 GBP2025-01-31
    Officer
    icon of calendar 2011-01-18 ~ 2014-03-14
    IIF 74 - Director → ME
  • 99
    icon of address Cygnet House, Cygnet Way, Hungerford, Berkshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2014-06-09 ~ 2024-07-09
    IIF 126 - Director → ME
  • 100
    icon of address Suite 35 Howard Way, Interchange Park, Newport Pagnell, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2001-02-28 ~ 2003-06-02
    IIF 43 - Director → ME
  • 101
    icon of address 167 Turners Hill, Cheshunt, Waltham Cross, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2025-03-31
    Officer
    icon of calendar 2017-06-02 ~ 2019-11-05
    IIF 198 - Director → ME
  • 102
    icon of address Unit 2 Dennehill Business Centre, Womenswold, Canterbury, England
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2014-08-19 ~ 2017-06-01
    IIF 85 - Director → ME
  • 103
    KESTREL COURT CARTERTON MANAGEMENT LIMITED - 2009-02-10
    HL 3278 LIMITED - 2008-05-09
    icon of address 39 Brown Street, Salisbury, England
    Active Corporate (3 parents)
    Equity (Company account)
    4 GBP2025-02-28
    Officer
    icon of calendar 2010-03-03 ~ 2011-06-24
    IIF 111 - Director → ME
  • 104
    icon of address Quadrant House, Floor 6, 4 Thomas More Square, London
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2018-09-30
    Officer
    icon of calendar 2001-03-01 ~ 2002-10-24
    IIF 44 - Director → ME
  • 105
    icon of address 2 Hills Road, Cambridge, Cambridgeshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2016-12-13 ~ 2024-02-09
    IIF 205 - Director → ME
    Person with significant control
    icon of calendar 2016-12-13 ~ 2024-02-09
    IIF 26 - Has significant influence or control OE
  • 106
    icon of address Rmg House, Essex Road, Hoddesdon, Herts, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2025-02-28
    Officer
    icon of calendar 2016-02-03 ~ 2018-07-24
    IIF 55 - Director → ME
  • 107
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2025-06-24
    Officer
    icon of calendar 2013-04-11 ~ 2017-06-02
    IIF 83 - Director → ME
  • 108
    icon of address Tw Block Management, 34 Monson Road, Tunbridge Wells, Kent, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2011-08-22 ~ 2012-03-30
    IIF 195 - Director → ME
  • 109
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2013-11-07 ~ 2017-04-28
    IIF 212 - Director → ME
  • 110
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2020-04-07 ~ 2024-07-09
    IIF 73 - Director → ME
  • 111
    icon of address 168 Church Rd Church Road, Hove, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2014-01-15 ~ 2019-03-26
    IIF 87 - Director → ME
  • 112
    icon of address Fisher House, 84 Fisherton Street, Salisbury, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2015-08-10 ~ 2021-11-29
    IIF 118 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-08-10
    IIF 19 - Has significant influence or control OE
  • 113
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2015-06-02 ~ 2020-03-13
    IIF 90 - Director → ME
  • 114
    icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2015-06-11 ~ 2017-01-05
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-01-05
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
  • 115
    icon of address Andrew Westoby, Flat 26 27a Nevern Square, London
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2003-04-01 ~ 2003-06-27
    IIF 45 - Director → ME
  • 116
    icon of address Rmg House, Essex Road, Hoddesdon, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2017-06-22 ~ 2024-09-21
    IIF 52 - Director → ME
  • 117
    icon of address Rmg House, Essex Road, Hoddesdon, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2017-06-22 ~ 2019-11-01
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2017-06-22 ~ 2019-11-01
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Ownership of voting rights - 75% or more OE
  • 118
    icon of address Rmg House, Essex Road, Hoddesdon, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2017-06-22 ~ 2024-09-21
    IIF 51 - Director → ME
  • 119
    icon of address 14 Wilton Road, Salisbury, England
    Active Corporate (3 parents)
    Equity (Company account)
    4 GBP2024-09-30
    Officer
    icon of calendar 2010-03-03 ~ 2011-06-24
    IIF 127 - Director → ME
  • 120
    icon of address Barratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leicestershire, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2016-12-14 ~ 2024-09-21
    IIF 204 - Director → ME
  • 121
    icon of address Barratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leicestershire, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2016-12-14 ~ 2024-09-21
    IIF 203 - Director → ME
  • 122
    icon of address 2 Hills Road, Cambridge, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2016-07-27 ~ 2024-09-30
    IIF 221 - Director → ME
  • 123
    icon of address 17 Sackville Road, Bexhill-on-sea, East Sussex, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2016-06-15 ~ 2020-08-27
    IIF 70 - Director → ME
  • 124
    icon of address 5 Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-07-03 ~ 2020-11-19
    IIF 189 - Director → ME
  • 125
    icon of address Fisher House, 84 Fisherton Street, Salisbury, Wiltshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2025-01-31
    Officer
    icon of calendar 2015-01-06 ~ 2024-09-27
    IIF 121 - Director → ME
  • 126
    icon of address 2 Hills Road, Cambridge, Cambridgeshire, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2019-10-02 ~ 2024-09-30
    IIF 224 - Director → ME
  • 127
    icon of address Thameslodge Lodge, Station Road, Bourne End, Buckinghamshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-08-31
    Officer
    icon of calendar 2014-08-19 ~ 2017-06-01
    IIF 91 - Director → ME
  • 128
    icon of address Thamesbourne Lodge, Station Road, Bourne End, Bucks, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2014-08-19 ~ 2017-06-01
    IIF 105 - Director → ME
  • 129
    icon of address The Oast, 62 Bell Road, Sittingbourne, Kent, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2021-09-30
    Officer
    icon of calendar 2014-08-19 ~ 2018-07-24
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-07-24
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of shares – 75% or more OE
  • 130
    icon of address Cygnet House, Cygnet Way, Hungerford, Berkshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2012-03-19 ~ 2025-02-24
    IIF 125 - Director → ME
  • 131
    icon of address Unit 2 Dennehill Business Centre, Womenswold, Canterbury, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-02-29
    Officer
    icon of calendar 2016-02-03 ~ 2017-05-24
    IIF 56 - Director → ME
  • 132
    icon of address Rmg House, Essex Road, Hoddesdon, Hertfordshire
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2018-08-28 ~ 2019-07-29
    IIF 177 - Director → ME
    icon of calendar 2018-08-28 ~ 2024-09-30
    IIF 220 - Director → ME
  • 133
    icon of address Thamesbourne Lodge, Station Road, Bourne End, Buckinghamshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    90,501 GBP2024-09-30
    Officer
    icon of calendar 2013-12-10 ~ 2016-12-13
    IIF 81 - Director → ME
  • 134
    icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2012-12-17 ~ 2015-03-09
    IIF 207 - Director → ME
  • 135
    icon of address 167 Turners Hill, Cheshunt, Waltham Cross, Hertfordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2025-03-31
    Officer
    icon of calendar 2017-06-02 ~ 2019-11-07
    IIF 200 - Director → ME
  • 136
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2014-02-18 ~ 2024-07-09
    IIF 217 - Director → ME
  • 137
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 2018-11-08 ~ 2024-07-24
    IIF 69 - Director → ME
  • 138
    icon of address Unit 2 Denne Hill Business Centre, Womenswold, Canterbury, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2016-05-26 ~ 2018-07-23
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2016-05-26 ~ 2018-07-23
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Right to appoint or remove directors OE
  • 139
    icon of address Thamesbourne Lodge, Station Road, Bourne End, Bucks, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    35,822 GBP2022-08-31
    Officer
    icon of calendar 2013-06-18 ~ 2017-04-26
    IIF 109 - Director → ME
  • 140
    icon of address C/o Stiles Harold Williams Partnership Llp Lees House, Dyke Road, Brighton, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-02-22 ~ 2018-02-09
    IIF 103 - Director → ME
  • 141
    icon of address Units 1,2, & 3 Beech Court Wokingham Road, Hurst, Reading, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2011-08-22 ~ 2013-06-18
    IIF 194 - Director → ME
  • 142
    BLENHEIM COURT BASINGSTOKE MANAGEMENT LIMITED - 2010-06-14
    icon of address 39 Brown Street, Salisbury, England
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2025-02-28
    Officer
    icon of calendar 2010-02-26 ~ 2012-08-16
    IIF 66 - Director → ME
  • 143
    icon of address Thamesbourne Lodge, Station Road, Bourne End, Bucks, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2015-10-22 ~ 2020-06-25
    IIF 97 - Director → ME
  • 144
    icon of address Barratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leicestershire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2020-07-08 ~ 2024-09-21
    IIF 156 - Director → ME
  • 145
    icon of address Barratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leicestershire
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2020-07-08 ~ 2024-09-21
    IIF 148 - Director → ME
  • 146
    icon of address 2 Hills Road, Cambridge, Cambridge, Cambridgeshire, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2019-07-23 ~ 2024-09-30
    IIF 223 - Director → ME
  • 147
    icon of address Fisher House, 84 Fisherton Street, Salisbury, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2015-10-05 ~ 2017-01-05
    IIF 183 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-01-05
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
  • 148
    SWALLOW FIELD (HEMEL HEMPSTEAD) MANAGEMENT COMPANY LTD - 2015-06-12
    icon of address Wellstone House, Wellstones, Watford, Hertfordshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2017-07-03 ~ 2024-09-21
    IIF 218 - Director → ME
  • 149
    icon of address Cygnet House, Cygnet Way, Hungerford, Berkshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    icon of calendar 2015-01-29 ~ 2024-09-27
    IIF 124 - Director → ME
  • 150
    icon of address Cygnet House, Cygnet Way, Hungerford, Berkshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2025-03-31
    Officer
    icon of calendar 2015-03-04 ~ 2024-09-27
    IIF 119 - Director → ME
  • 151
    icon of address Buckingham Ct Unit 6 Ground Floor, Rectory Lane, Loughton, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2002-01-09 ~ 2003-06-06
    IIF 37 - Director → ME
  • 152
    icon of address 12 Ensign House Admirals Way, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2003-04-01 ~ 2003-06-27
    IIF 42 - Director → ME
  • 153
    icon of address Rmg House, Essex Road, Hoddesdon, Hertfordshire
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2011-12-19 ~ 2016-07-05
    IIF 191 - Director → ME
  • 154
    icon of address 31 Chapel Road, Worthing, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-03-27 ~ 2016-08-08
    IIF 93 - Director → ME
  • 155
    icon of address C/o Urang Property Management Limited, 196 New Kings Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2001-08-13 ~ 2003-06-27
    IIF 36 - Director → ME
  • 156
    icon of address C/o Common Ground Estate & Property Management Chiltern House, 45 Station Road, Henley On Thames, Oxfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2015-07-15 ~ 2019-05-31
    IIF 120 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-07-15
    IIF 27 - Has significant influence or control OE
  • 157
    THE ORCHARD (ALLINGTON) RESIDENT MANAGEMENT COMPANY LIMITED - 2016-06-26
    icon of address 33 Station Road, Rainham, Gillingham, England
    Active Corporate (8 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2016-03-09 ~ 2018-03-05
    IIF 50 - Director → ME
  • 158
    icon of address Cygnet House, Cygnet Way, Hungerford, Berkshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2016-10-06 ~ 2024-09-27
    IIF 107 - Director → ME
  • 159
    icon of address Southside Property Management Services Ltd, 29-31 Leith Hill, Orpington, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2011-04-07 ~ 2019-08-29
    IIF 196 - Director → ME
  • 160
    icon of address Rmg House, Essex Road, Hoddesdon, Hertfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2025-02-28
    Officer
    icon of calendar 2013-02-05 ~ 2016-08-25
    IIF 214 - Director → ME
  • 161
    icon of address Rmg House, Essex Road, Hoddesdon, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2014-08-12 ~ 2016-05-26
    IIF 210 - Director → ME
  • 162
    icon of address Southside Property Management Services Ltd, 29-31 Leith Hill, Orpington, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2011-04-07 ~ 2017-02-17
    IIF 197 - Director → ME
  • 163
    icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2015-05-28 ~ 2017-02-16
    IIF 95 - Director → ME
  • 164
    TRUMPINGTON MEADOWS (PHASE 8 & 9) MANAGEMENT COMPANY LIMITED - 2016-05-19
    icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2015-12-03 ~ 2017-01-05
    IIF 184 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-01-05
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - 75% or more OE
  • 165
    icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2025-04-30
    Officer
    icon of calendar 2012-04-11 ~ 2015-06-29
    IIF 186 - Director → ME
  • 166
    icon of address C/o Fairoak Estate Management Limited Building 3 Chiswick Park, 566 Chiswick High Road, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    162,816 GBP2024-09-30
    Officer
    icon of calendar 2002-01-24 ~ 2003-06-27
    IIF 40 - Director → ME
  • 167
    icon of address Thamesbourne Lodge, Station Road, Bourne End, Buckinghamshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    46,219 GBP2023-09-30
    Officer
    icon of calendar 2012-02-29 ~ 2015-04-01
    IIF 82 - Director → ME
  • 168
    icon of address 41a Beach Road, Littlehampton, West Sussex, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2018-01-25 ~ 2023-07-01
    IIF 89 - Director → ME
    icon of calendar 2018-01-25 ~ 2023-12-20
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2018-01-25 ~ 2023-12-20
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
  • 169
    icon of address Oak House, Village Way, Cardiff
    Active Corporate (5 parents)
    Officer
    icon of calendar 2020-07-08 ~ 2024-09-21
    IIF 146 - Director → ME
  • 170
    HL 3297 LIMITED - 2009-05-12
    icon of address Fisher House, 84 Fisherton Street, Salisbury, England
    Active Corporate (6 parents)
    Equity (Company account)
    3 GBP2025-03-31
    Officer
    icon of calendar 2010-03-03 ~ 2024-09-27
    IIF 112 - Director → ME
  • 171
    icon of address The Racecourse, Newbury Racecourse, Newbury, Berkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2013-10-15 ~ 2016-11-16
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-11-16
    IIF 1 - Has significant influence or control OE
    IIF 1 - Right to appoint or remove directors OE
  • 172
    icon of address 4a Quarry Street, Guildford, Surrey, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2015-05-13 ~ 2017-06-15
    IIF 175 - Director → ME
  • 173
    icon of address C/o Morris Palmer Limited Barttelot Court, Barttelot Road, Horsham, West Sussex, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2013-05-14 ~ 2016-10-06
    IIF 102 - Director → ME
  • 174
    icon of address Rmg House, Essex Road, Hoddesdon, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2025-01-31
    Officer
    icon of calendar 2017-02-23 ~ 2018-08-28
    IIF 176 - Director → ME
  • 175
    icon of address 41a Beach Road, Littlehampton, West Sussex, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2025-01-31
    Officer
    icon of calendar 2019-01-21 ~ 2024-07-09
    IIF 169 - Director → ME
  • 176
    icon of address Barratt Housoe Cartwright Way Forest Business Park, Bardon Hill, Coalville, Leicestershire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-07-08 ~ 2024-09-21
    IIF 141 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.