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

Livesey, David Christopher

    Related profiles found in government register
  • Livesey, David Christopher
    British born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • Cumbria House, 16/20 Hockliffe Street, Leighton Buzzard, Bedfordshire, LU7 1GN, England

      IIF 1
  • Livesey, David Christopher
    British chief executive born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • 2, Foxes Lane, Oakdale Business Park, Blackwood, Gwent, NP12 4AB, United Kingdom

      IIF 2
  • Livesey, David Christopher
    British company director born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • 2, Foxes Lane, Oakdale Business Park, Blackwood, Gwent, NP12 4AB

      IIF 3
    • Bickerton House, Lloyd Drive, Ellesmere Port, CH65 9HQ, England

      IIF 4 IIF 5
    • 16-20, Hockliffe Street, Leighton Buzzard, Bedfordshire, LU7 1GN, England

      IIF 6
    • Cumbria House, 16 - 20 Hockliffe Street, Leighton Buzzard, Bedfordshire, LU7 1GN, England

      IIF 7 IIF 8
    • Cumbria House, 16/20 Hockliffe Street, Leighton Buzzard, Bedfordshire, LU7 1GN, England

      IIF 9 IIF 10 IIF 11
    • Cumbria House, 16-20 Hockliffe Street, Leighton Buzzard, Bedfordshire, LU7 1GN, United Kingdom

      IIF 20
    • Cumbria House, Hockliffe Street, Leighton Buzzard, Bedfordshire, LU7 1GN, England

      IIF 21 IIF 22
    • 2nd Floor Union House, 182-194 Union Street, London, SE1 0LH

      IIF 23
    • Suite 2.06, Bridge House, 181 Queen Victoria Street, London, EC4V 4EG, United Kingdom

      IIF 24
    • Redstone Wills Limited, Windmill Road, St. Leonards-on-sea, East Sussex, TN38 9BY

      IIF 25
  • Livesey, David Christopher
    British director born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • Badgers Oak Farm, Cublington Road, Aston Abbotts, Buckinghamshire, HP22 4RU

      IIF 26
    • 13-21, High Street, Guildford, GU1 3DG

      IIF 27
    • 16-20, Hockliffe Street, Leighton Buzzard, Bedfordshire, LU7 1GN, England

      IIF 28 IIF 29 IIF 30
    • Cumbria House, 16 - 20 Hockliffe Street, Leighton Buzzard, Bedfordshire, LU7 1GN, England

      IIF 31
    • Cumbria House, 16-20 Hockliffe Street, Leighton Buzzard, Bedfordshire, LU7 1GN

      IIF 32 IIF 33
    • Cumbria House, 16/20 Hockliffe Street, Leighton Buzzard, Bedfordshire, LU7 1GN, England

      IIF 34 IIF 35 IIF 36
    • Cumbria House, 16-20 Hockliffe Street, Leighton Buzzard, Bedfordshire, LU7 1GN, United Kingdom

      IIF 41 IIF 42 IIF 43
    • Cumbria House, 16-20 Hockliffe Street, Leighton Buzzard, Bedfordshire, LU7 1HJ, United Kingdom

      IIF 45
    • Cumbria House, 16-20 Hockliffe Street, Leighton Buzzard, Bedfordshire, LU7 8GN

      IIF 46
    • Cumbria House, 16-20 Hockliffe Street, Leighton Buzzard, Beds, LU7 1GN, United Kingdom

      IIF 47
    • Cumbria House, 16-20 Hockliffe Street, Leighton Buzzard, LU7 1GN, England

      IIF 48 IIF 49
    • Cumbria House, Hockliffe Street, Leighton Buzzard, Bedfordshire, LU7 1GN, United Kingdom

      IIF 50
    • 13 - 21 High Street, Guildford, Surrey, GU1 3DG

      IIF 51
    • 13-21 High Street, Guildford, Surrey, GU1 3DG

      IIF 52 IIF 53
    • 42, Alderley Road, Wilmslow, Cheshire, SK9 1NY

      IIF 54
  • Livesey, David Christopher
    British estate agent born in May 1959

    Resident in England

    Registered addresses and corresponding companies
  • Livesey, David Christopher
    British mortgage services born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • Cumbria House, 16-20 Hockliffe Street, Leighton Buzzard, Bedfordshire, LU7 1GN, United Kingdom

      IIF 71
  • Livesey, David Christopher
    British mortgage services director born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • Badgers Oak Farm, Cublington Road, Aston Abbotts, Buckinghamshire, HP22 4RU

      IIF 72
    • Cumbria House, 16/20 Hockliffe Street, Leighton Buzzard, Bedfordshire, LU7 1GN, England

      IIF 73
    • Cumbria House, 16-20 Hockliffe Street, Leighton Buzzard, Bedfordshire, LU7 1GN, United Kingdom

      IIF 74
    • Cumbria House, 16-20 Hockliffe Street, Leighton Buzzard, Bedfordshire, LU7 1HJ

      IIF 75
  • Livesey, David Christopher
    British mortgage services director born in May 1959

    Registered addresses and corresponding companies
    • Jackdaw Corner Old Linslade, Leighton Buzzard, Bedfordshire, LU7 0DU

      IIF 76
  • Livesey, David Christopher
    British born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cumbria House 16/20 Market Square, Leighton Buzzard, Bedfordshire, LU7 7HA

      IIF 77
  • Livesey, David Christopher
    British company director born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16 - 20, Hockliffe Street, Leighton Buzzard, Bedfordshire, LU7 1GN, England

      IIF 78 IIF 79
    • 16-20, Hockliffe Street, Leighton Buzzard, Bedfordshire, LU7 1GN, England

      IIF 80 IIF 81
  • Livesey, David Christopher
    British director born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cumbria House, 16/20 Hockliffe Street, Leighton Buzzard, Bedfordshire, LU7 1GN, England

      IIF 82
  • Livesey, David Christopher

    Registered addresses and corresponding companies
    • Medway House, 18 - 22 Cantelupe Road, East Grinstead, West Sussex, RH19 3BJ, United Kingdom

      IIF 83
    • Cumbria House, 16 - 20 Hockliffe Street, Leighton Buzzard, Bedfordshire, LU7 1GN, England

      IIF 84
    • Cumbria House, 16/20 Hockliffe Street, Leighton Buzzard, Bedfordshire, LU7 1GN

      IIF 85 IIF 86
    • Cumbria House, 16/20 Hockliffe Street, Leighton Buzzard, Bedfordshire, LU7 1GN, England

      IIF 87 IIF 88
    • Cumbria House, 16-20 Hockliffe Street, Leighton Buzzard, Bedfordshire, LU7 1GN, United Kingdom

      IIF 89 IIF 90 IIF 91
    • Cumbria House, 16-20 Hockliffe Street, Leighton Buzzard, Bedfordshire, LU7 1HJ

      IIF 95
    • Conveyancing Direct Ltd, Windmill Road, St. Leonards-on-sea, East Sussex, TN38 9BY

      IIF 96
    • 13 - 21 High Street, Guildford, Surrey, GU1 3DG

      IIF 97
    • 13-21 High Street, Guildford, Surrey, GU1 3DG

      IIF 98 IIF 99
child relation
Offspring entities and appointments
Active 6
  • 1
    13-21 High Street, Guildford
    Dissolved Corporate (6 parents)
    Officer
    2007-03-21 ~ dissolved
    IIF 27 - Director → ME
  • 2
    Cumbria House, Hockliffe Street, Leighton Buzzard, Bedfordshire
    Dissolved Corporate (4 parents)
    Officer
    2014-06-18 ~ dissolved
    IIF 21 - Director → ME
  • 3
    Cumbria House, 16-20 Hockliffe Street, Leighton Buzzard, Bedfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2012-05-30 ~ dissolved
    IIF 43 - Director → ME
    2013-12-19 ~ dissolved
    IIF 89 - Secretary → ME
  • 4
    Cumbria House, Hockliffe Street, Leighton Buzzard, Bedfordshire
    Dissolved Corporate (4 parents)
    Officer
    2013-11-29 ~ dissolved
    IIF 22 - Director → ME
  • 5
    Cumbria House, 16-20 Hockliffe Street, Leighton Buzzard, Bedfordshire
    Dissolved Corporate (5 parents)
    Officer
    2014-07-30 ~ dissolved
    IIF 12 - Director → ME
  • 6
    16-20 Hockliffe Street, Leighton Buzzard, Bedfordshire
    Dissolved Corporate (5 parents)
    Officer
    2014-07-30 ~ dissolved
    IIF 6 - Director → ME
Ceased 73
  • 1
    ALL GUARD LEGAL SERVICES LIMITED - 2007-03-19
    Cumbria House, 16/20 Hockliffe Street, Leighton Buzzard, Bedfordshire
    Active Corporate (3 parents)
    Officer
    2012-06-29 ~ 2022-02-18
    IIF 35 - Director → ME
  • 2
    PIXIEDALE LIMITED - 1999-04-08
    13-21 High Street, Guildford, Surrey
    Active Corporate (4 parents)
    Officer
    2007-03-21 ~ 2023-09-28
    IIF 52 - Director → ME
    2013-12-19 ~ 2014-02-24
    IIF 98 - Secretary → ME
  • 3
    Other registered number: 03330433
    AMG SERVICES LIMITED - 2001-12-19
    Related registration: 03330433
    AMG PROJECTS LIMITED - 2001-12-14
    Related registration: 03330433
    13 - 21 High Street, Guildford, Surrey
    Active Corporate (4 parents)
    Officer
    2007-03-21 ~ 2023-09-28
    IIF 51 - Director → ME
    2013-12-19 ~ 2014-02-24
    IIF 97 - Secretary → ME
  • 4
    SOUTH EAST LETTINGS LIMITED - 2003-05-07
    ASHTON BURKINSHAW LIMITED - 1999-01-26
    AIMBILE LIMITED - 1996-03-26
    3rd Floor 1 Ashley Road, Altrincham, Cheshire
    Active Corporate (4 parents)
    Officer
    2022-09-27 ~ 2023-09-28
    IIF 56 - Director → ME
  • 5
    Cumbria House, 16/20 Hockliffe Street, Leighton Buzzard, Bedfordshire
    Active Corporate (2 parents)
    Officer
    2011-11-07 ~ 2023-09-28
    IIF 44 - Director → ME
    2013-12-19 ~ 2014-04-07
    IIF 91 - Secretary → ME
  • 6
    Cumbria House, 16/20 Hockliffe Street, Leighton Buzzard, Bedfordshire
    Active Corporate (3 parents)
    Officer
    2011-02-08 ~ 2022-02-18
    IIF 11 - Director → ME
  • 7
    Other registered numbers: 01489613, 01789333
    SHORTFALL SOLUTIONS LTD - 2018-10-11
    Cumbria House, 16-20 Hockliffe Street, Leighton Buzzard, Bedfordshire
    Active Corporate (2 parents)
    Officer
    2013-07-25 ~ 2023-09-28
    IIF 45 - Director → ME
  • 8
    CONNELL FINANCIAL SERVICES LIMITED - 2018-10-11
    CONNELLS FINANCIAL SERVICES LIMITED - 1990-11-21
    FC27 LIMITED - 1987-09-17
    Cumbria House, 16-20 Hockliffe Street, Leighton Buzzard, Bedfordshire
    Active Corporate (3 parents)
    Officer
    1997-11-18 ~ 2023-09-28
    IIF 46 - Director → ME
  • 9
    Other registered numbers: OC302978, 01789333
    CONNELL LIMITED - 2002-05-30
    Related registrations: OC302978, 01789333
    FORAY 915 LIMITED - 1996-08-19
    Cumbria House, 16-20 Hockliffe Street, Leighton Buzzard, Bedfordshire, United Kingdom
    Active Corporate (9 parents, 28 offsprings)
    Officer
    2000-01-18 ~ 2023-09-28
    IIF 74 - Director → ME
  • 10
    CONNELL RESIDENTIAL - 2002-06-10
    CONNELLS RESIDENTIAL - 1988-11-01
    CONNELLS ESTATE AGENTS - 1984-03-05
    Related registrations: 01789333, 08624137
    Cumbria House, 16-20 Hockliffe Street, Leighton Buzzard, Bedfordshire
    Active Corporate (3 parents, 2 offsprings)
    Officer
    1996-07-26 ~ 2023-09-28
    IIF 71 - Director → ME
    2013-12-19 ~ 2014-04-07
    IIF 90 - Secretary → ME
  • 11
    CONNELL RESIDENTIAL LETTINGS LIMITED - 2004-02-06
    Cumbria House, 16-20 Hockliffe Street, Leighton Buzzard, Bedfordshire
    Active Corporate (5 parents)
    Officer
    2000-08-23 ~ 2004-01-29
    IIF 76 - Director → ME
    2013-12-19 ~ 2014-04-07
    IIF 93 - Secretary → ME
  • 12
    Conveyancing Direct Ltd, Windmill Road, St. Leonards-on-sea, East Sussex
    Active Corporate (5 parents)
    Officer
    2013-12-19 ~ 2014-04-07
    IIF 96 - Secretary → ME
  • 13
    Other registered numbers: 01084123, 02025450
    COUNTRYWIDE ESTATE AGENTS - 2023-06-02
    Related registrations: 01084123, 02025450
    HAMBRO COUNTRYWIDE ESTATE AGENTS - 1998-12-31
    Related registration: 01084123
    MANN & CO. ESTATE AGENTS - 1990-11-27
    Cumbria House, 16-20 Hockliffe Street, Leighton Buzzard, Bedfordshire, United Kingdom
    Active Corporate (4 parents, 149 offsprings)
    Officer
    2021-03-08 ~ 2023-09-28
    IIF 68 - Director → ME
  • 14
    BALANUS LIMITED - 2021-03-23
    Related registration: 04991447
    COUNTRYWIDE ASSURED GROUP LIMITED - 2004-05-25
    COUNTRYWIDE ASSURED GROUP PLC - 2004-05-21
    HAMBRO COUNTRYWIDE PLC - 1998-10-01
    MANN AND CO PLC - 1986-06-17
    Cumbria House, 16-20 Hockliffe Street, Leighton Buzzard, Bedfordshire, United Kingdom
    Active Corporate (3 parents, 31 offsprings)
    Officer
    2021-11-30 ~ 2023-09-28
    IIF 55 - Director → ME
  • 15
    COUNTRYWIDE GROUP PLC - 2021-03-15
    COUNTRYWIDE PLC - 2013-03-11
    Related registration: 08340090
    COUNTRYWIDE LIMITED - 2007-06-29
    Related registration: 08340090
    COUNTRYWIDE PLC - 2007-06-28
    Related registration: 08340090
    COUNTRYWIDE LIMITED - 2007-06-22
    Related registration: 08340090
    COUNTRYWIDE PLC - 2007-06-21
    Related registration: 08340090
    PINCO 2041 PLC - 2003-12-22
    Cumbria House, 16-20 Hockliffe Street, Leighton Buzzard, Bedfordshire, United Kingdom
    Active Corporate (4 parents, 15 offsprings)
    Officer
    2021-03-08 ~ 2023-09-28
    IIF 57 - Director → ME
  • 16
    Other registered number: 04947152
    COUNTRYWIDE PLC - 2021-03-15
    Related registration: 04947152
    COUNTRYWIDE LIMITED - 2013-03-19
    Related registration: 04947152
    CWD PROPERTY SERVICES LIMITED - 2013-03-11
    COUNTRYWIDE NEWCO LIMITED - 2013-03-01
    Cumbria House, 16-20 Hockliffe Street, Leighton Buzzard, Bedfordshire, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Officer
    2021-03-08 ~ 2023-09-28
    IIF 58 - Director → ME
  • 17
    Other registered number: 04990102
    COUNTRYWIDE INSURANCE SERVICES LIMITED - 2004-07-01
    Related registrations: 04990102, 01987857
    COUNTRYWIDE ASSURED INSURANCE SERVICES LTD - 2004-05-25
    HAMBRO COUNTRYWIDE INSURANCE SERVICES LIMITED - 1998-12-31
    RAINBOW COUNTRYWIDE INSURANCE BROKERS LIMITED - 1989-08-31
    PETER RAINBOW & ASSOCIATES (INSURANCE BROKERS) LIMITED - 1986-11-26
    PETER RAINBOW & ASSOCIATES (ST. ALBANS) LIMITED - 1986-08-08
    PETER RAINBOW ASSOCIATES (ST. ALBANS) LIMITED - 1983-08-03
    HARLSPUR LIMITED - 1983-05-05
    Countrywide House 6 Caldecotte Lake Business Park, Caldecotte Lake Drive, Caldecotte, Milton Keynes, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    2021-03-08 ~ 2023-09-28
    IIF 65 - Director → ME
  • 18
    JCCO 275 LIMITED - 2011-07-22
    Related registration: 07410463
    Bickerton House, Lloyd Drive, Ellesmere Port
    Active Corporate (8 parents, 1 offspring)
    Officer
    2011-07-18 ~ 2023-09-28
    IIF 4 - Director → ME
  • 19
    BRABCO 1019 LIMITED - 2011-02-09
    Related registrations: 12360395, 07663281
    Bickerton House, Lloyd Drive, Ellesmere Port
    Active Corporate (7 parents, 2 offsprings)
    Officer
    2011-07-18 ~ 2023-09-28
    IIF 5 - Director → ME
  • 20
    Other registered number: 10978694
    THE BUY TO LET BUSINESS LIMITED - 2023-10-09
    Countrywide House 6 Caldecotte Lake Business Park, Caldecotte Lake Drive, Caldecotte, Milton Keynes, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Total Assets Less Current Liabilities (Company account)
    662,657 GBP2016-02-29
    Officer
    2021-03-08 ~ 2023-09-28
    IIF 62 - Director → ME
  • 21
    4th Floor 115 George Street, Edinburgh, Scotland
    Active Corporate (3 parents)
    Officer
    2011-05-17 ~ 2022-02-18
    IIF 49 - Director → ME
  • 22
    38 De Montfort Street, Leicester
    Dissolved Corporate (2 parents)
    Officer
    2016-04-01 ~ 2021-04-16
    IIF 29 - Director → ME
    2015-11-18 ~ 2015-11-18
    IIF 30 - Director → ME
    2015-11-18 ~ 2016-04-01
    IIF 28 - Director → ME
  • 23
    Cumbria House, 16 - 20 Hockliffe Street, Leighton Buzzard, Bedfordshire, England
    Active Corporate (5 parents, 3 offsprings)
    Officer
    2015-09-25 ~ 2023-09-28
    IIF 31 - Director → ME
  • 24
    ROWTHORNE CONSULTANTS LIMITED - 1990-01-25
    42 Alderley Road, Wilmslow, Cheshire
    Active Corporate (5 parents)
    Officer
    2016-05-17 ~ 2023-09-28
    IIF 54 - Director → ME
  • 25
    Other registered numbers: 12275401, 14670941, 09278247... (more)
    HEARTHSTONE INVESTMENTS PLC - 2020-04-29
    Related registrations: 12275401, 14670941, 09278247... (more)
    Suite 2.06, Bridge House 181 Queen Victoria Street, London, United Kingdom
    Active Corporate (8 parents, 6 offsprings)
    Officer
    2012-01-31 ~ 2023-12-14
    IIF 24 - Director → ME
  • 26
    Cumbria House, 16/20 Hockliffe Street, Leighton Buzzard, Bedfordshire
    Active Corporate (3 parents)
    Officer
    2011-02-08 ~ 2022-02-18
    IIF 18 - Director → ME
    2013-12-19 ~ 2014-07-23
    IIF 83 - Secretary → ME
  • 27
    ARNOLD SON & HOCKLEY LIMITED - 1993-07-09
    CHALEGRANGE LIMITED - 1989-04-27
    Cumbria House, 16/20 Hockliffe Street, Leighton Buzzard, Bedfordshire
    Active Corporate (4 parents)
    Officer
    2007-10-26 ~ 2010-03-08
    IIF 26 - Director → ME
    2013-12-19 ~ 2014-04-07
    IIF 85 - Secretary → ME
  • 28
    Cumbria House, 16/20 Hockliffe Street, Leighton Buzzard, Bedfordshire
    Active Corporate (3 parents)
    Officer
    2012-06-29 ~ 2022-02-18
    IIF 37 - Director → ME
  • 29
    Cumbria House, 16/20 Hockliffe Street, Leighton Buzzard, Bedfordshire
    Active Corporate (3 parents)
    Officer
    2012-06-29 ~ 2022-02-18
    IIF 40 - Director → ME
  • 30
    VENDORS PACK LIMITED - 2012-06-19
    Cumbria House, 16-20 Hockliffe Street, Leighton Buzzard, Bedfordshire
    Active Corporate (2 parents)
    Officer
    1999-12-10 ~ 2023-09-28
    IIF 75 - Director → ME
    2013-12-19 ~ 2014-04-07
    IIF 95 - Secretary → ME
  • 31
    38 De Montfort Street, Leicester
    Dissolved Corporate (2 parents)
    Officer
    2011-02-08 ~ 2018-07-02
    IIF 10 - Director → ME
  • 32
    JUST WILLS GROUP PLC - 2010-05-28
    CAVERSHAM GROUP PLC - 2007-03-06
    Cumbria House, 16/20 Hockliffe Street, Leighton Buzzard, Bedfordshire
    Active Corporate (4 parents, 5 offsprings)
    Officer
    2011-02-08 ~ 2023-09-28
    IIF 73 - Director → ME
  • 33
    WSAPC LIMITED - 2011-10-07
    Cumbria House, 16/20 Hockliffe Street, Leighton Buzzard, Bedfordshire
    Active Corporate (4 parents, 5 offsprings)
    Officer
    2011-02-08 ~ 2023-09-28
    IIF 1 - Director → ME
    2013-12-19 ~ 2023-09-28
    IIF 87 - Secretary → ME
  • 34
    Other registered number: 02393718
    JUST WILLS PLC - 2010-05-28
    Related registration: 02393718
    JUST CORPORATION LIMITED - 1990-01-24
    Related registration: 02393718
    Cumbria House, 16/20 Hockliffe Street, Leighton Buzzard, Bedfordshire
    Active Corporate (4 parents, 5 offsprings)
    Officer
    2011-09-13 ~ 2023-09-28
    IIF 39 - Director → ME
  • 35
    MM&S (5794) LIMITED - 2014-05-16
    Related registrations: SC439275, SC553262
    55 Wells Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    2021-03-08 ~ 2023-09-28
    IIF 63 - Director → ME
  • 36
    Other registered numbers: NF003072, 02510387
    LAMBERT SMITH HAMPTON OVERSEAS (1990) LIMITED - 1990-11-28
    LEAGUECHANGE LIMITED - 1990-09-18
    55 Wells Street, London, United Kingdom
    Active Corporate (8 parents, 10 offsprings)
    Officer
    2021-03-08 ~ 2023-09-28
    IIF 69 - Director → ME
  • 37
    LAMBERT SMITH HAMPTON PLC - 2002-07-26
    HERRING BAKER HARRIS GROUP PLC - 1996-04-02
    Related registration: 02564244
    HERRING SON & DAW HOLDINGS PUBLIC LIMITED COMPANY - 1992-02-06
    LAKEGLEBE LIMITED - 1988-05-16
    55 Wells Street, London, United Kingdom
    Active Corporate (8 parents, 15 offsprings)
    Officer
    2021-03-08 ~ 2023-09-28
    IIF 70 - Director → ME
  • 38
    Cumbria House, 16/20 Hockliffe Street, Leighton Buzzard, Bedfordshire
    Active Corporate (3 parents)
    Officer
    2011-05-17 ~ 2022-02-18
    IIF 34 - Director → ME
  • 39
    LEGAL SERVICES (UK) LTD. - 2007-06-29
    4th Floor 115 George Street, Edinburgh, Scotland
    Active Corporate (3 parents)
    Officer
    2011-05-17 ~ 2022-02-18
    IIF 48 - Director → ME
  • 40
    CONNELLS RELOCATION SERVICES LIMITED - 2015-11-05
    COGNUT LIMITED - 2002-08-02
    Building 4 Sanderson Road, Uxbridge Business Park, Uxbridge, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    759,951 GBP2018-12-31
    Officer
    2002-07-30 ~ 2015-05-11
    IIF 20 - Director → ME
    2013-12-19 ~ 2014-04-07
    IIF 94 - Secretary → ME
  • 41
    Roddis House 4th Floor, 4-12 Old Christchurch Road, Bournemouth, Dorset
    Active Corporate (3 parents)
    Officer
    2021-03-08 ~ 2023-09-28
    IIF 59 - Director → ME
  • 42
    Unit 9, Astra Centre, Edinburgh Way, Harlow, Essex, England
    Active Corporate (8 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    2008-05-15 ~ 2017-01-23
    IIF 77 - Director → ME
  • 43
    38 De Montfort Street, Leicester, Leicestershire
    Dissolved Corporate (3 parents)
    Officer
    2014-07-30 ~ 2017-02-08
    IIF 15 - Director → ME
  • 44
    HALLCO 1665 LIMITED - 2009-03-17
    Related registration: 06775553
    Roddis House, Old Christchurch Road, Bournemouth
    Active Corporate (4 parents, 2 offsprings)
    Officer
    2021-03-08 ~ 2023-09-28
    IIF 66 - Director → ME
  • 45
    THE MORTGAGE MARKETING CO LIMITED - 1997-07-23
    Roddis House, 12 Old Christchurch Road, Bournemouth
    Active Corporate (3 parents)
    Officer
    2021-03-08 ~ 2023-09-28
    IIF 60 - Director → ME
  • 46
    Roddis House, 12 Old Christchurch Road, Bournemouth
    Active Corporate (4 parents)
    Officer
    2021-03-08 ~ 2023-09-28
    IIF 67 - Director → ME
  • 47
    MORTGAGE ONE NETWORK LIMITED - 2003-11-04
    Roddis House, 12 Old Christchurch Road, Bournemouth
    Active Corporate (3 parents)
    Officer
    2021-03-08 ~ 2023-09-28
    IIF 64 - Director → ME
  • 48
    38 De Montfort Street, Leicester, Leicestershire
    Dissolved Corporate (2 parents)
    Officer
    2006-03-14 ~ 2017-02-08
    IIF 32 - Director → ME
    2013-12-19 ~ 2014-04-07
    IIF 86 - Secretary → ME
  • 49
    Other registered number: 14259119
    NHMHDIRECT LIMITED - 2023-02-06
    Cumbria House, 16-20 Hockliffe Street, Leighton Buzzard, Bedfordshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    2023-01-24 ~ 2023-09-28
    IIF 41 - Director → ME
  • 50
    INHOCO 2847 LIMITED - 2006-06-16
    Related registration: 04617042
    Cumbria House, 16 - 20 Hockliffe Street, Leighton Buzzard, Bedfordshire
    Active Corporate (3 parents)
    Officer
    2013-01-30 ~ 2023-09-28
    IIF 7 - Director → ME
    2013-12-19 ~ 2014-04-07
    IIF 84 - Secretary → ME
  • 51
    Cumbria House, 16-20 Hockliffe Street, Leighton Buzzard, Bedfordshire
    Active Corporate (2 parents)
    Officer
    2014-07-30 ~ 2023-09-28
    IIF 14 - Director → ME
  • 52
    CHIPSOUND LIMITED - 1986-12-16
    Cumbria House, 16-20 Hockliffe Street, Leighton Buzzard, Bedfordshire
    Active Corporate (4 parents, 4 offsprings)
    Officer
    2014-07-30 ~ 2023-09-28
    IIF 17 - Director → ME
  • 53
    Cumbria House, Hockliffe Street, Leighton Buzzard, Bedfordshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2015-12-23 ~ 2023-09-28
    IIF 50 - Director → ME
  • 54
    SURVEYS DIRECT LIMITED - 2009-07-13
    Redstone Wills Limited, Windmill Road, St. Leonards-on-sea, East Sussex
    Active Corporate (4 parents)
    Officer
    2013-01-30 ~ 2023-09-28
    IIF 25 - Director → ME
    1998-11-27 ~ 2009-06-30
    IIF 72 - Director → ME
  • 55
    Other registered number: 08040040
    Cumbria House, 16 - 20 Hockliffe Street, Leighton Buzzard, Bedfordshire, England
    Active Corporate (4 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    1,077,922 GBP2015-12-31
    Officer
    2016-02-29 ~ 2023-09-28
    IIF 8 - Director → ME
  • 56
    YOUR MORTGAGE TEAM LIMITED - 2008-01-28
    Cumbria House, 16-20 Hockliffe Street, Leighton Buzzard, Bedfordshire, England
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    391,005 GBP2015-12-31
    Officer
    2016-02-29 ~ 2023-09-28
    IIF 13 - Director → ME
  • 57
    RSAPS2001 LIMITED - 2001-11-13
    Cumbria House 16-20 Hockliffe Street, Leighton Buzzard, Bedfordshire
    Active Corporate (3 parents, 5 offsprings)
    Officer
    2003-10-22 ~ 2023-09-28
    IIF 33 - Director → ME
  • 58
    Cumbria House, 16-20 Hockliffe Street, Leighton Buzzard, Bedfordshire
    Active Corporate (4 parents, 2 offsprings)
    Officer
    2003-06-09 ~ 2023-09-28
    IIF 36 - Director → ME
    2013-12-19 ~ 2014-04-07
    IIF 88 - Secretary → ME
  • 59
    MARBLEHURST LIMITED - 1997-03-27
    13-21 High Street, Guildford, Surrey
    Active Corporate (4 parents, 2 offsprings)
    Officer
    2007-03-21 ~ 2023-09-28
    IIF 53 - Director → ME
    2013-12-19 ~ 2014-02-24
    IIF 99 - Secretary → ME
  • 60
    AGHOCO 1349 LIMITED - 2015-11-04
    Countrywide House 6 Caldecotte Lake Business Park, Caldecotte Lake Drive, Caldecotte, Milton Keynes, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    2021-03-08 ~ 2023-09-28
    IIF 61 - Director → ME
  • 61
    Other registered number: 06741519
    SPAULL LIMITED - 2019-06-27
    SPAULL MORTGAGE SERVICE LIMITED - 1994-03-01
    SPAULL MORTGAGE SERVICES LIMITED - 1990-08-29
    FORTCIRCLE LIMITED - 1990-07-23
    Cumbria House, 16/20 Hockliffe Street, Leighton Buzzard, Bedfordshire
    Active Corporate (5 parents, 8 offsprings)
    Officer
    2007-07-18 ~ 2023-09-28
    IIF 42 - Director → ME
    2013-12-19 ~ 2014-04-07
    IIF 92 - Secretary → ME
  • 62
    JUST CORPORATION LIMITED - 1992-04-08
    Related registration: 02427464
    JUST WILLS LIMITED - 1990-01-24
    Related registration: 02427464
    Cumbria House, 16/20 Hockliffe Street, Leighton Buzzard, Bedfordshire
    Active Corporate (3 parents)
    Officer
    2011-02-08 ~ 2022-02-18
    IIF 16 - Director → ME
  • 63
    Cumbria House, 16/20 Hockliffe Street, Leighton Buzzard, Bedfordshire
    Active Corporate (3 parents)
    Officer
    2012-06-29 ~ 2022-02-18
    IIF 82 - Director → ME
  • 64
    Cumbria House, 16/20 Hockliffe Street, Leighton Buzzard, Bedfordshire
    Active Corporate (3 parents)
    Officer
    2012-06-29 ~ 2022-02-18
    IIF 38 - Director → ME
  • 65
    38 De Montfort Street, Leicester, Leicestershire
    Dissolved Corporate (2 parents)
    Officer
    2014-07-30 ~ 2017-02-08
    IIF 19 - Director → ME
  • 66
    TMG HOLDINGS LIMITED - 2008-12-16
    1200 Delta Business Park, Swindon, Wiltshire
    Active Corporate (4 parents, 5 offsprings)
    Officer
    2017-02-23 ~ 2021-07-08
    IIF 79 - Director → ME
  • 67
    TM PROPERTY SERVICE LIMITED - 2008-12-09
    TERAMEDIA LIMITED - 2001-12-03
    1200 Delta Business Park, Swindon, Wiltshire
    Active Corporate (4 parents)
    Officer
    2017-02-23 ~ 2018-06-11
    IIF 78 - Director → ME
  • 68
    SEARCH CHOICE LIMITED - 2008-12-09
    1200 Delta Business Park, Swindon, Wiltshire
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    2017-02-23 ~ 2018-06-11
    IIF 81 - Director → ME
  • 69
    1200 Delta Business Park, Swindon, Wiltshire
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    2017-02-23 ~ 2021-07-08
    IIF 80 - Director → ME
  • 70
    GREEN ENERGY MATTERS (EUROPE) LIMITED - 2010-03-30
    2 Foxes Lane, Oakdale Business Park, Blackwood, Gwent
    Active Corporate (4 parents, 1 offspring)
    Officer
    2012-12-31 ~ 2023-09-28
    IIF 3 - Director → ME
    2010-07-09 ~ 2011-11-07
    IIF 2 - Director → ME
  • 71
    Cumbria House, 16/20 Hockliffe Street, Leighton Buzzard, Bedfordshire
    Active Corporate (3 parents)
    Officer
    2011-02-08 ~ 2022-02-18
    IIF 9 - Director → ME
  • 72
    Cumbria House, 16-20 Hockliffe Street, Leighton Buzzard, Beds, United Kingdom
    Active Corporate (3 parents)
    Officer
    2018-12-14 ~ 2023-09-28
    IIF 47 - Director → ME
  • 73
    ZPG LIMITED - 2017-01-31
    Related registration: 09005884
    ZOOPLA PROPERTY GROUP LIMITED - 2014-05-16
    Related registration: 09005884
    ZOOPLA LTD - 2012-07-06
    The Cooperage, 5 Copper Row, London, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    2010-07-05 ~ 2012-05-31
    IIF 23 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.