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

Martin, David Simon

    Related profiles found in government register
  • Martin, David Simon
    British property investor born in July 1963

    Registered addresses and corresponding companies
    • icon of address 3 Third Avenue, Hove, East Sussex, BN3 2PB

      IIF 1
  • Martin, David
    British co director born in July 1963

    Registered addresses and corresponding companies
    • icon of address 51 Tongdean Avenue, Hove, East Sussex, BN3 6TN

      IIF 2
  • Martin, David
    British company director born in July 1963

    Registered addresses and corresponding companies
  • Martin, David
    British investor born in July 1963

    Registered addresses and corresponding companies
    • icon of address 51 Tongdean Avenue, Hove, East Sussex, BN3 6TN

      IIF 6
  • Martin, David
    British landlord born in July 1963

    Registered addresses and corresponding companies
    • icon of address 51 Tongdean Avenue, Hove, East Sussex, BN3 6TN

      IIF 7 IIF 8
  • Martin, David
    British property investor born in July 1963

    Registered addresses and corresponding companies
  • Martin, David
    British property manager born in July 1963

    Registered addresses and corresponding companies
    • icon of address 51 Tongdean Avenue, Hove, East Sussex, BN3 6TN

      IIF 14
  • Martin, David Simon
    British comapny director born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Washington House, Basil Street, London, SW3 1AR, England

      IIF 15
  • Martin, David Simon
    British director born in July 1963

    Resident in England

    Registered addresses and corresponding companies
  • Martin, David Simon
    British financier born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Washington House, Basil Street, London, SW3 1AR, England

      IIF 23
  • Martin, David Simon
    British investor born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Washington House, Basil Street, London, SW3 1AR, England

      IIF 24
    • icon of address 1 Washington House, Basil Street, London, SW3 1AR, United Kingdom

      IIF 25 IIF 26 IIF 27
    • icon of address 2, St. James's Street, London, SW1A 1EF, England

      IIF 28 IIF 29
    • icon of address 25, Berkeley Square, London, W1J 6HN, United Kingdom

      IIF 30 IIF 31
    • icon of address Flat 1 Washington House, Basil Street, London, SW3 1AR

      IIF 32
  • Martin, David Simon
    British property developer born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wilkin Chapman Llp, Cartergate House, 26 Chantry Lane, Grimsby, North East Lincolnshire, DN31 2LJ

      IIF 33
    • icon of address 112, Jermyn Street, London, SW1Y 6LS, United Kingdom

      IIF 34
    • icon of address 2, St. James's Street, London, SW1A 1EF, England

      IIF 35 IIF 36
  • Martin, David Simon
    British property investor born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Washington House, Basil Street, London, SW3 1AR, United Kingdom

      IIF 37
  • Martin, David
    British electrical contractor born in January 1944

    Registered addresses and corresponding companies
    • icon of address 51 Chestnut Avenue, Billericay, Essex, CM12 9JG

      IIF 38
  • Martin, David
    British electrical contractor

    Registered addresses and corresponding companies
    • icon of address 51 Chestnut Avenue, Billericay, Essex, CM12 9JG

      IIF 39
  • Martin, David
    British investor

    Registered addresses and corresponding companies
    • icon of address 51 Tongdean Avenue, Hove, East Sussex, BN3 6TN

      IIF 40
  • Martin, David Simon

    Registered addresses and corresponding companies
    • icon of address 1 Washington House, Basil Street, London, SW3 1AR, United Kingdom

      IIF 41
    • icon of address 19, William Mews, London, SW1X 9HF, England

      IIF 42
    • icon of address 19, William Mews, London, SW1X 9HF, United Kingdom

      IIF 43 IIF 44
    • icon of address 25, Berkeley Square, London, W1J 6HN, United Kingdom

      IIF 45
    • icon of address Flat 1, Washington House, Basil Street, London, SW3 1AR, England

      IIF 46
  • Martin, David
    British property investor born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, The Drive, Hove, East Sussex, BN3 3JA

      IIF 47
    • icon of address Hamilton House, 14 The Drive, Hove, East Sussex, BN3 3JA

      IIF 48
  • Martin, David James
    British comms engineer born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 6, Medway Bridge Marina, Manor Lane, Rochester, Kent, ME1 3HS, England

      IIF 49
  • Martin, David Simon
    British asset manager born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Washington House, Basil Street, London, SW3 1AR, United Kingdom

      IIF 50
    • icon of address Flat 1, Washington House, Flat 1, Basil Street, London, SW3 1AR, England

      IIF 51 IIF 52
  • Martin, David Simon
    British company director born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, William Mews, London, SW1X 9HF, England

      IIF 53
  • Martin, David Simon
    British director born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 1, Washington House, Flat 1, Basil Street, London, SW3 1AR, England

      IIF 54
  • Martin, David Simon
    British investor born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Washington House, Basil Street, London, SW3 1AR, England

      IIF 55
    • icon of address 1 Washington House, Basil Street, London, SW3 1AR, United Kingdom

      IIF 56 IIF 57
    • icon of address 19, William Mews, London, SW1X 9HF, England

      IIF 58
    • icon of address 19, William Mews, London, SW1X 9HF, United Kingdom

      IIF 59
    • icon of address 25, Berkeley Square, London, W1J 6HN, United Kingdom

      IIF 60 IIF 61
  • Martin, David Simon
    British property developer born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, St. James's Street, London, SW1A 1EF, England

      IIF 62
  • Martin, David Simon
    British property investor born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, William Mews, London, SW1X 9HF, United Kingdom

      IIF 63
  • Martin, David Peter

    Registered addresses and corresponding companies
    • icon of address Kents House, 82 Clough Road, Hoyland, South Yorkshire, S74 9DZ

      IIF 64
  • Martin, David

    Registered addresses and corresponding companies
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 65
    • icon of address 25, Willoughby Road, London, NW3 1RT, England

      IIF 66 IIF 67
  • Martin, David
    French ceo born in June 1983

    Resident in Gabon

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 68
  • Martin, David
    British asset manager born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 69
  • Martin, David
    British investor born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, Willoughby Road, London, NW3 1RT, England

      IIF 70
    • icon of address 64, Knightsbridge, London, SW1X 7JF, England

      IIF 71
  • Martin, David
    British landlord born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 41, First Avenue, Hove, East Sussex, BN3 2FH

      IIF 72
  • Martin, David
    British property investor born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Martin, David
    British property manager born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 41, First Avenue, Hove, East Sussex, BN3 2FH, United Kingdom

      IIF 75
  • Martin, David Peter
    British director born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 50, Hoyland Road, Hoyland, Barnsley, South Yorkshire, S74 0PB, England

      IIF 76
  • Mr David Simon Martin
    British born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wilkin Chapman Llp, Cartergate House, 26 Chantry Lane, Grimsby, North East Lincolnshire, DN31 2LJ

      IIF 77
    • icon of address 112, Jermyn Street, London, SW1Y 6LS, United Kingdom

      IIF 78
    • icon of address 19, William Mews, London, SW1X 9HF, England

      IIF 79
  • Martin, David
    British property investor born in July 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, William Mews, London, SW1X 9HF, England

      IIF 80
  • Martin, David James
    British consultant born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 81
  • Martin, David James
    British charity manager born in June 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 82
  • Mr David Simon Martin
    British born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Berkeley Square, London, W1J 6HN, England

      IIF 83
  • David Simon Martin
    British born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Washington House, Basil Street, London, SW3 1AR, England

      IIF 84
  • Martin, David
    British director born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, The Point, Rockingham Road, Market Harborough, Leicestershire, LE16 7NJ, United Kingdom

      IIF 85
  • Martin, David
    British tour operator born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, The Point, Rockingham Road, Market Harborough, Leicestershire, LE16 7NU

      IIF 86
    • icon of address 1, Museum Street, York, North Yorkshire, YO1 7DT, England

      IIF 87
  • Martin, David
    British engineer born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 88
    • icon of address Unit 6 Medway Bridge Marina, Manor Lane, Rochester, ME1 3HS, United Kingdom

      IIF 89
  • Martin, David
    British director born in August 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 90
    • icon of address Suite 18, Northlight Parade, Nelson, Lancashire, BB9 5EG, United Kingdom

      IIF 91
  • Martin, David
    British managing director born in August 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Foundry Bank, Congleton, Cheshire, CW12 1EE, England

      IIF 92
    • icon of address 82a, James Carter Road, Mildenhall, IP28 7DE, England

      IIF 93
  • Martin, David
    British sales director born in August 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Foundry Bank, Congleton, Cheshire, CW12 1EE, England

      IIF 94
    • icon of address Millenium House, Centenary Place, Congleton, Cheshire, CW12 1EZ, United Kingdom

      IIF 95
  • Mr David Martin
    French born in June 1983

    Resident in Gabon

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 96
  • Martin, Jamie David
    British director born in September 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Barkstead Road, Colchester, CO4 0DL, England

      IIF 97
  • Martin, Jamie David
    British none born in September 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 63-66 Hatton Garden, Hatton Garden, London, EC1N 8LE, England

      IIF 98
  • Martin, Jamie David
    British sales manager born in September 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Barkstead Road, Colchester, CO4 0DL, United Kingdom

      IIF 99
    • icon of address 8, Beaver House, Plough Road, Great Bentley, Essex, CO7 8LG, England

      IIF 100
  • Mr David Martin
    British born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Washington House, Basil Street, London, SW3 1AR, England

      IIF 101 IIF 102
    • icon of address 1 Washington House, Basil Street, London, SW3 1AR, United Kingdom

      IIF 103
  • Mr David Martin
    British born in July 1964

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 50, Hoyland Road, Hoyland, Barnsley, South Yorkshire, S74 0PB

      IIF 104
  • Sheard, David Martin, Dr
    British company director born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 329 Mocatta House, Trafalgar Place, Brighton, BN1 4DU, England

      IIF 105
  • Sheard, David Martin, Dr
    British consultant/trainer born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 329 Mocatta House, Trafalgar Place, Brighton, BN1 4DU, England

      IIF 106
  • Sheard, David Martin, Dr
    British founder born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Club Chambers - Hunter Gee Holroyd, Museum Street, York, YO1 7DN, England

      IIF 107
  • Sheard, David Martin, Dr
    British non-exec director born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Royal Court, Royal Court, Church Green Close, Winchester, Hampshire, SO23 7TW, United Kingdom

      IIF 108
  • Dr David Martin Sheard
    British born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brightwire House, 114a Church Road, Hove, East Sussex, BN3 2EB, England

      IIF 109
    • icon of address Club Chambers - Hunter Gee Holroyd, Museum Street, York, YO1 7DN, England

      IIF 110
  • Mr David Simon Martin
    British born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr David Martin
    British born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, The Point, Rockingham Road, Market Harborough, LE16 7NJ, United Kingdom

      IIF 129
    • icon of address 21, The Point, Rockingham Road, Market Harborough, Leicestershire, LE16 7NU

      IIF 130
  • Mr David Martin
    British born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 131
    • icon of address Unit 6 Medway Bridge Marina, Manor Lane, Rochester, ME1 3HS, United Kingdom

      IIF 132
  • Mr David Martin
    British born in February 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 133
  • Mr David Martin
    British born in August 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 134
    • icon of address 82a, James Carter Road, Mildenhall, IP28 7DE, England

      IIF 135
  • Mr Jamie David Martin
    British born in September 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Ilfracombe Avenue, Bowers Gifford, Basildon, Essex, SS13 2DR, England

      IIF 136
    • icon of address 63-66 Hatton Garden, Hatton Garden, London, EC1N 8LE, England

      IIF 137
  • Mr David James Martin
    British born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 138
  • Mr David James Martin
    British born in June 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 139
child relation
Offspring entities and appointments
Active 54
  • 1
    icon of address 8 Barrack Street, Colchester, Essex, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-11-27 ~ dissolved
    IIF 100 - Director → ME
  • 2
    icon of address 3 Ilfracombe Avenue, Bowers Gifford, Basildon, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-16 ~ dissolved
    IIF 97 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ dissolved
    IIF 136 - Ownership of shares – 75% or moreOE
    IIF 136 - Ownership of voting rights - 75% or moreOE
    IIF 136 - Has significant influence or controlOE
  • 3
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-08 ~ now
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2024-01-08 ~ now
    IIF 131 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 131 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address 1 Foundry Bank, Congleton, Cheshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    79,845 GBP2024-06-30
    Officer
    icon of calendar 2017-11-24 ~ now
    IIF 94 - Director → ME
  • 5
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-31 ~ now
    IIF 69 - Director → ME
  • 6
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -7,113 GBP2023-10-31
    Officer
    icon of calendar 2022-10-10 ~ now
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2022-10-10 ~ now
    IIF 139 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 139 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-05-31
    Officer
    icon of calendar 2019-05-17 ~ dissolved
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2019-05-17 ~ dissolved
    IIF 138 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-04-10 ~ dissolved
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2019-04-10 ~ dissolved
    IIF 96 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Pearl Assurance House, 319 Ballards Lane, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-01-12 ~ dissolved
    IIF 4 - Director → ME
  • 10
    icon of address 1 Washington House, Basil Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-07 ~ now
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2024-04-07 ~ now
    IIF 127 - Ownership of shares – 75% or moreOE
    IIF 127 - Ownership of voting rights - 75% or moreOE
    IIF 127 - Right to appoint or remove directorsOE
  • 11
    icon of address 82a James Carter Road, Mildenhall, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2023-12-14 ~ now
    IIF 93 - Director → ME
    Person with significant control
    icon of calendar 2023-12-14 ~ now
    IIF 135 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 135 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    icon of address 21 The Point, Rockingham Road, Market Harborough, Leicestershire
    Active Corporate (2 parents)
    Equity (Company account)
    6,434 GBP2024-03-31
    Officer
    icon of calendar 1996-09-03 ~ now
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 130 - Ownership of shares – More than 50% but less than 75%OE
    IIF 130 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 130 - Right to appoint or remove directorsOE
  • 13
    icon of address 12 Barkstead Road, Colchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-29 ~ dissolved
    IIF 99 - Director → ME
  • 14
    icon of address 63-66 Hatton Garden Hatton Garden, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,461 GBP2024-09-30
    Officer
    icon of calendar 2018-09-10 ~ now
    IIF 98 - Director → ME
    Person with significant control
    icon of calendar 2018-09-10 ~ now
    IIF 137 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 50 Hoyland Road, Hoyland, Barnsley, South Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    -18,913 GBP2023-10-31
    Officer
    icon of calendar 2007-10-22 ~ now
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 104 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 104 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 104 - Right to appoint or remove directorsOE
  • 16
    icon of address 1 Washington House, Basil Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-19 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2024-04-19 ~ now
    IIF 125 - Ownership of shares – 75% or moreOE
    IIF 125 - Ownership of voting rights - 75% or moreOE
    IIF 125 - Right to appoint or remove directorsOE
  • 17
    icon of address 1 Foundry Bank, Congleton, Cheshire, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    387,189 GBP2024-06-30
    Officer
    icon of calendar 2021-07-01 ~ now
    IIF 92 - Director → ME
  • 18
    icon of address 112 Jermyn Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    70,657 GBP2022-08-31
    Officer
    icon of calendar 2017-07-29 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2017-12-21 ~ dissolved
    IIF 79 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-10-05 ~ dissolved
    IIF 133 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    icon of address 19 William Mews, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-23 ~ dissolved
    IIF 59 - Director → ME
    icon of calendar 2014-09-23 ~ dissolved
    IIF 43 - Secretary → ME
  • 21
    icon of address 25 Berkeley Square, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    7,535 GBP2024-06-30
    Officer
    icon of calendar 2016-06-07 ~ now
    IIF 32 - Director → ME
  • 22
    BUCKINGHAM DEVELOPMENTS (BRIGHTON) LIMITED - 2019-05-17
    icon of address 2 St. James's Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -4,637,842 GBP2023-09-30
    Officer
    icon of calendar 2019-05-16 ~ now
    IIF 35 - Director → ME
  • 23
    icon of address 2 St James's Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-06-13 ~ now
    IIF 62 - Director → ME
  • 24
    icon of address 25 Berkeley Square, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-18 ~ dissolved
    IIF 31 - Director → ME
    icon of calendar 2022-03-18 ~ dissolved
    IIF 45 - Secretary → ME
    Person with significant control
    icon of calendar 2022-03-18 ~ dissolved
    IIF 121 - Ownership of shares – 75% or moreOE
    IIF 121 - Ownership of voting rights - 75% or moreOE
    IIF 121 - Right to appoint or remove directorsOE
  • 25
    icon of address 25 Berkeley Square, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,908 GBP2022-08-31
    Officer
    icon of calendar 2018-08-08 ~ now
    IIF 15 - Director → ME
  • 26
    icon of address 25 Berkeley Square, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-09-30
    Officer
    icon of calendar 2021-09-07 ~ now
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2021-09-07 ~ now
    IIF 124 - Ownership of shares – 75% or moreOE
  • 27
    icon of address 25 Berkeley Square, London, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -1,419 GBP2024-04-30
    Officer
    icon of calendar 2019-04-30 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2019-04-30 ~ now
    IIF 114 - Ownership of shares – 75% or moreOE
  • 28
    icon of address 2 St James's Street, London, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-03-06 ~ now
    IIF 128 - Ownership of shares – 75% or moreOE
    IIF 128 - Ownership of voting rights - 75% or moreOE
    IIF 128 - Right to appoint or remove directorsOE
  • 29
    icon of address 1 Washington House, Basil Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-04 ~ now
    IIF 51 - Director → ME
    icon of calendar 2024-06-04 ~ now
    IIF 46 - Secretary → ME
    Person with significant control
    icon of calendar 2024-06-04 ~ now
    IIF 126 - Ownership of shares – 75% or moreOE
    IIF 126 - Ownership of voting rights - 75% or moreOE
    IIF 126 - Right to appoint or remove directorsOE
  • 30
    icon of address 2 St. James's Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -752,455 GBP2023-10-31
    Officer
    icon of calendar 2017-10-09 ~ now
    IIF 29 - Director → ME
  • 31
    icon of address 2 St. James's Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -1,347,178 GBP2023-10-31
    Officer
    icon of calendar 2017-10-09 ~ now
    IIF 28 - Director → ME
  • 32
    WHITEHAWK WAY DEVELOPMENTS LTD - 2017-12-12
    icon of address 112 Jermyn Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-11-01 ~ now
    IIF 55 - Director → ME
  • 33
    icon of address 25 Berkeley Square, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -614,482 GBP2024-08-31
    Officer
    icon of calendar 2017-08-21 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2017-08-21 ~ now
    IIF 102 - Ownership of shares – 75% or moreOE
  • 34
    icon of address 20 Wenlock Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -43,012 GBP2024-06-30
    Officer
    icon of calendar 2023-06-19 ~ now
    IIF 90 - Director → ME
    icon of calendar 2023-06-19 ~ now
    IIF 65 - Secretary → ME
    Person with significant control
    icon of calendar 2023-06-19 ~ now
    IIF 134 - Has significant influence or controlOE
  • 35
    icon of address 19 William Mews, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-02 ~ dissolved
    IIF 63 - Director → ME
    icon of calendar 2014-07-02 ~ dissolved
    IIF 44 - Secretary → ME
  • 36
    icon of address 25 Berkeley Square, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-07-01 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2021-07-01 ~ dissolved
    IIF 123 - Ownership of shares – More than 25% but not more than 50%OE
  • 37
    icon of address 1 Washington House, Basil Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-28 ~ now
    IIF 50 - Director → ME
    icon of calendar 2024-10-28 ~ now
    IIF 41 - Secretary → ME
    Person with significant control
    icon of calendar 2024-10-28 ~ now
    IIF 116 - Ownership of shares – 75% or moreOE
    IIF 116 - Ownership of voting rights - 75% or moreOE
    IIF 116 - Right to appoint or remove directorsOE
  • 38
    icon of address 25 Berkeley Square, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-06-06 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2022-06-06 ~ dissolved
    IIF 122 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 122 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 39
    icon of address Unit 6 Medway Bridge Marina, Manor Lane, Rochester, Kent
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -79,526 GBP2016-05-31
    Officer
    icon of calendar 2011-05-19 ~ dissolved
    IIF 49 - Director → ME
  • 40
    icon of address Unit 6 Medway Bridge Marina, Manor Lane, Rochester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-28 ~ dissolved
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2017-03-28 ~ dissolved
    IIF 132 - Ownership of shares – 75% or moreOE
    IIF 132 - Ownership of voting rights - 75% or moreOE
    IIF 132 - Right to appoint or remove directorsOE
  • 41
    icon of address 2 St. James's Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,540,402 GBP2024-05-31
    Officer
    icon of calendar 2018-02-09 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2018-02-09 ~ now
    IIF 113 - Ownership of shares – More than 25% but not more than 50%OE
  • 42
    RC SLAUGHAM MANOR DEVELOPMENTS LIMITED - 2017-10-11
    RC DEVELOPMENTS (HOVE) LIMITED - 2017-09-08
    icon of address 2 St. James's Street, London, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -845 GBP2024-05-31
    Officer
    icon of calendar 2017-10-10 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2017-10-10 ~ now
    IIF 84 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 84 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 43
    icon of address 112 Jermyn Street, London, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -386 GBP2021-11-30
    Officer
    icon of calendar 2018-12-10 ~ dissolved
    IIF 34 - Director → ME
  • 44
    icon of address Wilkin Chapman Llp Cartergate House, 26 Chantry Lane, Grimsby, North East Lincolnshire
    Liquidation Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -369,080 GBP2021-04-30
    Officer
    icon of calendar 2018-06-07 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2018-06-07 ~ now
    IIF 77 - Ownership of shares – More than 25% but not more than 50%OE
  • 45
    icon of address 19 William Mews, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    89,197 GBP2017-05-31
    Officer
    icon of calendar 2014-05-29 ~ dissolved
    IIF 53 - Director → ME
  • 46
    icon of address Suite 329 Mocatta House Trafalgar Place, Brighton, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-04-20 ~ dissolved
    IIF 105 - Director → ME
  • 47
    icon of address 25 Willoughby Road, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -15,683 GBP2015-12-31
    Officer
    icon of calendar 2011-12-09 ~ dissolved
    IIF 58 - Director → ME
    icon of calendar 2011-12-09 ~ dissolved
    IIF 66 - Secretary → ME
  • 48
    icon of address 41 First Avenue, Hove, East Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-07-26 ~ dissolved
    IIF 75 - Director → ME
  • 49
    icon of address 64 Knightsbridge, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-07 ~ dissolved
    IIF 71 - Director → ME
  • 50
    icon of address Club Chambers - Hunter Gee Holroyd, Museum Street, York, England
    Active Corporate (2 parents)
    Equity (Company account)
    -70,443 GBP2024-08-31
    Officer
    icon of calendar 2021-02-25 ~ now
    IIF 107 - Director → ME
    Person with significant control
    icon of calendar 2021-02-25 ~ now
    IIF 110 - Ownership of shares – More than 50% but less than 75%OE
    IIF 110 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 110 - Right to appoint or remove directorsOE
  • 51
    icon of address 25 Willoughby Road, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2015-11-30
    Officer
    icon of calendar 2012-11-02 ~ dissolved
    IIF 70 - Director → ME
    icon of calendar 2012-11-02 ~ dissolved
    IIF 67 - Secretary → ME
  • 52
    icon of address Millenium House, Centenary Place, Congleton, Cheshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    111,830 GBP2024-06-30
    Officer
    icon of calendar 2022-07-15 ~ now
    IIF 95 - Director → ME
  • 53
    icon of address Suite 18 Northlight Parade, Nelson, Lancashire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-01-19 ~ now
    IIF 91 - Director → ME
  • 54
    YORBAGS LIMITED - 2016-11-09
    icon of address 21 The Point, Rockingham Road, Market Harborough, Leicestershire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,539 GBP2023-10-31
    Officer
    icon of calendar 2016-10-27 ~ now
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2016-10-27 ~ now
    IIF 129 - Ownership of shares – 75% or moreOE
    IIF 129 - Ownership of voting rights - 75% or moreOE
    IIF 129 - Right to appoint or remove directorsOE
Ceased 36
  • 1
    icon of address Ground Floor Flat, 11 Montpelier Place, Brighton
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    icon of calendar 1999-11-30 ~ 2001-03-16
    IIF 13 - Director → ME
  • 2
    icon of address 100 Church Road, Hove, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-07-27 ~ 2006-11-02
    IIF 5 - Director → ME
  • 3
    icon of address 100 Church Road, Hove, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-07-25 ~ 2007-05-17
    IIF 9 - Director → ME
  • 4
    icon of address Hamilton House, 14 The Drive, Hove, East Sussex
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    20,668 GBP2023-04-06 ~ 2024-04-05
    Officer
    icon of calendar 2006-09-01 ~ 2008-11-19
    IIF 12 - Director → ME
  • 5
    icon of address 102 Church Road, Hove
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2000-01-21 ~ 2009-10-01
    IIF 74 - Director → ME
  • 6
    icon of address C/o C J A Accounting Limited Delta House, 16 Bridge Road, Haywards Heath, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,695 GBP2024-06-30
    Officer
    icon of calendar 2000-05-19 ~ 2002-06-20
    IIF 11 - Director → ME
  • 7
    icon of address 100 Church Road, Hove, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-07-27 ~ 2005-11-30
    IIF 3 - Director → ME
  • 8
    PEGASUSLIFE CARE 1 LIMITED - 2016-01-15
    icon of address 14th Floor 103 Colmore Row, Birmingham
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2016-05-03 ~ 2017-10-05
    IIF 108 - Director → ME
  • 9
    icon of address Suite 329 Mocatta House Trafalgar Place, Brighton, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -619,509 GBP2021-09-30
    Officer
    icon of calendar 2000-01-31 ~ 2018-07-10
    IIF 106 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-12-20
    IIF 109 - Ownership of shares – 75% or more OE
  • 10
    icon of address 50 Hoyland Road, Hoyland, Barnsley, South Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    -18,913 GBP2023-10-31
    Officer
    icon of calendar 2007-10-22 ~ 2008-04-01
    IIF 64 - Secretary → ME
  • 11
    icon of address Hamilton House, 14 The Drive, Hove, East Sussex, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    84,864 GBP2023-04-06 ~ 2024-04-05
    Officer
    icon of calendar 2003-06-11 ~ 2008-11-19
    IIF 8 - Director → ME
  • 12
    HSD 2 LIMITED - 2005-11-02
    icon of address Hamilton House, 14 The Drive, Hove, East Sussex
    Active Corporate (4 parents)
    Equity (Company account)
    493,968 GBP2024-07-31
    Officer
    icon of calendar 2000-08-14 ~ 2006-11-14
    IIF 2 - Director → ME
  • 13
    PRO GYM WEAR LTD - 2019-05-15
    icon of address Unit 8 Henfield Business Park, Shoreham Road, Henfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    -16,287 GBP2025-04-30
    Officer
    icon of calendar 2019-07-03 ~ 2019-09-11
    IIF 18 - Director → ME
    icon of calendar 2019-09-18 ~ 2020-03-20
    IIF 20 - Director → ME
    icon of calendar 2020-04-16 ~ 2020-06-01
    IIF 17 - Director → ME
  • 14
    icon of address 25 Berkeley Square, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    7,535 GBP2024-06-30
    Officer
    icon of calendar 2016-06-07 ~ 2016-07-19
    IIF 42 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-06 ~ 2024-05-17
    IIF 83 - Has significant influence or control OE
  • 15
    icon of address 29 Bowland Drive, Emerson Valley, Milton Keynes, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,002 GBP2024-11-30
    Officer
    icon of calendar 2019-11-19 ~ 2022-12-15
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2019-11-19 ~ 2019-11-21
    IIF 115 - Ownership of shares – 75% or more OE
  • 16
    icon of address 21-23 Croydon Road, Caterham, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,631,695 GBP2024-01-31
    Officer
    icon of calendar 2020-01-07 ~ 2024-05-20
    IIF 23 - Director → ME
  • 17
    icon of address 21-23 Croydon Road, Caterham, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,590,278 GBP2024-03-31
    Officer
    icon of calendar 2021-03-02 ~ 2024-05-20
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2021-03-02 ~ 2021-07-13
    IIF 120 - Ownership of shares – 75% or more OE
  • 18
    icon of address 25 Berkeley Square, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,908 GBP2022-08-31
    Person with significant control
    icon of calendar 2018-08-08 ~ 2018-12-10
    IIF 101 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    icon of address 21-23 Croydon Road, Caterham, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    -440,289 GBP2024-07-31
    Officer
    icon of calendar 2020-07-09 ~ 2024-05-20
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2020-07-09 ~ 2020-09-04
    IIF 119 - Ownership of shares – 75% or more OE
  • 20
    icon of address 21-23 Croydon Road, Caterham, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    -594,034 GBP2024-05-31
    Officer
    icon of calendar 2021-05-04 ~ 2024-05-20
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2021-05-04 ~ 2021-08-26
    IIF 103 - Ownership of shares – 75% or more OE
  • 21
    icon of address 21-23 Croydon Road, Caterham, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    -585,477 GBP2023-10-31
    Officer
    icon of calendar 2020-10-29 ~ 2024-05-20
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2020-10-29 ~ 2021-01-18
    IIF 118 - Ownership of shares – 75% or more OE
  • 22
    icon of address 21-23 Croydon Road, Caterham, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    -755,853 GBP2024-06-30
    Officer
    icon of calendar 2021-06-10 ~ 2024-05-20
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2021-06-10 ~ 2021-08-13
    IIF 117 - Ownership of shares – 75% or more OE
  • 23
    WHITEHAWK WAY DEVELOPMENTS LTD - 2017-12-12
    icon of address 112 Jermyn Street, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-11-01 ~ 2018-06-07
    IIF 112 - Ownership of shares – 75% or more OE
  • 24
    icon of address 29 Bowland Drive, Emerson Valley, Milton Keynes, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-08-31
    Officer
    icon of calendar 2019-08-01 ~ 2022-12-15
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2019-08-01 ~ 2019-09-19
    IIF 111 - Ownership of shares – More than 25% but not more than 50% OE
  • 25
    icon of address Hamilton House, 14 The Drive, Hove, East Sussex
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    51,020 GBP2023-04-06 ~ 2024-04-05
    Officer
    icon of calendar 2003-04-18 ~ 2008-11-19
    IIF 72 - Director → ME
  • 26
    icon of address 14 The Drive, Hove, East Sussex
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    40,060 GBP2022-12-01 ~ 2023-11-30
    Officer
    icon of calendar 2006-11-20 ~ 2009-09-30
    IIF 47 - Director → ME
  • 27
    icon of address Hamilton House, 14 The Drive, Hove, East Sussex
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    25,311 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2006-09-01 ~ 2009-07-06
    IIF 10 - Director → ME
  • 28
    icon of address Hamilton House, 14 The Drive, Hove, East Sussex
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    -40,279 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2003-06-09 ~ 2008-11-19
    IIF 7 - Director → ME
  • 29
    icon of address 112 Jermyn Street, London, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -386 GBP2021-11-30
    Person with significant control
    icon of calendar 2018-12-10 ~ 2019-04-30
    IIF 78 - Ownership of shares – More than 25% but not more than 50% OE
  • 30
    icon of address Stafford House, Blackbrook Park Avenue, Taunton, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    669,127 GBP2023-07-31
    Officer
    icon of calendar 2011-10-20 ~ 2014-04-23
    IIF 80 - Director → ME
  • 31
    icon of address 14 The Drive, Hove, E Sussex
    Active Corporate (4 parents)
    Equity (Company account)
    364,027 GBP2024-07-31
    Officer
    icon of calendar 2007-04-02 ~ 2011-02-21
    IIF 73 - Director → ME
  • 32
    icon of address Hamilton House, 14 The Drive, Hove, East Sussex
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    16,944 GBP2023-07-01 ~ 2024-06-30
    Officer
    icon of calendar 2008-06-15 ~ 2011-06-13
    IIF 48 - Director → ME
    icon of calendar 1999-01-25 ~ 2007-02-24
    IIF 14 - Director → ME
  • 33
    icon of address Hamilton House, 14 The Drive, Hove, East Sussex
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    252,609 GBP2023-04-06 ~ 2024-04-05
    Officer
    icon of calendar 2003-10-01 ~ 2008-11-19
    IIF 1 - Director → ME
  • 34
    YORK VISITOR AND CONFERENCE BUREAU LIMITED - 1997-01-15
    MAINSPHERE LIMITED - 1987-07-22
    icon of address 5 Beech Close, Stanwell, Staines Upon Thames
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-09-30 ~ 2012-11-16
    IIF 87 - Director → ME
  • 35
    icon of address 14 The Drive, Hove, East Sussex
    Active Corporate (2 parents)
    Equity (Company account)
    24,364 GBP2024-02-29
    Officer
    icon of calendar 2007-02-23 ~ 2010-03-04
    IIF 6 - Director → ME
    icon of calendar 2007-02-23 ~ 2010-03-04
    IIF 40 - Secretary → ME
  • 36
    icon of address Hannakins Farm Community Centre, Rosebay Avenue Queens Park, Billericay, Essex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -46,647 GBP2021-03-31
    Officer
    icon of calendar 2000-05-25 ~ 2009-09-30
    IIF 38 - Director → ME
    icon of calendar 2005-04-08 ~ 2006-02-01
    IIF 39 - Secretary → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.