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

Atwell, George Edward Charles

    Related profiles found in government register
  • Atwell, George Edward Charles
    British accountant born in January 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Portland House, Park Street, Bagshot, Surrey, GU19 5AQ, England

      IIF 1
    • icon of address Wellstones House, Wellstones, Watford, WD17 2AF, England

      IIF 2
  • Atwell, George Edward Charles
    British chartered accountant born in January 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Atwell, George Edward Charles
    British director born in January 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Atwell, George Edward Charles
    British finance director born in January 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 94, Park Lane, Croydon, Surrey, CR0 1JB, United Kingdom

      IIF 63 IIF 64 IIF 65
    • icon of address Rmg House, Essex Road, Hoddesdon, Hertfordshire, EN11 0DR

      IIF 66
    • icon of address 5 Bracken Wood, Naphill, Buckinghamshire, HP14 4TD

      IIF 67 IIF 68 IIF 69
    • icon of address Queensway House, 11 Queensway, New Milton, Hampshire, BH25 5NR, England

      IIF 71
    • icon of address Barratt House, Wellstones, Watford, Herts, WW17 2AF, United Kingdom

      IIF 72 IIF 73
    • icon of address Wellstones House, Wellstones, Watford, WD17 2AF, England

      IIF 74 IIF 75
  • Atwell, George Edward Charles
    British financial director born in January 1962

    Resident in United Kingdom

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

      IIF 76
  • Atwell, George Edward Charles
    British n/a born in January 1962

    Resident in United Kingdom

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

      IIF 77
  • Atwell, George Edward Charles
    British regional finance director born in January 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Barratt House, Wellstones, Watford, Hertfordshire, SG6 2QD, United Kingdom

      IIF 78
    • icon of address Barratt House, Wellstones, Watford, Hertfordshire, WD17 2AF, United Kingdom

      IIF 79 IIF 80 IIF 81
    • icon of address Wellstones House, Wellstones, Watford, Hertfordshire, WD17 2AF

      IIF 82
    • icon of address Wellstones House, Wellstones, Watford, WD17 2AF

      IIF 83
  • Atwell, George Edward Charles
    British financial director born in January 1962

    Resident in England

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

      IIF 84
  • Attwell, George Edward Charles
    British finance director born in January 1962

    Resident in Uk

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

      IIF 85
  • Mr George Edward Charles Atwell
    British born in January 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Barratt House, Wellstones, Watford, Hertfordshire, SG6 2QD, United Kingdom

      IIF 86
    • icon of address Barratt House, Wellstones, Watford, Hertfordshire, WD17 2AF, United Kingdom

      IIF 87
    • icon of address Wellstones House, Wellstones, Watford, Hertfordshire, WD17 2AF

      IIF 88 IIF 89
  • Atwell, Edward
    British finance director born in January 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Brackenwood, Naphill, High Wycombe, Buckinghamshire, HP14 4TD, United Kingdom

      IIF 90
  • Atwell, Ed
    British regional finance director born in January 1962

    Resident in United Kingdom

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

      IIF 91
  • Atwell, George Edward
    British financial director born in January 1962

    Resident in England

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

      IIF 92
  • Atwell, George Edward Charles
    British

    Registered addresses and corresponding companies
    • icon of address 5 Bracken Wood, Naphill, Buckinghamshire, HP14 4TD

      IIF 93
  • Atwell, George Edward Charles
    British finance director

    Registered addresses and corresponding companies
  • Mr Ed Atwell
    British born in January 1962

    Resident in United Kingdom

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

      IIF 97
    • icon of address Wellstones House, Wellstones, Watford, WD17 2AF

      IIF 98
  • Mr George Edward Charles Atwell
    British born in January 1962

    Resident in England

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

      IIF 99
    • icon of address Wellstones House, Wellstones, Watford, WD17 2AF

      IIF 100 IIF 101
  • Atwell, George Edward Charles

    Registered addresses and corresponding companies
  • Atwell, George Edawrd Charles

    Registered addresses and corresponding companies
    • icon of address Portland House, Park Street, Bagshot, Surrey, GU19 5AQ

      IIF 130
  • Atwell, George Edward

    Registered addresses and corresponding companies
    • icon of address Portland House, Park Street, Bagshot, Surrey, GU19 5AQ

      IIF 131
  • Atwell, Charles Edward

    Registered addresses and corresponding companies
    • icon of address Portland House, Park Street, Bagshot, Surrey, GU19 5AQ

      IIF 132
  • Charles, George Edward

    Registered addresses and corresponding companies
    • icon of address Portland House, Park Street, Bagshot, Surrey, GU19 5AQ

      IIF 133
  • Atwell, Edward

    Registered addresses and corresponding companies
    • icon of address Unit 64 Barwell Business Park, Leatherhead Road, Chessington, Surrey, KT9 2NY

      IIF 134
child relation
Offspring entities and appointments
Active 25
  • 1
    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 2015-01-05 ~ now
    IIF 13 - Director → ME
  • 2
    icon of address 2 Hills Road, Cambridge, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    icon of calendar 2019-01-22 ~ now
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2019-01-22 ~ now
    IIF 98 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 98 - Right to appoint or remove directorsOE
  • 3
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (9 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2018-12-06 ~ now
    IIF 71 - Director → ME
  • 4
    icon of address Wellstones House, Wellstones, Watford, Hertfordshire
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2019-07-29 ~ now
    IIF 84 - Director → ME
  • 5
    icon of address Rmg House, Essex Road, Hoddesdon, Hertfordshire, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2018-06-01 ~ now
    IIF 76 - Director → ME
  • 6
    icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, England
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2024-05-03 ~ now
    IIF 60 - Director → ME
  • 7
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2015-12-02 ~ now
    IIF 2 - Director → ME
  • 8
    STOCKLAKE ESTATE MANAGEMENT COMPANY LIMITED - 2017-04-05
    icon of address 2 Hills Road, Cambridge, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2016-07-27 ~ now
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2016-07-27 ~ now
    IIF 97 - Right to appoint or remove directorsOE
    IIF 97 - Has significant influence or controlOE
  • 9
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2025-02-28
    Officer
    icon of calendar 2020-02-13 ~ now
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2020-02-13 ~ now
    IIF 99 - Ownership of voting rights - 75% or moreOE
    IIF 99 - Right to appoint or remove directorsOE
  • 10
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2021-03-26 ~ now
    IIF 14 - Director → ME
  • 11
    icon of address 5th Floor Halo, Counterslip, Bristol, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-07-29 ~ now
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2020-07-29 ~ now
    IIF 100 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 100 - Ownership of voting rights - 75% or moreOE
    IIF 100 - Right to appoint or remove directorsOE
  • 12
    icon of address 2 Hills Road, Cambridge, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2016-07-27 ~ now
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2016-07-27 ~ now
    IIF 87 - Has significant influence or controlOE
  • 13
    icon of address 2 Hills Road, Cambridge, Cambridgeshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2019-10-02 ~ now
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2019-10-02 ~ now
    IIF 88 - Has significant influence or controlOE
  • 14
    icon of address Rmg House, Essex Road, Hoddesdon, Hertfordshire
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2018-08-28 ~ now
    IIF 66 - Director → ME
  • 15
    icon of address 2 Hills Road, Cambridge, Cambridgeshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-02-28
    Officer
    icon of calendar 2021-02-05 ~ now
    IIF 21 - Director → ME
  • 16
    icon of address 2 Hills Road, Cambridge, Cambridge, Cambridgeshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2019-07-23 ~ now
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2019-07-23 ~ now
    IIF 89 - Has significant influence or controlOE
  • 17
    SWALLOW FIELD (HEMEL HEMPSTEAD) MANAGEMENT COMPANY LTD - 2015-06-12
    icon of address Wellstone House, Wellstones, Watford, Hertfordshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2017-07-11 ~ now
    IIF 77 - Director → ME
  • 18
    icon of address 167 Turners Hill Cheshunt, Waltham Cross, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2020-07-29 ~ now
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2020-07-29 ~ now
    IIF 101 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 101 - Ownership of voting rights - 75% or moreOE
    IIF 101 - Right to appoint or remove directorsOE
  • 19
    ST. MODWEN (SHELF 41) LIMITED - 2006-09-05
    VSM (BENTLEY PRIORY 1) LIMITED - 2006-07-28
    ST. MODWEN (SHELF 41) 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 2015-01-05 ~ dissolved
    IIF 18 - Director → ME
  • 20
    ST. MODWEN (SHELF 42) LIMITED - 2006-09-05
    VSM (BENTLEY PRIORY 2) LIMITED - 2006-07-28
    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 2015-01-05 ~ dissolved
    IIF 16 - Director → ME
  • 21
    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 2015-01-05 ~ dissolved
    IIF 12 - Director → ME
  • 22
    ST. MODWEN (SHELF 48) LIMITED - 2006-09-05
    VSM (BENTLEY PRIORY 4) LIMITED - 2006-07-28
    ST. MODWEN (SHELF 48) 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 2015-01-05 ~ dissolved
    IIF 20 - Director → ME
  • 23
    ST. MODWEN (SHELF 46) LIMITED - 2006-09-05
    VSM (BENTLEY PRIORY 5) LIMITED - 2006-07-28
    ST. MODWEN (SHELF 46) 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 2015-01-05 ~ dissolved
    IIF 19 - Director → ME
  • 24
    ST. MODWEN (SHELF 47) LIMITED - 2006-09-05
    VSM (BENTLEY PRIORY 6) LIMITED - 2006-07-28
    ST. MODWEN (SHELF 47) 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 2015-01-05 ~ dissolved
    IIF 17 - Director → ME
  • 25
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-10-31 ~ now
    IIF 15 - Director → ME
Ceased 92
  • 1
    icon of address 4 Chipstead Parade, Chipstead, Surrey, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2004-07-19 ~ 2006-08-01
    IIF 96 - Secretary → ME
  • 2
    icon of address Trinity Court, 34 West Street, Sutton, Surrey, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2010-07-14 ~ 2014-12-19
    IIF 111 - Secretary → ME
  • 3
    ANTLER HOMES NORTH WEST LIMITED - 2000-11-08
    icon of address Portland House, Park Street, Bagshot, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-07-14 ~ 2014-12-19
    IIF 113 - Secretary → ME
  • 4
    ANTLER PROPERTY CORPORATION PLC - 2001-02-15
    PIRTON LAND AND PROPERTIES LIMITED - 1988-06-21
    PIRTONWAY LIMITED - 1977-12-31
    icon of address Knightway House, Park Street, Bagshot, England
    Active Corporate (4 parents, 29 offsprings)
    Officer
    icon of calendar 2010-07-05 ~ 2014-12-19
    IIF 117 - Secretary → ME
  • 5
    WEYBRIDGE LAND AND PROPERTIES ONE LIMITED - 2010-01-21
    SGE GROUPE LIMITED - 2001-04-19
    FLIGHT PROPERTY (BRADMEAD) LIMITED - 1998-06-25
    icon of address Portland House, Park Street, Bagshot, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-07-14 ~ 2014-12-19
    IIF 118 - Secretary → ME
  • 6
    icon of address Portland House, Park Street, Bagshot, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-09-21 ~ 2014-12-19
    IIF 102 - Secretary → ME
  • 7
    icon of address Portland House, Park Street, Bagshot, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-04-21 ~ 2015-08-12
    IIF 112 - Secretary → ME
  • 8
    icon of address Portland House, Park Street, Bagshot, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-09-14 ~ 2014-12-19
    IIF 131 - Secretary → ME
    icon of calendar 2010-09-21 ~ 2015-08-12
    IIF 121 - Secretary → ME
  • 9
    RELTAN PROPERTIES LIMITED - 2010-03-25
    icon of address Portland House, Park Street, Bagshot, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-07-14 ~ 2014-12-19
    IIF 115 - Secretary → ME
  • 10
    icon of address Portland House, Park Street, Bagshot, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-15 ~ 2014-12-19
    IIF 128 - Secretary → ME
  • 11
    icon of address Portland House, Park Street, Bagshot, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-11-22 ~ 2014-12-19
    IIF 105 - Secretary → ME
  • 12
    FB 79 LIMITED - 2009-11-04
    icon of address Portland House, Park Street, Bagshot, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-07-14 ~ 2014-12-19
    IIF 116 - Secretary → ME
  • 13
    ANTLER LAND LIMITED - 2010-01-21
    FB 81 LIMITED - 2009-11-04
    icon of address Portland House, Park Street, Bagshot, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-07-14 ~ 2014-12-19
    IIF 133 - Secretary → ME
  • 14
    icon of address Knightway House, Park Street, Bagshot, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2010-07-05 ~ 2014-12-19
    IIF 106 - Secretary → ME
  • 15
    icon of address 167 Turners Hill, Cheshunt, Waltham Cross, Hertfordshire
    Active Corporate (23 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2015-03-01 ~ 2018-06-04
    IIF 9 - Director → ME
  • 16
    icon of address Little Bargrove, Roedean Road, Tunbridge Wells, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2011-07-31 ~ 2015-08-12
    IIF 27 - Director → ME
  • 17
    icon of address C/o Rendall And Rittner Limited, 13b St. George Wharf, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-03-24
    Officer
    icon of calendar 2015-07-05 ~ 2018-06-01
    IIF 72 - Director → ME
  • 18
    icon of address 196 New Kings Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2015-03-03 ~ 2018-06-21
    IIF 3 - Director → ME
  • 19
    icon of address Foundation House, Coach & Horses Passage, Tunbridge Wells, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2011-07-31 ~ 2014-12-19
    IIF 48 - Director → ME
  • 20
    icon of address 2 The Oaks, Marlborough Road, Swindon, England
    Active Corporate (4 parents)
    Equity (Company account)
    4 GBP2024-06-30
    Officer
    icon of calendar 2010-09-01 ~ 2015-08-12
    IIF 25 - Director → ME
  • 21
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2011-07-31 ~ 2011-11-09
    IIF 65 - Director → ME
  • 22
    icon of address Trinity House, 5b, Brownswood Road, Beaconsfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    874 GBP2024-11-30
    Officer
    icon of calendar 2009-11-13 ~ 2012-05-30
    IIF 35 - Director → ME
  • 23
    icon of address 2 Hills Road, Cambridge, Cambridgeshire
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2015-07-05 ~ 2019-12-12
    IIF 73 - Director → ME
  • 24
    icon of address Hertford Co Sec And Accountancy, Sopers House Sopers Road, Cuffley, Potters Bar, England
    Active Corporate (8 parents)
    Equity (Company account)
    0 GBP2023-11-30
    Officer
    icon of calendar 2018-07-12 ~ 2020-04-08
    IIF 75 - Director → ME
  • 25
    icon of address Rmg House, Essex Road, Hoddesdon, Hertfordshire
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-02-28
    Officer
    icon of calendar 2013-02-07 ~ 2014-05-27
    IIF 85 - Director → ME
  • 26
    icon of address 13 Loudwater Close, Sunbury-on-thames, Surrey, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2009-11-13 ~ 2011-10-31
    IIF 32 - Director → ME
    icon of calendar 2011-07-31 ~ 2012-04-04
    IIF 44 - Director → ME
  • 27
    icon of address 3 Hillthorpe Close, Purley, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,009 GBP2024-05-31
    Officer
    icon of calendar 2010-09-30 ~ 2012-05-25
    IIF 55 - Director → ME
  • 28
    icon of address 1 Cranston Gardens, Cranston Gardens, East Grinstead, England
    Active Corporate (3 parents)
    Equity (Company account)
    11,646 GBP2024-03-31
    Officer
    icon of calendar 2011-07-31 ~ 2013-03-22
    IIF 46 - Director → ME
  • 29
    icon of address 1 Conan Way, Crowborough, East Sussex
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2012-01-20 ~ 2013-02-22
    IIF 64 - Director → ME
  • 30
    icon of address 94 Park Lane, Croydon, Surrey
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-02-12 ~ 2013-02-22
    IIF 33 - Director → ME
    icon of calendar 2010-02-12 ~ 2014-09-16
    IIF 34 - Director → ME
  • 31
    icon of address 8 Stanhope Gate, Camberley, Surrey, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2010-09-01 ~ 2015-08-12
    IIF 26 - Director → ME
  • 32
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    -1,489 GBP2023-06-01 ~ 2024-05-31
    Officer
    icon of calendar 2013-06-20 ~ 2014-12-19
    IIF 40 - Director → ME
  • 33
    icon of address Primary Letting Agents, 101 Commercial Road, Swindon, England
    Active Corporate (3 parents)
    Equity (Company account)
    9 GBP2024-02-29
    Officer
    icon of calendar 2011-03-07 ~ 2012-05-30
    IIF 56 - Director → ME
  • 34
    icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2006-03-07 ~ 2007-04-23
    IIF 69 - Director → ME
  • 35
    FOLEY WOOD MANAGEMENT COMPANY LIMITED - 2006-02-23
    icon of address 3 Foley Wood, Esher, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2011-08-01 ~ 2015-08-12
    IIF 24 - Director → ME
  • 36
    icon of address C/o Major's Accounts & Co Ltd, 118 Sydenham Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2021-10-31
    Officer
    icon of calendar 2010-11-02 ~ 2015-08-12
    IIF 1 - Director → ME
  • 37
    icon of address 1 Holmoak Close, Purley, Surrey
    Active Corporate (5 parents)
    Equity (Company account)
    13,388 GBP2024-03-31
    Officer
    icon of calendar 2011-07-31 ~ 2012-04-12
    IIF 54 - Director → ME
  • 38
    icon of address 1 The Coppice, Hailey Road, Witney, Oxon, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,561 GBP2024-06-23
    Officer
    icon of calendar 2012-01-19 ~ 2014-12-19
    IIF 39 - Director → ME
    icon of calendar 2010-10-01 ~ 2014-12-19
    IIF 134 - Secretary → ME
  • 39
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    228 GBP2024-06-23
    Officer
    icon of calendar 2011-08-01 ~ 2011-12-12
    IIF 38 - Director → ME
    icon of calendar 2010-11-11 ~ 2011-12-02
    IIF 126 - Secretary → ME
  • 40
    icon of address 26 Hillside Mews, Sarisbury Green, Southampton
    Active Corporate (4 parents)
    Equity (Company account)
    1,135 GBP2024-04-30
    Officer
    icon of calendar 2010-09-01 ~ 2012-06-13
    IIF 127 - Secretary → ME
  • 41
    ANTLER HOMES (HAYWARDS HEATH) LIMITED - 2021-08-04
    HOWLETT PROPERTIES LIMITED - 2007-10-26
    PENCILBRONZE LIMITED - 2006-11-28
    icon of address Knightway House, Park Street, Bagshot, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,099,516 GBP2024-03-31
    Officer
    icon of calendar 2010-07-14 ~ 2014-12-19
    IIF 120 - Secretary → ME
  • 42
    ANTLER HOMES MIDLANDS LIMITED - 2021-09-08
    icon of address Knightway House, Park Street, Bagshot, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2010-07-05 ~ 2014-12-19
    IIF 114 - Secretary → ME
  • 43
    ANTLER HOMES SOUTH EAST LIMITED - 2021-09-08
    ANTLER HOMES KENT LIMITED - 2002-06-07
    ANTUR DEVELOPMENTS LIMITED - 1998-07-08
    PRIZETAN LIMITED - 1990-01-31
    icon of address Knightway House, Park Street, Bagshot, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2010-07-05 ~ 2014-12-19
    IIF 104 - Secretary → ME
  • 44
    ANTLER HOMES SOUTHERN LIMITED - 2021-09-08
    ANTLER HOMES SOUTHERN PLC - 2019-06-06
    ANTLER HOMES WIMBLEDON PLC - 2002-06-07
    FASTSPOT LIMITED - 1990-05-25
    icon of address Knightway House, Park Street, Bagshot, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2010-07-05 ~ 2014-12-19
    IIF 110 - Secretary → ME
  • 45
    ANTLER HOMES WESSEX LIMITED - 2021-09-08
    ANTLER HOMES SOUTHERN COUNTIES LIMITED - 2000-10-06
    icon of address Knightway House, Park Street, Bagshot, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2010-07-05 ~ 2014-12-19
    IIF 119 - Secretary → ME
  • 46
    icon of address Elthorne Gate, 64 High Street, Pinner, Middlesex, Uk
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-06-12 ~ 2009-07-07
    IIF 129 - Secretary → ME
  • 47
    HOWARTH HOMES PLC - 2025-04-09
    MAJORWISE LIMITED - 1997-03-24
    icon of address Chevron House, 346 Long Lane, Hillingdon, Middlesex, England
    Active Corporate (3 parents, 8 offsprings)
    Equity (Company account)
    4,048,500 GBP2020-12-31
    Officer
    icon of calendar 2008-01-10 ~ 2009-07-07
    IIF 6 - Director → ME
  • 48
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    32 GBP2023-12-31
    Officer
    icon of calendar 2003-11-26 ~ 2005-12-31
    IIF 51 - Director → ME
  • 49
    icon of address Suite A5 Kebbell House, Delta Gain, Carpenders Park, Watford, Herts, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2003-10-15 ~ 2005-03-31
    IIF 95 - Secretary → ME
  • 50
    icon of address Rmg House, Essex Road, Hoddesdon, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2017-08-01 ~ 2021-03-09
    IIF 92 - Director → ME
  • 51
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    -1,526 GBP2023-06-30 ~ 2024-06-29
    Officer
    icon of calendar 2013-11-07 ~ 2014-12-19
    IIF 45 - Director → ME
  • 52
    icon of address 167 Turners Hill, Cheshunt, Waltham Cross, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2015-03-01 ~ 2021-10-13
    IIF 7 - Director → ME
  • 53
    icon of address 2 Hills Road, Cambridge, Cambridgeshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2016-12-13 ~ 2024-02-09
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2016-12-13 ~ 2024-02-09
    IIF 86 - Has significant influence or control OE
  • 54
    MILLER HIGHFIELD LIMITED - 2007-06-19
    icon of address 2 Centro Place, Pride Park, Derby, Derbyshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-05-21 ~ 2007-12-31
    IIF 53 - Director → ME
  • 55
    icon of address 48 Mount Ephraim, Tunbridge Wells, Kent, England
    Active Corporate (5 parents)
    Equity (Company account)
    2,017 GBP2024-12-31
    Officer
    icon of calendar 2011-07-31 ~ 2015-08-12
    IIF 23 - Director → ME
    icon of calendar 2012-10-01 ~ 2015-08-12
    IIF 124 - Secretary → ME
  • 56
    ANTLER NEW HOMES (EPSOM) LIMITED - 2021-09-08
    icon of address Knightway House, Park Street, Bagshot, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2013-04-15 ~ 2014-12-19
    IIF 130 - Secretary → ME
  • 57
    ANTLER NEW HOMES (FINCHAMPSTEAD) LIMITED - 2021-09-08
    icon of address Knightway House, Park Street, Bagshot, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2013-06-25 ~ 2014-12-19
    IIF 123 - Secretary → ME
  • 58
    ANTLER NEW HOMES (MAYS) LIMITED - 2021-09-08
    icon of address Knightway House, Park Street, Bagshot, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2012-10-18 ~ 2015-08-12
    IIF 132 - Secretary → ME
  • 59
    icon of address Swan House, Savill Way, Marlow, England
    Active Corporate (3 parents)
    Equity (Company account)
    6,270 GBP2024-12-31
    Officer
    icon of calendar 2010-03-10 ~ 2014-12-19
    IIF 47 - Director → ME
  • 60
    icon of address 5 Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2015-11-10 ~ 2020-11-19
    IIF 58 - Director → ME
  • 61
    icon of address Building 4, Dares Farm Business Park Farnham Road, Ewshot, Farnham, England
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    700 GBP2015-12-30
    Officer
    icon of calendar 2013-05-17 ~ 2014-12-19
    IIF 41 - Director → ME
  • 62
    ANTLER MIDLANDS INVESTMENTS LIMITED - 2009-06-17
    FB 59 LIMITED - 2008-06-26
    icon of address Portland House, Park Street, Bagshot, Surrey
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -46,180 GBP2019-06-30
    Officer
    icon of calendar 2010-07-05 ~ 2014-12-19
    IIF 107 - Secretary → ME
  • 63
    icon of address 62-64 High Road, Bushey Heath, Herts
    Active Corporate (2 parents)
    Equity (Company account)
    17,890 GBP2024-03-31
    Officer
    icon of calendar 2003-09-22 ~ 2005-02-07
    IIF 70 - Director → ME
  • 64
    ANTLER PROPERTY SOUTHERN LIMITED - 2021-09-08
    ANTLER PROPERTY SOUTHERN PLC - 2019-06-06
    ANTLER DEVELOPMENTS SOUTH PLC - 1990-04-01
    icon of address Knightway House, Park Street, Bagshot, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2010-07-14 ~ 2014-12-19
    IIF 109 - Secretary → ME
  • 65
    ANTLER HOMES YORKSHIRE LIMITED - 2021-09-08
    ANTLER HOMES LIMITED - 2001-02-15
    icon of address Knightway House, Park Street, Bagshot, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2010-07-05 ~ 2014-12-19
    IIF 108 - Secretary → ME
  • 66
    icon of address 167 Turners Hill, Cheshunt, Waltham Cross, Hertfordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2015-06-01 ~ 2022-08-26
    IIF 8 - Director → ME
  • 67
    icon of address 3 Harlequin Fields, Borstal Road, Rochester, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2023-11-30
    Officer
    icon of calendar 2011-07-31 ~ 2015-08-12
    IIF 31 - Director → ME
  • 68
    ANTLER HOMES NORTH WEST LIMITED - 2021-09-08
    ANTLER HOMES NORTH WEST PLC - 2019-06-06
    ANTLER PROPERTY NORTHERN PLC - 2000-11-08
    ANTLER DEVELOPMENTS PLC - 1990-04-01
    OCEANSET LIMITED - 1983-07-04
    icon of address Knightway House, Park Street, Bagshot, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2010-07-05 ~ 2014-12-19
    IIF 122 - Secretary → ME
  • 69
    icon of address 2 Hills Road, Cambridge, Cambridgeshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2015-06-01 ~ 2021-08-04
    IIF 80 - Director → ME
  • 70
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1,094 GBP2023-12-31
    Officer
    icon of calendar 2011-07-31 ~ 2012-02-16
    IIF 42 - Director → ME
  • 71
    icon of address Odeon House, 146 College Road, Harrow, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2008-11-05 ~ 2009-07-27
    IIF 5 - Director → ME
  • 72
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2004-09-23 ~ 2006-09-30
    IIF 67 - Director → ME
  • 73
    icon of address 386 Finchampstead Road, Finchampstead, Wokingham, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2012-01-20 ~ 2014-12-19
    IIF 63 - Director → ME
  • 74
    icon of address 12-14 High Street, Caterham, Surrey, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    icon of calendar 2011-07-31 ~ 2015-08-12
    IIF 22 - Director → ME
  • 75
    icon of address Berkeley House, 19 Portsmouth Road, Cobham, Surrey
    Active Corporate (5 parents)
    Officer
    icon of calendar 2000-12-08 ~ 2001-08-21
    IIF 49 - Director → ME
  • 76
    ST JAMES GROUP LIMITED - 2002-10-01
    MAGIC TORCH DEVELOPMENTS LIMITED - 2002-05-30
    icon of address 19 Portsmouth Road, Cobham, Surrey
    Active Corporate (6 parents)
    Officer
    icon of calendar 2000-10-03 ~ 2001-08-21
    IIF 52 - Director → ME
  • 77
    icon of address 5 Jardine House Harrovian Business Village, Bessborough Road, Harrow, Middx
    Active Corporate (2 parents)
    Officer
    icon of calendar 2004-03-17 ~ 2005-03-31
    IIF 50 - Director → ME
  • 78
    06372949 LIMITED - 2021-02-05
    icon of address 1 Killowen Close, Tadworth, Surrey, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2011-07-31 ~ 2014-01-01
    IIF 57 - Director → ME
  • 79
    icon of address Fisher House, 84 Fisherton Street, Salisbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2015-01-05 ~ 2016-07-26
    IIF 11 - Director → ME
  • 80
    icon of address Portland House, Park Street, Bagshot, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-09-10 ~ 2015-08-12
    IIF 28 - Director → ME
  • 81
    icon of address Lyndale House, 24a High Street, Addlestone, England
    Active Corporate (2 parents)
    Equity (Company account)
    4,404 GBP2023-12-31
    Officer
    icon of calendar 2011-07-31 ~ 2015-08-12
    IIF 29 - Director → ME
  • 82
    icon of address 167 Turners Hill, Cheshunt, Waltham Cross, Hertfordshire, England
    Active Corporate (23 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2015-10-12 ~ 2017-03-02
    IIF 10 - Director → ME
  • 83
    icon of address Odeon House, 146 College Road, Harrow, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2008-05-01 ~ 2009-07-27
    IIF 93 - Secretary → ME
  • 84
    icon of address 386 Finchampstead Road, Finchampstead, Wokingham, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-07-31 ~ 2013-07-08
    IIF 37 - Director → ME
    icon of calendar 2010-11-11 ~ 2013-07-08
    IIF 125 - Secretary → ME
  • 85
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    19,815 GBP2024-06-30
    Officer
    icon of calendar 2009-09-03 ~ 2014-12-19
    IIF 90 - Director → ME
  • 86
    SOGEA PROPERTIES (U.K.) LIMITED - 2001-04-19
    NORWEST HOLST DEVELOPMENTS LIMITED - 1993-07-19
    icon of address Knightway House, Park Street, Bagshot, England
    Active Corporate (2 parents, 9 offsprings)
    Equity (Company account)
    -15,098 GBP2024-03-31
    Officer
    icon of calendar 2010-07-14 ~ 2014-12-19
    IIF 103 - Secretary → ME
  • 87
    icon of address C/o Bartholomews 15, Penrhynroad, Kingston, Surrey, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2003-09-22 ~ 2004-02-13
    IIF 68 - Director → ME
    icon of calendar 2004-02-13 ~ 2006-04-10
    IIF 94 - Secretary → ME
  • 88
    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 2017-02-21 ~ 2025-04-04
    IIF 74 - Director → ME
  • 89
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -572 GBP2023-06-30 ~ 2024-06-29
    Officer
    icon of calendar 2013-11-07 ~ 2014-12-19
    IIF 43 - Director → ME
  • 90
    icon of address 34 St. Marys Green, Kennington, Ashford, England
    Active Corporate (2 parents)
    Equity (Company account)
    7,090 GBP2024-06-30
    Officer
    icon of calendar 2011-07-31 ~ 2012-04-30
    IIF 36 - Director → ME
  • 91
    icon of address 2 Chartland House, Old Station Approach, Leatherhead, Surrey, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-07-31 ~ 2015-08-12
    IIF 30 - Director → ME
  • 92
    Company number 05926687
    Non-active corporate
    Officer
    icon of calendar 2008-10-21 ~ 2009-07-24
    IIF 4 - Director → ME

The content of this website is protected by AgonGuard.

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

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