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

Mr Stephen Paul Harris

    Related profiles found in government register
  • Mr Stephen Paul Harris
    British born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Galleries, Charters Road, Sunningdale, Ascot, Berkshire, SL5 9QJ, England

      IIF 1
  • Mr Steven Paul Harris
    British born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Mercia Business Village, Torwood Close, Westwood Business Park, Coventry, West Midlands, CV4 8HX

      IIF 2
    • icon of address C/o Savvy Accountancy, Kenward House, High Street, Hartley Wintney, Hampshire, RG27 8NY, England

      IIF 3
    • icon of address Kingston Nursing Home, 7 Park Crescent, Roundhay, Leeds, LS8 1DH, England

      IIF 4 IIF 5 IIF 6
    • icon of address 201 Haverstock Hill, Second Floor C/o Fkgb, London, NW3 4QG, England

      IIF 10 IIF 11 IIF 12
    • icon of address 69, High Street, Lyndhurst, SO43 7BE, England

      IIF 13
    • icon of address 39/43, Bridge Street, Swinton, Mexborough, S64 8AP, England

      IIF 14
    • icon of address 30 Queens View, Netley, Southampton, Hampshire, SO31 5EA, United Kingdom

      IIF 15
    • icon of address Bank House, Canute Road, Southampton, Hampshire, SO14 3AB, United Kingdom

      IIF 16 IIF 17 IIF 18
    • icon of address Bank House, Canute Road, Southampton, SO14 3AB, England

      IIF 19 IIF 20
  • Mr Steven Paul Harris
    British born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, Limewood Close, Langley Park, Beckenham, Kent, BR3 3XW, United Kingdom

      IIF 21
    • icon of address Broad House, 1 The Broadway, Old Hatfield, Herfordshire, AL9 5BG, United Kingdom

      IIF 22
  • Mr Steven Harris
    British born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bank House, Canute Road, Southampton, SO14 3AB, England

      IIF 23
  • Mr Steve Harris
    British born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bank House, Canute Road, Southampton, SO14 3AB, England

      IIF 24
  • Mr Steven Paul Harris
    British born in December 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Mercia Business Village, Torwood Close, Coventry, West Midlands, CV4 8HX

      IIF 25
    • icon of address The Stag Hotel, 69 High Street, Lyndhurst, Hampshire, SO43 7BE, United Kingdom

      IIF 26
  • Harris, Stephen Paul
    British company director born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 201 Haverstock Hill, Second Floor C/o Fkgb, London, NW3 4QG, England

      IIF 27
  • Harris, Stephen Paul
    British director born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Galleries, Charters Road, Sunningdale, Ascot, Berkshire, SL5 9QJ, England

      IIF 28
  • Harris, Steven Paul
    British company director born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kingston Nursing Home, 7 Park Crescent, Roundhay, Leeds, LS8 1DH, England

      IIF 29 IIF 30 IIF 31
    • icon of address 201 Haverstock Hill, Second Floor C/o Fkgb, London, NW3 4QG, England

      IIF 34 IIF 35 IIF 36
    • icon of address 201 Haverstock Hill, Second Floor C/o Fkgb, London, NW3 4QG, United Kingdom

      IIF 38
    • icon of address 69, High Street, Lyndhurst, SO43 7BE, England

      IIF 39
    • icon of address The Stag Hotel, 69 High Street, Lyndhurst, Hampshire, SO43 7BE, England

      IIF 40
    • icon of address Bank House, Canute Road, Southampton, Hampshire, SO14 3AB, United Kingdom

      IIF 41
    • icon of address Bank House, Canute Road, Southampton, SO14 3AB, England

      IIF 42 IIF 43 IIF 44
  • Harris, Steven Paul
    British consultancy & support for health & social care born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bank House, Canute Road, Southampton, Hampshire, SO14 3AB, United Kingdom

      IIF 45
  • Harris, Steven Paul
    British director born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30 Queens View, Netley, Southampton, Hampshire, SO31 5EA, United Kingdom

      IIF 46
    • icon of address Bank House, Canute Road, Southampton, Hampshire, SO14 3AB, England

      IIF 47
    • icon of address Bank House, Canute Road, Southampton, Hampshire, SO14 3AB, United Kingdom

      IIF 48
    • icon of address Bank House, Canute Road, Southampton, SO14 3AB, England

      IIF 49
  • Harris, Steven Paul
    British company director born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36 Limewood Close, Beckenham, Kent, BR3 3XW

      IIF 50
  • Harris, Steven Paul
    British director born in February 1963

    Resident in England

    Registered addresses and corresponding companies
  • Harris, Steven Paul
    British none born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36 Limewood Close, Beckenham, Kent, BR3 3XW

      IIF 148
    • icon of address Croudace House, Caterham, Surrey, CR3 6XQ

      IIF 149
  • Harris, Steven Paul
    British sales and marketing director born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, Limewood Close, Langley Park, Beckenham, Kent, BR3 3XW, United Kingdom

      IIF 150
  • Harris, Steven Paul
    British sales director born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36 Limewood Close, Beckenham, Kent, BR3 3XW

      IIF 151
  • Harris, Steve
    British company director born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 24, Bury Business Centre, Kay Street, Bury, Lancashire, BL9 6BU, United Kingdom

      IIF 152
    • icon of address Bank House, Canute Road, Southampton, Hampshire, SO14 3AB, England

      IIF 153
  • Harris, Steve
    British director born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fairways House, Mount Pleasant Road, Southampton, Hampshire, SO14 0QB, United Kingdom

      IIF 154
  • Harris, Steve
    British managing director born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 300 Aldermoor Road, Aldermoor, Southampton, Hampshire, SO16 5NA

      IIF 155
  • Harris, Steven Paul
    born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Broad House, 1 The Broadway, Old Hatfield, Herfordshire, AL9 5BG, United Kingdom

      IIF 156
  • Harris, Steven Paul
    British company director born in December 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Mercia Business Village, Torwood Close, Coventry, West Midlands, CV4 8HX

      IIF 157
    • icon of address 5 Mercia Business Village, Torwood Close, Westwood Business Park, Coventry, West Midlands, CV4 8HX

      IIF 158
    • icon of address The Stag Hotel, 69 High Street, Lyndhurst, Hampshire, SO43 7BE, United Kingdom

      IIF 159
  • Harris, Steven Paul
    British consultancy & support for health & social care born in December 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Hazel Avenue, Farnborough, GU14 0HA, England

      IIF 160
  • Harris, Steven Paul
    British director born in December 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Mercia Business Village, Torwood Close, Westwood Business Park, Coventry, West Midlands, CV4 8HX

      IIF 161
    • icon of address 69, High Street, Lyndhurst, SO43 7BE, England

      IIF 162
    • icon of address Bank House, Canute Road, Southampton, Hampshire, SO14 3AB, United Kingdom

      IIF 163
  • Harris, Steve
    British company director born in December 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fairways House, Mount Pleasant Road, Fairways House, Mount Pleasant Road, Southampton, Hampshire, SO14 0QB, United Kingdom

      IIF 164
child relation
Offspring entities and appointments
Active 21
  • 1
    icon of address 94 Park Lane, Croydon, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-05-14 ~ dissolved
    IIF 106 - Director → ME
  • 2
    icon of address 201 Haverstock Hill Second Floor C/o Fkgb, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-13 ~ dissolved
    IIF 38 - Director → ME
  • 3
    icon of address 201 Haverstock Hill Second Floor C/o Fkgb, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-01-05 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2020-12-30 ~ dissolved
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 201 Haverstock Hill Second Floor C/o Fkgb, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-01-05 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2020-12-30 ~ dissolved
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Unit 24 Bury Business Centre, Kay Street, Bury, Lancashire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-07-29 ~ dissolved
    IIF 153 - Director → ME
  • 6
    THE GROW PROJECT SOUTH LIMITED - 2020-02-04
    icon of address Bank House, Canute Road, Southampton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    99 GBP2020-02-28
    Officer
    icon of calendar 2017-02-09 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2017-02-09 ~ dissolved
    IIF 24 - Has significant influence or control over the trustees of a trustOE
    IIF 24 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 24 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 24 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 24 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
  • 7
    icon of address Bank House, Canute Road, Southampton, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-09-12 ~ now
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address The Galleries Charters Road, Sunningdale, Ascot, Berkshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-05-19 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2025-05-19 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 1 - Ownership of shares – More than 50% but less than 75%OE
  • 9
    icon of address Unit 24 Bury Business Centre, Kay Street, Bury, Lancashire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-08-05 ~ dissolved
    IIF 152 - Director → ME
  • 10
    icon of address Bank House, Canute Road, Southampton, Hampshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-04-25 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2022-04-25 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 11
    icon of address Flat A Gloucester Court, 268 Croydon Road, Beckenham, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2025-01-31
    Officer
    icon of calendar 2018-01-12 ~ now
    IIF 150 - Director → ME
    Person with significant control
    icon of calendar 2018-01-12 ~ now
    IIF 21 - Has significant influence or controlOE
  • 12
    icon of address Fairways House, Mount Pleasant Road, Southampton, Hampshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-09-05 ~ dissolved
    IIF 154 - Director → ME
  • 13
    icon of address Bank House, Canute Road, Southampton, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -339 GBP2019-12-31
    Person with significant control
    icon of calendar 2018-12-27 ~ now
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address Bank House, Canute Road, Southampton, Hampshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-11-06 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2019-11-06 ~ now
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Broad House, 1 The Broadway, Old Hatfield, Herfordshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-10-05 ~ now
    IIF 156 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2023-10-05 ~ now
    IIF 22 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    STEREE GROUP HOLDINGS LIMITED - 2019-03-23
    icon of address Bank House, Canute Road, Southampton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-02-28
    Officer
    icon of calendar 2017-02-13 ~ dissolved
    IIF 164 - Director → ME
    Person with significant control
    icon of calendar 2017-05-04 ~ dissolved
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    STEREE CONSULTANCY LIMITED - 2016-08-04
    icon of address C/o Savvy Accountancy Kenward House, High Street, Hartley Wintney, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -19,429 GBP2023-09-29
    Person with significant control
    icon of calendar 2018-10-15 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address 69 High Street, Lyndhurst, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-08-01 ~ dissolved
    IIF 162 - Director → ME
  • 19
    THE MALIMANS ARMS AT LYNDHURST LIMITED - 2023-09-10
    icon of address 5 Mercia Business Village, Torwood Close, Coventry, West Midlands
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2023-09-04 ~ now
    IIF 157 - Director → ME
    Person with significant control
    icon of calendar 2023-09-04 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Right to appoint or remove directorsOE
  • 20
    icon of address 5 Mercia Business Village Torwood Close, Westwood Business Park, Coventry, West Midlands
    Liquidation Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -61,475 GBP2023-01-31
    Officer
    icon of calendar 2022-06-07 ~ now
    IIF 161 - Director → ME
  • 21
    icon of address 5 Mercia Business Village Torwood Close, Westwood Business Park, Coventry, West Midlands
    Liquidation Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -104,033 GBP2023-01-31
    Officer
    icon of calendar 2022-08-01 ~ now
    IIF 158 - Director → ME
    Person with significant control
    icon of calendar 2020-09-03 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 120
  • 1
    icon of address Chiltern House, Marsack Street, Caversham, Reading, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    12 GBP2024-12-31
    Officer
    icon of calendar 2009-02-26 ~ 2010-03-17
    IIF 59 - Director → ME
  • 2
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    10 GBP2024-12-31
    Officer
    icon of calendar 2011-08-12 ~ 2015-01-30
    IIF 81 - Director → ME
  • 3
    icon of address Wharf Farm, Newbridge Road, Billingshurst, West Sussex
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -1,486 GBP2016-12-31
    Officer
    icon of calendar 2005-06-21 ~ 2007-04-24
    IIF 63 - Director → ME
  • 4
    CARTWRIGHT CARE ARRANMORE MANAGEMENT LTD - 2021-10-13
    CARTWRIGHT CARE HOYLAND MANAGEMENT LTD - 2020-07-08
    icon of address 39/43 Bridge Street, Swinton, Mexborough, England
    Active Corporate (5 parents)
    Equity (Company account)
    -305,610 GBP2023-12-31
    Officer
    icon of calendar 2020-02-13 ~ 2021-03-18
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2020-02-13 ~ 2021-03-18
    IIF 14 - Has significant influence or control OE
  • 5
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    9,279 GBP2024-12-31
    Officer
    icon of calendar 2015-01-13 ~ 2018-01-16
    IIF 127 - Director → ME
  • 6
    icon of address Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester
    Liquidation Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -365,889 GBP2022-09-30
    Officer
    icon of calendar 2019-11-29 ~ 2021-11-27
    IIF 49 - Director → ME
  • 7
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-08-28 ~ 2016-06-10
    IIF 116 - Director → ME
  • 8
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2015-05-01 ~ 2018-01-16
    IIF 130 - Director → ME
  • 9
    icon of address Croudace House, Caterham, Surrey
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-06-19 ~ 2018-01-01
    IIF 69 - Director → ME
  • 10
    icon of address C/o Gcams, Jubilee House, 3 The Drive, Great Warley, Essex, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    9 GBP2024-12-31
    Officer
    icon of calendar 2006-03-15 ~ 2007-11-28
    IIF 77 - Director → ME
  • 11
    icon of address Units 1, 2 & 3 Beech Court Wokingham Road, Hurst, Reading, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2012-04-02 ~ 2015-01-23
    IIF 117 - Director → ME
  • 12
    icon of address Units 1, 2 & 3 Beech Court Wokingham Road, Hurst, Reading, England
    Active Corporate (2 parents)
    Equity (Company account)
    34 GBP2024-12-31
    Officer
    icon of calendar 2007-08-22 ~ 2010-03-25
    IIF 79 - Director → ME
  • 13
    icon of address Units 1, 2 & 3 Beech Court Wokingham Road, Hurst, Reading, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2006-03-06 ~ 2009-04-06
    IIF 73 - Director → ME
  • 14
    icon of address Suite 7 Aspect House, Pattenden Lane, Marden, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    6 GBP2024-12-31
    Officer
    icon of calendar 2007-09-24 ~ 2009-04-02
    IIF 74 - Director → ME
  • 15
    icon of address Stonemead House, London Road, Croydon, Surrey, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-05-28 ~ 2015-10-21
    IIF 138 - Director → ME
  • 16
    icon of address Units 1, 2 & 3 Beech Court Wokingham Road, Hurst, Reading, England
    Active Corporate (3 parents)
    Equity (Company account)
    21 GBP2024-12-31
    Officer
    icon of calendar 2011-09-23 ~ 2013-03-06
    IIF 95 - Director → ME
  • 17
    icon of address Suite G.7b, 408 Oakwood Lane, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -24,423 GBP2023-11-30
    Officer
    icon of calendar 2019-11-08 ~ 2021-11-27
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2019-11-08 ~ 2021-11-27
    IIF 12 - Has significant influence or control OE
  • 18
    icon of address Suite G.7b, 408 Oakwood Lane, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    -80 GBP2024-11-29
    Person with significant control
    icon of calendar 2020-12-30 ~ 2021-11-27
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    icon of address Suite G.7b, 408 Oakwood Lane, Leeds, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -1,386,743 GBP2024-04-30
    Officer
    icon of calendar 2021-01-05 ~ 2021-11-27
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2020-12-30 ~ 2021-11-27
    IIF 8 - Has significant influence or control OE
  • 20
    icon of address Suite G.7b, 408 Oakwood Lane, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    -80 GBP2024-08-30
    Officer
    icon of calendar 2021-01-05 ~ 2021-11-27
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2020-12-30 ~ 2021-11-27
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    icon of address Suite G.7b, 408 Oakwood Lane, Leeds, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -80 GBP2024-11-29
    Officer
    icon of calendar 2021-01-05 ~ 2021-11-27
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2020-12-30 ~ 2021-11-27
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 22
    icon of address Suite G.7b, 408 Oakwood Lane, Leeds, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -80 GBP2024-08-30
    Officer
    icon of calendar 2021-01-05 ~ 2021-11-27
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2020-12-30 ~ 2021-11-27
    IIF 7 - Has significant influence or control OE
  • 23
    icon of address 22 Probyn Close, Kimpton, Hitchin, England
    Active Corporate (4 parents)
    Equity (Company account)
    3,501 GBP2023-12-31
    Officer
    icon of calendar 2015-07-30 ~ 2018-01-16
    IIF 135 - Director → ME
  • 24
    MEADOW WALK (HENFIELD) MANAGEMENT COMPANY LIMITED - 2017-02-03
    icon of address C/o Mulberry & Co Eastgate House, Dogflud Way, Farnham, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,149 GBP2024-12-31
    Officer
    icon of calendar 2015-11-18 ~ 2018-01-16
    IIF 121 - Director → ME
  • 25
    BROCKSWOOD DRIVE MANAGEMENT COMPANY LIMITED - 2013-06-25
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2012-08-17 ~ 2017-01-27
    IIF 103 - Director → ME
  • 26
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2016-05-23 ~ 2018-01-16
    IIF 145 - Director → ME
  • 27
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2016-10-01 ~ 2018-01-16
    IIF 141 - Director → ME
  • 28
    icon of address 2 Park Farm, Chichester Road, Arundel, West Sussex, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2012-02-14 ~ 2013-03-18
    IIF 114 - Director → ME
  • 29
    icon of address Units 1, 2 & 3 Beech Court Wokingham Road, Hurst, Reading, England
    Active Corporate (4 parents)
    Equity (Company account)
    9 GBP2024-12-31
    Officer
    icon of calendar 2005-06-08 ~ 2006-07-24
    IIF 148 - Director → ME
  • 30
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2016-11-25 ~ 2018-01-16
    IIF 133 - Director → ME
  • 31
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2014-06-27 ~ 2017-12-15
    IIF 124 - Director → ME
  • 32
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    4,820 GBP2024-12-31
    Officer
    icon of calendar 2016-02-25 ~ 2018-01-16
    IIF 112 - Director → ME
  • 33
    CROUDACE LIMITED - 2004-12-16
    icon of address Croudace House, Caterham, Surrey
    Active Corporate (17 parents, 44 offsprings)
    Officer
    icon of calendar 2005-01-01 ~ 2018-01-16
    IIF 151 - Director → ME
  • 34
    CROUDACE HOMES IN PARTNERSHIP LIMITED - 2010-09-07
    icon of address Croudace House, Tupwood Lane, Caterham, Surrey
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-06-25 ~ 2018-01-16
    IIF 91 - Director → ME
  • 35
    icon of address 4 Drovers Lane, Pulborough, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2012-07-27 ~ 2014-04-29
    IIF 108 - Director → ME
  • 36
    icon of address Units 1, 2 & 3 Beech Court Wokingham Road, Hurst, Reading, England
    Active Corporate (2 parents)
    Equity (Company account)
    13 GBP2024-12-31
    Officer
    icon of calendar 2005-06-02 ~ 2007-01-11
    IIF 50 - Director → ME
  • 37
    icon of address Units 1, 2 & 3 Beech Court Wokingham Road, Hurst, Reading, England
    Active Corporate (2 parents)
    Equity (Company account)
    20 GBP2024-12-31
    Officer
    icon of calendar 2011-03-14 ~ 2013-03-20
    IIF 98 - Director → ME
  • 38
    icon of address Chequers House, 162 High Street, Stevenage, England
    Active Corporate (2 parents)
    Equity (Company account)
    9 GBP2024-12-31
    Officer
    icon of calendar 2009-07-22 ~ 2011-01-13
    IIF 76 - Director → ME
  • 39
    icon of address 1 Wiston Avenue, Chichester, England
    Active Corporate (4 parents)
    Equity (Company account)
    3,691 GBP2024-12-31
    Officer
    icon of calendar 2007-11-19 ~ 2009-05-14
    IIF 68 - Director → ME
  • 40
    MOLYNEUX GARDENS (GODALMING) MANAGEMENT COMPANY LIMITED - 2017-01-16
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2016-11-25 ~ 2018-01-16
    IIF 120 - Director → ME
  • 41
    icon of address One, Station Approach, Harlow, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2024-12-31
    Officer
    icon of calendar 2006-08-02 ~ 2008-03-07
    IIF 71 - Director → ME
  • 42
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    6,866 GBP2024-12-31
    Officer
    icon of calendar 2011-02-07 ~ 2018-01-16
    IIF 90 - Director → ME
  • 43
    icon of address Bank House, Canute Road, Southampton, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-09-12 ~ 2022-01-12
    IIF 42 - Director → ME
  • 44
    icon of address Suite G.7b, 408 Oakwood Lane, Leeds, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -80 GBP2024-08-30
    Officer
    icon of calendar 2020-12-30 ~ 2020-12-30
    IIF 27 - Director → ME
    icon of calendar 2021-01-05 ~ 2021-11-27
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2020-12-30 ~ 2022-02-05
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 45
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    514 GBP2024-12-31
    Officer
    icon of calendar 2018-01-26 ~ 2018-01-26
    IIF 83 - Director → ME
  • 46
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    14,291 GBP2024-12-31
    Officer
    icon of calendar 2014-07-16 ~ 2018-01-16
    IIF 131 - Director → ME
  • 47
    icon of address C/o Gh Property Management The Corner Lodge, Unit E, Meadow View Business Pk, Winchester Road, Upham, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    20 GBP2024-12-31
    Officer
    icon of calendar 2011-02-09 ~ 2012-09-11
    IIF 97 - Director → ME
  • 48
    icon of address Chequers House, 162 High Street, Stevenage, England
    Active Corporate (10 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2014-09-09 ~ 2018-01-16
    IIF 144 - Director → ME
  • 49
    icon of address 16 Manor Courtyard, Hughenden Avenue, High Wycombe, Bucks, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    2,759 GBP2024-12-31
    Officer
    icon of calendar 2010-10-01 ~ 2012-04-17
    IIF 96 - Director → ME
  • 50
    icon of address 16 Manor Courtyard, Hughenden Avenue, High Wycombe, Bucks, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    17,833 GBP2024-12-31
    Officer
    icon of calendar 2010-08-04 ~ 2013-10-29
    IIF 86 - Director → ME
  • 51
    icon of address C/o Parkfords Management Ltd Imperial House, 21-25 North Street, Bromley, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2014-06-27 ~ 2017-03-22
    IIF 119 - Director → ME
  • 52
    icon of address Global House, 1 Ashley Avenue, Epsom, Surrey, United Kingdom
    Active Corporate (9 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2016-06-07 ~ 2018-01-16
    IIF 101 - Director → ME
  • 53
    icon of address Units 1, 2 & 3 Beech Court Wokingham Road, Hurst, Reading, England
    Active Corporate (3 parents)
    Equity (Company account)
    25 GBP2024-12-31
    Officer
    icon of calendar 2011-10-19 ~ 2014-03-25
    IIF 87 - Director → ME
  • 54
    icon of address 4 Knights Mead, Lingfield, Surrey
    Active Corporate (4 parents)
    Equity (Company account)
    531 GBP2024-12-31
    Officer
    icon of calendar 2007-03-07 ~ 2009-02-19
    IIF 78 - Director → ME
  • 55
    icon of address Mcabold House 74 Drury Lane, Houghton Regis, Dunstable, England
    Active Corporate (3 parents)
    Equity (Company account)
    16 GBP2024-12-31
    Officer
    icon of calendar 2007-06-20 ~ 2009-06-24
    IIF 60 - Director → ME
  • 56
    icon of address C/o Cs Block Management Ltd Kings Court, London Road, Stevenage, Hertfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2013-04-02 ~ 2018-01-16
    IIF 125 - Director → ME
  • 57
    icon of address 29 Limewood Close, Beckenham, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2025-02-21
    Officer
    icon of calendar 2006-02-13 ~ 2016-11-29
    IIF 66 - Director → ME
  • 58
    icon of address Rushbrook & Rathbone, Portmill House, Portmill Lane, Hitchin, England
    Active Corporate (3 parents)
    Equity (Company account)
    8 GBP2024-12-31
    Officer
    icon of calendar 2010-07-15 ~ 2012-06-14
    IIF 93 - Director → ME
  • 59
    icon of address Stonemead House, London Road, Croydon, Surrey, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-04-02 ~ 2018-01-16
    IIF 99 - Director → ME
  • 60
    icon of address 13e Miners Way, Lakesview International Business Park, Hersden, Canterbury, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2021-12-03 ~ 2022-10-15
    IIF 47 - Director → ME
  • 61
    icon of address Chequers House, 162 High Street, Stevenage, England
    Active Corporate (3 parents)
    Equity (Company account)
    9 GBP2024-12-31
    Officer
    icon of calendar 2010-01-15 ~ 2011-01-20
    IIF 80 - Director → ME
  • 62
    icon of address Chequers House, 162 High Street, Stevenage, England
    Active Corporate (2 parents)
    Equity (Company account)
    9 GBP2024-12-31
    Officer
    icon of calendar 2008-09-26 ~ 2010-10-11
    IIF 55 - Director → ME
  • 63
    icon of address Stonemead House, London Road, Croydon, Surrey, United Kingdom
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -52 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2014-09-03 ~ 2017-03-27
    IIF 143 - Director → ME
  • 64
    icon of address 15 Windsor Road, Swindon, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    7,030 GBP2022-12-31
    Officer
    icon of calendar 2012-02-13 ~ 2013-01-07
    IIF 132 - Director → ME
  • 65
    icon of address 15 Windsor Road, Swindon, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2018-12-31
    Officer
    icon of calendar 2011-09-23 ~ 2013-01-07
    IIF 85 - Director → ME
  • 66
    icon of address Care Of Nicola Rule, 19 Croftfield Road, Godmanchester, Huntingdon, Cambridgeshire
    Active Corporate (2 parents)
    Equity (Company account)
    45 GBP2024-12-31
    Officer
    icon of calendar 2007-11-26 ~ 2011-05-25
    IIF 54 - Director → ME
  • 67
    icon of address The Barn, Downing Park Station Road, Swaffham Bulbeck, Cambridge, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2015-03-05 ~ 2018-01-16
    IIF 100 - Director → ME
  • 68
    icon of address 36 Station Road, Netley Abbey, Southampton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -5,705 GBP2020-02-28
    Officer
    icon of calendar 2019-02-13 ~ 2020-02-20
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2019-02-13 ~ 2020-02-20
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
  • 69
    icon of address Unit 14 Queensway Stem Lane, New Milton, Hampshire
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2014-06-27 ~ 2017-03-15
    IIF 123 - Director → ME
  • 70
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    6,816 GBP2024-12-31
    Officer
    icon of calendar 2015-10-14 ~ 2018-01-16
    IIF 107 - Director → ME
  • 71
    icon of address Units 1, 2 & 3 Beech Court Wokingham Road, Hurst, Reading, England
    Active Corporate (2 parents)
    Equity (Company account)
    14 GBP2024-12-31
    Officer
    icon of calendar 2009-03-11 ~ 2010-03-30
    IIF 61 - Director → ME
  • 72
    icon of address Units 1, 2 & 3 Beech Court Wokingham Road, Hurst, Reading, England
    Active Corporate (4 parents)
    Equity (Company account)
    12 GBP2023-12-31
    Officer
    icon of calendar 2011-07-21 ~ 2013-03-18
    IIF 84 - Director → ME
  • 73
    icon of address 14 Queensway Queensway, New Milton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    4 GBP2024-12-31
    Officer
    icon of calendar 2007-01-22 ~ 2008-09-04
    IIF 72 - Director → ME
  • 74
    icon of address 25 Carfax, Horsham, England
    Active Corporate (3 parents)
    Equity (Company account)
    20 GBP2025-03-31
    Officer
    icon of calendar 2009-01-16 ~ 2011-03-03
    IIF 70 - Director → ME
  • 75
    icon of address 25 Carfax, Horsham, England
    Active Corporate (4 parents)
    Equity (Company account)
    4 GBP2025-03-31
    Officer
    icon of calendar 2009-05-27 ~ 2011-03-03
    IIF 67 - Director → ME
  • 76
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1,558 GBP2024-12-31
    Officer
    icon of calendar 2014-06-27 ~ 2014-12-09
    IIF 102 - Director → ME
  • 77
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2016-11-04 ~ 2018-01-16
    IIF 137 - Director → ME
  • 78
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    6,938 GBP2024-12-31
    Officer
    icon of calendar 2015-10-26 ~ 2018-01-16
    IIF 110 - Director → ME
  • 79
    icon of address Mcabold House 74 Drury Lane, Houghton Regis, Dunstable, England
    Active Corporate (3 parents)
    Equity (Company account)
    24 GBP2024-12-31
    Officer
    icon of calendar 2009-08-25 ~ 2013-02-19
    IIF 53 - Director → ME
  • 80
    icon of address 6 Waterfield Gardens, Fishbourne Road East, Chichester, West Sussex
    Active Corporate (3 parents)
    Equity (Company account)
    6,116 GBP2024-12-31
    Officer
    icon of calendar 2007-11-19 ~ 2009-06-04
    IIF 75 - Director → ME
  • 81
    icon of address Fisher House, 84 Fisherton Street, Salisbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2014-07-16 ~ 2018-01-16
    IIF 128 - Director → ME
  • 82
    icon of address 33 Ringstone, Duxford, Cambridge, England
    Active Corporate (3 parents)
    Equity (Company account)
    6 GBP2024-12-31
    Officer
    icon of calendar 2006-08-21 ~ 2007-06-05
    IIF 64 - Director → ME
  • 83
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2015-02-11 ~ 2018-01-16
    IIF 134 - Director → ME
  • 84
    icon of address Units 1, 2 & 3 Beech Court Wokingham Road, Hurst, Reading, England
    Active Corporate (2 parents)
    Equity (Company account)
    12 GBP2024-03-31
    Officer
    icon of calendar 2008-06-27 ~ 2010-03-15
    IIF 56 - Director → ME
  • 85
    icon of address Units 1, 2 & 3 Beech Court Wokingham Road, Hurst, Reading, England
    Active Corporate (4 parents)
    Equity (Company account)
    24 GBP2024-12-31
    Officer
    icon of calendar 2005-08-25 ~ 2007-05-09
    IIF 62 - Director → ME
  • 86
    icon of address 45 Compton Way, Sherfield-on-loddon, Hook, England
    Active Corporate (5 parents)
    Equity (Company account)
    3,607 GBP2020-06-30
    Officer
    icon of calendar 2007-05-24 ~ 2008-06-02
    IIF 51 - Director → ME
  • 87
    icon of address 69 High Street, Lyndhurst, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-03 ~ 2024-11-05
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2024-09-03 ~ 2024-11-05
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 88
    icon of address Napier Management Services, Unit 13 Fordingbridge Business Park, Ashford Road, Fordingbridge, Hants, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-11-16 ~ 2017-06-28
    IIF 115 - Director → ME
  • 89
    icon of address Bank House, Canute Road, Southampton, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -339 GBP2019-12-31
    Officer
    icon of calendar 2018-12-27 ~ 2022-01-12
    IIF 48 - Director → ME
  • 90
    ALBANWOOD RESIDENTS ASSOCIATION LIMITED - 2010-06-29
    icon of address 19 St Dunstans Close, Monks Risborough, Bucks, England
    Active Corporate (7 parents)
    Equity (Company account)
    9,112 GBP2024-12-31
    Officer
    icon of calendar 2010-04-16 ~ 2013-10-24
    IIF 149 - Director → ME
  • 91
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    227 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2015-06-24 ~ 2018-01-16
    IIF 122 - Director → ME
  • 92
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    23,868 GBP2024-12-31
    Officer
    icon of calendar 2014-11-18 ~ 2018-01-16
    IIF 126 - Director → ME
  • 93
    STEREE CONSULTANCY LIMITED - 2016-08-04
    icon of address C/o Savvy Accountancy Kenward House, High Street, Hartley Wintney, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -19,429 GBP2023-09-29
    Officer
    icon of calendar 2016-07-18 ~ 2023-07-10
    IIF 160 - Director → ME
  • 94
    icon of address The Stag Hotel, 69 High Street, Lyndhurst, Hampshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-06-27 ~ 2024-11-05
    IIF 159 - Director → ME
    Person with significant control
    icon of calendar 2023-06-27 ~ 2024-11-05
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 95
    icon of address Kts Estate Management, 2 Park Farm, Chichester Road, Arundel, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    7,055 GBP2024-12-31
    Officer
    icon of calendar 2013-05-24 ~ 2015-03-10
    IIF 146 - Director → ME
  • 96
    CLANVILLE RISE RESIDENTS ASSOCIATION LIMITED - 2014-02-20
    icon of address Piotr Malek, 19 Sunwood Drive, Sherfield-on-loddon, Hook, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    6,033 GBP2024-12-31
    Officer
    icon of calendar 2011-09-23 ~ 2013-04-15
    IIF 88 - Director → ME
  • 97
    icon of address Units 1, 2 & 3 Beech Court Wokingham Road, Hurst, Reading, England
    Active Corporate (3 parents)
    Equity (Company account)
    20 GBP2024-12-31
    Officer
    icon of calendar 2005-06-21 ~ 2007-09-18
    IIF 65 - Director → ME
  • 98
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2013-07-26 ~ 2018-01-16
    IIF 129 - Director → ME
  • 99
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2015-09-08 ~ 2018-01-16
    IIF 139 - Director → ME
  • 100
    icon of address Units 1, 2 & 3 Beech Court Wokingham Road, Hurst, Reading, England
    Active Corporate (5 parents)
    Equity (Company account)
    6 GBP2024-12-31
    Officer
    icon of calendar 2011-06-22 ~ 2012-03-05
    IIF 92 - Director → ME
  • 101
    icon of address 103 Regent House 13-15 George Street, Aylesbury, Bucks, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2012-11-06 ~ 2018-03-05
    IIF 118 - Director → ME
  • 102
    icon of address 69 High Street, Lyndhurst, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-06-07 ~ 2022-08-01
    IIF 163 - Director → ME
  • 103
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    1,722 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2015-03-20 ~ 2018-01-16
    IIF 113 - Director → ME
  • 104
    icon of address Bank House, Canute Road, Southampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -389,600 GBP2024-02-29
    Officer
    icon of calendar 2020-02-13 ~ 2022-12-14
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2020-02-13 ~ 2022-12-14
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of voting rights - 75% or more OE
  • 105
    icon of address 2 Frederick Mews, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2016-11-02 ~ 2018-01-08
    IIF 104 - Director → ME
  • 106
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2017-02-09 ~ 2018-01-16
    IIF 109 - Director → ME
  • 107
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-02-11 ~ 2018-01-16
    IIF 136 - Director → ME
  • 108
    SOUTHAMPTON & DISTRICT SPASTICS ASSOCIATION - 1979-12-31
    SOUTHAMPTON & DISTRICT SPASTICS ASSOCIATION - 1992-08-07
    icon of address 300 Aldermoor Road, Aldermoor, Southampton, Hampshire
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2019-07-24 ~ 2019-10-24
    IIF 155 - Director → ME
  • 109
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,967 GBP2024-12-31
    Officer
    icon of calendar 2017-06-21 ~ 2018-01-16
    IIF 111 - Director → ME
  • 110
    icon of address 5 Mercia Business Village Torwood Close, Westwood Business Park, Coventry, West Midlands
    Liquidation Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -104,033 GBP2023-01-31
    Officer
    icon of calendar 2020-09-03 ~ 2021-04-01
    IIF 40 - Director → ME
  • 111
    icon of address 3 Staverton Place, Bickley, Kent, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    77 GBP2024-12-31
    Officer
    icon of calendar 2017-10-03 ~ 2018-01-16
    IIF 82 - Director → ME
  • 112
    icon of address Rectory Mews Crown Road, Wheatley, Oxford
    Active Corporate (3 parents)
    Equity (Company account)
    7,381 GBP2024-12-31
    Officer
    icon of calendar 2011-05-20 ~ 2014-02-27
    IIF 94 - Director → ME
  • 113
    icon of address 1.c The Street, Crowmarsh Gifford, Wallingford, Oxfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    4 GBP2024-12-31
    Officer
    icon of calendar 2012-03-05 ~ 2014-02-27
    IIF 89 - Director → ME
  • 114
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2015-11-17 ~ 2018-01-16
    IIF 147 - Director → ME
  • 115
    icon of address Units 1, 2 & 3 Beech Court Wokingham Road, Hurst, Reading, England
    Active Corporate (3 parents)
    Equity (Company account)
    14 GBP2024-12-31
    Officer
    icon of calendar 2009-02-19 ~ 2009-10-19
    IIF 57 - Director → ME
  • 116
    icon of address C/o Pembroke Property Management Ltd, Foundation House, Coach & Horses Passage, Tunbridge Wells, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    13 GBP2025-03-31
    Officer
    icon of calendar 2006-08-21 ~ 2009-02-17
    IIF 58 - Director → ME
  • 117
    icon of address 3b Rosemary House Lanwades Business Park, Kennett, Newmarket, England
    Active Corporate (2 parents)
    Equity (Company account)
    18,322 GBP2023-12-31
    Officer
    icon of calendar 2007-03-19 ~ 2009-09-28
    IIF 52 - Director → ME
  • 118
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-01-29 ~ 2018-01-16
    IIF 105 - Director → ME
  • 119
    icon of address Units 1, 2 & 3 Beech Court, Wokingham Road, Hurst, Berkshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2015-09-08 ~ 2017-09-25
    IIF 142 - Director → ME
  • 120
    icon of address 15 Windsor Road, Swindon, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-05-25 ~ 2015-02-02
    IIF 140 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.