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

Bungar, Anil

    Related profiles found in government register
  • Bungar, Anil
    British chartered surveyor born in February 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 1
    • icon of address 8, Dynham Road, West Hampstead, London, NW6 2NR

      IIF 2
    • icon of address Units 2 & 3 Beech Court, Wokingham Road, Hurst, Reading, RG10 0RU, England

      IIF 3
  • Bungar, Anil
    British company director born in February 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Bungar, Anil
    British development director born in February 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Units 1,2, & 3 Beech Court, Wokingham Road, Hurst, Reading, RG10 0RU, England

      IIF 53
  • Bungar, Anil
    British director born in February 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 54
  • Bungar, Anil
    British senior development director born in February 1972

    Resident in United Kingdom

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

      IIF 55
    • icon of address 11, Little Park Farm Road, Fareham, Hampshire, PO15 5SN, England

      IIF 56 IIF 57 IIF 58
    • icon of address 11, Little Park Farm Road, Fareham, PO15 5SN, United Kingdom

      IIF 59
    • icon of address Unit 2&3 Beech Court, Wokingham Road, Hurst, RG10 0RU, United Kingdom

      IIF 60 IIF 61 IIF 62
    • icon of address 9a, Macklin Street, London, WC2B 5NE, England

      IIF 63
    • icon of address Unit 1,2 & 3, Beech Court, Hurst, Reading, RG10 0RQ, England

      IIF 64
    • icon of address Units 1,2, & 3 Beech Court, Wokingham Road, Hurst, Reading, RG10 0RU, England

      IIF 65 IIF 66 IIF 67
    • icon of address Units 2 & 3 Beech Court, Wokingham Road, Hurst, Reading, RG10 0RU, United Kingdom

      IIF 72
  • Bungar, Anil
    British unknown born in February 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Units 1,2, & 3 Beech Court, Wokingham Road, Hurst, Reading, RG10 0RU, England

      IIF 73
  • Bungar, Anil
    born in February 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 74
  • Bungar, Anil
    British chartered surveyor born in February 1972

    Resident in Finland

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 75
  • Bungar, Anil
    British director born in February 1972

    Resident in Finland

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 76 IIF 77
  • Mr Anil Bungar
    British born in February 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Stonemead House, 95 London Road, Croydon, Surrey, CR0 2RF, United Kingdom

      IIF 78
    • icon of address 11, Little Park Farm Road, Fareham, Hampshire, PO15 5SN, England

      IIF 79
    • icon of address 11, Little Park Farm Road, Fareham, PO15 5SN, United Kingdom

      IIF 80
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 81 IIF 82 IIF 83
    • icon of address Unit 1,2 & 3, Beech Court, Hurst, Reading, RG10 0RQ, England

      IIF 84
    • icon of address Units 2 & 3 Beech Court, Wokingham Road, Reading, RG10 0RU, United Kingdom

      IIF 85
  • Mr Anil Bungar
    British born in February 1972

    Resident in Finland

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 86 IIF 87 IIF 88
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    icon of calendar 2021-02-22 ~ now
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2021-02-22 ~ now
    IIF 88 - Ownership of shares – 75% or moreOE
    IIF 88 - Ownership of voting rights - 75% or moreOE
    IIF 88 - Right to appoint or remove directorsOE
  • 2
    CREST NICHOLSON RESIDENTIAL (EASTERN) LIMITED - 2004-07-15
    CREST NICHOLSON (EASTERN) LIMITED - 2003-05-01
    icon of address Crest House, Pyrcroft Road, Chertsey, Surrey
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-12-17 ~ dissolved
    IIF 50 - Director → ME
  • 3
    JESSAKA LIMITED - 2004-07-15
    icon of address Crest House, Pyrcroft Road, Chertsey, Surrey
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-12-17 ~ dissolved
    IIF 52 - Director → ME
  • 4
    LEMAREX LIMITED - 2004-07-15
    icon of address Crest House, Pyrcroft Road, Chertsey, Surrey
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-12-17 ~ dissolved
    IIF 29 - Director → ME
  • 5
    NICHOLSON ESTATES LIMITED - 2004-07-15
    CREST NICHOLSON (LONDON) LIMITED - 2003-05-02
    icon of address Crest House, Pyrcroft Road, Chertsey, Surrey
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-12-17 ~ dissolved
    IIF 37 - Director → ME
  • 6
    W.A. COX (EVESHAM) LIMITED - 2004-07-15
    TIDYPRIDE LIMITED - 1988-03-21
    icon of address Crest House, Pyrcroft Road, Chertsey, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-12-17 ~ dissolved
    IIF 31 - Director → ME
  • 7
    icon of address Unit 1,2 & 3 Beech Court, Hurst, Reading, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Person with significant control
    icon of calendar 2019-04-01 ~ now
    IIF 84 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-02-28
    Officer
    icon of calendar 2021-02-17 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2021-02-17 ~ dissolved
    IIF 82 - Ownership of shares – 75% or moreOE
    IIF 82 - Ownership of voting rights - 75% or moreOE
    IIF 82 - Right to appoint or remove directorsOE
  • 9
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-15 ~ now
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2024-01-15 ~ now
    IIF 86 - Ownership of shares – 75% or moreOE
    IIF 86 - Ownership of voting rights - 75% or moreOE
    IIF 86 - Right to appoint or remove directorsOE
  • 10
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-02-28
    Officer
    icon of calendar 2021-02-23 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2021-02-23 ~ dissolved
    IIF 81 - Ownership of shares – 75% or moreOE
    IIF 81 - Ownership of voting rights - 75% or moreOE
    IIF 81 - Right to appoint or remove directorsOE
  • 11
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-01-07 ~ dissolved
    IIF 74 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2022-01-07 ~ dissolved
    IIF 83 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 83 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 83 - Right to appoint or remove membersOE
  • 12
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -88 GBP2024-02-29
    Officer
    icon of calendar 2021-02-22 ~ now
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2021-02-22 ~ now
    IIF 87 - Ownership of shares – 75% or moreOE
    IIF 87 - Ownership of voting rights - 75% or moreOE
    IIF 87 - Right to appoint or remove directorsOE
  • 13
    icon of address Units 2 & 3 Beech Court Wokingham Road, Hurst, Reading, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Person with significant control
    icon of calendar 2019-04-09 ~ now
    IIF 85 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Person with significant control
    icon of calendar 2019-04-01 ~ now
    IIF 78 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 66
  • 1
    ARBORFIELD GREEN LIMITED - 2016-08-24
    icon of address Units 2 & 3 Beech Court Wokingham Road, Hurst, Reading, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-05-31 ~ 2020-02-25
    IIF 3 - Director → ME
  • 2
    FRANFIELD LIMITED - 1988-02-01
    icon of address Kfh House, 5 Compton Road, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -17,556 GBP2024-03-28
    Officer
    icon of calendar 2018-12-21 ~ 2020-03-06
    IIF 45 - Director → ME
  • 3
    BURR AGRICULTURAL LIMITED - 1996-09-02
    ESTERMORE LIMITED - 1986-12-22
    icon of address Kfh House, 5 Compton Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -26,195 GBP2024-03-28
    Officer
    icon of calendar 2018-12-17 ~ 2020-03-06
    IIF 35 - Director → ME
  • 4
    icon of address Units 1,2, & 3 Beech Court Wokingham Road, Hurst, Reading, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-10-31
    Officer
    icon of calendar 2018-12-24 ~ 2020-02-25
    IIF 68 - Director → ME
  • 5
    icon of address Units 1,2, & 3 Beech Court Wokingham Road, Hurst, Reading, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-10-31
    Officer
    icon of calendar 2019-03-29 ~ 2020-02-25
    IIF 53 - Director → ME
  • 6
    icon of address Units 1,2, & 3 Beech Court Wokingham Road, Hurst, Reading, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    icon of calendar 2018-12-24 ~ 2020-02-25
    IIF 70 - Director → ME
  • 7
    icon of address Units 1,2, & 3 Beech Court Wokingham Road, Hurst, Reading, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    icon of calendar 2019-03-28 ~ 2020-02-25
    IIF 73 - Director → ME
  • 8
    icon of address Units 1,2, & 3 Beech Court Wokingham Road, Hurst, Reading, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    icon of calendar 2018-12-24 ~ 2020-02-25
    IIF 69 - Director → ME
  • 9
    BATH RIVERSIDE (B5) ROYAL VIEW LIMITED - 2018-03-15
    icon of address Unit 2&3 Beech Court, Wokingham Road, Hurst, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2018-12-24 ~ 2020-02-25
    IIF 61 - Director → ME
  • 10
    icon of address 2 Hills Road, Cambridge, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2019-04-01 ~ 2020-02-21
    IIF 63 - Director → ME
  • 11
    icon of address Units 2 & 3 Beech Court Beech Court, Hurst, Reading, England
    Active Corporate (5 parents)
    Current Assets (Company account)
    119,799 GBP2023-12-31
    Officer
    icon of calendar 2018-12-21 ~ 2020-02-25
    IIF 25 - Director → ME
  • 12
    icon of address Units 1, 2 & 3 Beech Court Wokingham Road, Hurst, Reading, Berkshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-12-21 ~ 2020-02-25
    IIF 26 - Director → ME
  • 13
    icon of address Unit 7 Hockliffe Business Park, Hockliffe, Leighton Buzzard, Bedfordshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-06-11 ~ 2020-02-21
    IIF 16 - Director → ME
  • 14
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2018-12-18 ~ 2020-03-02
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2019-10-24 ~ 2020-03-02
    IIF 79 - Has significant influence or control OE
  • 15
    COUNTRYSIDE STRATEGIC PROJECTS PUBLIC LIMITED COMPANY - 2003-10-28
    STOCKSPIRAL PUBLIC LIMITED COMPANY - 1995-11-17
    icon of address Countryside House, The Drive, Warley, Brentwood Essex
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-10-01 ~ 2011-03-31
    IIF 2 - Director → ME
  • 16
    EXATRON LIMITED - 2003-10-15
    icon of address 500 Dashwood Lang Road, Bourne Business Park, Addlestone, Surrey, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-12-17 ~ 2019-12-31
    IIF 30 - Director → ME
  • 17
    icon of address Unit 1,2 & 3 Beech Court, Hurst, Reading, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2019-04-01 ~ 2020-07-01
    IIF 64 - Director → ME
  • 18
    PARK CENTRAL MANAGEMENT (ZONE 10C) LIMITED - 2013-10-17
    icon of address 500 Dashwood Lang Road, Bourne Business Park, Addlestone, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -25,124 GBP2023-10-31
    Officer
    icon of calendar 2018-12-17 ~ 2020-02-21
    IIF 4 - Director → ME
  • 19
    icon of address 500 Dashwood Lang Road, Bourne Business Park, Addlestone, Surrey, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2023-12-30
    Officer
    icon of calendar 2018-12-21 ~ 2020-03-06
    IIF 51 - Director → ME
  • 20
    icon of address Unit 7 Hockliffe Business Park, Hockliffe, Bedfordshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-06-11 ~ 2020-02-21
    IIF 20 - Director → ME
  • 21
    icon of address Units 1,2, & 3 Beech Court Wokingham Road, Hurst, Reading, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2022-10-31
    Officer
    icon of calendar 2018-12-24 ~ 2020-02-25
    IIF 67 - Director → ME
  • 22
    icon of address Units 1,2, & 3 Beech Court Wokingham Road, Hurst, Reading, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2018-12-24 ~ 2020-02-25
    IIF 66 - Director → ME
  • 23
    icon of address 500 Dashwood Lang Road, Bourne Business Park, Addlestone, Surrey, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-12-17 ~ 2019-12-31
    IIF 39 - Director → ME
  • 24
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2019-09-21 ~ 2020-05-21
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2019-09-21 ~ 2021-03-26
    IIF 80 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 25
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-10-31
    Officer
    icon of calendar 2019-05-29 ~ 2020-03-02
    IIF 58 - Director → ME
  • 26
    icon of address Unit 7 Hockliffe Business Park, Hockliffe, Bedfordshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-06-11 ~ 2020-02-21
    IIF 10 - Director → ME
  • 27
    icon of address Unit 7 Hockliffe Business Park Watling Street, Hockliffe, Leighton Buzzard, Bedfordshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-06-11 ~ 2020-02-21
    IIF 23 - Director → ME
  • 28
    icon of address Unit 7 Hockliffe Business Park, Hockliffe, Bedfordshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-06-11 ~ 2020-02-21
    IIF 22 - Director → ME
  • 29
    icon of address Unit 7 Hockliffe Business Park, Hockliffe, Bedfordshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-06-11 ~ 2020-02-21
    IIF 9 - Director → ME
  • 30
    icon of address Unit 7 Hockliffe Business Park Watling Street, Hockliffe, Leighton Buzzard, Bedfordshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-06-11 ~ 2020-02-21
    IIF 21 - Director → ME
  • 31
    icon of address Unit 7 Hockliffe Business Park, Hockliffe, Bedfordshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-06-11 ~ 2020-02-21
    IIF 18 - Director → ME
  • 32
    icon of address Unit 7 Hockliffe Business Park, Hockliffe, Bedfordshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-06-11 ~ 2020-02-21
    IIF 11 - Director → ME
  • 33
    icon of address Unit 7 Hockliffe Business Park, Hockliffe, Bedfordshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-06-11 ~ 2020-02-21
    IIF 13 - Director → ME
  • 34
    icon of address Broadoak Management Limited, Unit 7 Hockliffe Business Park, Watling Street Hockliffe, Leighton Buzzard, Bedfordshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-06-11 ~ 2020-02-21
    IIF 14 - Director → ME
  • 35
    icon of address Unit 7 Hockliffe Business Park Watling Street, Hockliffe, Leighton Buzzard, Bedfordshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-06-11 ~ 2020-02-21
    IIF 17 - Director → ME
  • 36
    icon of address Unit 7 Hockliffe Business Park, Hockliffe, Bedfordshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-06-11 ~ 2020-02-21
    IIF 15 - Director → ME
  • 37
    icon of address Unit 7 Hockliffe Business Park, Hockliffe, Bedfordshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-06-11 ~ 2020-02-21
    IIF 24 - Director → ME
  • 38
    icon of address Unit 7 Hockliffe Business Park, Hockliffe, Bedfordshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-06-11 ~ 2020-02-21
    IIF 19 - Director → ME
  • 39
    icon of address Unit 7 Hockliffe Business Park, Watling Street Hockliffe, Leighton Buzzard, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-06-11 ~ 2020-02-21
    IIF 12 - Director → ME
  • 40
    PARK CENTRAL MANAGEMENT (ZONE 7/71/72) LIMITED - 2013-03-22
    icon of address 500 Dashwood Lang Road, Bourne Business Park, Addlestone, Surrey, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-12-17 ~ 2020-02-21
    IIF 5 - Director → ME
  • 41
    icon of address 500 Dashwood Lang Road, Bourne Business Park, Addlestone, Surrey, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-12-17 ~ 2020-02-21
    IIF 48 - Director → ME
  • 42
    icon of address 500 Dashwood Lang Road, Bourne Business Park, Addlestone, Surrey, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-12-17 ~ 2020-03-06
    IIF 40 - Director → ME
  • 43
    icon of address 500 Dashwood Lang Road, Bourne Business Park, Addlestone, Surrey, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-12-17 ~ 2020-03-06
    IIF 47 - Director → ME
  • 44
    icon of address 500 Dashwood Lang Road, Bourne Business Park, Addlestone, Surrey, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-12-17 ~ 2020-03-06
    IIF 32 - Director → ME
  • 45
    icon of address 500 Dashwood Lang Road, Bourne Business Park, Addlestone, Surrey, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-12-17 ~ 2020-03-06
    IIF 43 - Director → ME
  • 46
    icon of address 500 Dashwood Lang Road, Bourne Business Park, Addlestone, Surrey, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-12-17 ~ 2020-03-06
    IIF 46 - Director → ME
  • 47
    icon of address 500 Dashwood Lang Road, Bourne Business Park, Addlestone, Surrey, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-12-17 ~ 2020-03-06
    IIF 42 - Director → ME
  • 48
    icon of address 500 Dashwood Lang Road, Bourne Business Park, Addlestone, Surrey, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-12-17 ~ 2020-03-06
    IIF 41 - Director → ME
  • 49
    icon of address 500 Dashwood Lang Road, Bourne Business Park, Addlestone, Surrey, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-12-17 ~ 2020-03-06
    IIF 44 - Director → ME
  • 50
    icon of address 500 Dashwood Lang Road, Bourne Business Park, Addlestone, Surrey, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-12-17 ~ 2020-03-06
    IIF 34 - Director → ME
  • 51
    icon of address 500 Dashwood Lang Road, Bourne Business Park, Addlestone, Surrey, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-12-17 ~ 2020-03-06
    IIF 8 - Director → ME
  • 52
    PARK CENTRAL MANAGEMENT (ZONE 5/51) LIMITED - 2006-03-06
    PARK CENTRAL MANAGEMENT (ZONE 5) LIMITED - 2006-01-10
    icon of address 500 Dashwood Lang Road, Bourne Business Park, Addlestone, Surrey, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-12-17 ~ 2020-03-06
    IIF 38 - Director → ME
  • 53
    icon of address 500 Dashwood Lang Road, Bourne Business Park, Addlestone, Surrey, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-12-17 ~ 2020-03-06
    IIF 28 - Director → ME
  • 54
    icon of address 500 Dashwood Lang Road, Bourne Business Park, Addlestone, Surrey, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-12-17 ~ 2020-03-06
    IIF 36 - Director → ME
  • 55
    icon of address 500 Dashwood Lang Road, Bourne Business Park, Addlestone, Surrey, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-12-17 ~ 2020-03-06
    IIF 6 - Director → ME
  • 56
    icon of address 500 Dashwood Lang Road, Bourne Business Park, Addlestone, Surrey, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-12-17 ~ 2020-03-06
    IIF 27 - Director → ME
  • 57
    PARK CENTRAL MANAGEMENT (ZONE 7/78) LIMITED - 2010-10-12
    PARK CENTRAL MANAGEMENT (ZONE 6/64) LIMITED - 2007-06-26
    icon of address 500 Dashwood Lang Road, Bourne Business Park, Addlestone, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    122,239 GBP2018-10-31
    Officer
    icon of calendar 2018-12-17 ~ 2020-02-21
    IIF 49 - Director → ME
  • 58
    icon of address 500 Dashwood Lang Road, Bourne Business Park, Addlestone, Surrey, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-12-17 ~ 2020-03-06
    IIF 7 - Director → ME
  • 59
    CHESTER WEST MANAGEMENT SERVICES LIMITED - 1994-06-09
    icon of address 500 Dashwood Lang Road, Bourne Business Park, Addlestone, Surrey, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -83,976 GBP2024-03-29
    Officer
    icon of calendar 2018-12-17 ~ 2020-03-06
    IIF 33 - Director → ME
  • 60
    icon of address Unit 2&3 Beech Court, Wokingham Road, Hurst, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2019-05-30 ~ 2020-07-01
    IIF 60 - Director → ME
  • 61
    icon of address Units 1,2, & 3 Beech Court Wokingham Road, Hurst, Reading, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-12-24 ~ 2020-02-25
    IIF 71 - Director → ME
  • 62
    icon of address Units 1,2, & 3 Beech Court Wokingham Road, Hurst, Reading, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-12-24 ~ 2020-02-25
    IIF 65 - Director → ME
  • 63
    icon of address Unit 2&3 Beech Court, Wokingham Road, Hurst, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2018-12-24 ~ 2020-02-25
    IIF 62 - Director → ME
  • 64
    icon of address Units 2 & 3 Beech Court Wokingham Road, Hurst, Reading, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2019-04-09 ~ 2020-02-25
    IIF 72 - Director → ME
  • 65
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2023-10-31
    Officer
    icon of calendar 2019-05-29 ~ 2020-03-02
    IIF 56 - Director → ME
  • 66
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2019-04-01 ~ 2020-03-05
    IIF 55 - 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.