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 Mark Adrian Kirkland

    Related profiles found in government register
  • Mr Mark Adrian Kirkland
    British born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wey House, Farnham Road, Guildford, Surrey, GU1 4YD, United Kingdom

      IIF 1
    • icon of address C/o Jmw Solicitors Llp, 1 Byrom Place, Manchester, M3 3HG, United Kingdom

      IIF 2
  • Kirkland, Mark Adrian
    British company director born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 23 Princes Street, London, W1B 2LX, England

      IIF 3
    • icon of address 21, Knightsbridge, London, SW1X 7LY

      IIF 4 IIF 5
    • icon of address 23 Princes Street, London, W1B 2LX, United Kingdom

      IIF 6 IIF 7 IIF 8
  • Kirkland, Mark Adrian
    British director born in January 1968

    Resident in England

    Registered addresses and corresponding companies
  • Kirkland, Mark Adrian
    British directory born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Knightsbridge, London, SW1X 7LY

      IIF 78
  • Kirkland, Mark Adrian
    British finance director born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Buckingham Street, London, WC2N 6DF

      IIF 79 IIF 80 IIF 81
    • icon of address 11, Buckingham Street, London, WC2N 6DF, Uk

      IIF 82 IIF 83
    • icon of address 20, Buckingham Street, London, WC2N 6EF, United Kingdom

      IIF 84
  • Kirkland, Mark Adrian
    British director born in January 1958

    Registered addresses and corresponding companies
    • icon of address 50, Rectory Road, Barnes, London, SW13 0DT

      IIF 85
  • Kirkland, Mark Adrian
    British

    Registered addresses and corresponding companies
    • icon of address 50 Rectory Road, Barnes, SW13 0DT

      IIF 86
  • Kirkland, Mark Adrian

    Registered addresses and corresponding companies
    • icon of address 21, Knightsbridge, London, Greater London, SW1X 7LY

      IIF 87
    • icon of address 21, Knightsbridge, London, SW1X 7LY

      IIF 88
    • icon of address Eastcastle House, 27-28 Eastcastle Street, London, W1W 8DH, England

      IIF 89 IIF 90 IIF 91
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address Central Square, 29 Wellington Street, Leeds, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2022-11-09 ~ now
    IIF 38 - Director → ME
  • 2
    icon of address Central Square, 29 Wellington Street, Leeds, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2022-11-09 ~ now
    IIF 39 - Director → ME
  • 3
    icon of address Eastcastle House, 27-28 Eastcastle Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2024-11-29 ~ now
    IIF 69 - Director → ME
    icon of calendar 2024-11-29 ~ now
    IIF 90 - Secretary → ME
  • 4
    icon of address Frp Advisory Trading Limited 2nd Floor 120, Colmore Row, Birmingham
    Liquidation Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2016-12-20 ~ now
    IIF 35 - Director → ME
  • 5
    FR JONES AND SON LIMITED - 2023-08-11
    icon of address C/o Frp Advisory Trading Limited 2nd Floor, 120 Colmore Row, Birmingham
    In Administration Corporate (7 parents)
    Officer
    icon of calendar 2016-07-29 ~ now
    IIF 37 - Director → ME
  • 6
    icon of address 148 Castelnau, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    icon of calendar 2016-05-05 ~ now
    IIF 40 - Director → ME
  • 7
    HOWICK SUBSIDIARY LIMITED - 2024-12-03
    icon of address Eastcastle House, 27-28 Eastcastle Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-11-29 ~ now
    IIF 70 - Director → ME
  • 8
    icon of address Eastcastle House, 27-28 Eastcastle Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2024-11-29 ~ now
    IIF 68 - Director → ME
    icon of calendar 2024-11-29 ~ now
    IIF 91 - Secretary → ME
  • 9
    icon of address Caswell Science & Technology Park, Caswell, Towcester, Northamptonshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-11-21 ~ dissolved
    IIF 77 - Director → ME
  • 10
    INSIGHT BUSINESS SUPPORT PLC - 2022-11-22
    INSIGHT BUSINESS SUPPORT LIMITED - 2019-03-11
    icon of address Eastcastle House, 27-28 Eastcastle Street, London, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2022-11-23 ~ now
    IIF 73 - Director → ME
  • 11
    icon of address Eastcastle House, 27-28 Eastcastle Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2022-12-05 ~ now
    IIF 72 - Director → ME
  • 12
    icon of address Eastcastle House, 27-28 Eastcastle Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2024-11-29 ~ now
    IIF 71 - Director → ME
    icon of calendar 2024-11-29 ~ now
    IIF 89 - Secretary → ME
  • 13
    SPORTS AND LEISURE REIT LTD - 2017-11-09
    icon of address C/o Jmw Solicitors Llp 1 Byrom Place, Spinningfields, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-11-09 ~ dissolved
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2017-11-09 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Right to appoint or remove directorsOE
Ceased 71
  • 1
    RAVEN AUDLEY BINSWOOD LIMITED - 2008-11-11
    RAVEN (22112007) LIMITED - 2008-01-09
    icon of address 65 High Street, Egham, Surrey, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-11-23 ~ 2008-10-20
    IIF 24 - Director → ME
  • 2
    AUDLEY BIRKDALE LIMITED - 2011-04-12
    RAVEN AUDLEY BIRKDALE LIMITED - 2008-11-11
    RAVEN AUDLEY ST MARY'S LIMITED - 2007-03-08
    AUDLEY COURT ST MARY'S LIMITED - 2006-11-07
    RAVEN (28102005) LIMITED - 2006-01-11
    icon of address 65 High Street, Egham, Surrey, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-10-28 ~ 2008-10-20
    IIF 14 - Director → ME
  • 3
    AUDLEY CARE LTD - 2011-03-25
    AUDLEY BEARWOOD LIMITED - 2009-03-11
    RAVEN AUDLEY BEARWOOD LIMITED - 2008-11-11
    icon of address 65 High Street, Egham, Surrey, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-04-11 ~ 2008-10-20
    IIF 10 - Director → ME
  • 4
    RAVEN AUDLEY CLEVEDON LIMITED - 2008-11-11
    AUDLEY COURT CLEVEDON LIMITED - 2006-08-16
    icon of address 65 High Street, Egham, Surrey, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-08-08 ~ 2008-10-20
    IIF 20 - Director → ME
  • 5
    RAVEN AUDLEY CLEVEDON MANAGEMENT LIMITED - 2008-11-11
    icon of address 65 High Street, Egham, Surrey, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-02-14 ~ 2008-10-20
    IIF 21 - Director → ME
  • 6
    AUDLEY COURT PLC - 2008-11-11
    RAVEN AUDLEY COURT PLC - 2008-11-11
    ELEGY (NO. 11) PLC - 2004-07-09
    icon of address 65 High Street, Egham, Surrey, United Kingdom
    Active Corporate (8 parents, 28 offsprings)
    Officer
    icon of calendar 2005-10-01 ~ 2008-10-20
    IIF 13 - Director → ME
  • 7
    AUDLEY TUNSTALL MANAGEMENT LIMITED - 2012-06-14
    RAVEN AUDLEY TUNSTALL MANAGEMENT LIMITED - 2008-11-11
    icon of address 65 High Street, Egham, Surrey, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-09-19 ~ 2008-10-20
    IIF 33 - Director → ME
  • 8
    AUDLEY MOTE LIMITED - 2018-06-06
    RAVEN AUDLEY MOTE LIMITED - 2008-11-11
    RAVEN (16102006) LIMITED - 2007-01-19
    icon of address Intertrust Uk, 1 Bartholomew Lane, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2006-10-16 ~ 2008-10-20
    IIF 29 - Director → ME
  • 9
    RAVEN AUDLEY INGLEWOOD LIMITED - 2008-11-11
    RAVEN INGLEWOOD LIMITED - 2006-08-16
    icon of address 65 High Street, Egham, Surrey, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-09-15 ~ 2008-10-20
    IIF 16 - Director → ME
  • 10
    RAVEN AUDLEY INGLEWOOD MANAGEMENT LIMITED - 2008-11-11
    icon of address 65 High Street, Egham, Surrey, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-02-14 ~ 2008-10-20
    IIF 28 - Director → ME
  • 11
    RAVEN AUDLEY MOTE MANAGEMENT LIMITED - 2008-11-11
    icon of address 65 High Street, Egham, Surrey, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-02-14 ~ 2008-10-20
    IIF 22 - Director → ME
  • 12
    RAVEN AUDLEY ST ELPHINS LIMITED - 2008-11-12
    RAVEN ST ELPHINS LIMITED - 2006-08-16
    icon of address 65 High Street, Egham, Surrey, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-05-31 ~ 2008-10-20
    IIF 23 - Director → ME
  • 13
    RAVEN AUDLEY ST ELPHINS MANAGEMENT LIMITED - 2008-11-11
    icon of address 65 High Street, Egham, Surrey, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-02-14 ~ 2008-10-20
    IIF 26 - Director → ME
  • 14
    AUDLEY EDGBASTON LIMITED - 2015-04-24
    AUDLEY TUNSTALL LIMITED - 2012-07-13
    RAVEN AUDLEY TUNSTALL LIMITED - 2008-11-11
    icon of address 65 High Street, Egham, Surrey, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-09-19 ~ 2008-10-20
    IIF 30 - Director → ME
  • 15
    RAVEN AUDLEY WILLICOMBE MANAGEMENT LIMITED - 2008-11-11
    icon of address 65 High Street, Egham, Surrey, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-04-11 ~ 2008-10-20
    IIF 18 - Director → ME
  • 16
    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 2007-12-13 ~ 2010-01-04
    IIF 45 - Director → ME
  • 17
    icon of address 54 Broad Street, Banbury, Oxfordshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2009-03-09 ~ 2010-01-11
    IIF 85 - Director → ME
  • 18
    icon of address 3 Cedar View, Church Crookham, Fleet, England
    Active Corporate (4 parents)
    Equity (Company account)
    17,655 GBP2024-05-31
    Officer
    icon of calendar 2005-05-11 ~ 2005-09-26
    IIF 15 - Director → ME
  • 19
    RAVEN (05022007) LIMITED - 2007-03-15
    icon of address 2 Bentinck Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-02-06 ~ 2010-01-04
    IIF 64 - Director → ME
  • 20
    icon of address 2 Bentinck Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-06-08 ~ 2010-01-04
    IIF 57 - Director → ME
  • 21
    DELIN CAPITAL INVESTMENT MANAGEMENT LIMITED - 2019-11-06
    icon of address 15 Stukeley Street, 1st Floor, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-07-04 ~ 2022-02-28
    IIF 6 - Director → ME
  • 22
    DELIN CAPITAL LIMITED - 2012-02-16
    INDEPENDENT ENERGY COMPANY LIMITED - 2009-09-30
    icon of address 4th Floor, 58-59 Great Marlborough Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    152,024 GBP2023-12-31
    Officer
    icon of calendar 2018-04-20 ~ 2022-02-28
    IIF 3 - Director → ME
  • 23
    icon of address 15 Stukeley Street, 1st Floor, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2019-03-21 ~ 2022-02-28
    IIF 7 - Director → ME
  • 24
    DELIN CAPITAL PARTICIPATIONS IV LIMITED - 2018-08-15
    icon of address 1st Floor, 5-6 Argyll Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar 2019-03-21 ~ 2022-02-28
    IIF 8 - Director → ME
  • 25
    DELIN CAPITAL ASSET MANAGEMENT UK LIMITED - 2019-11-06
    icon of address 15 Stukeley Street, 1st Floor, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -6,525,350 GBP2023-12-31
    Officer
    icon of calendar 2018-05-03 ~ 2022-02-28
    IIF 41 - Director → ME
  • 26
    DELIN VENTURES LIMITED - 2019-01-16
    icon of address 4th Floor, 58-59 Great Marlborough Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,050,215 GBP2023-12-31
    Officer
    icon of calendar 2018-04-20 ~ 2022-02-28
    IIF 67 - Director → ME
  • 27
    INTERNATIONAL BRAND LICENSING PLC - 2010-07-06
    EAGLECRAFT LIMITED - 2002-04-23
    icon of address Avon House, 19 Stanwell Road, Penarth, Cardiff
    Active Corporate (7 parents, 4 offsprings)
    Officer
    icon of calendar 2004-01-29 ~ 2005-06-28
    IIF 17 - Director → ME
  • 28
    icon of address 2nd Floor, 19 Apex Court Almondsbury Business Centre, Woodlands, Bristol, Avon, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2007-05-16 ~ 2009-12-10
    IIF 36 - Director → ME
  • 29
    icon of address 7 Convent Gardens, Findon, Worthing, England
    Active Corporate (4 parents)
    Equity (Company account)
    18,216 GBP2024-06-30
    Officer
    icon of calendar 2005-05-11 ~ 2006-10-05
    IIF 11 - Director → ME
  • 30
    FR JONES AND SON LIMITED - 2023-08-11
    icon of address C/o Frp Advisory Trading Limited 2nd Floor, 120 Colmore Row, Birmingham
    In Administration Corporate (7 parents)
    Person with significant control
    icon of calendar 2016-07-29 ~ 2017-02-27
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
  • 31
    icon of address 356 Meadow Head, Sheffield, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2007-12-13 ~ 2010-01-04
    IIF 52 - Director → ME
  • 32
    icon of address Caswell Science & Technology Park, Caswell, Towcester, Northamptonshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-11-23 ~ 2023-08-15
    IIF 76 - Director → ME
  • 33
    CYGNET CORPORATE CENTRES LIMITED - 1997-06-05
    KIMERE BUILDING COMPANY LIMITED - 1997-04-29
    icon of address 3rd Floor 1 Ashley Road, Altrincham, Cheshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    404 GBP2023-12-31
    Officer
    icon of calendar 2004-07-02 ~ 2010-01-04
    IIF 60 - Director → ME
  • 34
    MARWYN MANAGEMENT PARTNERS PLC - 2016-12-21
    icon of address 22 York Buildings, London
    Dissolved Corporate (1 offspring)
    Officer
    icon of calendar 2012-06-14 ~ 2016-12-12
    IIF 82 - Director → ME
  • 35
    DE FACTO 1978 LIMITED - 2012-10-05
    icon of address 16 Mill Street, Oakham, Rutland, England
    Active Corporate (7 parents, 1 offspring)
    Profit/Loss (Company account)
    -37,000 GBP2023-01-01 ~ 2024-03-31
    Officer
    icon of calendar 2012-10-04 ~ 2016-12-12
    IIF 83 - Director → ME
  • 36
    DE FACTO 1983 LIMITED - 2013-02-28
    icon of address 16 Mill Street, Oakham, Rutland, England
    Active Corporate (4 parents)
    Equity (Company account)
    -283,164 GBP2024-03-31
    Officer
    icon of calendar 2013-10-29 ~ 2016-12-12
    IIF 81 - Director → ME
  • 37
    icon of address Springfield House, 23 Oatlands Drive, Weybridge, England
    Active Corporate (4 parents)
    Equity (Company account)
    260 GBP2023-12-31
    Officer
    icon of calendar 2005-05-11 ~ 2008-10-07
    IIF 32 - Director → ME
  • 38
    MANOR FARM (DARBY GREEN ROAD) RESIDENTS MANAGEMENT COMPANY LIMITED - 2002-09-17
    POND FARM RESIDENTS MANAGEMENT COMPANY LIMITED - 2002-07-24
    icon of address 5 Sydney Loader Place, Blackwater, Camberley, England
    Active Corporate (2 parents)
    Equity (Company account)
    12,122 GBP2025-03-31
    Officer
    icon of calendar 2005-05-11 ~ 2006-04-26
    IIF 9 - Director → ME
  • 39
    METROPOLITAN EUROPEAN TRANSPORT PLC - 2014-06-02
    MARWYN EUROPEAN TRANSPORT PLC - 2013-09-06
    icon of address 2nd Floor 110 Cannon Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-08-29 ~ 2014-06-09
    IIF 84 - Director → ME
  • 40
    icon of address 3rd Floor 1 Ashley Road, Altrincham, Cheshire, England
    Active Corporate (4 parents, 23 offsprings)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    icon of calendar 2004-06-16 ~ 2010-01-04
    IIF 50 - Director → ME
  • 41
    icon of address 8 Stanhope Gate, Camberley, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    28 GBP2023-12-31
    Officer
    icon of calendar 2005-05-11 ~ 2010-01-04
    IIF 46 - Director → ME
  • 42
    icon of address 4 Mount Ephraim Road, Tunbridge Wells, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-01-10 ~ 2010-01-04
    IIF 56 - Director → ME
  • 43
    icon of address 4 Mount Ephraim Road, Tunbridge Wells, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-01-07 ~ 2010-01-04
    IIF 54 - Director → ME
  • 44
    RAVEN (12052006) LIMITED - 2006-11-15
    icon of address 4 Mount Ephraim Road, Tunbridge Wells, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-05-12 ~ 2010-01-04
    IIF 48 - Director → ME
  • 45
    RAVEN RUSSIA PROPERTY FUND MANAGEMENT LIMITED - 2005-09-09
    icon of address 4 Mount Ephraim Road, Tunbridge Wells, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-07-08 ~ 2010-01-04
    IIF 4 - Director → ME
  • 46
    icon of address G Rabbetts, Coln Park, Claydon Pike, Lechlade, Gloucestershire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-11-24 ~ 2010-01-04
    IIF 65 - Director → ME
  • 47
    RAVEN MOUNT HOLDINGS LIMITED - 2008-06-23
    RAVEN (22112005) LIMITED - 2006-07-19
    icon of address G Rabbetts, Coln Park, Claydon Pike, Lechlade, Gloucestershire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-11-23 ~ 2010-01-04
    IIF 55 - Director → ME
  • 48
    RAVEN MOUNT GROUP PLC - 2009-10-30
    RAVEN ADMISSION PLC - 2008-10-29
    RAVEN ADMISSION LIMITED - 2008-08-20
    SHIELDWAVE LIMITED - 2008-08-15
    icon of address 3rd Floor 1 Ashley Road, Altrincham, Cheshire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    114,399 GBP2023-12-31
    Officer
    icon of calendar 2008-07-07 ~ 2010-01-04
    IIF 42 - Director → ME
    icon of calendar 2008-07-07 ~ 2010-01-04
    IIF 87 - Secretary → ME
  • 49
    RAVEN MOUNT PLC - 2008-10-22
    icon of address 3rd Floor 1 Ashley Road, Altrincham, Cheshire, England
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2006-04-26 ~ 2010-01-05
    IIF 58 - Director → ME
    icon of calendar 2008-01-31 ~ 2010-01-05
    IIF 88 - Secretary → ME
  • 50
    RAVEN PROPERTY GROUP LIMITED - 2018-06-18
    RAVEN PROPERTY GROUP PLC - 2011-07-12
    SWAN HILL GROUP PLC - 2005-06-07
    HIGGS AND HILL PLC - 1997-01-17
    icon of address 3rd Floor 1 Ashley Road, Altrincham, Cheshire, England
    Active Corporate (3 parents, 5 offsprings)
    Officer
    icon of calendar 2004-07-05 ~ 2010-01-04
    IIF 53 - Director → ME
  • 51
    RAVEN PROPERTY HOLDINGS PLC - 2011-07-12
    INDIGOPLANET PUBLIC LIMITED COMPANY - 2002-05-10
    icon of address 4 Mount Ephraim Road, Tunbridge Wells, Kent
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2005-07-28 ~ 2010-01-04
    IIF 61 - Director → ME
  • 52
    icon of address G Rabbetts, Coln Park, Claydon Pike, Lechlade, Gloucestershire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-07-09 ~ 2010-01-04
    IIF 5 - Director → ME
  • 53
    RAVEN (260106) LIMITED - 2007-01-30
    icon of address 4 Mount Ephraim Road, Tunbridge Wells, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-01-28 ~ 2010-01-04
    IIF 49 - Director → ME
  • 54
    icon of address 3rd Floor 1 Ashley Road, Altrincham, Cheshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-09-19 ~ 2008-11-26
    IIF 27 - Director → ME
  • 55
    icon of address 21 Knightsbridge, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-01-25 ~ 2008-11-26
    IIF 31 - Director → ME
  • 56
    icon of address 2 Bentinck Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2007-06-08 ~ 2010-01-04
    IIF 44 - Director → ME
  • 57
    icon of address 55 Baker Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-06-23 ~ 2009-03-04
    IIF 12 - Director → ME
    icon of calendar 2008-06-23 ~ 2009-03-04
    IIF 86 - Secretary → ME
  • 58
    icon of address Eastcastle House, 27-28 Eastcastle Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-09-24 ~ 2024-11-07
    IIF 74 - Director → ME
  • 59
    icon of address 54 Broad Street, Banbury, Oxon, England
    Active Corporate (3 parents)
    Equity (Company account)
    62,282 GBP2024-06-30
    Officer
    icon of calendar 2005-05-11 ~ 2010-01-05
    IIF 25 - Director → ME
  • 60
    MARWYN LC HOLDINGS LIMITED - 2020-04-16
    DE FACTO 2008 LIMITED - 2019-11-15
    icon of address 11 Buckingham Street, London
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    2 GBP2018-12-31
    Officer
    icon of calendar 2013-03-28 ~ 2016-12-12
    IIF 79 - Director → ME
  • 61
    SILVERCLOUD MANAGEMENT HOLDINGS PLC - 2017-06-26
    icon of address C/o Resolve Advisory Ltd, 22 York Buildings, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-30 ~ 2016-12-12
    IIF 80 - Director → ME
  • 62
    icon of address 14 The Chantry, Colchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-05-11 ~ 2010-01-04
    IIF 47 - Director → ME
  • 63
    HIGGS & HILL DEVELOPMENTS LIMITED - 1994-04-15
    HIGGS AND HILL DEVELOPMENTS LIMITED - 1992-07-01
    icon of address 4 Mount Ephraim Road, Tunbridge Wells, Kent
    Liquidation Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2004-06-16 ~ 2010-01-04
    IIF 66 - Director → ME
  • 64
    HIGGS & HILL HOMES LIMITED - 1997-01-17
    HIGGS AND HILL HOMES LIMITED - 1992-07-01
    icon of address 3rd Floor 1 Ashley Road, Altrincham, Cheshire, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2004-06-16 ~ 2010-01-04
    IIF 62 - Director → ME
  • 65
    PIPEWORK NOMINEE COMPANY (NO3) LIMITED - 1998-08-12
    BLENHEIM READING LIMITED - 1996-12-06
    JIVELODGE LIMITED - 1994-09-21
    icon of address 4 Mount Ephraim Road, Tunbridge Wells, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-06-16 ~ 2010-01-04
    IIF 78 - Director → ME
  • 66
    HIGGS & HILL PROPERTIES LIMITED - 1994-04-15
    HIGGS AND HILL PROPERTIES LIMITED - 1992-09-04
    icon of address 4 Mount Ephraim Road, Tunbridge Wells, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-06-16 ~ 2010-01-04
    IIF 59 - Director → ME
  • 67
    HIGGS & HILL PROPERTY HOLDINGS LIMITED - 1994-04-11
    HIGGS AND HILL PROPERTY HOLDINGS LIMITED - 1992-09-01
    icon of address 4 Mount Ephraim Road, Tunbridge Wells, Kent
    Liquidation Corporate (3 parents, 1 offspring)
    Equity (Company account)
    50,001 GBP2023-12-31
    Officer
    icon of calendar 2004-06-16 ~ 2010-01-04
    IIF 51 - Director → ME
  • 68
    HIGGS & HILL SHARE SCHEME TRUSTEES LIMITED - 1997-01-27
    INTERCEDE 1007 LIMITED - 1993-04-08
    icon of address 3rd Floor 1 Ashley Road, Altrincham, Cheshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2003-12-31 ~ 2010-01-04
    IIF 43 - Director → ME
  • 69
    ST JAMES PARADE (30) LIMITED - 2003-07-09
    icon of address 4 Mount Ephraim Road, Tunbridge Wells, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-12-15 ~ 2010-01-04
    IIF 63 - Director → ME
  • 70
    THE SHORES RESIDENT MANAGEMENT COMPANY LIMITED - 2004-06-02
    icon of address 120 High Street High Street, Lee-on-the-solent, England
    Active Corporate (10 parents)
    Equity (Company account)
    150 GBP2024-12-31
    Officer
    icon of calendar 2005-05-11 ~ 2007-02-05
    IIF 19 - Director → ME
  • 71
    THEWORKS.CO.UK LIMITED - 2018-07-12
    icon of address Boldmere House Faraday Avenue Hams Hall Distribution Park, Coleshill, Birmingham, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2024-02-14 ~ 2024-10-01
    IIF 34 - 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.