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 David John Roberts

    Related profiles found in government register
  • Mr David John Roberts
    British born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Building 26, Unit 5, First Avenue Pensnett Trading, Estate Kingswinford, West Midlands, DY6 7TB

      IIF 1
    • icon of address 3, Robin Close, Kingswinford, DY6 8XQ, England

      IIF 2
    • icon of address Building 26, Unit 5 First Avenue, Pensnett Trading Estate, Kingswinford, West Midlands, DY6 7TB

      IIF 3
    • icon of address Polymer Court, Hope Street, Dudley, West Midlands, DY2 8RS

      IIF 4
  • Mr John David Roberts
    British born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Calcott Moss, Calcott Lane, Bicton, Shrewsbury, SY3 8EX, England

      IIF 5
    • icon of address Calcott Moss, Calcott Lane, Bicton, Shrewsbury, Shropshire, SY3 8EX, United Kingdom

      IIF 6
  • Mr David John Roberts
    British born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mills & Reeve Llp, Botanic House, 100 Hills Road, Cambridge, Cambridgeshire, CB2 1PH, United Kingdom

      IIF 7
    • icon of address C/o Howsons, Winton House, Stoke Road, Stoke-on-trent, Staffordshire, ST4 2RW, United Kingdom

      IIF 8
  • Roberts, John David
    British born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Calcott Moss, Calcott Lane, Bicton, Shrewsbury, SY3 8EX, England

      IIF 9
  • Roberts, John David
    British engineer born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Calcott Moss, Calcott Lane, Bicton, Shrewsbury, Shropshire, SY3 8EX

      IIF 10
  • David John Roberts
    British born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Roberts, David John
    British born in March 1960

    Resident in England

    Registered addresses and corresponding companies
  • Mr David Roberts
    British born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, The Leas, Cusworth, Doncaster, South Yorkshire, DN5 8UW, United Kingdom

      IIF 54
  • Roberts, John David, Dr
    British gp born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Buckley Medical Centre, Alltami Road, Buckley, Flintshire, CH7 3PG, Wales

      IIF 55
  • Dr John David Roberts
    British born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Djh Chester City, Military House, 24 Castle Street, Chester, CH1 2DS, United Kingdom

      IIF 56
  • Roberts, David John
    British solicitor

    Registered addresses and corresponding companies
  • Roberts, David John
    born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mills & Reeve Llp, Botanic House, 100 Hills Road, Cambridge, England, CB2 1PH, England

      IIF 61
    • icon of address 1, Wood Street, London, EC2V 7WS

      IIF 62
  • Roberts, David John
    British born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Roberts, David John
    British company director born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Peine House, Hind Hill Street, Heywood, OL10 1JZ, England

      IIF 85
  • Roberts, David John
    British director born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Howsons, Winton House, Stoke Road, Stoke-on-trent, Staffordshire, ST4 2RW, United Kingdom

      IIF 86
  • Roberts, David John
    British farmer born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wood Farm, Wood Lane, Tattenhall, Chester, CH3 9AD, United Kingdom

      IIF 87
  • Roberts, David John
    British none born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kett House, Station Road, Cambridge, CB1 2JY, United Kingdom

      IIF 88
    • icon of address Mills & Reeve Llp, Botanic House, 100 Hills Road, Cambridge, England, CB2 1PH, England

      IIF 89 IIF 90 IIF 91
  • Roberts, David John
    British solicitor born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Roberts, John David, Dr
    British born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Djh Chester City, Military House, 24 Castle Street, Chester, CH1 2DS, United Kingdom

      IIF 189
  • Roberts, Sonia Helena
    British financial services born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, The Leas, Cusworth, Doncaster, South Yorkshire, DN5 8UW, United Kingdom

      IIF 190
  • Roberts, David
    American none born in February 1964

    Resident in Usa

    Registered addresses and corresponding companies
  • Roberts, David
    British financial services born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, The Leas, Cusworth, Doncaster, South Yorkshire, DN5 8UW, United Kingdom

      IIF 194
  • Roberts, David John

    Registered addresses and corresponding companies
    • icon of address 4 Oaklands Park, Bishops Stortford, Hertfordshire, CM23 2BY

      IIF 195
  • Roberts, David

    Registered addresses and corresponding companies
    • icon of address 15301, Dallas Parkway, Suite 500, Dallas, Texas, 75001, Usa

      IIF 196 IIF 197
  • Roberts, David M.

    Registered addresses and corresponding companies
    • icon of address 15301 Dallas Parkway, Suite 500, Dallas, Texas 75001, Usa

      IIF 198
child relation
Offspring entities and appointments
Active 31
  • 1
    icon of address Botanic House, 100 Hills Road, Cambridge, Cambridgeshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2020-05-15 ~ now
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2020-05-15 ~ now
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address Calcott Moss Calcott Lane, Bicton, Shrewsbury, Shropshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,511 GBP2019-04-30
    Officer
    icon of calendar 2008-10-10 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address Botanic House, 100 Hills Road, Cambridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2014-07-08 ~ now
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address C/o/ Courtney Green Limited, 25 Carfax, Horsham, West Sussex, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-01-25 ~ now
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2017-01-25 ~ now
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address Botanic House, 100 Hills Road, Cambridge, Cambridgeshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2015-09-25 ~ now
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 39 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 39 - Right to appoint or remove directorsOE
  • 6
    icon of address Buckley Medical Centre, Alltami Road, Buckley, Flintshire, Wales
    Dissolved Corporate (8 parents)
    Equity (Company account)
    1 GBP2021-04-30
    Officer
    icon of calendar 2015-04-25 ~ dissolved
    IIF 55 - Director → ME
  • 7
    icon of address Botanic House, 100 Hills Road, Cambridge, Cambridgeshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2018-10-11 ~ now
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2018-10-11 ~ now
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
  • 8
    icon of address Botanic House, 100 Hills Road, Cambridge, Cambridgeshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2016-04-18 ~ now
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2016-04-18 ~ now
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of address C/o Haines Watts Chester Military House, 24 Castle Street, Chester, England
    Active Corporate (2 parents)
    Equity (Company account)
    30,968 GBP2025-03-31
    Officer
    icon of calendar 2022-03-04 ~ now
    IIF 189 - Director → ME
    Person with significant control
    icon of calendar 2022-03-04 ~ now
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address Botanic House, 100 Hills Road, Cambridge, Cambridgeshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2022-07-05 ~ now
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2022-07-05 ~ now
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
  • 11
    icon of address 11 The Leas, Cusworth, Doncaster, South Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-04-05
    Officer
    icon of calendar 2017-03-17 ~ dissolved
    IIF 190 - Director → ME
    IIF 194 - Director → ME
    Person with significant control
    icon of calendar 2017-03-17 ~ dissolved
    IIF 54 - Ownership of shares – More than 50% but less than 75%OE
    IIF 54 - Right to appoint or remove directorsOE
    IIF 54 - Ownership of voting rights - More than 50% but less than 75%OE
  • 12
    icon of address Eversheds House, 70 Great Bridgewater Street, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-02-02 ~ dissolved
    IIF 187 - Director → ME
  • 13
    icon of address Botanic House, 100 Hills Road, Cambridge, Cambridgeshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    icon of calendar 2019-07-04 ~ now
    IIF 72 - Director → ME
  • 14
    icon of address Emstrey House North, Shrewsbury Business Park, Shrewsbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    153,963 GBP2024-03-31
    Officer
    icon of calendar 2018-03-27 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2018-03-27 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    icon of address Botanic House, 100 Hills Road, Cambridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2010-09-23 ~ now
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
  • 16
    KEW BRIDGE WEST 1 RESIDENTS MANAGEMENT LIMITED - 2011-07-13
    icon of address Botanic House, 100 Hills Road, Cambridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2011-06-10 ~ now
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 17
    icon of address Botanic House, 100 Hills Road, Cambridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2011-06-16 ~ now
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
  • 18
    icon of address Botanic House, 100 Hills Road, Cambridge, Cambridgeshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2015-07-02 ~ now
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 19
    icon of address Polymer Court, Hope Street, Dudley, West Midlands
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2008-01-31 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2017-01-31 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    icon of address Building 26 Unit 5 First Avenue, Pensnett Trading Estate, Kingswinford, West Midlands
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2009-05-06 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2017-05-04 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    icon of address Building 26 Unit 5, First Avenue, Pensnett Trading Estate, Kingswinford
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2008-10-01 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ now
    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 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 2 - Right to appoint or remove directors as a member of a firmOE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 2 - Has significant influence or control as a member of a firmOE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Has significant influence or controlOE
  • 22
    icon of address Building 26 Unit 5, First Avenue Pensnett Trading, Estate Kingswinford, West Midlands
    Active Corporate (2 parents)
    Equity (Company account)
    316,849 GBP2024-03-31
    Officer
    icon of calendar 2002-03-18 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2017-03-18 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    icon of address 24 King William Street, London, United Kingdom
    Active Corporate (183 parents, 8 offsprings)
    Officer
    icon of calendar 2014-08-11 ~ now
    IIF 61 - LLP Member → ME
  • 24
    icon of address Botanic House, 100 Hills Road, Cambridge, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2010-09-23 ~ now
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
  • 25
    icon of address C/o Howsons, Winton House, Stoke Road, Stoke-on-trent, Staffordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-09-19 ~ dissolved
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2018-09-19 ~ dissolved
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
  • 26
    icon of address Wood Farm Wood Lane, Tattenhall, Chester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -38,632 GBP2024-04-05
    Officer
    icon of calendar 2018-09-19 ~ now
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2018-09-19 ~ now
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
  • 27
    icon of address Botanic House, 100 Hills Road, Cambridge, Cambridgeshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2018-10-10 ~ now
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2018-10-10 ~ now
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 28
    icon of address Botanic House, 100 Hills Road, Cambridge, Cambridgeshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2016-09-15 ~ now
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2016-09-15 ~ now
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
  • 29
    icon of address Botanic House, 98-100 Hills Road, Cambridge, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-24 ~ dissolved
    IIF 159 - Director → ME
  • 30
    icon of address Botanic House, 100 Hills Road, Cambridge, Cambridgeshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2021-12-31
    Officer
    icon of calendar 2020-12-22 ~ now
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2020-12-22 ~ now
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 31
    WHIT CITY LIVING MANAGEMENT COMPANY LIMITED - 2017-03-21
    WHITE CITY LIVING RESIDENTS MANAGEMENT COMPANY LIMITED - 2017-03-21
    icon of address Botanic House, 100 Hills Road, Cambridge, Cambridgeshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2017-03-17 ~ now
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2017-03-17 ~ now
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
Ceased 114
  • 1
    THE CORNICHE RESIDENTS MANAGEMENT COMPANY LIMITED - 2016-07-11
    HAMPTON HOUSE RESIDENTS MANAGEMENT COMPANY LIMITED - 2013-08-14
    icon of address Botanic House, 100 Hills Road, Cambridge, Cambridgeshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2013-03-12 ~ 2025-09-15
    IIF 175 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-09-15
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of voting rights - 75% or more OE
  • 2
    icon of address Unit 14, Hoddesdon Enterprise Centre, Pindar Road, Hoddesdon, Hertfordshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2000-10-23 ~ 2006-03-01
    IIF 64 - Director → ME
  • 3
    icon of address Unit 4 Oxen Industrial Estate, Oxen Road, Luton, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2001-01-02 ~ 2002-03-20
    IIF 115 - Director → ME
  • 4
    icon of address Rmg House, Essex Road, Hoddesdon, Hertfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2000-11-14 ~ 2004-06-29
    IIF 153 - Director → ME
  • 5
    icon of address Hallmark Property Management Limited, 8 The Pavilion Business Centre, 6 Kinetic Crescent, Enfield, Middx
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2008-10-20 ~ 2013-08-19
    IIF 112 - Director → ME
  • 6
    icon of address Unit 6 Fleetsbridge Business Centre, Upton Road, Poole, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2001-06-11 ~ 2002-01-11
    IIF 135 - Director → ME
  • 7
    icon of address 190-200 London Road, Southend-on-sea, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-09-23 ~ 2014-11-24
    IIF 158 - Director → ME
  • 8
    icon of address Hallmark Property Management Limited 8 The Pavilion Business Centre, 6 Kinetic Crescent, Innova Park, Enfield, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2010-10-04 ~ 2018-11-15
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-11-15
    IIF 44 - Right to appoint or remove directors OE
    IIF 44 - Ownership of voting rights - 75% or more OE
  • 9
    icon of address Peine House, Hind Hill Street, Heywood, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,466 GBP2024-05-31
    Officer
    icon of calendar 2025-07-07 ~ 2025-08-13
    IIF 85 - Director → ME
  • 10
    icon of address C/o Principia Estate & Asset Management Ltd The Studio, 16 Cavaye Place, London, United Kingdom
    Active Corporate (8 parents)
    Officer
    icon of calendar 2002-10-08 ~ 2007-08-30
    IIF 59 - Secretary → ME
  • 11
    icon of address C/o Rendall And Rittner Limited, 13b St. George Wharf, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2010-09-23 ~ 2015-04-29
    IIF 168 - Director → ME
  • 12
    icon of address 73-75 Millbrook Road East, Southampton, Hampshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2000-09-25 ~ 2002-09-06
    IIF 114 - Director → ME
  • 13
    CENTURIAN GATE RESIDENTS ASSOCIATION LIMITED - 1998-04-02
    icon of address One, Station Approach, Harlow, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2000-10-23 ~ 2001-01-03
    IIF 96 - Director → ME
  • 14
    icon of address 17 Barnehurst Road, Bexleyheath, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2000-10-23 ~ 2000-10-26
    IIF 100 - Director → ME
  • 15
    icon of address 2 Tower Centre, Hoddesdon, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-03-08 ~ 2004-06-01
    IIF 144 - Director → ME
  • 16
    icon of address Gate House, Turnpike Road, High Wycombe, Buckinghamshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2018-08-31
    Officer
    icon of calendar 2000-09-25 ~ 2006-03-01
    IIF 131 - Director → ME
  • 17
    icon of address Botanic House, 100 Hills Road, Cambridge, Cambridgeshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    icon of calendar 2019-01-09 ~ 2025-09-15
    IIF 161 - Director → ME
    Person with significant control
    icon of calendar 2019-01-09 ~ 2025-09-15
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of voting rights - 75% or more OE
  • 18
    icon of address Odeon House, 146 College Road, Harrow, Middlesex, England
    Active Corporate (8 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2001-03-15 ~ 2005-04-04
    IIF 136 - Director → ME
  • 19
    icon of address Lynwood House, 373-375 Station Road, Harrow, Middlesex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2017-08-30 ~ 2021-06-30
    IIF 166 - Director → ME
    Person with significant control
    icon of calendar 2017-08-30 ~ 2021-06-30
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of voting rights - 75% or more OE
  • 20
    ARTON WILSON RESIDENTS MANAGEMENT COMPANY LIMITED - 2012-02-17
    icon of address C/o Urang Property Management Limited, 196 New Kings Road, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2011-02-15 ~ 2016-10-21
    IIF 92 - Director → ME
  • 21
    icon of address Rmg House, Essex Road, Hoddesdon, Hertfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2000-11-14 ~ 2005-01-15
    IIF 122 - Director → ME
  • 22
    EVERSHEDS LLP - 2017-02-01
    icon of address One Wood Street, London
    Active Corporate (458 parents, 15 offsprings)
    Officer
    icon of calendar 2003-05-01 ~ 2014-08-08
    IIF 62 - LLP Member → ME
  • 23
    FC NOMINEES LIMITED - 1993-06-07
    icon of address 2 New Bailey, 6 Stanley Street, Salford, Greater Manchester, United Kingdom
    Dissolved Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    56 GBP2021-04-30
    Officer
    icon of calendar 2008-10-01 ~ 2014-09-01
    IIF 156 - Director → ME
  • 24
    icon of address First Floor North, 40 Oxford Road, High Wycombe, Buckinghamshire, England
    Active Corporate (8 parents)
    Equity (Company account)
    -2,523 GBP2024-12-31
    Officer
    icon of calendar 2000-09-25 ~ 2002-06-11
    IIF 134 - Director → ME
  • 25
    icon of address Swan House, Savill Way, Marlow, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2025-02-28
    Officer
    icon of calendar 2015-02-02 ~ 2019-03-14
    IIF 178 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-03-14
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
  • 26
    icon of address C/o Michael Laurie Magar Limited, 1 The Beacons, Hatfield, Hertfordshire, United Kingdom
    Active Corporate (8 parents)
    Officer
    icon of calendar 2015-08-18 ~ 2022-08-31
    IIF 165 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-08-31
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of voting rights - 75% or more OE
  • 27
    ORCHARD RISE RESIDENTS ASSOCIATION LIMITED - 2004-10-12
    icon of address 20 Freathy Lane, Kennington, Ashford, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2001-01-29 ~ 2003-08-28
    IIF 94 - Director → ME
  • 28
    icon of address Suite 2.8, Monument House (2nd Floor), 215 Marsh Road, Pinner, England
    Active Corporate (3 parents)
    Equity (Company account)
    50,963 GBP2017-12-31
    Officer
    icon of calendar 2001-07-04 ~ 2003-07-01
    IIF 117 - Director → ME
  • 29
    icon of address 11 Reeves Way, South Woodham Ferrers, Chelmsford, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2000-09-25 ~ 2003-07-22
    IIF 97 - Director → ME
  • 30
    icon of address 15 Glenholme Park, Clayton, Bradford, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    6,551 GBP2024-07-31
    Officer
    icon of calendar 2001-07-20 ~ 2002-01-11
    IIF 95 - Director → ME
  • 31
    icon of address Botanic House, 100 Hills Road, Cambridge, Cambridgeshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    icon of calendar 2016-01-18 ~ 2025-11-05
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-11-05
    IIF 48 - Right to appoint or remove directors OE
    IIF 48 - Ownership of voting rights - 75% or more OE
  • 32
    GROSVENOR RIVERSIDE RESIDENTS COMPANY LIMITED - 2003-07-14
    icon of address 2 St. Giles Square, London, England
    Active Corporate (17 parents, 1 offspring)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2008-10-10 ~ 2019-05-03
    IIF 167 - Director → ME
    Person with significant control
    icon of calendar 2017-04-06 ~ 2019-05-03
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of voting rights - 75% or more OE
  • 33
    icon of address Botanic House, 100 Hills Road, Cambridge, Cambridgeshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2021-12-31
    Officer
    icon of calendar 2020-12-15 ~ 2025-11-05
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2020-12-15 ~ 2025-11-05
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of voting rights - 75% or more OE
  • 34
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2022-12-31
    Officer
    icon of calendar 2000-09-25 ~ 2006-03-01
    IIF 120 - Director → ME
  • 35
    icon of address 4 - 6 Gillygate, York, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2001-10-25 ~ 2002-01-11
    IIF 110 - Director → ME
  • 36
    icon of address C/o Michael Laurie Magar Limited, 1 The Beacons, Hatfield, Hertfordshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-02-28 ~ 2016-06-21
    IIF 186 - Director → ME
  • 37
    icon of address Stepien Lake Llp, 43 Welbeck Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2014-03-20 ~ 2025-08-08
    IIF 181 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-08-08
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Right to appoint or remove directors OE
  • 38
    icon of address Carringtons Rml The Lodge, Stadium Way, Harlow, Essex, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2000-10-23 ~ 2004-11-02
    IIF 129 - Director → ME
  • 39
    icon of address C/o Pod Group Services Limited Floor 1, Unit 1, Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2010-09-23 ~ 2024-05-31
    IIF 171 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-05-31
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of voting rights - More than 50% but less than 75% OE
  • 40
    icon of address Unit A Rigby Close, Heathcote Industrial Estate, Warwick, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2000-11-23 ~ 2003-11-28
    IIF 133 - Director → ME
  • 41
    THE MANOR CHEDBURGH RESIDENTS ASSOCIATION LIMITED - 2002-08-02
    icon of address The Beeches, The Beeches, 11 Kings Park, Chedburgh, Suffolk, United Kingdom
    Active Corporate (13 parents)
    Current Assets (Company account)
    24,989 GBP2024-08-31
    Officer
    icon of calendar 2000-09-25 ~ 2001-12-11
    IIF 106 - Director → ME
  • 42
    icon of address Hallmark Property Management Limited, 8 The Pavilion Business Centre, 6 Kinetic Crescent, Enfield
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2008-10-20 ~ 2013-08-19
    IIF 118 - Director → ME
  • 43
    icon of address Hallmark Property Management Limited, 8 The Paviliion Business Centre, 6 Kinetic Crescent, Enfield
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2008-10-20 ~ 2013-08-19
    IIF 130 - Director → ME
  • 44
    icon of address 29a Osiers Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2003-01-17 ~ 2008-11-14
    IIF 195 - Secretary → ME
  • 45
    icon of address Botanic House, 100 Hills Road, Cambridge, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    icon of calendar 2011-01-26 ~ 2025-10-22
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-10-22
    IIF 43 - Right to appoint or remove directors OE
    IIF 43 - Ownership of voting rights - 75% or more OE
  • 46
    icon of address C/o Rendall And Rittner Limited, 13b St. George Wharf, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2010-09-23 ~ 2015-04-29
    IIF 180 - Director → ME
  • 47
    icon of address R M G House, Essex Road, Hoddesdon, Hertfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2001-07-04 ~ 2004-08-06
    IIF 109 - Director → ME
  • 48
    icon of address Hallmark Property Management Limited, 8 The Pavilion Business Centre, 6 Kinetic Crescent, Enfield
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2010-09-28 ~ 2013-08-19
    IIF 157 - Director → ME
  • 49
    icon of address Unit 2 Vogans Mill Wharf, Mill Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2000-09-25 ~ 2006-03-01
    IIF 146 - Director → ME
  • 50
    icon of address C/0 Blockmanagement Uk, 5 Stour Valley Business Centre Brundon Lane, Sudbury, Suffolk
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2025-08-31
    Officer
    icon of calendar 2000-09-25 ~ 2006-03-01
    IIF 141 - Director → ME
  • 51
    EASTBURY HOUSE RESIDENTS MANAGEMENT COMPANY LIMITED - 2015-02-13
    icon of address C/o Urang Property Management Limited, 196 New Kings Road, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2013-03-12 ~ 2022-02-25
    IIF 183 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-02-25
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Right to appoint or remove directors OE
  • 52
    MERCURY COURT RESIDENTS ASSOCIATION LIMITED - 2001-04-30
    icon of address 41 Dilworth Lane, Longridge, Preston
    Active Corporate (4 parents)
    Current Assets (Company account)
    78,693 GBP2015-12-31
    Officer
    icon of calendar 2000-11-14 ~ 2004-07-15
    IIF 147 - Director → ME
  • 53
    icon of address Chequers House, 162 High Street, Stevenage, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2000-09-25 ~ 2003-04-15
    IIF 105 - Director → ME
  • 54
    icon of address 1 Dock Street, Leeds, West Yorkshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-10-25 ~ 2002-01-11
    IIF 142 - Director → ME
  • 55
    OAK COURT NORTHWOOD MANAGEMENT COMPANY LIMITED - 2001-10-05
    icon of address C/o Aspire Block And Estate Management Limited, Colne Way, Watford, England
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2000-09-25 ~ 2005-04-08
    IIF 99 - Director → ME
  • 56
    icon of address C/o Fairoak Estate Management Ltd Building 3 Chiswick Park, 566 Chiswick High Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2000-12-13 ~ 2003-08-26
    IIF 152 - Director → ME
  • 57
    SWAN WALK RESIDENTS ASSOCIATION LIMITED - 2007-09-13
    icon of address 5 Old Laundry Court, Norwich, England
    Active Corporate (2 parents)
    Equity (Company account)
    9,659 GBP2023-12-31
    Officer
    icon of calendar 2000-09-25 ~ 2003-01-06
    IIF 121 - Director → ME
  • 58
    icon of address C/o Sterling Estates Management 1st Floor Office, Compton House, 23-33 Church Road, Stanmore, England
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2000-09-25 ~ 2006-03-01
    IIF 98 - Director → ME
  • 59
    icon of address C/o Renzo Technology Ltd 5th Floor, 167-169 Great Portland Street, London, England
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2010-09-23 ~ 2017-07-14
    IIF 174 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-07-14
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
  • 60
    icon of address Botanic House, 100 Hills Road, Cambridge, Cambridgeshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2020-10-23 ~ 2025-10-22
    IIF 163 - Director → ME
    Person with significant control
    icon of calendar 2020-10-23 ~ 2025-10-22
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of voting rights - 75% or more OE
  • 61
    GARDENS RESIDENTS MANAGEMENT COMPANY LIMITED - 2017-04-25
    icon of address Botanic House, 100 Hills Road, Cambridge, Cambridgeshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2016-04-14 ~ 2025-09-15
    IIF 164 - Director → ME
    Person with significant control
    icon of calendar 2016-04-14 ~ 2025-09-15
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
  • 62
    icon of address Gate House, Turnpike Road, High Wycombe, Buckinghamshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2018-08-31
    Officer
    icon of calendar 2000-09-25 ~ 2006-03-01
    IIF 139 - Director → ME
  • 63
    icon of address Suite 7 Aspect House, Pattenden Lane, Marden, Kent
    Active Corporate (4 parents)
    Equity (Company account)
    106,525 GBP2024-08-31
    Officer
    icon of calendar 2000-09-25 ~ 2001-11-12
    IIF 63 - Director → ME
  • 64
    icon of address C/o Rendall And Rittner Limited, 13b St. George Wharf, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2010-09-23 ~ 2015-04-29
    IIF 179 - Director → ME
  • 65
    TENISON COURT RESIDENTS ASSOCIATION LIMITED - 2003-07-17
    icon of address The Barn, Downing Park Station Road, Swaffham Bulbeck, Cambridge, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2000-09-25 ~ 2003-05-30
    IIF 116 - Director → ME
  • 66
    icon of address Rmg House, Essex Road, Hoddesdon, Hertfordshire
    Active Corporate (9 parents)
    Equity (Company account)
    0 GBP2025-02-28
    Officer
    icon of calendar 2000-09-25 ~ 2004-07-09
    IIF 113 - Director → ME
  • 67
    icon of address 124 Thorpe Road, Norwich, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2001-03-08 ~ 2006-03-01
    IIF 124 - Director → ME
  • 68
    SYMON COMMUNICATIONS, LTD. - 2014-02-06
    icon of address 400 Capability Green Ground Floor, Capability Green, Luton, Bedfordshire, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    2,736,914 GBP2024-12-31
    Officer
    icon of calendar 2015-03-12 ~ 2015-09-28
    IIF 193 - Director → ME
    icon of calendar 2015-03-12 ~ 2015-09-28
    IIF 196 - Secretary → ME
  • 69
    icon of address 400 Capability Green Ground Floor, Capability Green, Luton, Bedfordshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    10,860 GBP2021-12-31
    Officer
    icon of calendar 2015-01-16 ~ 2015-09-28
    IIF 192 - Director → ME
    icon of calendar 2015-03-12 ~ 2015-09-28
    IIF 198 - Secretary → ME
  • 70
    SYMON DACON LIMITED - 2013-05-21
    DACON ELECTRONICS PLC - 2006-01-27
    DACON PLC - 2008-07-10
    SYMON DACON PLC - 2008-07-10
    icon of address 400 Capability Green Ground Floor, Capability Green, Luton, Bedfordshire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    236,599 GBP2024-12-31
    Officer
    icon of calendar 2015-03-12 ~ 2015-09-28
    IIF 191 - Director → ME
    icon of calendar 2015-03-12 ~ 2015-09-28
    IIF 197 - Secretary → ME
  • 71
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (10 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2008-10-20 ~ 2009-08-21
    IIF 151 - Director → ME
  • 72
    icon of address 17 Barnehurst Road, Bexleyheath, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    39,207 GBP2025-08-31
    Officer
    icon of calendar 2000-10-23 ~ 2001-11-02
    IIF 107 - Director → ME
  • 73
    icon of address Rmg House, Essex Road, Hoddesdon, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2014-10-24 ~ 2023-07-05
    IIF 154 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-07-05
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Right to appoint or remove directors OE
  • 74
    icon of address 10 Sedley Close, Seymour Park, Hoe Lane, Middlesex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    366 GBP2020-10-31
    Officer
    icon of calendar 2000-09-25 ~ 2002-12-31
    IIF 143 - Director → ME
  • 75
    icon of address Botanic House, 100 Hills Road, Cambridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    icon of calendar 2008-10-20 ~ 2025-09-15
    IIF 169 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-09-15
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
  • 76
    icon of address Botanic House, 100 Hills Road, Cambridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2008-10-20 ~ 2025-09-15
    IIF 184 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-09-15
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of voting rights - 75% or more OE
  • 77
    icon of address Botanic House, 100 Hills Road, Cambridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2008-10-20 ~ 2025-09-15
    IIF 173 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-09-15
    IIF 47 - Right to appoint or remove directors OE
    IIF 47 - Ownership of voting rights - 75% or more OE
  • 78
    icon of address 349 Royal College Street, London, England
    Active Corporate (10 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2011-01-12 ~ 2014-04-07
    IIF 88 - Director → ME
  • 79
    icon of address Neil Douglas Block Management C/o Portland House, Westfield Road, Pistone, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    0 GBP2025-06-30
    Officer
    icon of calendar 2010-09-23 ~ 2024-12-13
    IIF 182 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-12-13
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of voting rights - 75% or more OE
  • 80
    icon of address 69 Victoria Road, Surbiton, Surrey, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-09-28 ~ 2014-06-23
    IIF 155 - Director → ME
  • 81
    icon of address 33 Station Road, Rainham, Gillingham, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2000-09-25 ~ 2006-03-01
    IIF 108 - Director → ME
  • 82
    icon of address Carringtons Rml The Lodge, Stadium Way, Harlow, Essex, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2000-09-25 ~ 2006-03-01
    IIF 138 - Director → ME
  • 83
    icon of address 1 Bootham, York, North Yorkshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2000-11-14 ~ 2006-03-01
    IIF 111 - Director → ME
  • 84
    ST. VINCENTS MILL RESIDENTS ASSOCIATION LIMITED - 2001-04-30
    icon of address Windsor House Long Bennington Business Park, Long Bennington, Newark, Nottinghamshire
    Active Corporate (3 parents)
    Equity (Company account)
    13,714 GBP2024-03-31
    Officer
    icon of calendar 2001-03-30 ~ 2004-09-23
    IIF 103 - Director → ME
  • 85
    icon of address C/o Hadrian Property Management Co Ltd Pool Chambers, 26 Dam Street, Lichfield, Staffs, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2001-05-02 ~ 2005-12-20
    IIF 150 - Director → ME
  • 86
    HARBURY RESIDENTS ASSOCIATION LIMITED - 2001-06-22
    icon of address 12 Sylvan Way, Taverham, Norwich, Norfolk
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-06-19 ~ 2004-04-13
    IIF 132 - Director → ME
  • 87
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2025-02-28
    Officer
    icon of calendar 2000-09-25 ~ 2002-08-13
    IIF 123 - Director → ME
  • 88
    icon of address Dickinson Egerton Block Management Unit H6 Premier Way, Lowfields Business Park, Elland, West Yorkshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-01-26 ~ 2021-11-05
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-11-05
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of voting rights - 75% or more OE
  • 89
    icon of address C/o Rendall And Rittner Limited, 13b St. George Wharf, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2010-09-23 ~ 2015-04-29
    IIF 176 - Director → ME
  • 90
    icon of address C/o Rendall And Rittner Limited, 13b St. George Wharf, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2010-09-23 ~ 2015-04-29
    IIF 172 - Director → ME
  • 91
    icon of address Thamesbourne Lodge, Station Road, Bourne End, Buckinghamshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    4,851 GBP2023-12-31
    Officer
    icon of calendar 2001-02-01 ~ 2003-12-19
    IIF 65 - Director → ME
  • 92
    icon of address C/o Rendall And Rittner Limited, 13b St. George Wharf, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2010-09-23 ~ 2014-04-29
    IIF 185 - Director → ME
  • 93
    icon of address 1st Floor, Unit 16 Manor Courtyard, Hughenden Avenue, High Wycombe, Buckinghamshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    236,555 GBP2024-06-30
    Officer
    icon of calendar 2010-09-23 ~ 2011-03-23
    IIF 160 - Director → ME
  • 94
    icon of address C/o Michael Laurie Magar Limited, 1 The Beacons, Hatfield, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2002-05-14 ~ 2005-10-22
    IIF 58 - Secretary → ME
  • 95
    BRITANNIA GATE RESIDENTS ASSOCIATION LIMITED - 2001-06-07
    icon of address Unit 6 Fleetsbridge Business Centre, Upton Road, Poole, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2001-03-14 ~ 2006-03-01
    IIF 125 - Director → ME
  • 96
    icon of address Suite 7 Aspect House, Pattenden Lane, Marden, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    8,074 GBP2025-05-31
    Officer
    icon of calendar 2001-06-01 ~ 2003-12-01
    IIF 93 - Director → ME
  • 97
    icon of address Suite A5 Kebbell House, Delta Gain, Carpenders Park, Watford, Herts, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2001-03-02 ~ 2005-04-25
    IIF 126 - Director → ME
  • 98
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2016-04-08 ~ 2024-02-29
    IIF 162 - Director → ME
    Person with significant control
    icon of calendar 2016-04-08 ~ 2024-02-29
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of voting rights - 75% or more OE
  • 99
    icon of address 9 Mayfly Close, Pinewood, Ipswich, Suffolk, England
    Active Corporate (3 parents)
    Equity (Company account)
    10,507 GBP2024-12-31
    Officer
    icon of calendar 2001-05-04 ~ 2006-03-01
    IIF 128 - Director → ME
  • 100
    TLC-ST.JAMES LIMITED - 2016-05-07
    icon of address 20 First Lane Weedon Road, St James, Northampton
    Active Corporate (3 parents)
    Equity (Company account)
    1,192,077 GBP2024-12-31
    Officer
    icon of calendar 2001-01-02 ~ 2001-04-26
    IIF 137 - Director → ME
  • 101
    icon of address 16-18 West Street, Rochford, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    11,931 GBP2024-10-31
    Officer
    icon of calendar 2000-11-14 ~ 2004-05-10
    IIF 102 - Director → ME
  • 102
    TUDOR COURT (WEYBRIDGE) RESIDENTS ASSOCIATION LIMITED - 2000-08-15
    icon of address 69 Victoria Road, Surbiton, Surrey, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    66,249 GBP2024-03-31
    Officer
    icon of calendar 2000-09-25 ~ 2003-09-23
    IIF 149 - Director → ME
  • 103
    icon of address Wilson Hawkins Property Management Ltd 33-35 High Street, Harrow On The Hill, Harrow, Middlesex, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2002-03-28 ~ 2005-02-14
    IIF 57 - Secretary → ME
  • 104
    LEGISLATOR 1482 LIMITED - 2000-08-15
    icon of address Gate House, Turnpike Road, High Wycombe, Buckinghamshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2018-07-31
    Officer
    icon of calendar 2000-10-13 ~ 2006-03-01
    IIF 127 - Director → ME
  • 105
    icon of address C/o Rendall And Rittner Limited, 13b St. George Wharf, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2010-09-23 ~ 2015-04-29
    IIF 177 - Director → ME
  • 106
    icon of address 44 Cornwall Road, Portsmouth, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-02-28
    Officer
    icon of calendar 2000-09-25 ~ 2006-03-01
    IIF 104 - Director → ME
  • 107
    icon of address Midway House Herrick Way, Staverton Technology Park, Staverton, Cheltenham, Gloucestershire, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2001-03-02 ~ 2003-12-16
    IIF 101 - Director → ME
  • 108
    icon of address Close House, Giggleswick, Settle, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2025-02-28
    Officer
    icon of calendar 2000-09-25 ~ 2004-03-19
    IIF 145 - Director → ME
  • 109
    icon of address C/o Michael Laurie Magar Limited, 1 The Beacons, Hatfield, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2003-07-03 ~ 2008-01-28
    IIF 60 - Secretary → ME
  • 110
    icon of address North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2001-05-02 ~ 2003-08-28
    IIF 140 - Director → ME
  • 111
    icon of address C/o Rendall And Rittner Limited, 13b St. George Wharf, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2010-03-23 ~ 2015-04-29
    IIF 170 - Director → ME
  • 112
    WOODFIELD FARM RESIDENTS ASSOCIATION LIMITED - 2000-06-14
    icon of address Rmg House, Essex Road, Hoddesdon, Hertfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2000-09-25 ~ 2006-03-01
    IIF 148 - Director → ME
  • 113
    icon of address Hallmark Property Management Limited 8 The Pavilion Business Centre, 6 Kinetic Crescent, Innova Park, Enfield
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2010-02-17 ~ 2010-03-02
    IIF 188 - Director → ME
  • 114
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2000-09-25 ~ 2003-04-16
    IIF 119 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.