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

Curtis, Anton David

    Related profiles found in government register
  • Curtis, Anton David
    British born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Curtis, Anton David
    British co. director born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17 Kingsley Way, East Finchley, London, N2 0EH

      IIF 11
  • Curtis, Anton David
    British company director born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15-19, Cavendish Place, First Floor, London, W1G 0QE, England

      IIF 12
  • Curtis, Anton David
    British director born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15-19, Cavendish Place, First Floor, London, W1G 0QE

      IIF 13
    • icon of address 15-19, Cavendish Place, First Floor, London, W1G 0QE, England

      IIF 14
    • icon of address 15-19, Cavendish Place, First Floor, London, W1G 0QE, United Kingdom

      IIF 15
    • icon of address 15-19, First Floor, Cavendish Place, London, W1G 0QE, England

      IIF 16
    • icon of address 15-19, First Floor, Cavendish Place, London, W1G 0QE, United Kingdom

      IIF 17
    • icon of address Langley House, Park Road, London, N2 8EY, England

      IIF 18
    • icon of address 9, Hockley Court, Stratford Road Hockley Heath, Solihull, West Midlands, B94 6NW, United Kingdom

      IIF 19 IIF 20 IIF 21
  • Curtis, Anton David
    British group managing director born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15-19, Cavendish Place, First Floor, London, W1G 0QE, England

      IIF 28
  • Curtis, Anton
    British company director born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Roselodge Group Ltd, 1 Harrow Road, Wembley Point, Wembley, HA9 6DE

      IIF 29 IIF 30
  • Curtis, Anton
    British director born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Curtis, Anton
    British director born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15-19, First Floor, Cavendish Place, London, W1G 0QE, United Kingdom

      IIF 40
  • Curtis, Anton David
    born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address First Floor, 15-19 Cavendish Place, London, W1G 0QE, United Kingdom

      IIF 41
    • icon of address Langley House, Park Road, London, N2 8EY, England

      IIF 42 IIF 43
  • Curits, Anton
    British director born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Roselodge Suite, 1, Harrow Road, Wembley, Middlesex, HA9 6DE

      IIF 44
  • Curtis, Anton David
    British born in September 1961

    Resident in England

    Registered addresses and corresponding companies
  • Curtis, Anton David
    British company director born in September 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Great Queen Street, Covent Garden, London, WC2B 5AH

      IIF 78
    • icon of address Citrus Group, Cavendish Place, London, W1G 0QE, England

      IIF 79
    • icon of address Langley House, Park Road, London, N2 8EY, England

      IIF 80
    • icon of address 9 Hockley Court, Stratford Road, Hockley Heath, Solihull, B94 6NW, England

      IIF 81
  • Curtis, Anton David
    British director born in September 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15 - 19, Cavendish Place, London, W1G 0QE, United Kingdom

      IIF 82
    • icon of address 15-19, Cavendish Place, First Floor, London, W1G 0QE

      IIF 83
    • icon of address Langley House, Park Road East, Finchley, London, N2 8EY, United Kingdom

      IIF 84 IIF 85
    • icon of address Langley House, Park Road, London, N2 8EY, England

      IIF 86 IIF 87
    • icon of address 9, Stratford Road, Hockley Heath, Solihull, B94 6NW, United Kingdom

      IIF 88
    • icon of address C/o Rendle & Co, No 9 Hockley Court, Hockley Heath, Solihull, West Midlands, B94 6NW

      IIF 89
    • icon of address No 9 Hockley Court, Stratford Road, Hockley Heath, Solihull, B94 6NW, England

      IIF 90
    • icon of address Bank House, 66 High Street, Dawley, Telford, TF4 2HD, United Kingdom

      IIF 91
    • icon of address Regal House, 70, London Road, Twickenham, TW1 3QS, United Kingdom

      IIF 92
  • Curtis, Anton David
    British managing director born in September 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Langley House, Park Road, London, N2 8EY, United Kingdom

      IIF 93
  • Anton Curtis
    British born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Rendle & Co, No 9 Hockley Court, Hockley Heath, Solihull, West Midlands, B94 6NW

      IIF 94
  • Mr Anton David Curtis
    British born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Great Queen Street, Covent Garden, London, WC2B 5AH

      IIF 95
    • icon of address C/o - Citrus Group, The Landmark, 33 Cavendish Square, London, W1G 0PW, United Kingdom

      IIF 96
    • icon of address Langley House, Park Road, London, N2 8EY, England

      IIF 97
  • Anton David Curtis
    British born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor, Unit 1, Harlescott Business Park, Harlescott Lane, Shrewsbury, Shropshire, SY1 3FG, England

      IIF 98
  • Curtis, Anton David
    born in September 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15-19, Cavendish Place, First Floor, London, W1G 0QE

      IIF 99
    • icon of address C/o - Citrus Group, The Landmark, 33 Cavendish Square, London, W1G 0PW, United Kingdom

      IIF 100
    • icon of address Langley House, Park Road, London, N2 8EY, England

      IIF 101
  • Curtis, Anton David
    British director

    Registered addresses and corresponding companies
  • Mr Anton Curtis
    British born in September 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15-19, Cavendish Place, First Floor, London, W1G 0QE

      IIF 111 IIF 112
    • icon of address C/o - Citrus Group, The Landmark, 33 Cavendish Square, London, W1G 0PW, United Kingdom

      IIF 113 IIF 114
  • Curtis, Anton
    British

    Registered addresses and corresponding companies
    • icon of address C/o - Citrus Group, The Landmark, 33 Cavendish Square, London, W1G 0PW, United Kingdom

      IIF 115 IIF 116
    • icon of address 9 Hockley Court, Stratford Road, Hockley Heath, Solihull, B94 6NW, England

      IIF 117
    • icon of address Roselodge Group Ltd, 1 Harrow Road, Wembley Point, Wembley, HA9 6DE

      IIF 118 IIF 119 IIF 120
  • Curtis, Anton
    British company director

    Registered addresses and corresponding companies
    • icon of address C/o - Citrus Group, The Landmark, 33 Cavendish Square, London, W1G 0PW, United Kingdom

      IIF 121 IIF 122
    • icon of address Langley House, Park Road, London, N2 8EY, England

      IIF 123
    • icon of address Roselodge Group Ltd, 1 Harrow Road, Wembley Point, Wembley, HA9 6DE

      IIF 124
  • Curtis, Anton
    British company secretary

    Registered addresses and corresponding companies
    • icon of address Roselodge Group Ltd, 1 Harrow Road, Wembley Point, Wembley, HA9 6DE

      IIF 125 IIF 126
  • Curtis, Anton
    British director

    Registered addresses and corresponding companies
    • icon of address C/o - Citrus Group, The Landmark, 33 Cavendish Square, London, W1G 0PW, United Kingdom

      IIF 127 IIF 128
    • icon of address Roselodge Group Ltd, 1 Harrow Road, Wembley Point, Wembley, HA9 6DE

      IIF 129 IIF 130
  • Curtis, Anton
    British managing director

    Registered addresses and corresponding companies
    • icon of address C/o - Citrus Group, The Landmark, 33 Cavendish Square, London, W1G 0PW, United Kingdom

      IIF 131 IIF 132
  • Mr Anton David Curtis
    British born in September 1961

    Resident in England

    Registered addresses and corresponding companies
  • Curtis, Anton David

    Registered addresses and corresponding companies
    • icon of address Langley House, Park Road, London, N2 8EY, England

      IIF 167
  • Curtis, Anton

    Registered addresses and corresponding companies
    • icon of address 15-19, Cavendish Place, First Floor, London, W1G 0QE

      IIF 168
    • icon of address Langley House, Park Road, London, N2 8EY, England

      IIF 169
child relation
Offspring entities and appointments
Active 80
  • 1
    AVERY CARE LIMITED - 2007-07-24
    NEWINCCO 554 LIMITED - 2006-06-26
    icon of address R P Rendle & Co Limited, 9 Hockley Court, Stratford Road Hockley Heath, Solihull, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-11-14 ~ dissolved
    IIF 26 - Director → ME
    icon of calendar 2007-11-14 ~ dissolved
    IIF 105 - Secretary → ME
  • 2
    AVERY HEALTHCARE LIMITED - 2007-07-24
    icon of address R P Rendle & Co Limited, 9 Hockley Court, Stratford Road Hockley Heath, Solihull, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-11-14 ~ dissolved
    IIF 25 - Director → ME
    icon of calendar 2007-11-14 ~ dissolved
    IIF 104 - Secretary → ME
  • 3
    CITRUS PX TRADING LIMITED - 2016-06-22
    icon of address 15-19 First Floor, Cavendish Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-11-18 ~ dissolved
    IIF 16 - Director → ME
  • 4
    MILL LODGE CARE HOME LIMITED - 2003-06-25
    PROFILE MARKETING LIMITED - 2003-03-12
    icon of address R P Rendle & Co Limited, 9 Hockley Court, Stratford Road Hockley Heath, Solihull, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-11-14 ~ dissolved
    IIF 24 - Director → ME
    icon of calendar 2007-11-14 ~ dissolved
    IIF 103 - Secretary → ME
  • 5
    N17 RESIDENTIAL LIMITED - 2016-05-18
    icon of address Langley House, Park Road, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2020-09-30
    Officer
    icon of calendar 2014-09-02 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 159 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    RECO PARTS LIMITED - 2016-01-06
    icon of address Suite 424 Chadwick House Birchwood Park, Warrington, England
    Active Corporate (6 parents, 4 offsprings)
    Net Assets/Liabilities (Company account)
    -114,819 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 166 - Ownership of shares – More than 50% but less than 75%OE
  • 7
    icon of address Langley House, Park Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    12,591 GBP2024-05-31
    Officer
    icon of calendar 2021-05-20 ~ now
    IIF 74 - Director → ME
  • 8
    icon of address Langley House, Park Road, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    92,408 GBP2023-12-31
    Officer
    icon of calendar 2014-03-07 ~ now
    IIF 9 - Director → ME
  • 9
    CITRUS (INVESTMENT 2) LTD - 2024-06-23
    icon of address Langley House, Park Road, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    120 GBP2024-06-30
    Officer
    icon of calendar 2022-06-22 ~ now
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2022-06-22 ~ now
    IIF 162 - Ownership of voting rights - 75% or moreOE
    IIF 162 - Ownership of shares – 75% or moreOE
    IIF 162 - Right to appoint or remove directorsOE
  • 10
    CITRUS COXHOE LIMITED - 2021-07-09
    CITRUS CAPITAL PARTNERS LIMITED - 2020-12-10
    icon of address Langley House, Park Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -132,009 GBP2024-06-30
    Officer
    icon of calendar 2014-06-24 ~ now
    IIF 2 - Director → ME
  • 11
    URBAN HOUSING AND REGENERATION LIMITED - 2024-06-01
    ROSELODGE (LAMBETH) LIMITED - 2004-11-08
    CITRUS (DONCASTER) LIMITED - 2021-10-07
    URBAN HOUSING AND REGENERATION LIMITED - 2021-07-16
    icon of address Langley House, Park Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -770 GBP2024-03-31
    Officer
    icon of calendar 2004-10-25 ~ now
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2022-03-16 ~ now
    IIF 113 - Right to appoint or remove directorsOE
    IIF 113 - Ownership of shares – 75% or moreOE
    IIF 113 - Ownership of voting rights - 75% or moreOE
  • 12
    icon of address Langley House, Park Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    202,447 GBP2024-10-31
    Officer
    icon of calendar 2021-10-07 ~ now
    IIF 64 - Director → ME
  • 13
    icon of address Langley House, Park Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    139,352 GBP2024-11-30
    Officer
    icon of calendar 2021-11-11 ~ now
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2021-11-11 ~ now
    IIF 152 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 152 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address 3rd Floor, Sterling House, Langston Road, Loughton, England
    Active Corporate (5 parents)
    Equity (Company account)
    4,875,935 GBP2024-03-31
    Officer
    icon of calendar 2022-04-27 ~ now
    IIF 77 - Director → ME
  • 15
    icon of address Langley House, Park Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-07-16 ~ now
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2025-07-16 ~ now
    IIF 154 - Right to appoint or remove directorsOE
    IIF 154 - Ownership of voting rights - 75% or moreOE
    IIF 154 - Ownership of shares – 75% or moreOE
  • 16
    icon of address Ground Floor, Mill Court, La Charroterie, St Peter Port, Guernsey
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-08-14 ~ now
    IIF 84 - Director → ME
  • 17
    BELUCK LIMITED - 2006-09-13
    icon of address Langley House, Park Road, London, England
    Active Corporate (1 parent, 5 offsprings)
    Equity (Company account)
    -2,169,213 GBP2024-04-30
    Officer
    icon of calendar 2004-11-09 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 142 - Ownership of shares – 75% or moreOE
    IIF 142 - Right to appoint or remove directorsOE
    IIF 142 - Ownership of voting rights - 75% or moreOE
  • 18
    icon of address 15-19 Cavendish Place, First Floor, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-12-06 ~ dissolved
    IIF 83 - Director → ME
    icon of calendar 2009-12-01 ~ dissolved
    IIF 168 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 112 - Ownership of shares – 75% or moreOE
  • 19
    TELECOMMUNICATION PROJECT SERVICES LIMITED - 2006-08-18
    icon of address 9 Stratford Road, Hockley Heath, Solihull, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-03-18 ~ dissolved
    IIF 88 - Director → ME
  • 20
    URBAN LIFESTYLES CAPITAL LIMITED - 2021-06-10
    CITRUS DURHAM LIMITED - 2017-02-17
    CITRUS PX FOUR LIMITED - 2016-05-05
    icon of address Langley House, Park Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -74,667 GBP2023-03-31
    Officer
    icon of calendar 2015-07-16 ~ now
    IIF 3 - Director → ME
  • 21
    icon of address Langley House, Park Road, London, England
    Dissolved Corporate (3 parents, 5 offsprings)
    Officer
    icon of calendar 2008-05-23 ~ dissolved
    IIF 43 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 158 - Ownership of voting rights - 75% or moreOE
    IIF 158 - Right to surplus assets - 75% or moreOE
  • 22
    icon of address Langley House, Park Road, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-02-18 ~ dissolved
    IIF 101 - LLP Designated Member → ME
  • 23
    icon of address Langley House, Park Road, London, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2013-03-01 ~ dissolved
    IIF 42 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 161 - Right to surplus assets - 75% or moreOE
    IIF 161 - Ownership of voting rights - 75% or moreOE
  • 24
    icon of address Langley House, Park Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,032,182 GBP2024-03-31
    Officer
    icon of calendar 2021-06-16 ~ now
    IIF 72 - Director → ME
  • 25
    icon of address 15-19 First Floor, Cavendish Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-04-01 ~ dissolved
    IIF 17 - Director → ME
  • 26
    icon of address 15-19 Cavendish Place, First Floor, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-01-27 ~ dissolved
    IIF 99 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 134 - Has significant influence or controlOE
  • 27
    icon of address Langley House, Park Road, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1,000 GBP2023-12-31
    Officer
    icon of calendar 2014-03-07 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 153 - Ownership of shares – 75% or moreOE
    IIF 153 - Ownership of voting rights - 75% or moreOE
  • 28
    CITRUS (INVESTMENT 1) LTD - 2024-04-11
    icon of address Langley House, Park Road, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    120 GBP2024-06-30
    Officer
    icon of calendar 2022-06-20 ~ now
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2022-06-20 ~ now
    IIF 151 - Ownership of voting rights - 75% or moreOE
    IIF 151 - Ownership of shares – 75% or moreOE
    IIF 151 - Right to appoint or remove directorsOE
  • 29
    CITRUS HOMES LIMITED - 2020-09-08
    CITRUS PX ONE LIMITED - 2020-01-09
    icon of address Langley House, Park Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    93,972 GBP2023-03-31
    Officer
    icon of calendar 2013-09-02 ~ now
    IIF 47 - Director → ME
  • 30
    FUTURE COMMUNICATIONS SOFTWARE LIMITED - 2001-07-13
    CREATEFUTURE LIMITED - 2001-07-06
    icon of address C/o Rendle & Co No 9 Hockley Court, Hockley Heath, Solihull, England
    Liquidation Corporate (4 parents)
    Equity (Company account)
    10,024,071 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 165 - Has significant influence or controlOE
  • 31
    icon of address C/o Rendle & Co No 9 Hockley Court, Hockley Heath, Solihull, West Midlands
    Liquidation Corporate (2 parents)
    Equity (Company account)
    114,887 GBP2023-06-30
    Officer
    icon of calendar 2017-06-23 ~ now
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2017-06-23 ~ now
    IIF 94 - Right to appoint or remove directorsOE
    IIF 94 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 94 - Ownership of shares – More than 25% but not more than 50%OE
  • 32
    icon of address 15-19 Cavendish Place, First Floor, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-05-27 ~ dissolved
    IIF 44 - Director → ME
  • 33
    icon of address Langley House, Park Road, East Finchley, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1,091,330 GBP2023-10-31
    Officer
    icon of calendar 2021-10-14 ~ now
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2023-05-09 ~ now
    IIF 96 - Right to appoint or remove directorsOE
    IIF 96 - Ownership of voting rights - 75% or moreOE
  • 34
    PROPERTY INSPIRED LIMITED - 2021-03-01
    icon of address Langley House, Park Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -58,294 GBP2023-03-31
    Officer
    icon of calendar 2019-03-23 ~ now
    IIF 49 - Director → ME
  • 35
    RETIREMENTMOVE.CO.UK LIMITED - 2019-01-16
    icon of address Langley House, Park Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    611,211 GBP2024-03-31
    Officer
    icon of calendar 2014-04-07 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2019-01-16 ~ now
    IIF 114 - Has significant influence or controlOE
  • 36
    COIN VENTURES LLP - 2015-11-10
    icon of address First Floor, 15-19 Cavendish Place, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-23 ~ dissolved
    IIF 41 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 155 - Has significant influence or controlOE
  • 37
    icon of address Printing House, 66 Lower Road, Harrow
    Active Corporate (3 parents)
    Equity (Company account)
    178,821 GBP2024-03-31
    Officer
    icon of calendar 2014-01-10 ~ now
    IIF 1 - Director → ME
  • 38
    ROSELODGE (EALING) LIMITED - 2014-03-26
    ROSELODGE TRADING (LONDON) LIMITED - 2003-05-19
    icon of address Langley House, Park Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    3,860,599 GBP2024-09-30
    Officer
    icon of calendar 2003-02-05 ~ now
    IIF 54 - Director → ME
    icon of calendar 2003-02-05 ~ now
    IIF 121 - Secretary → ME
  • 39
    icon of address Langley House, Park Road, London, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    47,946 GBP2024-06-30
    Officer
    icon of calendar ~ now
    IIF 73 - Director → ME
    icon of calendar 2009-03-01 ~ now
    IIF 122 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 143 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 143 - Ownership of shares – More than 25% but not more than 50%OE
  • 40
    FORTUNE GATE (BRENT) LIMITED - 2014-03-24
    icon of address Langley House, Park Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -980 GBP2023-12-31
    Officer
    icon of calendar 2009-05-05 ~ now
    IIF 7 - Director → ME
    icon of calendar 2009-05-05 ~ now
    IIF 167 - Secretary → ME
  • 41
    ALLIEDDUEL LIMITED - 2003-02-06
    icon of address 15-19 Cavendish Place, First Floor, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-02-04 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 135 - Has significant influence or controlOE
  • 42
    icon of address R P Rendle & Co Limited, 9 Hockley Court, Stratford Road Hockley Heath, Solihull, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-11-14 ~ dissolved
    IIF 23 - Director → ME
    icon of calendar 2007-11-14 ~ dissolved
    IIF 106 - Secretary → ME
  • 43
    LANDMARK CARE FACILITIES LIMITED - 2004-03-31
    STOPPA LIMITED - 1998-04-30
    MARKETEL LIMITED - 1995-11-17
    COMMUNITY DEVELOPMENTS LIMITED - 2002-02-21
    icon of address R P Rendle & Co Limited, 9 Hockley Court, Stratford Road Hockley Heath, Solihull, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-11-14 ~ dissolved
    IIF 21 - Director → ME
    icon of calendar 2007-11-14 ~ dissolved
    IIF 110 - Secretary → ME
  • 44
    HADRIAN HEALTHCARE HOLDINGS LIMITED - 2007-07-18
    NORHAM HOUSE 1052 LIMITED - 2006-01-03
    icon of address R P Rendle & Co Limited, 9 Hockley Court, Stratford Road Hockley Heath, Solihull, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-11-14 ~ dissolved
    IIF 20 - Director → ME
    icon of calendar 2007-11-14 ~ dissolved
    IIF 109 - Secretary → ME
  • 45
    ACCENTMONEY LIMITED - 1999-02-12
    HADRIAN HEALTHCARE LIMITED - 2007-07-18
    icon of address R P Rendle & Co Limited, 9 Hockley Court, Stratford Road Hockley Heath, Solihull, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-11-14 ~ dissolved
    IIF 19 - Director → ME
    icon of calendar 2007-11-14 ~ dissolved
    IIF 108 - Secretary → ME
  • 46
    icon of address 15 - 19 Cavendish Place, London, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    22,818 GBP2018-03-31
    Officer
    icon of calendar 2017-05-25 ~ dissolved
    IIF 82 - Director → ME
  • 47
    INVESTCO ESTATES LIMITED - 2018-01-29
    icon of address Langley House, Park Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -275,040 GBP2024-07-31
    Officer
    icon of calendar 2005-07-22 ~ now
    IIF 52 - Director → ME
    icon of calendar 2005-07-22 ~ now
    IIF 115 - Secretary → ME
  • 48
    icon of address Langley House, Park Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-15 ~ now
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2024-10-15 ~ now
    IIF 146 - Ownership of shares – 75% or moreOE
    IIF 146 - Right to appoint or remove directorsOE
    IIF 146 - Ownership of voting rights - 75% or moreOE
  • 49
    icon of address Ground Floor, Mill Court, La Charroterie, St Peter Port, Guernsey
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-08-14 ~ now
    IIF 85 - Director → ME
  • 50
    icon of address Ground Floor Mill Court, La Charroterie, St Peter Port, Guernsey
    Registered Corporate (1 parent)
    Officer
    Responsible for company director
    icon of calendar 2023-02-03 ~ now
    IIF 93 - Managing Officer → ME
  • 51
    icon of address Langley House Park Road, East Finchley, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-05-03 ~ now
    IIF 57 - Director → ME
  • 52
    icon of address Langley House, Park Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    26,667 GBP2024-08-31
    Officer
    icon of calendar 2006-09-13 ~ now
    IIF 66 - Director → ME
    icon of calendar 2006-09-13 ~ now
    IIF 116 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 150 - Right to appoint or remove directorsOE
    IIF 150 - Ownership of voting rights - 75% or moreOE
    IIF 150 - Ownership of shares – 75% or moreOE
  • 53
    icon of address Langley House, Park Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    48,670 GBP2024-10-31
    Officer
    icon of calendar 2019-10-25 ~ now
    IIF 56 - Director → ME
  • 54
    icon of address Langley House, Park Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -9,148 GBP2024-01-31
    Officer
    icon of calendar 2017-01-12 ~ now
    IIF 68 - Director → ME
  • 55
    icon of address No 9 Hockley Court Stratford Road, Hockley Heath, Solihull, England
    Liquidation Corporate (8 parents)
    Equity (Company account)
    5,302,734 GBP2023-04-30
    Officer
    icon of calendar 2017-01-12 ~ now
    IIF 90 - Director → ME
  • 56
    icon of address Langley House, Park Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 1994-04-23 ~ now
    IIF 58 - Director → ME
  • 57
    ROSEMARK 2 LIMITED - 2009-06-26
    BANK BUILDINGS (NW10) LIMITED - 2014-09-02
    icon of address Langley House, Park Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,224,396 GBP2024-03-31
    Officer
    icon of calendar 2001-11-14 ~ now
    IIF 4 - Director → ME
    icon of calendar 2001-11-14 ~ now
    IIF 128 - Secretary → ME
    Person with significant control
    icon of calendar 2017-02-01 ~ now
    IIF 145 - Ownership of voting rights - 75% or moreOE
    IIF 145 - Ownership of shares – 75% or moreOE
  • 58
    ROSELODGE SERVICES LIMITED - 2004-02-11
    icon of address Langley House, Park Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-11-24 ~ dissolved
    IIF 87 - Director → ME
  • 59
    EMSWORTH FORMULA LIMITED - 2018-01-26
    N17 PROPERTIES LIMITED - 2019-03-19
    CURTIS NE PROPERTIES LIMITED - 2020-02-05
    N17 TRADING LIMITED - 2016-10-11
    RETIREMENT INSPIRED LIMITED - 2018-11-02
    icon of address Langley House, Park Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -26,743 GBP2023-03-31
    Officer
    icon of calendar 2014-09-03 ~ now
    IIF 50 - Director → ME
  • 60
    icon of address Langley House, Park Road, London, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    27,529 GBP2022-04-01 ~ 2023-03-31
    Officer
    icon of calendar 2021-06-09 ~ now
    IIF 65 - Director → ME
  • 61
    CITRUS RENEWABLE ENERGY LIMITED - 2014-02-26
    CITRUS MIST LIMITED - 2010-01-18
    PARK RESORTS AND LIVING LIMITED - 2006-08-18
    CITRUS RETIREMENT LIVING LIMITED - 2010-11-11
    CITRUS RETIREMENT MOVE LIMITED - 2014-02-27
    CITRUS STORAGE LIMITED - 2008-12-09
    icon of address Langley House, Park Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -44,352 GBP2024-03-31
    Officer
    icon of calendar 2010-04-01 ~ now
    IIF 61 - Director → ME
    icon of calendar 2009-01-08 ~ now
    IIF 131 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 148 - Ownership of shares – 75% or moreOE
    IIF 148 - Ownership of voting rights - 75% or moreOE
  • 62
    SINGLECROFT LIMITED - 2000-05-08
    ROSELODGE GROUP LIMITED - 2014-03-26
    icon of address Langley House, Park Road, London, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -2,173,331 GBP2024-07-31
    Officer
    icon of calendar 2000-04-26 ~ now
    IIF 71 - Director → ME
    icon of calendar 2000-04-26 ~ now
    IIF 127 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 144 - Ownership of shares – More than 25% but not more than 50%OE
  • 63
    icon of address Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    4,879,620 GBP2024-05-31
    Officer
    icon of calendar 2020-02-26 ~ now
    IIF 45 - Director → ME
  • 64
    GALLROSE LIMITED - 2002-08-07
    icon of address Langley House, Park Road, London, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    1,354,147 GBP2024-09-30
    Officer
    icon of calendar 2000-07-13 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 140 - Right to appoint or remove directorsOE
    IIF 140 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 140 - Ownership of shares – More than 25% but not more than 50%OE
  • 65
    BOWBURN NOMINEE COMPANY LIMITED - 2014-03-27
    icon of address Langley House, Park Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -88,717 GBP2024-03-31
    Officer
    icon of calendar 2014-03-07 ~ now
    IIF 10 - Director → ME
  • 66
    icon of address C/o Starboard Hotels Limited Park House, 10 Penn Road, Beaconsfield, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    -340,571 GBP2023-07-01 ~ 2024-06-30
    Officer
    icon of calendar 2017-06-27 ~ now
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2019-02-11 ~ now
    IIF 97 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 97 - Ownership of shares – More than 25% but not more than 50%OE
  • 67
    icon of address R P Rendle & Co Limited, 9 Hockley Court, Stratford Road Hockley Heath, Solihull, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-11-14 ~ dissolved
    IIF 27 - Director → ME
    icon of calendar 2007-11-14 ~ dissolved
    IIF 107 - Secretary → ME
  • 68
    icon of address Akara Bld, 24 De Castro Street, Wickhams Cay 1, Road Town, Tortola, Bvi, Virgin Islands
    Converted / Closed Corporate (4 parents)
    Officer
    icon of calendar 2007-10-26 ~ now
    IIF 11 - Director → ME
  • 69
    LARCHFIELD HOUSE NURSING SERVICES LIMITED - 1987-11-18
    icon of address R P Rendle & Co Limited, 9 Hockley Court, Stratford Road Hockley Heath, Solihull, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-11-14 ~ dissolved
    IIF 22 - Director → ME
    icon of calendar 2007-11-14 ~ dissolved
    IIF 102 - Secretary → ME
  • 70
    ROSELODGE BUILDING SERVICES LIMITED - 2004-04-02
    icon of address Langley House, Park Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-03-04 ~ dissolved
    IIF 86 - Director → ME
    icon of calendar 2011-03-23 ~ dissolved
    IIF 169 - Secretary → ME
  • 71
    icon of address Langley House, Park Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    28,042 GBP2024-05-31
    Officer
    icon of calendar 2021-05-20 ~ now
    IIF 51 - Director → ME
  • 72
    icon of address 16 Great Queen Street, Covent Garden, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,955 GBP2019-03-31
    Officer
    icon of calendar 2006-11-21 ~ dissolved
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 95 - Ownership of voting rights - 75% or moreOE
    IIF 95 - Right to appoint or remove directorsOE
    IIF 95 - Ownership of shares – 75% or moreOE
  • 73
    CITRUS (CHARLOTTE HOUSE) LIMITED - 2023-05-05
    icon of address Langley House, Park Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    214 GBP2024-02-29
    Officer
    icon of calendar 2022-02-16 ~ now
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2022-02-16 ~ now
    IIF 149 - Right to appoint or remove directorsOE
    IIF 149 - Ownership of voting rights - 75% or moreOE
    IIF 149 - Ownership of shares – 75% or moreOE
  • 74
    CITRUS (INVESTMENT 3) LTD - 2025-07-14
    icon of address Langley House, Park Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-05 ~ now
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2024-07-05 ~ now
    IIF 141 - Ownership of shares – 75% or moreOE
    IIF 141 - Ownership of voting rights - 75% or moreOE
    IIF 141 - Right to appoint or remove directorsOE
  • 75
    SOGESTA MEDIA LIMITED - 2004-11-29
    ZARA MEDIA LIMITED - 2009-04-23
    PEEL HOUSE (EALING) LIMITED - 2012-10-10
    icon of address Langley House, Park Road, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2,312,942 GBP2024-09-30
    Officer
    icon of calendar 2004-03-09 ~ now
    IIF 6 - Director → ME
    icon of calendar 2009-04-01 ~ now
    IIF 132 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 147 - Ownership of voting rights - 75% or moreOE
    IIF 147 - Ownership of shares – 75% or moreOE
  • 76
    CITRUS RETIREMENT LIFESTYLES LLP - 2012-08-22
    icon of address Langley House, Park Road, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    961,639 GBP2024-09-30
    Officer
    icon of calendar 2012-10-01 ~ now
    IIF 100 - LLP Designated Member → ME
  • 77
    icon of address 1st Floor, Unit 1 Harlescott Business Park, Harlescott Lane, Shrewsbury, Shropshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -151,636 GBP2020-11-30
    Person with significant control
    icon of calendar 2017-06-23 ~ dissolved
    IIF 98 - Right to appoint or remove directorsOE
    IIF 98 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 98 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 78
    icon of address 15-19 Cavendish Place, First Floor, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-03-25 ~ dissolved
    IIF 14 - Director → ME
  • 79
    I RESCUE - 2007-12-05
    YOUTH ALIYAH - CHILD RESCUE - 2004-02-13
    icon of address 235 Regents Park Road, London, England
    Active Corporate (13 parents)
    Officer
    icon of calendar 2011-10-25 ~ now
    IIF 46 - Director → ME
  • 80
    ROSELODGE LIMITED - 2014-04-24
    icon of address Rendle & Co, 9 Hockley Court Stratford Road, Hockley Heath, Solihull, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 81 - Director → ME
    icon of calendar 1992-04-01 ~ dissolved
    IIF 117 - Secretary → ME
Ceased 28
  • 1
    icon of address Regal House, 70 London Road, Twickenham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2017-07-11 ~ 2019-05-16
    IIF 92 - Director → ME
  • 2
    RECO PARTS LIMITED - 2016-01-06
    icon of address Suite 424 Chadwick House Birchwood Park, Warrington, England
    Active Corporate (6 parents, 4 offsprings)
    Net Assets/Liabilities (Company account)
    -114,819 GBP2024-09-30
    Officer
    icon of calendar 2016-01-05 ~ 2018-05-11
    IIF 13 - Director → ME
    icon of calendar 2013-03-01 ~ 2013-06-01
    IIF 28 - Director → ME
  • 3
    ARO GROUP LIMITED - 2000-07-12
    ROSEBORNE TRADING LIMITED - 2014-04-24
    icon of address Rendle & Co, 9 Hockley Court Stratford Road, Hockley Heath, Solihull, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-03-15 ~ 2011-03-14
    IIF 34 - Director → ME
    icon of calendar 2000-03-15 ~ 2011-03-14
    IIF 130 - Secretary → ME
  • 4
    YKC PROPERTIES LIMITED - 2010-01-03
    ROSELODGE DEVELOPMENT LIMITED - 2004-02-11
    icon of address Roselodge Suites, Wembley Point, 1 Harrow Road, Wembley, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-03-04 ~ 2004-01-29
    IIF 37 - Director → ME
    icon of calendar 2003-03-04 ~ 2011-03-30
    IIF 119 - Secretary → ME
  • 5
    URBAN HOUSING AND REGENERATION LIMITED - 2024-06-01
    ROSELODGE (LAMBETH) LIMITED - 2004-11-08
    CITRUS (DONCASTER) LIMITED - 2021-10-07
    URBAN HOUSING AND REGENERATION LIMITED - 2021-07-16
    icon of address Langley House, Park Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -770 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-09-06
    IIF 160 - Ownership of shares – 75% or more OE
  • 6
    icon of address 3rd Floor, Sterling House, Langston Road, Loughton, England
    Active Corporate (5 parents)
    Equity (Company account)
    4,875,935 GBP2024-03-31
    Person with significant control
    icon of calendar 2022-04-27 ~ 2022-07-15
    IIF 163 - Right to appoint or remove directors OE
    IIF 163 - Ownership of shares – 75% or more OE
    IIF 163 - Ownership of voting rights - 75% or more OE
  • 7
    CITRUS PX THREE LIMITED - 2016-03-03
    icon of address 82 St. John Street, London
    In Administration Corporate (2 parents)
    Equity (Company account)
    -849,164 GBP2021-03-31
    Officer
    icon of calendar 2015-07-16 ~ 2021-04-09
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-04-09
    IIF 133 - Right to appoint or remove directors OE
    IIF 133 - Ownership of voting rights - 75% or more OE
    IIF 133 - Ownership of shares – 75% or more OE
  • 8
    URBAN LIFESTYLES CAPITAL LIMITED - 2021-06-10
    CITRUS DURHAM LIMITED - 2017-02-17
    CITRUS PX FOUR LIMITED - 2016-05-05
    icon of address Langley House, Park Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -74,667 GBP2023-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-06-09
    IIF 137 - Ownership of shares – 75% or more OE
  • 9
    icon of address 15-19 First Floor, Cavendish Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-10-18 ~ 2014-04-01
    IIF 40 - Director → ME
  • 10
    CITRUS HOMES LIMITED - 2020-09-08
    CITRUS PX ONE LIMITED - 2020-01-09
    icon of address Langley House, Park Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    93,972 GBP2023-03-31
    Person with significant control
    icon of calendar 2020-09-11 ~ 2021-03-01
    IIF 111 - Ownership of shares – 75% or more OE
    IIF 111 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 111 - Ownership of voting rights - 75% or more OE
  • 11
    CITRUS LIVING LIMITED - 2011-04-15
    INDUSTRIAL MANAGEMENT PROJECT LIMITED - 2006-10-03
    icon of address 37 Coxs Ground, Oxford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,278 GBP2024-03-31
    Officer
    icon of calendar 2003-03-18 ~ 2011-10-12
    IIF 36 - Director → ME
  • 12
    FUTURE COMMUNICATIONS SOFTWARE LIMITED - 2001-07-13
    CREATEFUTURE LIMITED - 2001-07-06
    icon of address C/o Rendle & Co No 9 Hockley Court, Hockley Heath, Solihull, England
    Liquidation Corporate (4 parents)
    Equity (Company account)
    10,024,071 GBP2023-12-31
    Officer
    icon of calendar 2001-07-06 ~ 2024-09-30
    IIF 80 - Director → ME
    icon of calendar 2001-07-06 ~ 2024-09-30
    IIF 123 - Secretary → ME
  • 13
    icon of address 15-19 Cavendish Place, First Floor, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-05-27 ~ 2008-05-27
    IIF 32 - Director → ME
  • 14
    RETIREMENTMOVE.CO.UK LIMITED - 2019-01-16
    icon of address Langley House, Park Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    611,211 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-01-16
    IIF 156 - Ownership of shares – 75% or more OE
  • 15
    icon of address 15-19 Cavendish Place, First Floor, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-11-16 ~ 2012-07-02
    IIF 31 - Director → ME
  • 16
    icon of address Langley House, Park Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar ~ 1993-04-20
    IIF 29 - Director → ME
    icon of calendar 1993-04-10 ~ 1993-04-10
    IIF 125 - Secretary → ME
    icon of calendar 1993-05-01 ~ 2003-04-01
    IIF 126 - Secretary → ME
  • 17
    ROSELODGE SERVICES LIMITED - 2004-02-11
    icon of address Langley House, Park Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-03-04 ~ 2004-01-23
    IIF 33 - Director → ME
    icon of calendar 2003-03-04 ~ 2009-03-31
    IIF 118 - Secretary → ME
  • 18
    EMSWORTH FORMULA LIMITED - 2018-01-26
    N17 PROPERTIES LIMITED - 2019-03-19
    CURTIS NE PROPERTIES LIMITED - 2020-02-05
    N17 TRADING LIMITED - 2016-10-11
    RETIREMENT INSPIRED LIMITED - 2018-11-02
    icon of address Langley House, Park Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -26,743 GBP2023-03-31
    Person with significant control
    icon of calendar 2016-06-30 ~ 2019-03-18
    IIF 139 - Ownership of shares – 75% or more OE
  • 19
    CITRUS RENEWABLE ENERGY LIMITED - 2014-02-26
    CITRUS MIST LIMITED - 2010-01-18
    PARK RESORTS AND LIVING LIMITED - 2006-08-18
    CITRUS RETIREMENT LIVING LIMITED - 2010-11-11
    CITRUS RETIREMENT MOVE LIMITED - 2014-02-27
    CITRUS STORAGE LIMITED - 2008-12-09
    icon of address Langley House, Park Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -44,352 GBP2024-03-31
    Officer
    icon of calendar 2004-11-03 ~ 2009-01-08
    IIF 30 - Director → ME
  • 20
    icon of address Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    4,879,620 GBP2024-05-31
    Person with significant control
    icon of calendar 2017-09-11 ~ 2021-03-25
    IIF 164 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 164 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    icon of address Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-06-05 ~ 2011-03-14
    IIF 39 - Director → ME
    icon of calendar 2000-06-05 ~ 2011-03-14
    IIF 124 - Secretary → ME
  • 22
    BOWBURN NOMINEE COMPANY LIMITED - 2014-03-27
    icon of address Langley House, Park Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -88,717 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-04-22
    IIF 138 - Ownership of shares – 75% or more OE
  • 23
    icon of address Oriel House Calverts Lane, Bishop Street, Stockton On Tees, Cleveland
    Active Corporate (3 parents)
    Equity (Company account)
    541,546 GBP2024-03-31
    Officer
    icon of calendar 2002-03-21 ~ 2005-04-06
    IIF 35 - Director → ME
    icon of calendar 2002-03-21 ~ 2005-04-06
    IIF 129 - Secretary → ME
  • 24
    icon of address C/o Starboard Hotels Limited Park House, 10 Penn Road, Beaconsfield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-27 ~ 2020-12-03
    IIF 79 - Director → ME
  • 25
    RL HOTELS LIMITED - 2006-12-14
    ROSELODGE (H & F) LIMITED - 2004-12-29
    EXPERT HR SOLUTIONS LIMITED - 2006-09-14
    icon of address Park House, 10 Penn Road, Beaconsfield, Buckinghamshire, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    -2,567,982 GBP2024-06-30
    Officer
    icon of calendar 2004-02-23 ~ 2006-12-04
    IIF 38 - Director → ME
  • 26
    ROSELODGE BUILDING SERVICES LIMITED - 2004-04-02
    icon of address Langley House, Park Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-03-04 ~ 2004-01-22
    IIF 120 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-11-05
    IIF 136 - Ownership of shares – 75% or more OE
  • 27
    CITRUS RETIREMENT LIFESTYLES LLP - 2012-08-22
    icon of address Langley House, Park Road, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    961,639 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-03-01
    IIF 157 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 157 - Right to surplus assets - More than 50% but less than 75% OE
  • 28
    icon of address 1st Floor, Unit 1 Harlescott Business Park, Harlescott Lane, Shrewsbury, Shropshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -151,636 GBP2020-11-30
    Officer
    icon of calendar 2017-06-23 ~ 2020-10-28
    IIF 91 - 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.