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 Christopher John Morton

    Related profiles found in government register
  • Mr Christopher John Morton
    British born in March 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Front Street, Pontefract, West Yorkshire, WF8 1DA

      IIF 1
  • Morton, Christopher John
    British born in March 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Administration Office, Pontefract Racecourse, Pontefract Park, Park Road, Pontefract, West Yorkshire, WF8 4QD, United Kingdom

      IIF 2
    • icon of address The Solicitors Chambers 9, Front Street, Pontefract, West Yorkshire, WF8 1DA, United Kingdom

      IIF 3
  • Mr John Christopher Morgan
    British born in December 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Digges Barn, Out Elmstead Lane, Barham, Canterbury, CT4 6PH, England

      IIF 4
    • icon of address 5, Alexanders Walk, Caterham, Surrey, CR3 6DT

      IIF 5
    • icon of address Stony Lane, Christchurch, Christchurch, Dorset, BH23 1EX

      IIF 6 IIF 7 IIF 8
    • icon of address Stony Lany, Stony Lane, Christchurch, Dorset, BH23 1EX

      IIF 12
    • icon of address Stony Lane, Christchurch, Dorset, BH23 1EX

      IIF 13
    • icon of address 2, Castle Business Village, Station Road, Hampton, Middlesex, TW12 2BX

      IIF 14
    • icon of address Colgrims, Sowley Lane, Lymington, Hampshire, SO41 5SQ, United Kingdom

      IIF 15 IIF 16
  • Morgan, John Christopher
    British born in December 1955

    Resident in England

    Registered addresses and corresponding companies
  • Morgan, John Christopher
    British builder born in December 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brightfield Business Hub, Bakewell Road, Orton Southgate, Peterborough, PE2 6XU, England

      IIF 55
  • Morgan, John Christopher
    British director born in December 1955

    Resident in England

    Registered addresses and corresponding companies
  • Morgan, John Christopher
    British n/a born in December 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Colgrims, Sowley Lane, East End, Lymington, Hampshire, SO41 5SQ, United Kingdom

      IIF 100
  • Morgan, John Christopher
    British none born in December 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Colgrims, Sowley Lane, East End, Lymington, Hampshire, SO41 5SQ

      IIF 101
  • John Christopher Morgan
    British born in December 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Colgrims, Sowley Lane, East End, Lymington, Hampshire, SO41 5SQ, United Kingdom

      IIF 102
  • Morgan, John Christopher
    born in December 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Colgrims, Sandpit Lane, Sowley, Lymington, Hampshire, SO41 5SQ, United Kingdom

      IIF 103
    • icon of address Colgrims, Sowley Lane, East End, Lymington, Hampshire, SO41 5SQ, United Kingdom

      IIF 104
  • Morgan, John Christopher
    British company director born in December 1955

    Registered addresses and corresponding companies
    • icon of address Flat 3, 20 Charles Street, London, W1X 7HD

      IIF 105
  • Morgan, John Christopher

    Registered addresses and corresponding companies
    • icon of address Colgrims, Sowley Lane, East End, Lymington, Hampshire, SO41 5SQ, United Kingdom

      IIF 106
  • Morgan, John Christopher
    born in December 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Colgrims, Sowley Lane, East End, Lymington, Hampshire, SO41 5SQ

      IIF 107
  • Morgan, John Christopher
    British chartered surveyor born in December 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Fishermans Bank, Mudeford, Christchurch, Dorset, BH23 3NP

      IIF 108 IIF 109
  • Morgan, John Christopher
    British company director born in December 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Morgan, John Christopher
    British director born in December 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 55
  • 1
    AQIX LTD
    - now
    RES-DEL INTERNATIONAL LIMITED - 2006-11-24
    icon of address Digges Barn Out Elmstead Lane, Barham, Canterbury, England
    Active Corporate (3 parents)
    Equity (Company account)
    55,196 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    BACKBONE FURNITURE CONSULTANTS LIMITED - 2002-10-22
    icon of address C/o Mazars Llp Tower Bridge House, St Katharines Way, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-12-31 ~ dissolved
    IIF 61 - Director → ME
  • 3
    MORGAN PROFESSIONAL SERVICES LIMITED - 2010-06-04
    MORGAN SINDALL PROFESSIONAL SERVICES LTD. - 2017-02-01
    MORGAN SINDALL PROFESSIONAL SERVICES LIMITED - 2007-07-27
    CARDDRIVE LIMITED - 2007-05-31
    icon of address Kent House, 14-17 Market Place, London
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2013-12-31 ~ now
    IIF 50 - Director → ME
  • 4
    BARNES AND ELLIOTT LIMITED - 2001-08-20
    icon of address Kent House, 14 - 17 Market Place, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-12-31 ~ now
    IIF 38 - Director → ME
  • 5
    SINDALL PRINTING LIMITED - 1983-04-27
    icon of address Kent House, 14 - 17 Market Place, London
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2013-12-31 ~ now
    IIF 32 - Director → ME
  • 6
    icon of address Kent House, 14-17 Market Place, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-12-31 ~ now
    IIF 43 - Director → ME
  • 7
    icon of address Kent House, 14-17 Market Place, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2013-12-31 ~ dissolved
    IIF 81 - Director → ME
  • 8
    CSPC MANAGEMENT SERVICES LIMITED - 2010-06-25
    BIDEAWHILE 474 LIMITED - 2005-09-29
    APOLLO MEDICAL TRADING LIMITED - 2006-09-26
    icon of address Kent House, 14-17 Market Place, London
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2013-12-31 ~ now
    IIF 52 - Director → ME
  • 9
    PRIMARY PLUS LIMITED - 2011-11-30
    DWSCO 2380 LIMITED - 2003-07-07
    EXCELLCARE MANAGEMENT SERVICES LIMITED - 2007-05-21
    icon of address Kent House, 14-17 Market Place, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-12-31 ~ now
    IIF 51 - Director → ME
  • 10
    OVERBURY SOUTHERN LIMITED - 2007-05-16
    OVERBURY SOUTHERN LIMITED - 2008-01-15
    MORGAN SINDALL PROFESSIONAL SERVICES LIMITED - 2007-05-31
    icon of address C/o Mazars Llp Tower Bridge House, St Katharines Way, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-12-31 ~ dissolved
    IIF 63 - Director → ME
  • 11
    icon of address 5 Alexanders Walk, Caterham, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    442,193 GBP2024-08-31
    Officer
    icon of calendar ~ now
    IIF 54 - Director → ME
    icon of calendar ~ now
    IIF 106 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    HINKINS & FREWIN (GROUP) LIMITED - 1990-07-01
    icon of address Kent House, 14 - 17 Market Place, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-12-31 ~ now
    IIF 21 - Director → ME
  • 13
    LOVELL PARTNERSHIP HOMES LIMITED - 1991-10-23
    RENDELL PARTNERSHIP DEVELOPMENTS LIMITED - 1988-12-01
    icon of address Kent House, 14 - 17 Market Place, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-12-31 ~ now
    IIF 20 - Director → ME
  • 14
    LOVELL PARTNERSHIPS LIMITED - 1991-10-23
    icon of address Kent House, 14 - 17 Market Place, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-12-31 ~ now
    IIF 36 - Director → ME
  • 15
    LOVELL PARTNERSHIP HOMES (EASTERN) LIMITED - 1990-10-22
    SAFEBUFF LIMITED - 1989-10-09
    LOVELL PARTNERSHIP HOMES LIMITED - 1996-11-19
    LOVELL PARTNERSHIPS LIMITED - 1995-07-28
    LOVELL PARTNERSHIPS (EASTERN) LIMITED - 1991-10-23
    icon of address Kent House, 14 - 17 Market Place, London
    Active Corporate (8 parents, 24 offsprings)
    Officer
    icon of calendar 2013-12-31 ~ now
    IIF 41 - Director → ME
  • 16
    POWERMINSTER GLEESON SERVICES LIMITED - 2010-07-02
    POWERMINSTER LIMITED - 2007-11-01
    FIELDWEST LIMITED - 1985-02-27
    icon of address Kent House, 14-17 Market Place, London
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2013-12-31 ~ now
    IIF 49 - Director → ME
  • 17
    ENSCO 747 LIMITED - 2009-07-13
    icon of address Kent House, 14-17 Market Place, London
    Active Corporate (6 parents)
    Officer
    icon of calendar 2013-12-31 ~ now
    IIF 44 - Director → ME
  • 18
    PLC PLANT HIRE LIMITED - 2002-01-16
    PLC PLANT HIRE LIMITED - 1986-11-05
    icon of address Kent House, 14 - 17 Market Place, London
    Active Corporate (6 parents)
    Officer
    icon of calendar 2013-12-31 ~ now
    IIF 27 - Director → ME
  • 19
    icon of address Monksmead House, Upper Woolhampton, Berkshire
    Dissolved Corporate (3 parents)
    Profit/Loss (Company account)
    231,625 GBP2016-04-01 ~ 2017-03-31
    Officer
    icon of calendar 2006-04-09 ~ dissolved
    IIF 103 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 16 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 20
    icon of address 26 Charlotte Street, London, Charlotte Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2021-02-28
    Officer
    icon of calendar 2011-02-28 ~ dissolved
    IIF 101 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
  • 21
    DUNWILCO (795) LIMITED - 2000-09-15
    MILLER CIVIL ENGINEERING SERVICES LIMITED - 2001-10-24
    icon of address C/o Anderson Strathern Llp, 58 Morrison Street, Edinburgh, Scotland
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2013-12-31 ~ now
    IIF 17 - Director → ME
  • 22
    MABEY CONSTRUCTION CO. LIMITED - 2001-01-19
    GLEESON MCL LIMITED - 2006-03-27
    RODSOX LIMITED - 1978-12-31
    icon of address C/o Mazars Llp Tower Bridge House, St Katharines Way, London
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2013-12-31 ~ now
    IIF 64 - Director → ME
  • 23
    PAGANSTONE LIMITED - 1986-06-25
    MORGAN LOVELL DESIGN & BUILD LIMITED - 1992-09-24
    MORGAN LOVELL LONDON LIMITED - 2022-11-24
    MUSE PLACES LIMITED - 2023-02-17
    icon of address Kent House, 14 - 17 Market Place, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-12-31 ~ now
    IIF 31 - Director → ME
  • 24
    MORGAN LOVELL GROUP PLC - 2001-03-30
    MORGAN LOVELL HOLDINGS LIMITED - 1996-12-31
    icon of address Kent House, 14 - 17 Market Place, London
    Active Corporate (9 parents)
    Officer
    icon of calendar 2013-12-31 ~ now
    IIF 24 - Director → ME
  • 25
    BLUESTONE PUBLIC LIMITED COMPANY - 2007-07-27
    MORGAN SINDALL (CONSTRUCTION) PLC - 2010-12-31
    MORGAN ASHURST PLC - 2010-06-04
    MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE PLC - 2015-12-31
    ROCKETWHITE PUBLIC LIMITED COMPANY - 2001-11-08
    MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LIMITED - 2016-01-06
    MORGAN SINDALL PLC - 2015-12-31
    icon of address Kent House, 14-17 Market Place, London
    Active Corporate (8 parents, 4 offsprings)
    Officer
    icon of calendar 2013-12-31 ~ now
    IIF 45 - Director → ME
  • 26
    UNDERGROUND PROFESSIONAL SERVICES LIMITED - 2010-06-04
    MORGAN SINDALL UNDERGROUND PROFESSIONAL SERVICES LTD. - 2015-04-01
    UNPS LIMITED - 2017-12-29
    icon of address Kent House, 14 - 17 Market Place, London
    Active Corporate (6 parents)
    Officer
    icon of calendar 2013-12-31 ~ now
    IIF 23 - Director → ME
  • 27
    WILLIAM SINDALL PUBLIC LIMITED COMPANY - 1994-10-28
    MORGAN SINDALL PLC - 2010-06-04
    icon of address Kent House, 14 - 17 Market Place, London
    Active Corporate (8 parents, 32 offsprings)
    Officer
    icon of calendar 1994-10-26 ~ now
    IIF 30 - Director → ME
  • 28
    MORGAN EST HOLDINGS LIMITED - 2010-06-04
    icon of address Kent House, 14 - 17 Market Place, London
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2013-12-31 ~ now
    IIF 39 - Director → ME
  • 29
    GRANTRIGHT WALES LIMITED - 1998-05-07
    BEACHSET LIMITED - 1991-01-31
    SINDALL HOLDINGS LIMITED - 2000-09-18
    icon of address Kent House, 14-17 Market Place, London
    Active Corporate (5 parents, 15 offsprings)
    Officer
    icon of calendar 2013-12-31 ~ now
    IIF 46 - Director → ME
  • 30
    icon of address C/o Morgan Sindall Group Plc Kent House, 14-17 Market Place, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-09-26 ~ now
    IIF 19 - Director → ME
  • 31
    MORGAN PROFESSIONAL SERVICES (FRANCE) LIMITED - 2010-06-04
    icon of address C/o Mazars Llp Tower Bridge House, St Katharine's Way, Londonj
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-12-31 ~ dissolved
    IIF 98 - Director → ME
  • 32
    LOVELL RESPOND LIMITED - 2014-11-20
    BMS PROPERTY CARE LIMITED - 2009-04-01
    icon of address Kent House, 14-17 Market Place, London
    Active Corporate (8 parents, 3 offsprings)
    Officer
    icon of calendar 2013-12-31 ~ now
    IIF 48 - Director → ME
  • 33
    PIPELINE CONSTRUCTORS GROUP (HOLDINGS) LIMITED - 1996-05-14
    BIRCHMIRE LIMITED - 1995-11-14
    MORGAN UTILITIES GROUP PLC - 2015-12-31
    MORGAN ASHURST PLC - 2007-07-27
    PIPELINE CONSTRUCTORS GROUP PLC - 2002-01-16
    MORGAN UTILITIES GROUP PLC - 2007-06-04
    icon of address Kent House, 14 - 17 Market Place, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-12-31 ~ now
    IIF 26 - Director → ME
  • 34
    HB ASSOCIATES LIMITED - 1985-09-30
    PIPELINE CONSTRUCTORS LIMITED - 2002-01-16
    DARLTAYN LIMITED - 1981-12-31
    icon of address Kent House, 14 - 17 Market Place, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-12-31 ~ now
    IIF 40 - Director → ME
  • 35
    MORGAN LOVELL HOLDINGS LIMITED CERT TO JORDANS BRISTOL 211087 - 1987-10-19
    MORGAN EST PLC - 2010-06-04
    MORGAN LOVELL PLC - 2001-03-30
    MORGAN SINDALL (INFRASTRUCTURE) PLC - 2015-12-31
    MS (MEST) PLC - 2015-12-31
    MORGAN LOVELL GROUP PLC - 2001-09-07
    LINDWILLOW LIMITED - 1985-05-24
    MORGAN LOVELL GROUP PLC - 1988-05-04
    icon of address Kent House, 14 - 17 Market Place, London
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2013-12-31 ~ now
    IIF 28 - Director → ME
  • 36
    icon of address C/o Morgan Sindall Group Plc Kent House, 14-17 Market Place, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-02-17 ~ now
    IIF 47 - Director → ME
  • 37
    AMEC DEVELOPMENTS LIMITED - 2007-07-27
    MUSE DEVELOPMENTS LIMITED - 2023-02-17
    icon of address Kent House, 14-17 Market Place, London
    Active Corporate (7 parents, 40 offsprings)
    Officer
    icon of calendar 2007-07-27 ~ now
    IIF 42 - Director → ME
  • 38
    icon of address C/o Barker Gillette Llp Ref. Jfg, 11-12 Wigmore Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-06-20 ~ dissolved
    IIF 104 - LLP Designated Member → ME
  • 39
    icon of address 55 Loudoun Road, St. John's Wood, London, United Kingdom
    Active Corporate (3 parents)
    Current Assets (Company account)
    24,603 GBP2024-03-31
    Officer
    icon of calendar 2006-02-13 ~ now
    IIF 107 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 102 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 102 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 40
    OVERBURY GROUP PLC - 1996-08-06
    OVERBURY & SONS LIMITED - 1990-11-13
    icon of address Kent House, 14 - 17 Market Place, London
    Active Corporate (13 parents)
    Officer
    icon of calendar 2013-12-31 ~ now
    IIF 22 - Director → ME
  • 41
    MORGAN P.L.C. - 2011-01-11
    I.G.J. MORGAN DEVELOPMENTS LIMITED - 1988-07-01
    MORGAN LIMITED - 2011-01-18
    icon of address 2 Castle Business Village, Station Road, Hampton, Middlesex
    Active Corporate (3 parents)
    Equity (Company account)
    2,129,487 GBP2024-12-31
    Officer
    icon of calendar 1992-04-06 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 42
    icon of address The Administration Office Pontefract Racecourse, Pontefract Park, Park Road, Pontefract, West Yorkshire
    Active Corporate (7 parents, 2 offsprings)
    Equity (Company account)
    1,321,475 GBP2024-03-31
    Officer
    icon of calendar ~ now
    IIF 2 - Director → ME
  • 43
    ROBERT R. ROBERTS (LEEDS) LIMITED - 1999-10-06
    icon of address Kent House, 14 - 17 Market Place, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-12-31 ~ now
    IIF 34 - Director → ME
  • 44
    SINDALL (NORWICH) LIMITED - 1995-08-21
    icon of address Kent House, 14 - 17 Market Place, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-12-31 ~ now
    IIF 29 - Director → ME
  • 45
    SINDALL CONSTRUCTION LIMITED - 1998-12-31
    icon of address C/o Mazars Llp Tower Bridge House, St Katharines Way, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-12-31 ~ dissolved
    IIF 59 - Director → ME
  • 46
    SINDALL MAINTENANCE LIMITED - 1999-10-27
    FLYBUILD LIMITED - 1990-12-11
    GRANTRIGHT SPECIALIST SERVICES LIMITED - 1997-08-13
    icon of address C/o Mazars Llp Tower Bridge House, St Katharine's Way, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-12-31 ~ dissolved
    IIF 58 - Director → ME
  • 47
    DALESWORD LIMITED - 1988-07-12
    icon of address Kent House, 14 - 17 Market Place, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-12-31 ~ now
    IIF 33 - Director → ME
  • 48
    THE SNAPE GROUP LIMITED - 1993-06-01
    SNAPE LIMITED - 2001-04-02
    W. SNAPE & SONS LIMITED - 1996-12-24
    icon of address C/o Mazars Llp Tower Bridge House, St Katharine's Way, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-12-31 ~ dissolved
    IIF 60 - Director → ME
  • 49
    STANSELL (SMALLWORKS) LIMITED - 1985-01-09
    STANSELL (BUILDERS) LTD. - 1996-09-12
    icon of address Forvis Mazars Llp, 30 Old Bailey, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-12-31 ~ dissolved
    IIF 66 - Director → ME
  • 50
    icon of address Kent House, 14 - 17 Market Place, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-12-31 ~ now
    IIF 37 - Director → ME
  • 51
    W SNAPE AND SONS LIMITED - 1993-06-01
    icon of address Kent House, 14 - 17 Market Place, London
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2013-12-31 ~ now
    IIF 25 - Director → ME
  • 52
    icon of address 9 Front Street, Pontefract, West Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    76,915 GBP2024-04-30
    Officer
    icon of calendar 2013-12-11 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 53
    M S PROFESSIONAL SERVICES LIMITED - 2017-06-12
    BAKER HICKS LIMITED - 2017-02-01
    icon of address C/o Morgan Sindall Group Plc Kent House, 14-17 Market Place, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-07-07 ~ now
    IIF 18 - Director → ME
  • 54
    icon of address C/o Mazars Llp Tower Bridge House, St Katharines Way, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-12-31 ~ dissolved
    IIF 62 - Director → ME
  • 55
    JOHN E B WHEATLEY LIMITED - 1998-03-23
    icon of address Kent House, 14 - 17 Market Place, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-12-31 ~ now
    IIF 35 - Director → ME
Ceased 80
  • 1
    TEMPLECO 574 LIMITED - 2002-11-15
    icon of address Rutland House, 90-92 Baxter Avenue, Southend On Sea, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    43,025 GBP2024-09-30
    Officer
    icon of calendar 2002-08-01 ~ 2006-12-21
    IIF 105 - Director → ME
  • 2
    PLASTIC INJECTION LIMITED - 2003-08-05
    DOWNIN TWO LIMITED - 2000-09-01
    JARDEN PLASTIC SOLUTIONS LIMITED - 2019-11-05
    UNIMARK PLASTICS LIMITED - 2005-02-28
    icon of address 81 Somerford Road, Unit 3, Christchurch, Dorset, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2000-09-12 ~ 2000-11-01
    IIF 109 - Director → ME
  • 3
    AQIX LTD
    - now
    RES-DEL INTERNATIONAL LIMITED - 2006-11-24
    icon of address Digges Barn Out Elmstead Lane, Barham, Canterbury, England
    Active Corporate (3 parents)
    Equity (Company account)
    55,196 GBP2024-06-30
    Officer
    icon of calendar 2006-10-20 ~ 2013-09-20
    IIF 99 - Director → ME
  • 4
    MORGAN SINDALL PROFESSIONAL SERVICES (SWITZERLAND) LTD. - 2022-12-01
    MORGAN PROFESSIONAL SERVICES (SWITZERLAND) LIMITED - 2010-06-04
    icon of address Kent House, 14-17 Market Place, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-12-31 ~ 2022-11-14
    IIF 83 - Director → ME
  • 5
    MORGAN PROFESSIONAL SERVICES LIMITED - 2010-06-04
    MORGAN SINDALL PROFESSIONAL SERVICES LTD. - 2017-02-01
    MORGAN SINDALL PROFESSIONAL SERVICES LIMITED - 2007-07-27
    CARDDRIVE LIMITED - 2007-05-31
    icon of address Kent House, 14-17 Market Place, London
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2007-06-02 ~ 2010-03-11
    IIF 142 - Director → ME
  • 6
    BARNES AND ELLIOTT LIMITED - 2001-08-20
    icon of address Kent House, 14 - 17 Market Place, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 1994-11-02 ~ 2000-08-09
    IIF 136 - Director → ME
  • 7
    COMMUNITY SOLUTIONS FOR LEISURE (BOLTON) LIMITED - 2009-07-24
    COMMUNITY SOLUTIONS FOR LEISURE (BASILDON) LIMITED - 2019-01-15
    icon of address 2 Watling Drive, Hinckley, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-12-31 ~ 2018-12-27
    IIF 84 - Director → ME
  • 8
    icon of address Stony Lane, Christchurch, Christchurch, Dorset
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    icon of address Stony Lane, Christchurch, Christchurch, Dorset
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    icon of address Stony Lane, Christchurch, Christchurch, Dorset
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    icon of address Stony Lane, Christchurch, Christchurch, Dorset
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    BEAGLE AIRCRAFT (1969) LIMITED - 1990-07-12
    BEAGLE AIRCRAFT LIMITED - 2011-06-22
    icon of address Stony Lane, Christchurch, Dorset
    Active Corporate (4 parents, 9 offsprings)
    Equity (Company account)
    2,000 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-12-13
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    icon of address Stony Lane, Christchurch, Christchurch, Dorset
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    SINDALL PRINTING LIMITED - 1983-04-27
    icon of address Kent House, 14 - 17 Market Place, London
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1994-11-02 ~ 1997-04-01
    IIF 118 - Director → ME
  • 15
    icon of address Stony Lany, Stony Lane, Christchurch, Dorset
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    AVONMOUTH HOTEL LIMITED - 2003-12-29
    ENTRYPLANT LIMITED - 2002-10-21
    icon of address Harbour House, 60 Purewell, Christchurch, England
    Active Corporate (3 parents)
    Equity (Company account)
    9,063,527 GBP2024-12-31
    Officer
    icon of calendar 2002-10-09 ~ 2005-02-25
    IIF 122 - Director → ME
  • 17
    COMMUNITY SOLUTIONS FOR EDUCATION LIMITED - 2014-07-21
    icon of address 1 Park Row, Leeds, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2013-12-31 ~ 2014-06-27
    IIF 56 - Director → ME
  • 18
    NEWCO 3A LIMITED - 2014-08-30
    icon of address Kent House, 14-17 Market Place, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-06-19 ~ 2022-10-12
    IIF 89 - Director → ME
  • 19
    icon of address C/o Mazars Llp Tower Bridge House, St Katharines Way, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-12-31 ~ 2016-03-22
    IIF 68 - Director → ME
  • 20
    ECEF LIMITED - 2011-09-19
    COMMUNITY SOLUTIONS FOR EDUCATION (DONCASTER) LIMITED - 2007-02-16
    MORGAN SINDALL LIMITED - 2011-07-28
    ECEF LIMITED - 2010-06-04
    COMMUNITY SOLUTIONS FOR LEISURE LIMITED - 2008-07-25
    icon of address Kent House, 14 - 17 Market Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-12-31 ~ 2015-11-19
    IIF 71 - Director → ME
  • 21
    icon of address Kent House, 14 - 17 Market Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-12-31 ~ 2016-03-22
    IIF 67 - Director → ME
  • 22
    COMMUNITY SOLUTIONS FOR OMC LIMITED - 2008-07-25
    icon of address Kent House, 14-17 Market Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-12-31 ~ 2019-09-09
    IIF 73 - Director → ME
  • 23
    icon of address Kent House, 14-17 Market Place, London
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2013-12-31 ~ 2021-01-04
    IIF 74 - Director → ME
  • 24
    icon of address Kent House, 14-17 Market Place, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2018-03-28 ~ 2021-01-22
    IIF 90 - Director → ME
  • 25
    icon of address Kent House, 14-17 Market Place, London
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2013-12-31 ~ 2021-01-04
    IIF 82 - Director → ME
  • 26
    icon of address Kent House, 14 - 17 Market Place, London
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2013-12-31 ~ 2021-01-04
    IIF 70 - Director → ME
  • 27
    icon of address Kent House, 14-17 Market Place, London
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2013-12-31 ~ 2020-03-25
    IIF 95 - Director → ME
  • 28
    COMMUNITY SOLUTIONS INVESTMENT PARTNERS (HUB) LIMITED - 2012-04-05
    icon of address Kent House, 14-17 Market Place, London
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2013-12-31 ~ 2022-10-12
    IIF 93 - Director → ME
  • 29
    TBI ASSETS LTD - 2011-05-25
    icon of address Arundel House 1 Amberley Court, Whitworth Road, Crawley
    Liquidation Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2012-11-19 ~ 2015-04-16
    IIF 87 - Director → ME
    icon of calendar 2011-11-02 ~ 2012-10-22
    IIF 57 - Director → ME
  • 30
    icon of address Durlston Court School Becton Lane, Barton-on-sea, New Milton, Hampshire
    Active Corporate (8 parents)
    Officer
    icon of calendar 1997-03-07 ~ 2005-03-17
    IIF 115 - Director → ME
  • 31
    OVERBURY SOUTHERN LIMITED - 2007-05-16
    OVERBURY SOUTHERN LIMITED - 2008-01-15
    MORGAN SINDALL PROFESSIONAL SERVICES LIMITED - 2007-05-31
    icon of address C/o Mazars Llp Tower Bridge House, St Katharines Way, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1991-04-22 ~ 1995-12-31
    IIF 123 - Director → ME
  • 32
    GENETIX HOLDINGS PLC - 2000-09-22
    DOWNIN THREE PLC - 2000-09-01
    icon of address Queensway, New Milton, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-09-12 ~ 2008-08-04
    IIF 108 - Director → ME
  • 33
    icon of address Kent House, 14-17 Market Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-12-31 ~ 2015-11-19
    IIF 92 - Director → ME
  • 34
    icon of address Kent House, 14-17 Market Place, London
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2013-12-31 ~ 2021-01-22
    IIF 86 - Director → ME
  • 35
    icon of address Kent House 14-17 Market Place, London
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2013-12-31 ~ 2021-01-22
    IIF 79 - Director → ME
  • 36
    HINKINS & FREWIN (GROUP) LIMITED - 1990-07-01
    icon of address Kent House, 14 - 17 Market Place, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 1994-11-03 ~ 2000-08-09
    IIF 111 - Director → ME
  • 37
    MM&S (5799) LIMITED - 2013-12-10
    icon of address Kent House 14-17 Market Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-07-15 ~ 2015-11-19
    IIF 97 - Director → ME
  • 38
    JOHNSONS FRESH PRODUCTS LIMITED - 1998-12-31
    JOHNSONS FRESHLY SQUEEZED JUICE LIMITED - 1988-04-04
    INTSYS LIMITED - 2000-12-04
    JOHNSONS FRESH PRODUCTS LIMITED - 2021-01-28
    GIPSYSUN LIMITED - 1985-11-07
    icon of address Templar House 4225 Park Approach, Thorpe Park, Leeds, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar ~ 1996-04-23
    IIF 124 - Director → ME
  • 39
    JOHNSONS FRESH PRODUCTS LIMITED - 1988-04-04
    STARKYGREEN LIMITED - 1987-02-16
    JOHNSONS FRESHLY SQUEEZED JUICE LIMITED - 2021-01-28
    icon of address Templar House 4225 Park Approach, Thorpe Park, Leeds, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 1996-04-23
    IIF 119 - Director → ME
  • 40
    HILLSIDE (NEWMARKET) RESIDENTS ASSOCIATION LIMITED - 1988-06-28
    icon of address 36 Broad Street, Portsmouth, England
    Active Corporate (5 parents)
    Equity (Company account)
    12,605 GBP2024-03-31
    Officer
    icon of calendar 1994-11-02 ~ 1997-04-01
    IIF 110 - Director → ME
  • 41
    icon of address Kent House, 14-17 Market Place, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-12-31 ~ 2022-10-12
    IIF 85 - Director → ME
  • 42
    LOVELL PARTNERSHIP HOMES LIMITED - 1991-10-23
    RENDELL PARTNERSHIP DEVELOPMENTS LIMITED - 1988-12-01
    icon of address Kent House, 14 - 17 Market Place, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 1999-06-16 ~ 2000-12-06
    IIF 127 - Director → ME
  • 43
    LOVELL PARTNERSHIPS LIMITED - 1991-10-23
    icon of address Kent House, 14 - 17 Market Place, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 1999-06-16 ~ 2000-12-06
    IIF 117 - Director → ME
  • 44
    LOVELL PARTNERSHIP HOMES (EASTERN) LIMITED - 1990-10-22
    SAFEBUFF LIMITED - 1989-10-09
    LOVELL PARTNERSHIP HOMES LIMITED - 1996-11-19
    LOVELL PARTNERSHIPS LIMITED - 1995-07-28
    LOVELL PARTNERSHIPS (EASTERN) LIMITED - 1991-10-23
    icon of address Kent House, 14 - 17 Market Place, London
    Active Corporate (8 parents, 24 offsprings)
    Officer
    icon of calendar 1999-06-16 ~ 2000-12-05
    IIF 114 - Director → ME
  • 45
    icon of address Kent House, 14-17 Market Place, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-12-31 ~ 2024-04-09
    IIF 76 - Director → ME
  • 46
    BEAGLE DEFENCE LIMITED - 2020-02-20
    icon of address Stony Lane, Christchurch, Christchurch, Dorset
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 47
    DUNWILCO (795) LIMITED - 2000-09-15
    MILLER CIVIL ENGINEERING SERVICES LIMITED - 2001-10-24
    icon of address C/o Anderson Strathern Llp, 58 Morrison Street, Edinburgh, Scotland
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2001-06-13 ~ 2001-06-25
    IIF 138 - Director → ME
  • 48
    PAGANSTONE LIMITED - 1986-06-25
    MORGAN LOVELL DESIGN & BUILD LIMITED - 1992-09-24
    MORGAN LOVELL LONDON LIMITED - 2022-11-24
    MUSE PLACES LIMITED - 2023-02-17
    icon of address Kent House, 14 - 17 Market Place, London
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 1997-05-19
    IIF 130 - Director → ME
  • 49
    MORGAN LOVELL GROUP PLC - 2001-03-30
    MORGAN LOVELL HOLDINGS LIMITED - 1996-12-31
    icon of address Kent House, 14 - 17 Market Place, London
    Active Corporate (9 parents)
    Officer
    icon of calendar 1992-10-07 ~ 2000-12-05
    IIF 131 - Director → ME
  • 50
    icon of address Kent House, 14-17 Market Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-12-31 ~ 2015-11-19
    IIF 96 - Director → ME
  • 51
    MORGAN EST HOLDINGS LIMITED - 2010-06-04
    icon of address Kent House, 14 - 17 Market Place, London
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2006-03-22 ~ 2006-08-17
    IIF 132 - Director → ME
  • 52
    icon of address Kent House, 14-17 Market Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-12-31 ~ 2016-03-22
    IIF 80 - Director → ME
  • 53
    INHOCO 2441 LIMITED - 2001-12-19
    icon of address Kent House, 14 - 17 Market Place, London
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2013-12-31 ~ 2022-10-12
    IIF 69 - Director → ME
  • 54
    MORGAN LOVELL HOLDINGS LIMITED CERT TO JORDANS BRISTOL 211087 - 1987-10-19
    MORGAN EST PLC - 2010-06-04
    MORGAN LOVELL PLC - 2001-03-30
    MORGAN SINDALL (INFRASTRUCTURE) PLC - 2015-12-31
    MS (MEST) PLC - 2015-12-31
    MORGAN LOVELL GROUP PLC - 2001-09-07
    LINDWILLOW LIMITED - 1985-05-24
    MORGAN LOVELL GROUP PLC - 1988-05-04
    icon of address Kent House, 14 - 17 Market Place, London
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar ~ 2000-12-28
    IIF 133 - Director → ME
  • 55
    AMEC (ECF) PARTNER LIMITED - 2007-07-27
    CONCORD HEALTHCARE SERVICES LIMITED - 2001-12-04
    icon of address Kent House, 14-17 Market Place, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-12-31 ~ 2022-10-12
    IIF 75 - Director → ME
  • 56
    THE SCHOOLS PARTNERSHIP LIMITED - 2002-06-19
    AMEC (WARP 4) PARTNER LIMITED - 2007-07-27
    icon of address Kent House, 14-17 Market Place, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-12-31 ~ 2022-10-12
    IIF 72 - Director → ME
  • 57
    icon of address Kent House, 14-17 Market Place, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-06-19 ~ 2022-01-28
    IIF 143 - Director → ME
  • 58
    THE SCHOOLS PARTNERSHIP (SWANSCOMBE) LIMITED - 2002-05-16
    AMEC DEVELOPMENTS (NORTHWICH) LIMITED - 2007-07-27
    icon of address Kent House, 14-17 Market Place, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-12-31 ~ 2022-03-31
    IIF 78 - Director → ME
  • 59
    PROFESSIONAL CLADDING SERVICES LIMITED - 1983-03-25
    AMEC PROPERTIES LIMITED - 2007-07-27
    icon of address Kent House, 14-17 Market Place, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-12-31 ~ 2022-03-31
    IIF 77 - Director → ME
  • 60
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    8,087 GBP2024-10-31
    Officer
    icon of calendar 1994-11-02 ~ 1997-04-01
    IIF 121 - Director → ME
  • 61
    icon of address C/o Barker Gillette Llp Ref. Jfg, 11-12 Wigmore Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-19 ~ 2013-07-19
    IIF 100 - Director → ME
  • 62
    OVERBURY GROUP PLC - 1996-08-06
    OVERBURY & SONS LIMITED - 1990-11-13
    icon of address Kent House, 14 - 17 Market Place, London
    Active Corporate (13 parents)
    Officer
    icon of calendar ~ 2000-12-05
    IIF 135 - Director → ME
  • 63
    CAMBLOCKS LIMITED - 1995-10-24
    icon of address 5th Floor Burdett House 15-16, Buckingham Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1994-11-02 ~ 2008-08-15
    IIF 112 - Director → ME
  • 64
    PRIMARY MEDICAL PROPERTY INVESTMENTS LIMITED - 1994-06-01
    LAWGRA (NO.243) LIMITED - 1994-04-08
    icon of address 6th Floor 33 Holborn, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1995-09-06 ~ 2006-02-01
    IIF 125 - Director → ME
  • 65
    SOUTH DORSET DEVELOPMENTS LIMITED - 2007-03-05
    CLICKTOWER LIMITED - 2002-12-09
    NICOLAS JAMES CONSTRUCTION LIMITED - 2010-11-05
    icon of address Unit 1 First Floor Brook Business Centre, Cowley Mill Road, Uxbridge
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-11-20 ~ 2005-02-25
    IIF 113 - Director → ME
  • 66
    icon of address Sevendale House 3rd Floor, Suite 6c, 5-7 Dale Street, Manchester, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2015-01-14 ~ 2015-01-21
    IIF 94 - Director → ME
  • 67
    icon of address Sevendale House 3rd Floor, Suite 6c, 5-7 Dale Street, Manchester, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-01-14 ~ 2015-01-21
    IIF 91 - Director → ME
  • 68
    READING PROPERTIES LIMITED - 1987-01-08
    CHADSQUARE LIMITED - 1993-11-16
    icon of address The Coach House, Upper Woolhampton, Reading, Berkshire
    Active Corporate (2 parents)
    Equity (Company account)
    707,355 GBP2024-06-30
    Officer
    icon of calendar ~ 1994-05-31
    IIF 126 - Director → ME
  • 69
    ROBERT R. ROBERTS (LEEDS) LIMITED - 1999-10-06
    icon of address Kent House, 14 - 17 Market Place, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 1998-07-01 ~ 2000-08-09
    IIF 134 - Director → ME
  • 70
    SAGESOFT
    - now
    MULTI FORM SUPPLIES LIMITED - 1998-09-24
    ARNEWOOD HOLDINGS LIMITED - 1990-09-26
    icon of address C23 - 5 & 6 Cobalt Park Way Cobalt Park, Newcastle Upon Tyne, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar ~ 1992-10-01
    IIF 116 - Director → ME
  • 71
    SINDALL (NORWICH) LIMITED - 1995-08-21
    icon of address Kent House, 14 - 17 Market Place, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 1994-11-02 ~ 1997-04-01
    IIF 129 - Director → ME
  • 72
    SINDALL CONSTRUCTION LIMITED - 1998-12-31
    icon of address C/o Mazars Llp Tower Bridge House, St Katharines Way, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1994-11-02 ~ 2000-08-09
    IIF 128 - Director → ME
  • 73
    DALESWORD LIMITED - 1988-07-12
    icon of address Kent House, 14 - 17 Market Place, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 1996-12-04 ~ 1997-12-04
    IIF 137 - Director → ME
  • 74
    THE SNAPE GROUP LIMITED - 1993-06-01
    SNAPE LIMITED - 2001-04-02
    W. SNAPE & SONS LIMITED - 1996-12-24
    icon of address C/o Mazars Llp Tower Bridge House, St Katharine's Way, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1996-12-04 ~ 2000-08-09
    IIF 140 - Director → ME
  • 75
    icon of address The Granary, Home End, Fulbourn, Cambs
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    2,110,908 GBP2024-12-31
    Officer
    icon of calendar 1994-11-02 ~ 1998-12-07
    IIF 141 - Director → ME
  • 76
    STANSELL (SMALLWORKS) LIMITED - 1985-01-09
    STANSELL (BUILDERS) LTD. - 1996-09-12
    icon of address Forvis Mazars Llp, 30 Old Bailey, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-07-01 ~ 2000-08-09
    IIF 120 - Director → ME
  • 77
    ROYAL NATIONAL INSTITUTE FOR THE DEAF(THE) - 1992-12-14
    icon of address Brightfield Business Hub Bakewell Road, Orton Southgate, Peterborough, England
    Active Corporate (11 parents, 6 offsprings)
    Officer
    icon of calendar 2017-01-01 ~ 2022-05-31
    IIF 55 - Director → ME
  • 78
    W SNAPE AND SONS LIMITED - 1993-06-01
    icon of address Kent House, 14 - 17 Market Place, London
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 1996-12-04 ~ 2000-12-14
    IIF 139 - Director → ME
  • 79
    icon of address Kent House, 14-17 Market Place, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-12-31 ~ 2021-03-31
    IIF 88 - Director → ME
  • 80
    COMMUNITY SOLUTIONS HUB SUBDEBT LIMITED - 2016-07-16
    icon of address C/o Morgan Sindall Group Plc Kent House, 14-17 Market Place, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-01-15 ~ 2016-06-29
    IIF 65 - 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.