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

Robertson, Andrew James

    Related profiles found in government register
  • Robertson, Andrew James

    Registered addresses and corresponding companies
    • icon of address 102, High Street, Great Missenden, Buckinghamshire, HP16 0BE, England

      IIF 1
    • icon of address 102-104, High Street, Great Missenden, Buckinghamshire, HP16 0BE

      IIF 2 IIF 3
    • icon of address 102-104, Wright House, High Street, Great Missenden, Buckinghamshire, HP16 0BE, England

      IIF 4
    • icon of address Wright House, Wrights House, 102-104 High Street, Great Missenden, Bucks, HP16 0BE, England

      IIF 5
    • icon of address Wright Property Management Ltd, Wrights House, 102-104 High Street, Great Missenden, Buckinghamshire, HP16 0BE, England

      IIF 6
    • icon of address Wrights House, 102 - 104 High St, Great Missenden, Bucks, HP16 0BE, United Kingdom

      IIF 7
    • icon of address Wrights House, 102-104 High Street, Great Missenden, HP16 0BE, England

      IIF 8
    • icon of address Wrights House, 102-104 High Street, Great Missenden, Buckinghamshire, HP16 0BE

      IIF 9
    • icon of address Wrights House, 102-104 High Street, Great Missenden, Buckinghamshire, HP16 0BE, England

      IIF 10 IIF 11
    • icon of address Wrights House, 102-104 High Street, Great Missenden, Buckinghamshire, HP16 0BE, United Kingdom

      IIF 12
    • icon of address Wrights House, 102-104 High Street, Great Missenden, Bucks, HP16 0BE, England

      IIF 13 IIF 14 IIF 15
    • icon of address Wrights House, 102-104 High Street, Great Missenden, Bucks, HP16 0BF

      IIF 17
    • icon of address Wrights House, 102-104 High Street, Great Missenden, HP16 0BE, England

      IIF 18 IIF 19 IIF 20
    • icon of address Wrights House, 102-104high Street, Great Missenden, Buckinghamshire, HP16 0BE

      IIF 37 IIF 38
    • icon of address Wrights House, 102-104high Street, Great Missenden, HP16 0BE, England

      IIF 39
    • icon of address Wrights House, 102-104nhigh Street, Great Missenden, HP16 0BE, England

      IIF 40
    • icon of address Wrights House, Wrights House, 102-104 High Street, Great Missenden, Bucks, HP16 0BE, United Kingdom

      IIF 41 IIF 42
    • icon of address 5 Jardine House, Harrovian Business Village, Bessborough Road, Harrow, HA1 3EX, England

      IIF 43
    • icon of address 5 Jardine House, Harrovian Business Village, Bessborough Road, Harrow, Middx, HA1 3EX

      IIF 44 IIF 45 IIF 46
    • icon of address Swan House, Savill Way, Marlow, SL7 1UB, England

      IIF 47
    • icon of address Moorgate House, King Street, Newton Abbot, Devon, TQ12 2LG, United Kingdom

      IIF 48
  • Robertson, Andrew

    Registered addresses and corresponding companies
    • icon of address 102-104, High Street, Great Missenden, Buckinghamshire, HP16 0BE

      IIF 49
    • icon of address 102-104, High Street, Great Missenden, HP16 0BE, England

      IIF 50 IIF 51 IIF 52
    • icon of address C/o Wrights Property Management Ltd, Wrights House, 102-104 High Street, Great Missenden, HP16 0BE, England

      IIF 55
    • icon of address Wright House, 102-104, High Street, Great Missenden, HP16 0BE, England

      IIF 56
    • icon of address Wrights House, 102-104 High Street, Great Missenden, HP16 0BE, England

      IIF 57
    • icon of address Wrights House, 102-104 High Street, Great Missenden, Buckinghamshire, HP16 0BE

      IIF 58
    • icon of address Wrights House 102-104, High Street, Great Missenden, Buckinghamshire, HP16 0BE, England

      IIF 59
    • icon of address Wrights House, 102-104 High Street, Great Missenden, Bucks, HP16 0BE

      IIF 60
    • icon of address Wrights House, 102-104 High Street, Great Missenden, Bucks, HP16 0BE, England

      IIF 61 IIF 62
    • icon of address Wrights House, 102-104 High Street, Great Missenden, Bucks, HP16 0BE, United Kingdom

      IIF 63
    • icon of address Wrights House, 102-104 High Street, Great Missenden, HP16 0BE, England

      IIF 64 IIF 65 IIF 66
    • icon of address Wrights House, High Street, Great Missenden, Buckinghamshire, HP16 0BE

      IIF 77
    • icon of address Wrights House, High Street, Great Missenden, HP16 0BE, England

      IIF 78 IIF 79 IIF 80
    • icon of address 5 Jardine House, Harrovian Business Village, Bessborough Road, Harrow, Middx, HA1 3EX

      IIF 85 IIF 86
  • Robertson, Andrew
    British

    Registered addresses and corresponding companies
    • icon of address 102-104, High Street, Gt Missenden, Bucks, HP16 0BE, England

      IIF 87
    • icon of address 28 Easton Street, High Wycombe, Buckinghamshire, HP11 1NT

      IIF 88
  • Robertson, Andrew James
    British chartered surveyor

    Registered addresses and corresponding companies
    • icon of address 2a Marroway, Weston Turville, Buckinghamshire, HP22 5TQ

      IIF 89
  • Robertson, Andrew James
    British surveyor

    Registered addresses and corresponding companies
    • icon of address Wrights House, 102-104 High Street, Great Missenden, HP16 0BE, England

      IIF 90
    • icon of address Novart Stanhope Close, Wendover, Buckinghamshire, HP22 6AH

      IIF 91
    • icon of address 2a Marroway, Weston Turville, Buckinghamshire, HP22 5TQ

      IIF 92 IIF 93 IIF 94
  • Robertson, Andrew
    British sales & marketing born in January 1965

    Registered addresses and corresponding companies
    • icon of address 81 High Street, Repton, Derbyshire, DE65 6GF

      IIF 95
  • On, Andrew

    Registered addresses and corresponding companies
    • icon of address Wright Property Management Ltd, Wrights House, 102-104 High Street, Great Missenden, Buckinghamshire, HP16 0BE, England

      IIF 96
  • Robertson, Andrew
    British chartered surveyor born in January 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wrights House, 102-104 High Street, Great Missenden, HP16 0BE, England

      IIF 97
  • Robertson, Andrew
    British managing agent born in January 1965

    Resident in England

    Registered addresses and corresponding companies
  • Robertson, Andrew James
    British building surveyor born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wrights House, 102-104 High Street, Great Missenden, HP16 0BE, England

      IIF 106
    • icon of address 2a, The Marroway, Weston Turville, Bucks, NP22 5TQ

      IIF 107
  • Robertson, Andrew James
    British chartered surveyor born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2a, Marroway, Weston Turville, Aylesbury, HP22 5TQ, England

      IIF 108
    • icon of address 102-104, High Street, Great Missenden, Buckinghamshire, HP16 0BE

      IIF 109
    • icon of address 102-104, High Street, Great Missenden, HP16 0BE, England

      IIF 110
    • icon of address Wrights House, 102-104 High Street, Great Missenden, Buckinghamshire, HP16 0BE

      IIF 111
    • icon of address Wrights House, 102-104 High Street, Great Missenden, Buckinghamshire, HP16 0BE, England

      IIF 112
    • icon of address Wrights House, 102-104 High Street, Great Missenden, Bucks, HP16 0BE

      IIF 113
    • icon of address Wrights House, 102-104 High Street, Great Missenden, Bucks, HP16 0BE, England

      IIF 114
    • icon of address Wrights House, 102-104 High Street, Great Missenden, Bucks, HP16 0BF

      IIF 115
    • icon of address Wrights House, 102-104 High Street, Great Missenden, HP16 0BE, England

      IIF 116 IIF 117 IIF 118
    • icon of address Wrights House, High Street, Great Missenden, Buckinghamshire, HP16 0BE

      IIF 119
    • icon of address 5 Jardine House, Harrovian Business Village, Bessborough Road, Harrow, HA1 3EX, England

      IIF 120
    • icon of address 5 Jardine House, Harrovian Business Village, Bessborough Road, Harrow, Middx, HA1 3EX

      IIF 121 IIF 122
  • Robertson, Andrew James
    British property management born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wright House, 102-104 High Street, Gt Missenden, Bucks, HP16 0BF, England

      IIF 123
  • Robertson, Andrew James
    British surveyor born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Novart Stanhope Close, Wendover, Buckinghamshire, HP22 6AH

      IIF 124
  • Hyland, Tina Suzanne

    Registered addresses and corresponding companies
    • icon of address Wrights House, 102-104 High Street, Great Missenden, Bucks, HP16 0BE

      IIF 125
  • Robertson, Andrew Charles
    British retired born in February 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Offices, 57 Newtown Road, Hove, East Sussex, BN3 7BA, England

      IIF 126
  • Robertson, Andrew James
    British building serveyor born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 102-104, High Street, Great Missenden, Bucks, HP16 0BE, England

      IIF 127
  • Robertson, Andrew James
    British building surveyor born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2a Marroway, Weston Turville, Buckinghamshire, HP22 5TQ

      IIF 128
  • Robertson, Andrew James
    British chartered building surveyor born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wrights House, 102-104 High Street, Great Missenden, HP16 0BE, England

      IIF 129
    • icon of address 2a Marroway, Weston Turville, Buckinghamshire, HP22 5TQ

      IIF 130 IIF 131
  • Robertson, Andrew James
    British chartered surveyor born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2a, Marroway, Weston Turville, Aylesbury, Buckinghamshire, HP22 5LQ, England

      IIF 132
    • icon of address Wrights House, 102-104 High Street, Great Missenden, HP16 0BE, England

      IIF 133 IIF 134 IIF 135
    • icon of address 2a, Marroway, Weston Turville, Weston Turville, Bucks, HP22 5TQ, England

      IIF 136
  • Robertson, Andrew James
    British company director born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2a Marroway, Weston Turville, Buckinghamshire, HP22 5TQ

      IIF 137
  • Robertson, Andrew James
    British director born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Devonshire House, Manor Way, Borehamwood, Hertfordshire, WD6 1QQ, United Kingdom

      IIF 138
    • icon of address 2a Marroway, Weston Turville, Buckinghamshire, HP22 5TQ

      IIF 139
  • Robertson, Andrew James
    British surveyor born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wrights House, 102-104 High Street, Great Missenden, Buckinghamshire, HP16 0BE, United Kingdom

      IIF 140
    • icon of address Wrights House, 102-104 High Street, Great Missenden, HP16 0BE, England

      IIF 141 IIF 142
    • icon of address 2a Marroway, Weston Turville, Buckinghamshire, HP22 5TQ

      IIF 143 IIF 144 IIF 145
  • Robertson, Charles Andrew
    British company director born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 81 High Street, Repton, Derbyshire, DE65 6GF

      IIF 147
  • Robertson, Charles Andrew
    British director born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Henge Barn, Prury Hill Business Park, Alderton Road, Towcester, NN12 7LS, England

      IIF 148
  • Robertson, Charles Andrew
    English director born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, High Street, Tutbury, Burton-on-trent, Staffordshire, DE13 9LS, United Kingdom

      IIF 149
    • icon of address The Old Farmhouse, Lydgate Road, Shepley, Huddersfield, HD8 8DZ, England

      IIF 150
  • Robertson, Charles Andrew
    British director born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, High Street, Tutbury, Burton-on-trent, DE13 9LS, England

      IIF 151
  • Robertson, Charles Andrew
    British business consultant born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Henge Barn, Pury Hill Business Park, Alderton Road, Towcester, Northamptonshire, NN12 7LS, England

      IIF 152
  • Robertson, Charles Andrew
    British company director born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address International House, 61 Mosley Street, Manchester, M2 3HZ, England

      IIF 153
    • icon of address Cobra Engineering (uk) Limited, Redmoor Lane, Wisbech, PE14 0RN, England

      IIF 154
  • Robertson, Charles Andrew
    British director born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29, High Street, Tutbury, Burton-on-trent, DE13 9LS, England

      IIF 155
    • icon of address 29, High Street, Tutbury, Burton-on-trent, Staffordshire, DE13 9LS, United Kingdom

      IIF 156
    • icon of address Redmoor Lane, Wisbech, Cambridgeshire, PE14 0RN

      IIF 157
  • Charles Andrew Robertson
    British born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Henge Barn, Prury Hill Business Park, Alderton Road, Towcester, NN12 7LS, England

      IIF 158
  • Mr Charles Andrew Robertson
    British born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cobra Engineering (uk) Limited, Redmoor Lane, Wisbech, PE14 0RN, England

      IIF 159
  • Mr Charles Andrew Robertson
    English born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, High Street, Tutbury, Burton-on-trent, DE13 9LS, United Kingdom

      IIF 160
    • icon of address International House, 61 Mosley Street, Manchester, M2 3HZ, England

      IIF 161
    • icon of address Henge Barn, Pury Hill Business Park, Alderton Road, Towcester, Northamptonshire, NN12 7LS, England

      IIF 162
  • Mr Andrew James Robertson
    British born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Devonshire House, Manor Way, Borehamwood, Hertfordshire, WD6 1QQ

      IIF 163
    • icon of address 102-104, High Street, Great Missenden, HP16 0BE, England

      IIF 164
  • Mr Andrew Charles Robertson
    British born in February 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Offices, 57 Newtown Road, Hove, East Sussex, BN3 7BA, England

      IIF 165
  • Charles Andrew Robertson
    British born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29, High Street, Tutbury, Burton-on-trent, DE13 9LS, United Kingdom

      IIF 166
child relation
Offspring entities and appointments
Active 106
  • 1
    icon of address Pyramid House, 954 High Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    23,812 GBP2024-12-31
    Officer
    icon of calendar 2017-08-10 ~ now
    IIF 35 - Secretary → ME
  • 2
    icon of address The Mill Prury Hill Business Park, Alderton Road, Towcester, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    12,332 GBP2024-07-31
    Officer
    icon of calendar 2023-07-17 ~ now
    IIF 148 - Director → ME
    Person with significant control
    icon of calendar 2023-07-17 ~ now
    IIF 158 - Ownership of shares – 75% or moreOE
    IIF 158 - Ownership of voting rights - 75% or moreOE
    IIF 158 - Right to appoint or remove directorsOE
  • 3
    icon of address Wrights House, 102-104 High Street, Great Missenden, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2025-01-31
    Officer
    icon of calendar 2023-06-06 ~ now
    IIF 57 - Secretary → ME
  • 4
    icon of address Wrights House, 102-104 High Street, Great Missenden, England
    Active Corporate (4 parents)
    Equity (Company account)
    7 GBP2024-11-30
    Officer
    icon of calendar 2025-05-20 ~ now
    IIF 27 - Secretary → ME
  • 5
    icon of address Wrights House Wrights House, 102-104 High Street, Great Missenden, Bucks, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2,421 GBP2025-06-30
    Officer
    icon of calendar 2025-07-29 ~ now
    IIF 42 - Secretary → ME
  • 6
    MACEYDALE PROPERTIES LIMITED - 2006-05-23
    icon of address Wrights House, 102-104 High Street, Great Missenden, England
    Active Corporate (2 parents)
    Equity (Company account)
    22 GBP2024-03-31
    Officer
    icon of calendar 2013-10-02 ~ now
    IIF 134 - Director → ME
    icon of calendar 2023-10-01 ~ now
    IIF 71 - Secretary → ME
  • 7
    icon of address Wrights House, 102-104 High Street, Great Missenden, England
    Active Corporate (2 parents)
    Equity (Company account)
    10,039 GBP2024-04-30
    Officer
    icon of calendar 2016-11-16 ~ now
    IIF 64 - Secretary → ME
  • 8
    icon of address Wright House Wrights House, 102-104 High Street, Great Missenden, Bucks, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,201 GBP2025-06-24
    Officer
    icon of calendar 2024-05-30 ~ now
    IIF 5 - Secretary → ME
  • 9
    icon of address Wrights House, 102-104 High Street, Great Missenden, England
    Active Corporate (7 parents)
    Equity (Company account)
    8 GBP2024-12-31
    Officer
    icon of calendar 2019-07-25 ~ now
    IIF 24 - Secretary → ME
  • 10
    icon of address 102-104 High Street, Great Missenden, England
    Active Corporate (5 parents)
    Equity (Company account)
    53,966 GBP2024-10-31
    Officer
    icon of calendar 2022-09-16 ~ now
    IIF 51 - Secretary → ME
  • 11
    icon of address Wrights House, 102-104 High Street, Great Missenden, England
    Active Corporate (2 parents)
    Equity (Company account)
    4 GBP2024-10-31
    Officer
    icon of calendar 2007-08-17 ~ now
    IIF 143 - Director → ME
    icon of calendar 2007-11-17 ~ now
    IIF 94 - Secretary → ME
  • 12
    icon of address Wrights House, 102-104 High Street, Great Missenden, England
    Active Corporate (2 parents)
    Equity (Company account)
    4 GBP2024-10-31
    Officer
    icon of calendar 2011-07-11 ~ now
    IIF 135 - Director → ME
  • 13
    icon of address Wrights House, 102 - 104 High Street, Great Missenden, England
    Active Corporate (1 parent)
    Equity (Company account)
    4 GBP2024-10-31
    Officer
    icon of calendar 2007-08-17 ~ now
    IIF 146 - Director → ME
    icon of calendar 2007-11-17 ~ now
    IIF 93 - Secretary → ME
  • 14
    icon of address 102-104 Wright House, High Street, Great Missenden, Buckinghamshire, England
    Active Corporate (7 parents)
    Equity (Company account)
    6 GBP2025-05-31
    Officer
    icon of calendar 2022-07-01 ~ now
    IIF 4 - Secretary → ME
  • 15
    icon of address Wrights House, 102-104 High Street, Great Missenden, Buckinghamshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2025-03-24
    Officer
    icon of calendar 2017-12-07 ~ now
    IIF 12 - Secretary → ME
  • 16
    icon of address 5 Jardine House Harrovian Business Village, Bessborough Road, Harrow, Middlesex
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-11-14 ~ now
    IIF 56 - Secretary → ME
  • 17
    icon of address Wrights House, 102 - 104 High St, Great Missenden, Bucks, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    13,500 GBP2024-06-23
    Officer
    icon of calendar 2022-09-21 ~ now
    IIF 7 - Secretary → ME
  • 18
    40 - 1990-05-09
    icon of address Wrights House, 102-104 High Street, Great Missenden, England
    Active Corporate (4 parents)
    Equity (Company account)
    18 GBP2024-03-31
    Officer
    icon of calendar 2013-09-25 ~ now
    IIF 129 - Director → ME
    icon of calendar 2007-04-01 ~ now
    IIF 88 - Secretary → ME
  • 19
    icon of address Wrights House, 102-104 High Street, Great Missenden, Buckinghamshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2025-03-31
    Officer
    icon of calendar 2025-02-27 ~ now
    IIF 112 - Director → ME
  • 20
    DENNAWOOD LIMITED - 2006-06-12
    icon of address Wrights House, 102-104 High Street, Great Missenden, England
    Active Corporate (3 parents)
    Equity (Company account)
    21 GBP2024-03-31
    Officer
    icon of calendar 2008-12-09 ~ now
    IIF 89 - Secretary → ME
  • 21
    icon of address Wrights House, 102-104 High Street, Great Missenden, England
    Active Corporate (4 parents)
    Equity (Company account)
    26,099 GBP2024-12-31
    Officer
    icon of calendar 2021-02-15 ~ now
    IIF 65 - Secretary → ME
  • 22
    icon of address Wrights House, 102-104 High Street, Great Missenden, England
    Active Corporate (3 parents)
    Equity (Company account)
    -2,604 GBP2024-11-15
    Officer
    icon of calendar 2023-10-25 ~ now
    IIF 67 - Secretary → ME
  • 23
    icon of address Wright Property Management Limited, Wrights House, 102-104 High Street, Great Missenden, Bucks, England
    Active Corporate (4 parents)
    Equity (Company account)
    28,234 GBP2024-12-31
    Officer
    icon of calendar 2016-12-16 ~ now
    IIF 61 - Secretary → ME
  • 24
    icon of address C/o Wrights Property Management Ltd Wrights House, 102-104 High Street, Great Missenden, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,528 GBP2024-12-31
    Officer
    icon of calendar 2020-05-01 ~ now
    IIF 55 - Secretary → ME
  • 25
    icon of address Wrights House, 102-104 High Street, Great Missenden, England
    Active Corporate (4 parents)
    Equity (Company account)
    25,922 GBP2024-12-25
    Officer
    icon of calendar 2023-10-10 ~ now
    IIF 73 - Secretary → ME
  • 26
    icon of address Wrights House, 102-104 High Street, Great Missenden, England
    Active Corporate (2 parents)
    Equity (Company account)
    27 GBP2024-12-31
    Officer
    icon of calendar 2023-10-01 ~ now
    IIF 74 - Secretary → ME
  • 27
    icon of address Wright Property Management Ltd Wrights House, 102-104 High Street, Great Missenden, Buckinghamshire, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2017-07-25 ~ now
    IIF 6 - Secretary → ME
  • 28
    icon of address Wrights House, 102-104 High Street, Great Missenden, England
    Active Corporate (9 parents)
    Equity (Company account)
    0 GBP2025-03-31
    Officer
    icon of calendar 2023-06-14 ~ now
    IIF 75 - Secretary → ME
  • 29
    icon of address Units 3a, 3b & 3c Passfield Mill Business Park, Passfield, Liphook, England
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    -223,443 GBP2024-05-31
    Officer
    icon of calendar 2021-04-26 ~ now
    IIF 149 - Director → ME
    Person with significant control
    icon of calendar 2021-04-26 ~ now
    IIF 160 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 160 - Ownership of shares – More than 25% but not more than 50%OE
  • 30
    icon of address Wrights House, 102-104 High Street, Great Missenden, England
    Active Corporate (4 parents)
    Equity (Company account)
    33,552 GBP2024-07-31
    Officer
    icon of calendar 2025-02-11 ~ now
    IIF 34 - Secretary → ME
  • 31
    icon of address 5 Jardine House Harrovian Business Village, Bessborough Road, Harrow, Middx
    Active Corporate (3 parents)
    Equity (Company account)
    12 GBP2024-06-30
    Officer
    icon of calendar 2025-01-10 ~ now
    IIF 45 - Secretary → ME
  • 32
    icon of address 2nd Floor Bollin House, Bollin Link, Wilmslow, Cheshire
    Liquidation Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2023-06-01 ~ now
    IIF 156 - Director → ME
    Person with significant control
    icon of calendar 2023-06-01 ~ now
    IIF 166 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 166 - Ownership of shares – More than 25% but not more than 50%OE
  • 33
    icon of address Wrights House, 102-104 High Street, Great Missenden, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-09-28
    Officer
    icon of calendar 2025-08-18 ~ now
    IIF 116 - Director → ME
    icon of calendar 2020-03-18 ~ now
    IIF 36 - Secretary → ME
  • 34
    icon of address 5 Jardine House, Bessborough Road, Harrow, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-04-25 ~ now
    IIF 136 - Director → ME
  • 35
    icon of address Wrights House, 102-104 High Street, Great Missenden, Bucks, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2025-02-28
    Officer
    icon of calendar 2024-03-18 ~ now
    IIF 63 - Secretary → ME
  • 36
    icon of address Wrights House, 102-104 High Street, Great Missenden, Buckinghamshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2025-04-30
    Officer
    icon of calendar 2025-07-03 ~ now
    IIF 11 - Secretary → ME
  • 37
    SKIMMELLS CONSULTANCY LIMITED - 1999-02-01
    icon of address 5 Jardine House Harrovian Business Village, Bessborough Road, Harrow, Middx
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-08-29 ~ now
    IIF 122 - Director → ME
    icon of calendar 2020-09-01 ~ now
    IIF 44 - Secretary → ME
  • 38
    icon of address Wrights House, 102-104 High Street, Great Missenden, England
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2024-09-30
    Officer
    icon of calendar 2012-04-01 ~ now
    IIF 123 - Director → ME
    icon of calendar 2018-08-01 ~ now
    IIF 54 - Secretary → ME
  • 39
    icon of address Wrights House, 102-104 High Street, Great Missenden, Bucks
    Active Corporate (5 parents)
    Equity (Company account)
    30 GBP2024-03-31
    Officer
    icon of calendar 2025-08-26 ~ now
    IIF 113 - Director → ME
    icon of calendar 2012-01-03 ~ now
    IIF 60 - Secretary → ME
    icon of calendar 2025-08-26 ~ now
    IIF 125 - Secretary → ME
  • 40
    icon of address 5 Jardine House Harrovian Business Village, Bessborough Road, Harrow, Middx
    Active Corporate (3 parents)
    Equity (Company account)
    30 GBP2023-12-30
    Officer
    icon of calendar 2023-06-15 ~ now
    IIF 86 - Secretary → ME
  • 41
    icon of address 102-104 High Street, Great Missenden, England
    Active Corporate (4 parents)
    Equity (Company account)
    23,637 GBP2024-09-28
    Officer
    icon of calendar 2013-12-02 ~ now
    IIF 1 - Secretary → ME
  • 42
    OAK COURT MANAGEMENT COMPANY (HOLSWORTHY) LIMITED - 1994-05-18
    icon of address Wrights House, 102-104 High Street, Great Missenden, England
    Active Corporate (2 parents)
    Equity (Company account)
    7,572 GBP2024-05-31
    Officer
    icon of calendar 2023-05-26 ~ now
    IIF 117 - Director → ME
    icon of calendar 2018-01-03 ~ now
    IIF 28 - Secretary → ME
  • 43
    icon of address Wrights House, 102-104 High Street, Great Missenden, England
    Active Corporate (3 parents)
    Equity (Company account)
    18 GBP2024-05-31
    Officer
    icon of calendar 2019-07-30 ~ now
    IIF 76 - Secretary → ME
  • 44
    icon of address Wright Property Management Ltd, 102-104 High Street, Great Missenden, Buckinghamshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2004-02-27 ~ now
    IIF 98 - Director → ME
    icon of calendar 2017-03-01 ~ now
    IIF 49 - Secretary → ME
  • 45
    icon of address Wrights House, 102-104 High Street, Great Missenden, England
    Active Corporate (2 parents)
    Equity (Company account)
    9 GBP2024-11-30
    Officer
    icon of calendar 2022-12-15 ~ now
    IIF 69 - Secretary → ME
  • 46
    icon of address Wrights House, 102-104 High Street, Great Missenden, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,401 GBP2024-12-24
    Officer
    icon of calendar 2025-08-18 ~ now
    IIF 21 - Secretary → ME
  • 47
    icon of address Wrights House, 102-104 High Street, Great Missenden, Buckinghamshire
    Active Corporate (2 parents)
    Equity (Company account)
    47,904 GBP2024-10-31
    Officer
    icon of calendar 2008-04-30 ~ now
    IIF 107 - Director → ME
    icon of calendar 2018-08-01 ~ now
    IIF 9 - Secretary → ME
  • 48
    icon of address 102-104 High Street, Great Missenden, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2020-12-11 ~ now
    IIF 110 - Director → ME
    Person with significant control
    icon of calendar 2020-12-11 ~ now
    IIF 164 - Right to appoint or remove directorsOE
    IIF 164 - Ownership of voting rights - 75% or moreOE
    IIF 164 - Ownership of shares – 75% or moreOE
  • 49
    icon of address Wrights House 102-104 High Street, Great Missenden, Buckinghamshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    6,301 GBP2024-09-30
    Officer
    icon of calendar 2023-06-05 ~ now
    IIF 59 - Secretary → ME
  • 50
    icon of address International House, 61 Mosley Street, Manchester, England
    Active Corporate (5 parents)
    Equity (Company account)
    -36,154 GBP2024-06-30
    Officer
    icon of calendar 2018-05-23 ~ now
    IIF 153 - Director → ME
    Person with significant control
    icon of calendar 2018-05-23 ~ now
    IIF 161 - Ownership of shares – More than 25% but not more than 50%OE
  • 51
    icon of address Wrights House, 102-104 High Street, Great Missenden, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,294 GBP2024-03-31
    Officer
    icon of calendar 2018-04-03 ~ now
    IIF 30 - Secretary → ME
  • 52
    icon of address Wrights House, 102 -104 High Street, Great Missenden, England
    Active Corporate (1 parent)
    Equity (Company account)
    4 GBP2024-03-31
    Officer
    icon of calendar 2007-08-17 ~ now
    IIF 139 - Director → ME
    icon of calendar 2018-08-01 ~ now
    IIF 50 - Secretary → ME
  • 53
    icon of address Wrights House, 102-104 High Street, Great Missenden, England
    Active Corporate (1 parent)
    Equity (Company account)
    4 GBP2024-03-31
    Officer
    icon of calendar 2007-08-17 ~ now
    IIF 144 - Director → ME
    icon of calendar 2018-08-01 ~ now
    IIF 52 - Secretary → ME
  • 54
    FLOWERWALK PROPERTIES LIMITED - 2002-07-24
    icon of address Wrights House, 102-104 High Street, Great Missenden, Bucks
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-10-13 ~ now
    IIF 115 - Director → ME
    icon of calendar 2021-05-10 ~ now
    IIF 17 - Secretary → ME
  • 55
    icon of address Wrights House, 102-104 High Street, Great Missenden, England
    Active Corporate (2 parents)
    Equity (Company account)
    12 GBP2024-10-31
    Officer
    icon of calendar 2023-07-24 ~ now
    IIF 97 - Director → ME
    icon of calendar 2023-06-12 ~ now
    IIF 70 - Secretary → ME
  • 56
    icon of address Wrights House, 102-104 High Street, Great Missenden, England
    Active Corporate (3 parents)
    Equity (Company account)
    12 GBP2024-07-31
    Officer
    icon of calendar 2025-07-28 ~ now
    IIF 33 - Secretary → ME
  • 57
    icon of address Wrights House, 102-104 High Street, Great Missenden, England
    Active Corporate (3 parents)
    Equity (Company account)
    5,520 GBP2024-05-31
    Officer
    icon of calendar 2018-09-30 ~ now
    IIF 78 - Secretary → ME
  • 58
    NORTH ORBITAL ROAD & LINK WAY MANAGEMENT LIMITED - 2004-03-11
    icon of address Wright Property Management Limited, Wrights House, 102-104high Street, Great Missenden, Buckinghamshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2003-12-16 ~ now
    IIF 131 - Director → ME
    icon of calendar 2025-07-28 ~ now
    IIF 37 - Secretary → ME
  • 59
    icon of address Wrights House, 102-104nhigh Street, Great Missenden, England
    Active Corporate (7 parents)
    Equity (Company account)
    6 GBP2025-08-31
    Officer
    icon of calendar 2018-03-05 ~ now
    IIF 40 - Secretary → ME
  • 60
    SOUTHBIRD PROPERTIES LIMITED - 2004-10-15
    icon of address Wrights House, 102-104 High Street, Great Missenden, England
    Active Corporate (4 parents)
    Equity (Company account)
    13 GBP2024-07-31
    Officer
    icon of calendar 2013-12-20 ~ now
    IIF 133 - Director → ME
  • 61
    TREFELLAN LIMITED - 2007-10-22
    icon of address Wrights House, 102-104 High Street, Great Missenden, England
    Active Corporate (3 parents)
    Equity (Company account)
    17 GBP2024-08-31
    Officer
    icon of calendar 2025-03-27 ~ now
    IIF 25 - Secretary → ME
  • 62
    icon of address Wrights House, 102-104 High Street, Great Missenden, England
    Active Corporate (8 parents)
    Equity (Company account)
    8 GBP2025-04-30
    Officer
    icon of calendar 2024-08-20 ~ now
    IIF 19 - Secretary → ME
  • 63
    icon of address Wrights House, 102-104high Street, Great Missenden, England
    Active Corporate (3 parents)
    Equity (Company account)
    7,680 GBP2024-03-25
    Officer
    icon of calendar 2019-01-09 ~ now
    IIF 39 - Secretary → ME
  • 64
    FELLONDALES LTD. - 2007-05-29
    icon of address Wrights House, 102-104 High Street, Great Missenden, England
    Active Corporate (1 parent)
    Equity (Company account)
    14 GBP2024-03-31
    Officer
    icon of calendar 2009-11-26 ~ now
    IIF 141 - Director → ME
    icon of calendar 2008-12-04 ~ now
    IIF 90 - Secretary → ME
  • 65
    icon of address Wrights House, 102-104 High Street, Great Missenden, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,001 GBP2024-06-24
    Officer
    icon of calendar 2014-12-01 ~ now
    IIF 142 - Director → ME
  • 66
    icon of address Wrights House, 102-104 High Street, Great Missenden, Bucks, England
    Active Corporate (4 parents)
    Equity (Company account)
    26,715 GBP2024-09-30
    Officer
    icon of calendar 2019-10-01 ~ now
    IIF 13 - Secretary → ME
  • 67
    icon of address Wrights House, 102-104 High Street, Great Missenden, Bucks, England
    Active Corporate (4 parents)
    Equity (Company account)
    4,821 GBP2024-09-29
    Officer
    icon of calendar 2019-10-01 ~ now
    IIF 14 - Secretary → ME
  • 68
    icon of address Wright Property Management Limited, Wrights House, 102-104 High Street, Great Missenden, Buckinghamshire
    Active Corporate (2 parents)
    Equity (Company account)
    19,828 GBP2025-03-31
    Officer
    icon of calendar 2010-04-01 ~ now
    IIF 140 - Director → ME
    icon of calendar 2017-03-01 ~ now
    IIF 58 - Secretary → ME
  • 69
    icon of address Wrights House, 102-104 High Street, Great Missenden, Buckinghamshire
    Active Corporate (1 parent)
    Equity (Company account)
    6,660 GBP2025-03-31
    Officer
    icon of calendar 2025-09-15 ~ now
    IIF 111 - Director → ME
    icon of calendar 2015-05-13 ~ now
    IIF 10 - Secretary → ME
  • 70
    icon of address Henge Barn Pury Hill Business Park, Alderton Road, Towcester, Northamptonshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,907 GBP2024-09-30
    Officer
    icon of calendar 2010-09-14 ~ now
    IIF 152 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 162 - Ownership of shares – 75% or moreOE
    IIF 162 - Ownership of voting rights - 75% or moreOE
    IIF 162 - Right to appoint or remove directorsOE
  • 71
    RODWELL CLOSE (EASTCOTE) MANAGEMENT LIMITED - 2004-03-11
    icon of address Wrights House, High Street, Great Missenden, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-06-23
    Officer
    icon of calendar 2018-09-28 ~ now
    IIF 84 - Secretary → ME
  • 72
    icon of address Wrights House, High Street, Great Missenden, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-06-23
    Officer
    icon of calendar 2018-09-28 ~ now
    IIF 83 - Secretary → ME
  • 73
    icon of address Wrights House, High Street, Great Missenden, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-06-23
    Officer
    icon of calendar 2018-09-28 ~ now
    IIF 81 - Secretary → ME
  • 74
    icon of address Wrights House, High Street, Great Missenden, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-06-23
    Officer
    icon of calendar 2018-09-28 ~ now
    IIF 79 - Secretary → ME
  • 75
    icon of address Wrights House, High Street, Great Missenden, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-06-23
    Officer
    icon of calendar 2018-09-28 ~ now
    IIF 80 - Secretary → ME
  • 76
    icon of address Wrights House, 102-104 High Street, Great Missenden, Bucks, England
    Active Corporate (2 parents)
    Equity (Company account)
    20 GBP2025-08-31
    Officer
    icon of calendar 2017-08-16 ~ now
    IIF 62 - Secretary → ME
  • 77
    icon of address Opus Restructuring Llp, Second Floor 3 Hardman Square, Spinningfields, Manchester
    In Administration Corporate (6 parents)
    Equity (Company account)
    355,694 GBP2023-06-30
    Officer
    icon of calendar 2023-12-05 ~ now
    IIF 151 - Director → ME
  • 78
    DIALBLADE LIMITED - 1998-05-19
    icon of address Wrights House, 102-104 High Street, Great Missenden, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2018-09-27 ~ now
    IIF 82 - Secretary → ME
  • 79
    icon of address Wrights House, 102-104 High Street, Great Missenden, England
    Active Corporate (3 parents)
    Equity (Company account)
    14 GBP2024-07-31
    Officer
    icon of calendar 2016-05-16 ~ now
    IIF 132 - Director → ME
  • 80
    PYRAWAIN LIMITED - 1979-12-31
    icon of address 102-104 High Street, Great Missenden, England
    Active Corporate (4 parents)
    Equity (Company account)
    47,551 GBP2025-01-31
    Officer
    icon of calendar 2023-08-01 ~ now
    IIF 53 - Secretary → ME
  • 81
    icon of address Wrights House, 102-104 High Street, Great Missenden, England
    Active Corporate (4 parents)
    Equity (Company account)
    14 GBP2024-06-30
    Officer
    icon of calendar 2023-06-07 ~ now
    IIF 118 - Director → ME
  • 82
    icon of address Moorgate House, King Street, Newton Abbot, Devon, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    6,470 GBP2020-03-31
    Officer
    icon of calendar 2019-10-31 ~ dissolved
    IIF 48 - Secretary → ME
  • 83
    icon of address Wrights House, 102-104 High Street, Great Missenden, England
    Active Corporate (3 parents)
    Equity (Company account)
    210 GBP2024-12-30
    Officer
    icon of calendar 2024-01-05 ~ now
    IIF 72 - Secretary → ME
  • 84
    icon of address 5 Jardine House Harrovian Business Village, Bessborough Road, Harrow, Middx
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-15 ~ now
    IIF 121 - Director → ME
    icon of calendar 2025-02-26 ~ now
    IIF 46 - Secretary → ME
  • 85
    COMFIELD LIMITED - 2001-09-04
    icon of address Wrights House, 102-104 High Street, Great Missenden, England
    Active Corporate (2 parents)
    Equity (Company account)
    15 GBP2024-03-31
    Officer
    icon of calendar 2002-08-02 ~ now
    IIF 124 - Director → ME
    icon of calendar 2002-08-02 ~ now
    IIF 91 - Secretary → ME
  • 86
    icon of address 5 Jardine House Harrovian Business Village, Bessborough Road, Harrow, Middx
    Active Corporate (3 parents)
    Equity (Company account)
    8 GBP2024-10-31
    Officer
    icon of calendar 2024-02-24 ~ now
    IIF 85 - Secretary → ME
  • 87
    BROTAL LIMITED - 1985-06-10
    icon of address Wrights House, 102-104 High Street, Great Missenden, England
    Active Corporate (2 parents)
    Equity (Company account)
    14 GBP2024-12-31
    Officer
    icon of calendar 2006-06-18 ~ now
    IIF 145 - Director → ME
  • 88
    icon of address Wrights House, 102-104 High Street, Great Missenden, England
    Active Corporate (3 parents)
    Equity (Company account)
    7,668 GBP2024-05-31
    Officer
    icon of calendar 2024-08-02 ~ now
    IIF 8 - Secretary → ME
  • 89
    icon of address 5 Jardine House Harrovian Business Village, Bessborough Road, Harrow, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-11-23 ~ now
    IIF 120 - Director → ME
    icon of calendar 2021-11-23 ~ now
    IIF 43 - Secretary → ME
  • 90
    icon of address Wright Property Management Ltd, 102-104 High Street, Great Missenden, Buckinghamshire
    Active Corporate (1 parent)
    Equity (Company account)
    6,925 GBP2025-03-31
    Officer
    icon of calendar ~ now
    IIF 130 - Director → ME
    icon of calendar 2016-11-30 ~ now
    IIF 2 - Secretary → ME
  • 91
    icon of address Wrights Property Management Ltd, 102-104 High Street, Great Missenden, Buckinghamshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-05-01 ~ now
    IIF 109 - Director → ME
    icon of calendar 2018-08-01 ~ now
    IIF 3 - Secretary → ME
  • 92
    icon of address Wrights House, 102-104 High Street, Great Missenden, England
    Active Corporate (3 parents)
    Equity (Company account)
    10 GBP2024-12-31
    Officer
    icon of calendar 2022-04-01 ~ now
    IIF 68 - Secretary → ME
  • 93
    icon of address Wrights House, 102-104high Street, Great Missenden, Buckinghamshire
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2021-07-31
    Officer
    icon of calendar 2021-06-08 ~ now
    IIF 38 - Secretary → ME
  • 94
    icon of address Wrights House, 102-104 High Street, Great Missenden, England
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    17,885 GBP2024-03-31
    Officer
    icon of calendar 2022-05-23 ~ now
    IIF 22 - Secretary → ME
  • 95
    icon of address Units 3a, 3b & 3c Passfield Mill Business Park, Mill Lane, Passfield, Liphook, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2021-07-15 ~ now
    IIF 150 - Director → ME
  • 96
    icon of address Units 3a, 3b & 3c Passfield Mill Business Park, Passfield, Liphook, Hants, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    3,063,022 GBP2024-05-31
    Officer
    icon of calendar 2021-07-15 ~ now
    IIF 155 - Director → ME
  • 97
    icon of address Wrights House, 102-104 High Street, Great Missenden, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2018-10-14 ~ now
    IIF 26 - Secretary → ME
  • 98
    icon of address Wrights House, 102-104 High Street, Great Missenden, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2018-10-14 ~ now
    IIF 18 - Secretary → ME
  • 99
    icon of address Wrights House, 102-104 High Street, Great Missenden, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2018-10-14 ~ now
    IIF 20 - Secretary → ME
  • 100
    icon of address Wrights House, 102-104 High Street, Great Missenden, Bucks, England
    Active Corporate (2 parents)
    Equity (Company account)
    36 GBP2025-03-31
    Officer
    icon of calendar 2025-09-15 ~ now
    IIF 114 - Director → ME
    icon of calendar 2017-11-06 ~ now
    IIF 15 - Secretary → ME
  • 101
    icon of address Wrights House, High Street, Great Missenden, Buckinghamshire
    Active Corporate (3 parents)
    Equity (Company account)
    26,951 GBP2024-06-24
    Officer
    icon of calendar 2024-02-22 ~ now
    IIF 119 - Director → ME
    icon of calendar 2017-03-01 ~ now
    IIF 77 - Secretary → ME
  • 102
    RUSHWELL PROPERTIES LIMITED - 2006-09-12
    icon of address Wrights House, 102-104 High Street, Great Missenden, England
    Active Corporate (4 parents)
    Equity (Company account)
    18 GBP2024-05-31
    Officer
    icon of calendar 2011-04-01 ~ now
    IIF 87 - Secretary → ME
  • 103
    icon of address Wrights House, 102-104 High Street, Great Missenden, England
    Active Corporate (6 parents)
    Equity (Company account)
    12,722 GBP2024-07-31
    Officer
    icon of calendar 2024-07-24 ~ now
    IIF 29 - Secretary → ME
  • 104
    icon of address Wrights House, 102-104 High Street, Great Missenden, Buckinghamshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    7 GBP2025-05-31
    Officer
    icon of calendar 2018-05-15 ~ now
    IIF 31 - Secretary → ME
  • 105
    icon of address Devonshire House, Manor Way, Borehamwood, Hertfordshire
    Active Corporate (2 parents, 11 offsprings)
    Equity (Company account)
    222,124 GBP2024-09-30
    Officer
    icon of calendar 2011-01-01 ~ now
    IIF 138 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 163 - Has significant influence or controlOE
    IIF 163 - Right to appoint or remove directorsOE
    IIF 163 - Ownership of voting rights - 75% or moreOE
    IIF 163 - Ownership of shares – 75% or moreOE
  • 106
    AVONROSE PROPERTIES LIMITED - 2002-04-24
    icon of address Wrights House, 102-104 High Street, Great Missenden, England
    Active Corporate (3 parents)
    Equity (Company account)
    22 GBP2024-04-30
    Officer
    icon of calendar 2022-09-15 ~ now
    IIF 66 - Secretary → ME
Ceased 22
  • 1
    ASH & LACY BUILDING PRODUCTS LIMITED - 2003-02-10
    SIDDENS STEEL SHEET LIMITED - 1988-05-12
    icon of address Ash & Lacy House, Alma Street, Smethwick, West Midlands, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    3,546,760 GBP2022-12-31
    Officer
    icon of calendar 2004-08-02 ~ 2007-07-10
    IIF 95 - Director → ME
  • 2
    icon of address The Offices, 57 Newtown Road, Hove, East Sussex, England
    Active Corporate (4 parents)
    Equity (Company account)
    8 GBP2024-11-30
    Officer
    icon of calendar 2020-01-23 ~ 2025-07-27
    IIF 126 - Director → ME
    Person with significant control
    icon of calendar 2021-05-06 ~ 2025-07-27
    IIF 165 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
  • 3
    icon of address Redmoor Lane, Wisbech, Cambridgeshire
    Active Corporate (4 parents)
    Equity (Company account)
    1,288,052 GBP2024-09-30
    Officer
    icon of calendar 2020-10-15 ~ 2025-05-14
    IIF 157 - Director → ME
  • 4
    icon of address Swan House, Savill Way, Marlow, England
    Active Corporate (3 parents)
    Equity (Company account)
    9,063 GBP2025-03-31
    Officer
    icon of calendar 2020-03-09 ~ 2023-07-31
    IIF 106 - Director → ME
    icon of calendar 2019-06-21 ~ 2024-06-18
    IIF 47 - Secretary → ME
  • 5
    icon of address Wrights House Wrights House, 102-104 High Street, Great Missenden, Bucks, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2025-03-31
    Officer
    icon of calendar 2025-01-20 ~ 2025-08-07
    IIF 41 - Secretary → ME
  • 6
    icon of address Queensway House, Queensway, New Milton, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-09-28
    Officer
    icon of calendar 2020-11-12 ~ 2022-06-24
    IIF 23 - Secretary → ME
  • 7
    FRAMING SOLUTI0NS PLC - 2007-12-27
    FRAMING SOLUTIONS LIMITED - 2002-10-14
    LSF SYSTEMS LIMITED - 2002-08-02
    EVER 1759 LIMITED - 2002-06-05
    icon of address Baker Tilly Restructuring And Recover Llp, St. Philips Point, Temple Row, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-08-13 ~ 2003-12-05
    IIF 147 - Director → ME
  • 8
    icon of address Wright Property Management Ltd Wrights House, 102-104 High Street, Great Missenden, Buckinghamshire, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2017-07-10 ~ 2017-07-25
    IIF 96 - Secretary → ME
  • 9
    icon of address 5 Jardine House, Bessborough Road, Harrow, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-05-15 ~ 2019-09-05
    IIF 108 - Director → ME
  • 10
    icon of address G02 Terriers House, Amersham Road, High Wycombe, Buckinghamshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    4,871 GBP2025-05-31
    Officer
    icon of calendar 2019-07-25 ~ 2019-11-12
    IIF 32 - Secretary → ME
  • 11
    icon of address C/o Hill Wooldridge & Co, Monument House, 215 Marsh Road, Pinner, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2004-05-14 ~ 2006-03-31
    IIF 137 - Director → ME
  • 12
    TREFELLAN LIMITED - 2007-10-22
    icon of address Wrights House, 102-104 High Street, Great Missenden, England
    Active Corporate (3 parents)
    Equity (Company account)
    17 GBP2024-08-31
    Officer
    icon of calendar 2011-05-03 ~ 2011-07-31
    IIF 127 - Director → ME
  • 13
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    10 GBP2024-03-31
    Officer
    icon of calendar 2020-08-28 ~ 2024-04-01
    IIF 16 - Secretary → ME
  • 14
    RODWELL CLOSE (EASTCOTE) MANAGEMENT LIMITED - 2004-03-11
    icon of address Wrights House, High Street, Great Missenden, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-06-23
    Officer
    icon of calendar 2003-12-16 ~ 2006-11-03
    IIF 100 - Director → ME
  • 15
    icon of address Wrights House, High Street, Great Missenden, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-06-23
    Officer
    icon of calendar 2004-02-27 ~ 2006-11-03
    IIF 99 - Director → ME
  • 16
    icon of address Wrights House, High Street, Great Missenden, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-06-23
    Officer
    icon of calendar 2004-02-27 ~ 2006-11-03
    IIF 103 - Director → ME
  • 17
    icon of address Wrights House, High Street, Great Missenden, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-06-23
    Officer
    icon of calendar 2004-02-27 ~ 2006-11-03
    IIF 104 - Director → ME
  • 18
    icon of address Wrights House, High Street, Great Missenden, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-06-23
    Officer
    icon of calendar 2004-02-27 ~ 2006-11-03
    IIF 101 - Director → ME
  • 19
    icon of address 131 Edgware Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-07-04 ~ 2010-12-16
    IIF 128 - Director → ME
  • 20
    STATION PARADE (DENHAM) MANAGEMENT LIMITED - 2004-03-11
    icon of address Odeon House, 146 College Road, Harrow, Middlesex
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2003-12-16 ~ 2011-03-31
    IIF 105 - Director → ME
    icon of calendar 2008-01-16 ~ 2011-03-31
    IIF 92 - Secretary → ME
  • 21
    LAMPETER PROPERTIES LIMITED - 1991-12-24
    icon of address 11/12 Hallmark Trading Centre, Fourth Way, Wembley, Middlesex
    Active Corporate (3 parents)
    Equity (Company account)
    10,764 GBP2024-03-31
    Officer
    icon of calendar 2005-04-01 ~ 2005-09-15
    IIF 102 - Director → ME
  • 22
    RPSMIDCO LIMITED - 2021-04-19
    icon of address Cobra Engineering (uk) Limited, Redmoor Lane, Wisbech, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    2,011,999 GBP2024-09-30
    Officer
    icon of calendar 2019-07-10 ~ 2025-05-14
    IIF 154 - Director → ME
    Person with significant control
    icon of calendar 2020-09-25 ~ 2025-05-14
    IIF 159 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 159 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 159 - Right to appoint or remove directors OE

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 16 October 2025 and licensed under the Open Government Licence v3.0.