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

Carr, Kevin Raymond

    Related profiles found in government register
  • Carr, Kevin Raymond
    British accountant born in September 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14 The Chine, Grange Park, London, N21 2EB

      IIF 1 IIF 2
    • icon of address 110/112, Lancaster Road, New Barnet, Herts, EN4 8AL, England

      IIF 3
  • Carr, Kevin Raymond
    British chartered accountant born in September 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Carr, Kevin Raymond
    British company director born in September 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Carr, Kevin Raymond
    British company director. born in September 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14 The Chine, Grange Park, London, N21 2EB

      IIF 71
  • Carr, Kevin Raymond
    British director born in September 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Urban Land Group, 1st Floor Urban House, 43 Chase Side, London, N14 5BP

      IIF 72 IIF 73
    • icon of address C/o Urban Land Group, Urban House 1st Floor, 43 Chase Side, London, N14 5BP

      IIF 74 IIF 75 IIF 76
    • icon of address Maple Farm, Rosemary Lane, Alfold, Surrey, GU6 8EZ, United Kingdom

      IIF 82
    • icon of address Maple Farm, Rosemary Lane, Alfold, Cranleigh, Surrey, GU6 8EZ, United Kingdom

      IIF 83
    • icon of address 4, The Grove, Enfield, Middlesex, EN2 7PY, United Kingdom

      IIF 84
    • icon of address Flat G02, Tower Point, Sydney Road, Enfield, Middlesex, EN2 6SZ, United Kingdom

      IIF 85 IIF 86 IIF 87
    • icon of address Rmg, Essex Road, Hoddesdon, Hertfordshire, EN11 0DR, England

      IIF 89
    • icon of address 1, Kings Avenue, London, N21 3NA

      IIF 90
    • icon of address 1, Kings Avenue, London, N21 3NA, England

      IIF 91
    • icon of address 1, Kings Avenue, Winchmore Hill, London, N21 3NA

      IIF 92
    • icon of address 14 The Chine, Grange Park, London, N21 2EB

      IIF 93 IIF 94 IIF 95
    • icon of address 1st Floor, Urban House, 43 Chase Side, London, N14 5BP

      IIF 101
    • icon of address Solar House, 282 Chase Road, London, N14 6NZ, United Kingdom

      IIF 102
    • icon of address Urban House, C/o Urban Land, Group, 1st Floor 43 Chase Side, London, N14 5BP

      IIF 103
    • icon of address Urban House F/f, 43 Chase Side, London, N14 5BP

      IIF 104
    • icon of address Urban House, F-f 43 Chase Side, Southgate, London, N14 5BP

      IIF 105
    • icon of address Urban House, F/f, 43chase Side, London, N14 5BP

      IIF 106
    • icon of address 110/112, Lancaster Road, New Barnet, Herts, EN4 8AL, England

      IIF 107 IIF 108 IIF 109
    • icon of address Suite 501, Unit 2, 94a Wycliffe Road, Northampton, NN1 5JF

      IIF 110
    • icon of address 4th Floor Fountain Precinct, Leopold Street, Sheffield, S1 2JA

      IIF 111
    • icon of address 1, Kings Avenue, Winchmore Hill, London, N21 3NA

      IIF 112 IIF 113
  • Carr, Kevin Raymond
    British retired born in September 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Saxon House, 6a St Andrew Street, Hertford, Hertfordshire, SG14 1JA, England

      IIF 114
  • Mr Kevin Raymond Carr
    British born in September 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Maple Farm, Rosemary Lane, Alfold, Surrey, GU6 8EZ, United Kingdom

      IIF 115
    • icon of address 4, Heddon Court, Cockfosters Road, Barnet, Hertfordshire, EN4 0DE

      IIF 116
    • icon of address 1st Floor, Urban House, 43 Chase Side, London, N14 5BP

      IIF 117
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 118
    • icon of address Urban House, 1st Floor 43, Chase Side, London, N14 5BP, England

      IIF 119
    • icon of address Urban House, 1st Floor, 43 Chase Side, London, N14 5BP, United Kingdom

      IIF 120 IIF 121
  • Carr, Kevin Raymond
    British accountant born in September 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rear Of Urban House, 43 Chase Side, London, N14 5BP, United Kingdom

      IIF 122
  • Carr, Kevin Raymond
    British chartered accountant born in September 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 110/112, Lancaster Road, Barnet, EN4 8AL, England

      IIF 123
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 124
  • Carr, Kevin Raymond
    British company director born in September 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Maple Farm, Rosemary Lane, Alfold, Cranleigh, Surrey, GU6 8EZ, United Kingdom

      IIF 125
  • Carr, Kevin Raymond
    British director born in September 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Maple Farm, Rosemary Lane, Alfold, Cranleigh, Surrey, GU6 8EZ, United Kingdom

      IIF 126 IIF 127
    • icon of address Urban House, 1st Floor 43 Chase Side, London, N14 5BP, United Kingdom

      IIF 128
    • icon of address Urban House, 43b Chase Side, London, N14 5BP, England

      IIF 129
  • Carr, Kevin Raymond
    British none supplied born in September 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hillcrest Estate Management Limited, 5 Grove Road, Redland, Bristol, BS6 6UJ, United Kingdom

      IIF 130
  • Carr, Kelvin Raymond
    British company director born in September 1955

    Registered addresses and corresponding companies
    • icon of address 14 The Chine, Grange Park, London, N21 2EB

      IIF 131
  • Carr, Kevin
    British company director born in September 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Urban House, 1st Floor, 43 Chase Side, London, N14 5BP, United Kingdom

      IIF 132
  • Carr, Kevin
    British director born in September 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Urban House, 1st Floor, 43 Chase Side, London, N14 5BP, England

      IIF 133
  • Carr, Kevin Raymond
    British

    Registered addresses and corresponding companies
  • Carr, Kevin Raymond
    British accountant

    Registered addresses and corresponding companies
    • icon of address 14 The Chine, Grange Park, London, N21 2EB

      IIF 143
  • Carr, Kevin Raymond
    British chartered accountant

    Registered addresses and corresponding companies
  • Carr, Kevin Raymond
    British director

    Registered addresses and corresponding companies
    • icon of address Maple Farm, Rosemary Lane, Alfold, Cranleigh, Surrey, GU6 8EZ, United Kingdom

      IIF 157
    • icon of address 14 The Chine, Grange Park, London, N21 2EB

      IIF 158 IIF 159 IIF 160
  • Mr Kevin Raymond Carr
    British born in September 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Solar House, 282 Chase Road, London, N14 6NZ

      IIF 161
  • Mr Kevin Carr
    British born in September 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Urban Land Group, 1st Floor Urban House, 43 Chase Side, London, N14 5BP

      IIF 162
    • icon of address C/o Urban Land Group, Urban House 1st Floor, 43 Chase Side, London, N14 5BP

      IIF 163 IIF 164
    • icon of address 1, Kings Avenue, London, N21 3NA

      IIF 165
    • icon of address 1, Kings Avenue, London, N21 3NA, England

      IIF 166 IIF 167
    • icon of address 1, Kings Avenue, Winchmore Hill, London, N21 3NA

      IIF 168
    • icon of address 1st Floor, Urban House, 43 Chase Side, London, N14 5BP

      IIF 169
    • icon of address Urban House, Rear Of 43 Chase Side, London, N14 5BP, England

      IIF 170
    • icon of address Suite 501, Unit 2, 94a Wycliffe Road, Northampton, NN1 5JF

      IIF 171
    • icon of address 4th Floor Fountain Precinct, Leopold Street, Sheffield, S1 2JA

      IIF 172
    • icon of address 1, Kings Avenue, Winchmore Hill, London, N21 3NA

      IIF 173
  • Carr, Kevin Raymond

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 47
  • 1
    icon of address Urban House, 1st Floor 43 Chase Side, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2016-12-23 ~ now
    IIF 128 - Director → ME
    Person with significant control
    icon of calendar 2016-12-23 ~ now
    IIF 121 - Ownership of voting rights - 75% or moreOE
    IIF 121 - Right to appoint or remove directorsOE
  • 2
    icon of address Rear Of Urban House, 43 Chase Side, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1,439 GBP2023-12-31
    Officer
    icon of calendar 2021-11-29 ~ now
    IIF 122 - Director → ME
  • 3
    icon of address C/o Urban Land Group, Urban House 1st Floor, 43 Chase Side, London
    Active Corporate (2 parents)
    Equity (Company account)
    669,010 GBP2024-03-31
    Officer
    icon of calendar 2006-04-06 ~ now
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2016-10-13 ~ now
    IIF 164 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address C/o Urban Land Group, Urban House 1st Floor, 43 Chase Side, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-08-01 ~ dissolved
    IIF 74 - Director → ME
  • 5
    icon of address Maple Farm Rosemary Lane, Alfold, Cranleigh, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-08-08 ~ dissolved
    IIF 83 - Director → ME
    icon of calendar 2008-08-08 ~ dissolved
    IIF 157 - Secretary → ME
  • 6
    icon of address Petrou & Co Chartered Accountants, 4 Heddon Court, Cockfosters Road, Barnet, Hertfordshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2004-09-03 ~ now
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 116 - Has significant influence or controlOE
  • 7
    icon of address Maple Farm Rosemary Lane, Alfold, Cranleigh, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -89,440 GBP2023-12-31
    Officer
    icon of calendar 2019-12-23 ~ now
    IIF 127 - Director → ME
  • 8
    N20 PERFORMANCE LIMITED - 2014-09-23
    icon of address Urban House, Rear Of 43 Chase Side, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -79,848 GBP2024-08-31
    Officer
    icon of calendar 2014-08-14 ~ now
    IIF 105 - Director → ME
    Person with significant control
    icon of calendar 2018-10-31 ~ now
    IIF 117 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address Urban House, 1st Floor,43 Chase Side, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-01-31
    Officer
    icon of calendar 2018-01-09 ~ now
    IIF 133 - Director → ME
  • 10
    icon of address Urban House, F/f 43 Chase Side, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-08-31 ~ dissolved
    IIF 104 - Director → ME
  • 11
    icon of address Network House, 110/112 Lancaster Road, New Barnet, Herts, England
    Active Corporate (4 parents)
    Equity (Company account)
    43,578 GBP2024-06-30
    Officer
    icon of calendar 2024-07-03 ~ now
    IIF 123 - Director → ME
  • 12
    icon of address 4th Floor Fountain Precinct, Leopold Street, Sheffield
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    65,935 GBP2016-06-30
    Officer
    icon of calendar 2006-11-10 ~ dissolved
    IIF 70 - Director → ME
  • 13
    icon of address C/o Urban Land Group, Urban House 1st Floor, 43 Chase Side, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-08-17 ~ dissolved
    IIF 80 - Director → ME
  • 14
    icon of address 1 Great Tangley Barns Great Tangley, Wonersh, Guildford, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-12-29 ~ dissolved
    IIF 124 - Director → ME
    Person with significant control
    icon of calendar 2022-12-29 ~ dissolved
    IIF 118 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 118 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    icon of address 1 Kings Avenue, Winchmore Hill, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    805,036 GBP2020-03-31
    Officer
    icon of calendar 2006-08-01 ~ dissolved
    IIF 112 - Director → ME
    Person with significant control
    icon of calendar 2016-12-05 ~ dissolved
    IIF 173 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address C/o Urban Land Group, Urban House 1st Floor, 43 Chase Side, London
    Active Corporate (4 parents)
    Equity (Company account)
    245,933 GBP2024-03-31
    Officer
    icon of calendar 2007-02-26 ~ now
    IIF 81 - Director → ME
  • 17
    icon of address Saxon House, 6a St Andrew Street, Hertford, Hertfordshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2013-02-05 ~ now
    IIF 114 - Director → ME
    icon of calendar 2021-01-01 ~ now
    IIF 187 - Secretary → ME
  • 18
    icon of address C/o Urban Land Group, Urban House 1st Floor, 43 Chase Side, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-08-20 ~ dissolved
    IIF 39 - Director → ME
  • 19
    icon of address Network House, 110/112 Lancaster Road, New Barnet, Herts, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,109 GBP2024-03-31
    Officer
    icon of calendar 2013-11-26 ~ now
    IIF 109 - Director → ME
  • 20
    icon of address Network House, 110/112 Lancaster Road, New Barnet, Herts, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,972 GBP2024-03-31
    Officer
    icon of calendar 2013-11-26 ~ now
    IIF 108 - Director → ME
  • 21
    icon of address Network House, 110/112 Lancaster Road, New Barnet, Herts, England
    Active Corporate (3 parents)
    Equity (Company account)
    -6,381 GBP2024-03-31
    Officer
    icon of calendar 2013-11-26 ~ now
    IIF 107 - Director → ME
  • 22
    icon of address 1 Kings Avenue, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,438,948 GBP2018-03-31
    Officer
    icon of calendar 2006-04-06 ~ dissolved
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2016-12-05 ~ dissolved
    IIF 167 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    icon of address Suite 501 Unit 2, 94a Wycliffe Road, Northampton
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,163,465 GBP2020-03-31
    Officer
    icon of calendar 2007-02-26 ~ dissolved
    IIF 110 - Director → ME
    Person with significant control
    icon of calendar 2016-11-21 ~ dissolved
    IIF 171 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    icon of address 1 Kings Avenue, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    663,792 GBP2018-03-31
    Officer
    icon of calendar 2006-11-10 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2016-10-31 ~ dissolved
    IIF 166 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    SPRUCENICE LIMITED - 1987-09-02
    icon of address 1 Kings Avenue, Winchmore Hill, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    150,299 GBP2020-03-31
    Officer
    icon of calendar 2006-12-11 ~ dissolved
    IIF 113 - Director → ME
  • 26
    icon of address 4th Floor Fountain Precinct, Leopold Street, Sheffield
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-08-01 ~ dissolved
    IIF 111 - Director → ME
    Person with significant control
    icon of calendar 2016-12-07 ~ dissolved
    IIF 172 - Ownership of shares – More than 25% but not more than 50%OE
  • 27
    icon of address Urban House, F/f, 43chase Side, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    56,361 GBP2015-05-31
    Officer
    icon of calendar 2009-03-04 ~ dissolved
    IIF 106 - Director → ME
  • 28
    icon of address C/o Urban Land Group, Urban House 1st Floor, 43 Chase Side, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2018-03-31
    Officer
    icon of calendar 2006-08-01 ~ dissolved
    IIF 75 - Director → ME
  • 29
    icon of address 1 Kings Avenue, Winchmore Hill, London
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,006,207 GBP2020-03-31
    Officer
    icon of calendar 2006-08-17 ~ dissolved
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2017-05-26 ~ dissolved
    IIF 168 - Ownership of shares – More than 25% but not more than 50%OE
  • 30
    icon of address Rear Of Urban House, 43 Chase Side, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    228 GBP2024-01-31
    Officer
    icon of calendar 2011-08-15 ~ now
    IIF 4 - Director → ME
  • 31
    icon of address Hillcrest Estate Management Limited 5 Grove Road, Redland, Bristol
    Active Corporate (4 parents)
    Equity (Company account)
    1,440 GBP2023-12-31
    Officer
    icon of calendar 2012-01-05 ~ now
    IIF 130 - Director → ME
  • 32
    SPARTAN INVESTMENTS LIMITED - 2017-06-21
    icon of address 1 Kings Avenue, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,105,096 GBP2020-05-31
    Officer
    icon of calendar 2007-05-14 ~ dissolved
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2017-05-14 ~ dissolved
    IIF 165 - Ownership of shares – More than 25% but not more than 50%OE
  • 33
    icon of address Urban House, F/f 43 Chase Side, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    9,958 GBP2024-03-31
    Officer
    icon of calendar 2015-02-17 ~ now
    IIF 40 - Director → ME
  • 34
    BLUEPRINT FITNESS (HADLEY WOOD) LTD - 2019-12-23
    icon of address Maple Farm Rosemary Lane, Alfold, Cranleigh, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    25,600 GBP2024-03-31
    Officer
    icon of calendar 2019-09-30 ~ now
    IIF 125 - Director → ME
  • 35
    icon of address Urban House, 1st Floor 43 Chase Side, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    261,581 GBP2024-03-31
    Officer
    icon of calendar 2016-03-03 ~ now
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 119 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 36
    icon of address Maple Farm, Rosemary Lane, Alfold, Surrey, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-09 ~ now
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2024-10-09 ~ now
    IIF 115 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 115 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 37
    icon of address Urban House, 1st Floor, 43 Chase Side, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    150,815 GBP2024-03-31
    Officer
    icon of calendar 2017-05-04 ~ now
    IIF 132 - Director → ME
    Person with significant control
    icon of calendar 2017-05-04 ~ now
    IIF 120 - Ownership of shares – More than 25% but not more than 50%OE
  • 38
    URBAN LAND DEVELOPMENTS LIMITED - 2006-06-23
    icon of address 1 Kings Avenue, Winchmore Hill, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-08-14 ~ dissolved
    IIF 88 - Director → ME
  • 39
    URBAN LAND INVESTMENTS PLC - 2010-02-18
    icon of address C/o Urban Land Group, Urban House 1st Floor, 43 Chase Side, London
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    96,721 GBP2024-03-31
    Officer
    icon of calendar 2006-08-01 ~ now
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2016-12-14 ~ now
    IIF 163 - Ownership of shares – More than 25% but not more than 50%OE
  • 40
    icon of address C/o Urban Land Group, 1st Floor Urban House, 43 Chase Side, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    icon of calendar 2008-03-11 ~ dissolved
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2017-01-09 ~ dissolved
    IIF 162 - Ownership of shares – More than 25% but not more than 50%OE
  • 41
    icon of address Urban House, Rear Of 43 Chase Side, London, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    2,187,535 GBP2024-03-31
    Officer
    icon of calendar 2006-04-21 ~ now
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2016-08-23 ~ now
    IIF 170 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 170 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 42
    URBAN 141 LIMITED - 2010-08-09
    icon of address 1st Floor Urban House, 43 Chase Side, London
    Active Corporate (2 parents)
    Equity (Company account)
    30,033 GBP2024-03-31
    Officer
    icon of calendar 2009-11-28 ~ now
    IIF 101 - Director → ME
    Person with significant control
    icon of calendar 2016-11-28 ~ now
    IIF 169 - Ownership of shares – More than 25% but not more than 50%OE
  • 43
    icon of address Network House, 110/112 Lancaster Road, New Barnet, Herts, England
    Active Corporate (4 parents)
    Equity (Company account)
    10,965 GBP2024-11-30
    Officer
    icon of calendar 2012-08-06 ~ now
    IIF 3 - Director → ME
  • 44
    icon of address Urban House, 43 Chase Side, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-05-31
    Officer
    icon of calendar 2019-02-12 ~ now
    IIF 129 - Director → ME
  • 45
    icon of address Solar House, 282 Chase Road, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -15,163 GBP2016-12-31
    Officer
    icon of calendar 2009-01-09 ~ dissolved
    IIF 102 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 161 - Has significant influence or controlOE
  • 46
    FANTASIA PROPERTIES LIMITED - 2007-01-10
    icon of address C/o Urban Land Group, Urban House 1st Floor, 43 Chase Side, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-01-10 ~ dissolved
    IIF 76 - Director → ME
  • 47
    Company number 06066683
    Non-active corporate
    Officer
    icon of calendar 2007-02-26 ~ now
    IIF 77 - Director → ME
Ceased 80
  • 1
    icon of address 167 Bermondsey Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,102 GBP2022-12-31
    Officer
    icon of calendar 2012-11-23 ~ 2015-10-30
    IIF 38 - Director → ME
  • 2
    icon of address C/o Urban Land Group, Urban House 1st Floor, 43 Chase Side, London
    Active Corporate (2 parents)
    Equity (Company account)
    669,010 GBP2024-03-31
    Officer
    icon of calendar 2006-04-06 ~ 2006-09-27
    IIF 159 - Secretary → ME
  • 3
    icon of address 1 Abbotts Court, High Street, Stanstead Abbotts, High Street, Stanstead Abbotts, Ware, England
    Active Corporate (4 parents)
    Equity (Company account)
    550 GBP2023-12-31
    Officer
    icon of calendar 1999-04-08 ~ 2001-02-26
    IIF 9 - Director → ME
    icon of calendar 1999-04-08 ~ 2001-02-26
    IIF 146 - Secretary → ME
  • 4
    icon of address 8 Admirals Gate, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    21,140 GBP2024-12-31
    Officer
    icon of calendar 1999-03-12 ~ 2003-03-26
    IIF 33 - Director → ME
    icon of calendar 1999-03-12 ~ 2003-03-26
    IIF 156 - Secretary → ME
  • 5
    icon of address Urban House, C/o Urban Land, Group, 1st Floor 43 Chase Side, London
    Active Corporate (2 parents)
    Equity (Company account)
    715,454 GBP2024-03-31
    Officer
    icon of calendar 2006-11-21 ~ 2015-04-08
    IIF 103 - Director → ME
  • 6
    icon of address Suite 7 Aspect House, Pattenden Lane, Marden, Kent
    Active Corporate (3 parents)
    Equity (Company account)
    54,913 GBP2024-12-31
    Officer
    icon of calendar 2000-11-06 ~ 2002-09-10
    IIF 45 - Director → ME
  • 7
    icon of address 8 Gleneagles Court, Brighton Road, Crawley, West Sussex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2022-07-31
    Officer
    icon of calendar 2004-07-27 ~ 2006-05-24
    IIF 61 - Director → ME
  • 8
    icon of address 8 Gleneagles Court, Brighton Road, Crawley, West Sussex
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2021-07-31
    Officer
    icon of calendar 2002-12-03 ~ 2006-05-24
    IIF 44 - Director → ME
  • 9
    icon of address Cedar House, 91 High Street, Caterham, Surrey
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2002-03-21 ~ 2006-05-24
    IIF 67 - Director → ME
  • 10
    icon of address Tey House, Market Hill, Royston, Herts, England
    Active Corporate (4 parents)
    Equity (Company account)
    57 GBP2023-12-31
    Officer
    icon of calendar 2001-02-09 ~ 2004-05-07
    IIF 53 - Director → ME
  • 11
    icon of address 8 Gleneagles Court, Brighton Road, Crawley, West Sussex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-10-05 ~ 2006-07-11
    IIF 71 - Director → ME
  • 12
    icon of address C/o Rendall And Rittner Limited, 13a St. George Wharf, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    14 GBP2023-12-31
    Officer
    icon of calendar 2000-11-30 ~ 2002-10-25
    IIF 46 - Director → ME
  • 13
    icon of address Cedar House, 91 High Street, Caterham, Surrey, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    7,037,525 GBP2024-07-31
    Officer
    icon of calendar ~ 2006-07-31
    IIF 142 - Secretary → ME
  • 14
    BUXTON PROPERTY ESTATES LIMITED - 1997-04-01
    ROSE HIP PROPERTIES LIMITED - 1990-07-31
    icon of address Cedar House, 91 High Street, Caterham, Surrey
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2024-07-31
    Officer
    icon of calendar ~ 2006-07-31
    IIF 32 - Director → ME
    icon of calendar ~ 2001-05-10
    IIF 141 - Secretary → ME
  • 15
    MILLWALK PROPERTIES LIMITED - 2002-03-01
    icon of address 8 Gleneagles Court, Brighton Road, Crawley, West Sussex
    Active Corporate (3 parents)
    Equity (Company account)
    1,822,252 GBP2021-07-31
    Officer
    icon of calendar 2001-02-05 ~ 2003-06-19
    IIF 55 - Director → ME
  • 16
    EASTMILL PROPERTIES LIMITED - 2002-03-01
    icon of address 8 Gleneagles Court, Brighton Road, Crawley, West Sussex
    Active Corporate (3 parents)
    Equity (Company account)
    1,941,784 GBP2021-07-31
    Officer
    icon of calendar 2001-02-05 ~ 2003-06-19
    IIF 48 - Director → ME
  • 17
    BELGRAVE LAND (SOUTHWARK) LIMITED - 2006-06-19
    STEVTON (NO.289) LIMITED - 2004-02-20
    icon of address Cedar House, 91 High Street, Caterham, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-03-10 ~ 2006-07-11
    IIF 64 - Director → ME
  • 18
    VINEROSE PROPERTIES LIMITED - 2001-10-25
    icon of address 8 Gleneagles Court, Brighton Road, Crawley, West Sussex
    Active Corporate (3 parents)
    Equity (Company account)
    91,855 GBP2021-07-31
    Officer
    icon of calendar 2000-05-04 ~ 2000-08-29
    IIF 98 - Director → ME
    icon of calendar 2000-05-04 ~ 2000-08-29
    IIF 158 - Secretary → ME
  • 19
    HOXFIELD LIMITED - 1999-05-12
    icon of address 8 Gleneagles Court, Brighton Road, Crawley, West Sussex
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 1999-04-30 ~ 2003-06-25
    IIF 34 - Director → ME
    icon of calendar 1999-04-30 ~ 2003-06-25
    IIF 149 - Secretary → ME
  • 20
    RISLEYWAY LIMITED - 1989-10-02
    icon of address 8 Gleneagles Court, Brighton Road, Crawley, West Sussex
    Active Corporate (3 parents)
    Equity (Company account)
    18,982 GBP2022-07-31
    Officer
    icon of calendar ~ 2006-07-19
    IIF 26 - Director → ME
    icon of calendar ~ 2006-07-19
    IIF 135 - Secretary → ME
  • 21
    icon of address The Copper Room Deva City Office Park, Trinity Way, Salford, Manchester
    Liquidation Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    25,165 GBP2021-07-31
    Officer
    icon of calendar ~ 2006-07-13
    IIF 25 - Director → ME
    icon of calendar ~ 2006-07-13
    IIF 136 - Secretary → ME
  • 22
    DADLAW 216 LIMITED - 1990-06-14
    icon of address 8 Gleneagles Court, Brighton Road, Crawley, West Sussex
    Active Corporate (3 parents)
    Equity (Company account)
    1,140,472 GBP2021-07-31
    Officer
    icon of calendar ~ 2003-06-25
    IIF 31 - Director → ME
    icon of calendar ~ 2003-06-25
    IIF 137 - Secretary → ME
  • 23
    icon of address 8 Gleneagles Court, Brighton Road, Crawley, West Sussex
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    38,709 GBP2021-07-31
    Officer
    icon of calendar ~ 2003-06-25
    IIF 15 - Director → ME
    icon of calendar ~ 2003-06-25
    IIF 138 - Secretary → ME
  • 24
    icon of address C/o Virtual Company Secretary Ltd, 7 York Road, Woking, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    18,389 GBP2024-07-31
    Officer
    icon of calendar 2003-07-21 ~ 2006-07-26
    IIF 54 - Director → ME
  • 25
    icon of address N4 2ha, Flat 8, 212 Green Lanes Flat 8, 212 Green Lanes, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    6,097 GBP2024-12-31
    Officer
    icon of calendar 1998-10-20 ~ 2000-12-21
    IIF 36 - Director → ME
    icon of calendar 1998-10-20 ~ 2000-12-21
    IIF 150 - Secretary → ME
  • 26
    W.& R.BUXTON LIMITED - 2014-07-24
    icon of address Concorde House Grenville Place, Mill Hill, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 2006-07-19
    IIF 5 - Director → ME
    icon of calendar ~ 2006-07-31
    IIF 140 - Secretary → ME
  • 27
    PROFITDRAFT LIMITED - 1987-07-03
    icon of address 8 Gleneagles Court, Brighton Road, Crawley, West Sussex
    Active Corporate (6 parents)
    Equity (Company account)
    -1,617,973 GBP2023-12-31
    Officer
    icon of calendar ~ 2006-07-11
    IIF 14 - Director → ME
    icon of calendar ~ 2006-07-25
    IIF 139 - Secretary → ME
  • 28
    icon of address Devonshire House, 29/31 Elmfield Road, Bromley, England
    Active Corporate (2 parents)
    Equity (Company account)
    9 GBP2023-12-31
    Officer
    icon of calendar 2002-04-26 ~ 2004-08-31
    IIF 131 - Director → ME
  • 29
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    33,070 GBP2023-12-31
    Officer
    icon of calendar 1997-12-03 ~ 2004-03-10
    IIF 37 - Director → ME
    icon of calendar 1997-12-03 ~ 2004-02-20
    IIF 144 - Secretary → ME
  • 30
    icon of address Rmg House, Essex Road, Hoddesdon, Hertfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    9 GBP2023-12-31
    Officer
    icon of calendar 1997-07-21 ~ 1998-01-01
    IIF 2 - Director → ME
    icon of calendar 1997-07-21 ~ 1998-01-01
    IIF 143 - Secretary → ME
  • 31
    icon of address Suite 7 Aspect House, Pattenden Lane, Marden, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    13,316 GBP2024-12-31
    Officer
    icon of calendar 1999-12-06 ~ 2002-08-13
    IIF 99 - Director → ME
  • 32
    icon of address 8 Gleneagles Court, Brighton Road, Crawley, West Sussex
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2021-07-31
    Officer
    icon of calendar 2005-10-05 ~ 2006-07-11
    IIF 49 - Director → ME
  • 33
    icon of address 843 Finchley Road, London
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2025-03-31
    Officer
    icon of calendar 2003-07-17 ~ 2009-11-10
    IIF 27 - Director → ME
    icon of calendar 2003-07-17 ~ 2005-04-25
    IIF 154 - Secretary → ME
  • 34
    icon of address Woolyard, 54 Bermondsey Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-02-26 ~ 2008-12-18
    IIF 95 - Director → ME
  • 35
    icon of address 8 Gleneagles Court, Brighton Road, Crawley, West Sussex
    Active Corporate (3 parents)
    Equity (Company account)
    32,122 GBP2021-07-31
    Officer
    icon of calendar 2002-10-23 ~ 2005-05-24
    IIF 43 - Director → ME
  • 36
    icon of address C/o Alexandre Boyes, 48c & D, Mount Ephraim, Tunbridge Wells, Kent
    Active Corporate (3 parents)
    Equity (Company account)
    12 GBP2023-12-31
    Officer
    icon of calendar 2000-08-25 ~ 2002-10-02
    IIF 42 - Director → ME
  • 37
    icon of address 8 Gleneagles Court, Brighton Road, Crawley, West Sussex
    Active Corporate (3 parents)
    Equity (Company account)
    249,133 GBP2021-07-31
    Officer
    icon of calendar 2004-12-17 ~ 2005-04-05
    IIF 57 - Director → ME
  • 38
    icon of address Old Nursery Lodge, Silver Street, Alderbury, Salisbury
    Active Corporate (2 parents)
    Officer
    icon of calendar 1996-09-18 ~ 1999-03-13
    IIF 1 - Director → ME
    icon of calendar 1996-09-18 ~ 1999-03-13
    IIF 177 - Secretary → ME
  • 39
    icon of address 1 Kings Avenue, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,438,948 GBP2018-03-31
    Officer
    icon of calendar 2006-04-06 ~ 2006-09-28
    IIF 160 - Secretary → ME
  • 40
    H LIMITED
    - now
    BUXTON HOMES LIMITED - 1992-09-23
    icon of address 25 Flitwick Road, Ampthill, Bedford, England
    Active Corporate (2 parents)
    Equity (Company account)
    9,013 GBP2024-05-31
    Officer
    icon of calendar ~ 2006-07-11
    IIF 19 - Director → ME
    icon of calendar ~ 2006-07-31
    IIF 175 - Secretary → ME
  • 41
    HALLES ESTATES LIMITED - 2004-07-02
    icon of address 4th Floor, 7/10 Chandos Street, Cavendish Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-12-22 ~ 2009-07-01
    IIF 94 - Director → ME
  • 42
    icon of address Flat 1 10 King Edward's Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    11 GBP2024-12-31
    Officer
    icon of calendar 2000-05-19 ~ 2003-08-12
    IIF 100 - Director → ME
  • 43
    DADLAW 224 LIMITED - 1990-07-02
    icon of address 8 Gleneagles Court, Brighton Road, Crawley, West Sussex
    Active Corporate (3 parents)
    Equity (Company account)
    13,588 GBP2024-09-30
    Officer
    icon of calendar ~ 2001-07-06
    IIF 11 - Director → ME
    icon of calendar 1992-12-01 ~ 2001-07-06
    IIF 181 - Secretary → ME
  • 44
    icon of address Unit 2 Vogans Mill Wharf, Mill Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    34,265 GBP2023-12-31
    Officer
    icon of calendar 1999-02-25 ~ 2002-08-01
    IIF 22 - Director → ME
    icon of calendar 1999-02-25 ~ 2002-08-01
    IIF 185 - Secretary → ME
  • 45
    icon of address 79 Goodwins Road, King's Lynn, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,930 GBP2024-09-29
    Officer
    icon of calendar 1995-11-29 ~ 1997-07-14
    IIF 35 - Director → ME
    icon of calendar 1995-11-29 ~ 1997-07-14
    IIF 186 - Secretary → ME
  • 46
    icon of address Pyramid House, 954 High Road, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar ~ 1994-03-11
    IIF 29 - Director → ME
    icon of calendar 1992-12-01 ~ 1994-03-11
    IIF 182 - Secretary → ME
  • 47
    icon of address 8 Gleneagles Court, Brighton Road, Crawley, West Sussex
    Active Corporate (3 parents)
    Equity (Company account)
    3,151,570 GBP2021-07-31
    Officer
    icon of calendar 2001-09-12 ~ 2005-04-27
    IIF 66 - Director → ME
  • 48
    icon of address Saxon House, 6a St. Andrew Street, Hertford, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1996-09-12 ~ 1998-08-13
    IIF 12 - Director → ME
    icon of calendar 1996-09-12 ~ 1998-08-13
    IIF 178 - Secretary → ME
  • 49
    icon of address 8 Gleneagles Court, Brighton Road, Crawley, West Sussex
    Active Corporate (2 parents)
    Equity (Company account)
    56,279 GBP2022-12-31
    Officer
    icon of calendar ~ 2001-07-06
    IIF 10 - Director → ME
    icon of calendar 1992-12-01 ~ 2001-07-06
    IIF 180 - Secretary → ME
  • 50
    ANGELICA INVESTMENTS LIMITED - 2011-07-15
    icon of address C/o Urban Land Group 1st Floor, Urban House 43 Chase Side, London
    Active Corporate (1 parent)
    Equity (Company account)
    344,218 GBP2024-03-31
    Officer
    icon of calendar 2009-07-30 ~ 2009-10-01
    IIF 84 - Director → ME
    icon of calendar 2007-12-03 ~ 2008-02-11
    IIF 97 - Director → ME
  • 51
    icon of address Fordham House - Flaxfields Newmarket Road, Fordham, Ely, England
    Active Corporate (2 parents)
    Equity (Company account)
    19 GBP2023-12-31
    Officer
    icon of calendar 2002-10-22 ~ 2006-07-11
    IIF 50 - Director → ME
  • 52
    icon of address 6 Oakland Mews, Greensted Road, Ongar, Essex, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,724 GBP2024-12-31
    Officer
    icon of calendar 1999-10-01 ~ 2000-09-22
    IIF 18 - Director → ME
    icon of calendar 1999-10-01 ~ 2000-09-22
    IIF 183 - Secretary → ME
  • 53
    ST. JAMES GATE (HIGHSHORE ROAD) MANAGEMENT LIMITED - 2023-11-02
    icon of address 5 Oliver Mews, Peckham, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    29,301 GBP2023-12-31
    Officer
    icon of calendar 1999-08-05 ~ 2001-04-09
    IIF 23 - Director → ME
    icon of calendar 1999-08-05 ~ 2001-04-09
    IIF 184 - Secretary → ME
  • 54
    icon of address Solar House, 282 Chase Road, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    39,462 GBP2020-09-30
    Officer
    icon of calendar 2006-11-10 ~ 2008-10-17
    IIF 62 - Director → ME
  • 55
    icon of address 27 Water Royd Crescent, Mirfield, England
    Active Corporate (3 parents)
    Equity (Company account)
    6,022 GBP2024-12-31
    Officer
    icon of calendar 1998-07-13 ~ 2005-07-13
    IIF 16 - Director → ME
    icon of calendar 1998-07-13 ~ 2001-05-28
    IIF 179 - Secretary → ME
  • 56
    icon of address The Old Rectory Riverside, Dinder, Wells, England
    Active Corporate (6 parents)
    Equity (Company account)
    19,203 GBP2023-12-31
    Officer
    icon of calendar 2001-03-23 ~ 2002-12-19
    IIF 47 - Director → ME
  • 57
    icon of address C/o Prior Estates Ltd, 1st Floor, Imperial House, 21-25 North Street, Bromley, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar ~ 1993-08-23
    IIF 8 - Director → ME
    icon of calendar 1992-12-21 ~ 1993-08-23
    IIF 176 - Secretary → ME
  • 58
    icon of address Unit 7 Dominion Business Park, Goodwin Road, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-04-30
    Officer
    icon of calendar 2008-09-29 ~ 2009-03-04
    IIF 85 - Director → ME
    icon of calendar 2008-07-23 ~ 2008-09-29
    IIF 86 - Director → ME
  • 59
    icon of address 8 Gleneagles Court, Brighton Road, Crawley, West Sussex
    Active Corporate (3 parents)
    Equity (Company account)
    62,651 GBP2021-07-31
    Officer
    icon of calendar 2001-01-24 ~ 2003-06-25
    IIF 56 - Director → ME
  • 60
    icon of address Regency Mews, Lothian Road, London 3 , Regency Mews, Lothian Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    4,645 GBP2023-12-31
    Officer
    icon of calendar 1999-08-05 ~ 2000-12-15
    IIF 28 - Director → ME
    icon of calendar 1999-08-05 ~ 2000-12-15
    IIF 174 - Secretary → ME
  • 61
    icon of address 46 Wheeler Avenue, Penn, High Wycombe, England
    Active Corporate (5 parents)
    Equity (Company account)
    5 GBP2023-12-31
    Officer
    icon of calendar 2000-06-08 ~ 2001-05-28
    IIF 96 - Director → ME
  • 62
    icon of address 8 Gleneagles Court, Brighton Road, Crawley, West Sussex
    Active Corporate (3 parents)
    Equity (Company account)
    1,232,393 GBP2021-07-31
    Officer
    icon of calendar 2001-06-25 ~ 2003-06-19
    IIF 51 - Director → ME
  • 63
    icon of address Broughton & Co Ltd, 3 Sherman Walk, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    8 GBP2023-12-31
    Officer
    icon of calendar 1998-11-09 ~ 2001-05-28
    IIF 20 - Director → ME
    icon of calendar 1998-11-09 ~ 2001-05-28
    IIF 155 - Secretary → ME
  • 64
    icon of address 7 Station Court, Ware, Herts
    Active Corporate (2 parents)
    Officer
    icon of calendar 1996-09-23 ~ 1997-12-20
    IIF 6 - Director → ME
    icon of calendar 1996-09-23 ~ 1997-12-20
    IIF 148 - Secretary → ME
  • 65
    icon of address 10 Station Road, Ware, Hertfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    1,296 GBP2023-12-31
    Officer
    icon of calendar 1998-02-06 ~ 2000-09-22
    IIF 24 - Director → ME
    icon of calendar 1998-02-06 ~ 2000-09-22
    IIF 153 - Secretary → ME
  • 66
    icon of address 8 Gleneagles Court, Brighton Road, Crawley, West Sussex
    Active Corporate (3 parents)
    Equity (Company account)
    10,652 GBP2021-07-31
    Officer
    icon of calendar 2002-11-27 ~ 2006-05-24
    IIF 59 - Director → ME
  • 67
    BLUEPRINT FITNESS (HADLEY WOOD) LTD - 2019-12-23
    icon of address Maple Farm Rosemary Lane, Alfold, Cranleigh, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    25,600 GBP2024-03-31
    Officer
    icon of calendar 2018-10-29 ~ 2019-09-27
    IIF 126 - Director → ME
  • 68
    icon of address C/o Clarke Bell Limited 3rd Floor The Pinnacle, 73 King Street, Manchester
    Liquidation Corporate (2 parents)
    Equity (Company account)
    12,607 GBP2021-07-31
    Officer
    icon of calendar 2002-01-07 ~ 2006-05-24
    IIF 65 - Director → ME
  • 69
    icon of address 8 Gleneagles Court, Brighton Road, Crawley, West Sussex
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    11,062,523 GBP2021-07-31
    Officer
    icon of calendar 2001-09-12 ~ 2003-06-25
    IIF 93 - Director → ME
  • 70
    icon of address 3 Tanners Brook, Lewes, England
    Active Corporate (2 parents)
    Equity (Company account)
    20 GBP2023-09-29
    Officer
    icon of calendar 1995-09-19 ~ 1997-10-03
    IIF 7 - Director → ME
    icon of calendar 1995-09-19 ~ 1997-10-03
    IIF 152 - Secretary → ME
  • 71
    icon of address The Wooden Barn, Little Baldon, Oxford
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-01-06 ~ 2006-05-24
    IIF 58 - Director → ME
  • 72
    icon of address 8 Gleneagles Court, Brighton Road, Crawley, West Sussex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-12-03 ~ 2006-05-24
    IIF 52 - Director → ME
  • 73
    TUNCO (2003) 111 LIMITED - 2004-05-13
    icon of address Union Building, 5th Floor, 51-59 Rose Lane, Norwich, Norfolk
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-05-07 ~ 2006-07-19
    IIF 17 - Director → ME
    icon of calendar 2004-05-07 ~ 2006-07-31
    IIF 145 - Secretary → ME
  • 74
    TUNCO (2003) 112 LIMITED - 2004-05-12
    icon of address 8 Gleneagles Court, Brighton Road, Crawley, West Sussex
    Active Corporate (5 parents, 20 offsprings)
    Profit/Loss (Company account)
    600,610 GBP2020-08-01 ~ 2021-07-31
    Officer
    icon of calendar 2004-05-07 ~ 2006-07-19
    IIF 30 - Director → ME
    icon of calendar 2004-05-07 ~ 2006-07-31
    IIF 147 - Secretary → ME
  • 75
    TUNCO (2003) 110 LIMITED - 2004-05-24
    icon of address 8 Gleneagles Court, Brighton Road, Crawley, West Sussex
    Active Corporate (5 parents, 7 offsprings)
    Profit/Loss (Company account)
    470,491 GBP2021-08-01 ~ 2022-07-31
    Officer
    icon of calendar 2004-05-07 ~ 2006-07-19
    IIF 13 - Director → ME
    icon of calendar 2004-05-07 ~ 2006-07-19
    IIF 151 - Secretary → ME
  • 76
    icon of address Marriotts Recovery Llp, Allan House 10 John Princes Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-11-27 ~ 2006-05-24
    IIF 63 - Director → ME
  • 77
    icon of address Riverside House, 1-5 Como Street, Romford, Essex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    164,824 GBP2024-09-30
    Officer
    icon of calendar 2006-08-17 ~ 2009-04-22
    IIF 87 - Director → ME
  • 78
    icon of address 5 Woodland Grove, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    6 GBP2023-12-31
    Officer
    icon of calendar 2001-10-16 ~ 2002-09-11
    IIF 60 - Director → ME
  • 79
    icon of address Units 1, 2 & 3 Beech Court, Hurst, Reading, England
    Active Corporate (7 parents)
    Equity (Company account)
    85 GBP2023-12-24
    Officer
    icon of calendar ~ 1995-05-23
    IIF 21 - Director → ME
    icon of calendar ~ 1995-05-23
    IIF 134 - Secretary → ME
  • 80
    Company number 06280492
    Non-active corporate
    Officer
    icon of calendar 2007-06-15 ~ 2010-06-30
    IIF 73 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.