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

Ms Margaret Routledge

    Related profiles found in government register
  • Ms Margaret Routledge
    British born in July 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Paddock Woods, Petworth Road, Wormley, Godalming, GU8 5TR, England

      IIF 1
  • Mrs Margaret Ann Mary Routledge
    British born in July 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Colonnades, Colonnade Gardens, Eastbourne, BN21 3ED, England

      IIF 2 IIF 3
    • icon of address Paddock Woods, Petworth Road, Wormley, Godalming, GU8 5TR, England

      IIF 4 IIF 5 IIF 6
    • icon of address C/o, Delta House Limited, Phoenix Business Centre, Rosslyn Crescent, Harrow, Middlesex, HA1 2SP, England

      IIF 8
    • icon of address 29th Floor, 40 Bank Street, London, E14 5NR

      IIF 9 IIF 10
    • icon of address United House, 311a Uxbridge Road, Rickmansworth, WD3 8DS, England

      IIF 11
  • Margaret Ann Mary Routledge
    British born in July 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Paddock Woods, Petworth Road, Wormley, Godalming, GU8 5TR, England

      IIF 12
  • Rootledge, Margaret Ann Mary
    British company director born in July 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Colonnades, Colonnade Gardens, Eastbourne, East Sussex, BN21 3ED, England

      IIF 13
  • Routledge, Margaret Ann Mary
    British born in July 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o, Delta House Limited, Phoenix Business Centre, Rosslyn Crescent, Harrow, Middlesex, HA1 2SP, England

      IIF 14
  • Mrs Margaret Ann Mary Routledge
    British born in July 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address United House, 311a Uxbridge Road, Rickmansworth, WD3 8DS, England

      IIF 15
  • Routledge, Margaret Ann Mary
    born in July 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Paddock Woods, Petworth Road, Wormley, Godalming, GU8 5TR, England

      IIF 16 IIF 17
    • icon of address Paddock Woods, Petworth Road, Wormley, Surrey, GU8 5TR, United Kingdom

      IIF 18
  • Routledge, Margaret Ann Mary
    British born in July 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Paddock Woods, Petworth Road, Wormley, Godalming, GU8 5TR, England

      IIF 19 IIF 20 IIF 21
    • icon of address Paddock Woods, Petworth Road, Wormley, Surrey, GU8 5TR, United Kingdom

      IIF 22
  • Routledge, Margaret Ann Mary
    British company director born in July 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Colonnades, Colonnade Gardens, Eastbourne, BN21 3ED, England

      IIF 23 IIF 24 IIF 25
    • icon of address Paddock Woods, Petworth Road, Wormley, Godalming, GU8 5TR, England

      IIF 26 IIF 27 IIF 28
    • icon of address 29th Floor, 40 Bank Street, London, E14 5NR

      IIF 29
  • Routledge, Margaret Ann Mary
    British property developer born in July 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Paddock Woods, Petworth Road, Wormley, Surrey, GU8 5TR, United Kingdom

      IIF 30
  • Routledge, Margaret Ann Mary
    British property investor born in July 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Colonnades, Colonnade Gardens, Eastbourne, East Sussex, BN21 3ED, United Kingdom

      IIF 31
  • Routledge, Margaret
    British born in July 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Paddock Woods, Petworth Road, Wormley, Surrey, United Kingdom

      IIF 32
  • Routledge, Margaret Ann Mary

    Registered addresses and corresponding companies
    • icon of address Paddock Woods, Petworth Road, Wormley, Godalming, GU8 5TR, England

      IIF 33 IIF 34
    • icon of address 29th Floor, 40 Bank Street, London, E14 5NR

      IIF 35
child relation
Offspring entities and appointments
Active 17
  • 1
    UNO HOMES LIMITED - 2015-07-10
    icon of address The Colonnades, Colonnade Gardens, Eastbourne, East Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-04-27 ~ dissolved
    IIF 13 - Director → ME
  • 2
    LAANDGRAAF 3 LIMITED - 2025-05-12
    icon of address C/o Delta House Limited, Phoenix Business Centre, Rosslyn Crescent, Harrow, Middlesex, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2025-05-01 ~ now
    IIF 22 - Director → ME
  • 3
    LAANDGRAAF 2 LIMITED - 2025-05-12
    icon of address C/o Delta House Limited, Phoenix Business Centre, Rosslyn Crescent, Harrow, Middlesex, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2025-05-01 ~ now
    IIF 32 - Director → ME
  • 4
    icon of address C/o Delta House Limited, Phoenix Business Centre, Rosslyn Crescent, Harrow, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2016-10-10 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-10-10 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
  • 5
    YOUNG SHOWJUMPER LIMITED - 2018-10-22
    icon of address Paddock Woods Petworth Road, Wormley, Godalming, England
    Active Corporate (2 parents)
    Equity (Company account)
    -13,564 GBP2024-04-30
    Officer
    icon of calendar 2025-01-20 ~ now
    IIF 34 - Secretary → ME
  • 6
    SHOW JUMPERS PRODUCTION COMPANY LIMITED - 2020-09-02
    icon of address Paddock Woods Petworth Road, Wormley, Godalming, England
    Active Corporate (2 parents)
    Equity (Company account)
    13,724 GBP2024-04-30
    Officer
    icon of calendar 2025-01-20 ~ now
    IIF 33 - Secretary → ME
  • 7
    icon of address Paddock Woods Petworth Road, Wormley, Godalming, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-02-21 ~ now
    IIF 17 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2025-02-21 ~ now
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    COLONNADES PROPERTY HOLDING LIMITED - 2015-08-08
    icon of address 29th Floor 40 Bank Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,596,420 GBP2020-09-30
    Officer
    icon of calendar 2015-08-04 ~ dissolved
    IIF 29 - Director → ME
    icon of calendar 2019-05-01 ~ dissolved
    IIF 35 - Secretary → ME
    Person with significant control
    icon of calendar 2017-03-08 ~ dissolved
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    UNO HOUSING LTD - 2022-12-07
    SAFRH LTD - 2014-11-12
    icon of address Paddock Woods Petworth Road, Wormley, Godalming, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-11-30
    Officer
    icon of calendar 2012-11-27 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    icon of address 29th Floor 40 Bank Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    11,638 GBP2020-09-30
    Person with significant control
    icon of calendar 2018-10-26 ~ dissolved
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    NICHE TAM LTD - 2022-08-25
    ROUTLEDGE SERVICES LTD - 2021-03-26
    icon of address Paddock Woods Petworth Road, Wormley, Godalming, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2017-06-02 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2017-06-02 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    NICHE PRS LIMITED - 2020-06-08
    icon of address Paddock Woods Petworth Road, Wormley, Godalming, England
    Active Corporate (2 parents)
    Equity (Company account)
    -62,567 GBP2023-11-30
    Officer
    icon of calendar 2015-11-30 ~ now
    IIF 19 - Director → ME
  • 13
    NICHE PS LLP - 2020-07-01
    icon of address Paddock Woods Petworth Road, Wormley, Godalming, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    114,930 GBP2024-03-31
    Officer
    icon of calendar 2020-06-09 ~ now
    IIF 16 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2020-06-09 ~ now
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Right to surplus assets - More than 25% but not more than 50%OE
  • 14
    icon of address Paddock Woods, Petworth Road, Wormley, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-11-13 ~ dissolved
    IIF 30 - Director → ME
  • 15
    icon of address The Colonnades, Colonnade Gardens, Eastbourne, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,952 GBP2018-09-30
    Officer
    icon of calendar 2016-02-23 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2017-01-22 ~ dissolved
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 16
    icon of address The Colonnades, Colonnade Gardens, Eastbourne, East Sussex, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2015-07-10 ~ dissolved
    IIF 31 - Director → ME
  • 17
    SAFRH (UK) LLP - 2014-11-18
    icon of address Paddock Woods, Petworth Road, Wormley, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-11-27 ~ dissolved
    IIF 18 - LLP Designated Member → ME
Ceased 6
  • 1
    WARRIOR PARKS LIMITED - 2017-06-15
    icon of address C/o Delta House Limited Office 5, Phoenix House, Phoenix Business Centre, Rosslyn Crescent, Harrow, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-12-23 ~ 2017-06-01
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2017-03-11 ~ 2017-06-01
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of shares – 75% or more OE
  • 2
    icon of address The Colonnades, Colonnade Gardens, Eastbourne, England
    Active Corporate (1 parent)
    Equity (Company account)
    20,631 GBP2024-08-31
    Officer
    icon of calendar 2015-08-18 ~ 2020-08-06
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ 2020-08-06
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
  • 3
    YOUNG SHOWJUMPER LIMITED - 2018-10-22
    icon of address Paddock Woods Petworth Road, Wormley, Godalming, England
    Active Corporate (2 parents)
    Equity (Company account)
    -13,564 GBP2024-04-30
    Officer
    icon of calendar 2016-04-18 ~ 2017-05-01
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-18 ~ 2017-05-01
    IIF 15 - Ownership of shares – 75% or more OE
  • 4
    SHOW JUMPERS PRODUCTION COMPANY LIMITED - 2020-09-02
    icon of address Paddock Woods Petworth Road, Wormley, Godalming, England
    Active Corporate (2 parents)
    Equity (Company account)
    13,724 GBP2024-04-30
    Officer
    icon of calendar 2016-04-18 ~ 2017-05-01
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-18 ~ 2017-05-01
    IIF 11 - Ownership of shares – 75% or more OE
  • 5
    icon of address 29th Floor 40 Bank Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    11,638 GBP2020-09-30
    Officer
    icon of calendar 2018-10-26 ~ 2019-10-14
    IIF 25 - Director → ME
  • 6
    NICHE PRS LIMITED - 2020-06-08
    icon of address Paddock Woods Petworth Road, Wormley, Godalming, England
    Active Corporate (2 parents)
    Equity (Company account)
    -62,567 GBP2023-11-30
    Person with significant control
    icon of calendar 2016-08-01 ~ 2023-06-01
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.