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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Ben Richardson

    Related profiles found in government register
  • Mr Ben Richardson
    British born in June 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • A1 Golf Activity Centre, Rowley Lane, Arkley, Hertfordshire, EN5 3HW, England

      IIF 1
    • A1 Golf Activity Centre, Rowley Lane, Arkley, Hertfordshire, EN5 3HW, United Kingdom

      IIF 2
    • 12, Dover Park Drive, London, SW15 5BG, England

      IIF 3 IIF 4
    • 12, Dover Park Drive, London, SW15 5BG, United Kingdom

      IIF 5 IIF 6
  • Mr Ben Matthew Richardson
    British born in June 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • A1 Golf Activity Centre, Rowley Lane, Arkley, Hertfordshire, EN5 3HW, England

      IIF 7
    • Hayes House 6, Hayes Road, Bromley, Kent, BR2 9AA

      IIF 8
    • 120, Victoria Drive, London, SW19 6PS

      IIF 9
    • 120, Victoria Drive, London, SW19 6PS, England

      IIF 10
  • Mr Benjamin Matthew Richardson
    British born in June 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Dover Park Drive, London, SW15 5BG, England

      IIF 11 IIF 12
    • 120, Victoria Drive, London, SW19 6PS, England

      IIF 13 IIF 14
    • 120, Victoria Drive, London, SW19 6PS, United Kingdom

      IIF 15
    • 59, Alverstone Avenue, London, SW19 8BD, United Kingdom

      IIF 16
    • 6, Bloomsbury Square, London, WC1A 2LP, England

      IIF 17 IIF 18 IIF 19
  • Richardson, Ben
    British born in June 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • A1 Golf Activity Centre, Rowley Lane, Arkley, Hertfordshire, EN5 3HW, United Kingdom

      IIF 20
    • 12, Dover Park Drive, London, SW15 5BG, England

      IIF 21 IIF 22
    • 12, Dover Park Drive, London, SW15 5BG, United Kingdom

      IIF 23 IIF 24
  • Richardson, Ben Matthew
    British born in June 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 120, Victoria Drive, London, SW19 6PS, England

      IIF 25
    • 6, Bloomsbury Square, London, WC1A 2LP, England

      IIF 26
  • Richardson, Benjamin Matthew
    British born in June 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Dover Park Drive, London, SW15 5BG, England

      IIF 27 IIF 28
    • 120, Victoria Drive, London, SW19 6PS, England

      IIF 29
    • 3rd Floor, 33 Lowndes Street, London, SW1X 9HX

      IIF 30 IIF 31 IIF 32
    • 59 Alverstone Avenue, London, SW19 8BD

      IIF 33
    • 6, Bloomsbury Square, London, WC1A 2LP, England

      IIF 34
  • Richardson, Benjamin Matthew
    British company director born in June 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 120, Victoria Drive, London, SW19 6PS, England

      IIF 35
    • 3rd Floor, 33 Lowndes Street, London, SW1X 9HX

      IIF 36
    • 59, Alverstone Avenue, London, SW19 8BD, United Kingdom

      IIF 37
    • 6, Bloomsbury Square, London, WC1A 2LP, England

      IIF 38
  • Richardson, Benjamin Matthew
    British development director born in June 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Bloomsbury Square, London, WC1A 2LP, England

      IIF 39
  • Richardson, Benjamin Matthew
    British developments director born in June 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Bloomsbury Square, London, WC1A 2LP, England

      IIF 40 IIF 41
  • Richardson, Benjamin Matthew
    British director born in June 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 59, Alverstone Avenue, London, SW19 8ED, England

      IIF 42
  • Richardson, Benjamin Matthew
    British property developer born in June 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 120, Victoria Drive, London, SW19 6PS, England

      IIF 43
    • 120, Victoria Drive, London, SW19 6PS, United Kingdom

      IIF 44
    • 3rd Floor, 33 Lowndes Street, London, SW1X 9HX, England

      IIF 45
    • 3rd, Floor, 33 Lowndes Street, London, SW1X 9HX, United Kingdom

      IIF 46
    • 6, Bloomsbury Square, London, WC1A 2LP, England

      IIF 47
  • Mr Benjamin Matthew Richardson
    British born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • A1 Golf Activity Centre, Rowley Lane, Arkley, EN5 3HW, England

      IIF 48
    • A1 Golf Activity Centre, Rowley Lane, Arkley, Hertfordshire, EN5 3HW, England

      IIF 49 IIF 50
    • 12, Dover Park Drive, London, SW15 5BG, England

      IIF 51
    • 21c, Heathmans Road, Fulham, London, SW6 4TJ, England

      IIF 52
    • 2nd Floor, Heathmans House, 19 Heathmans Road, London, SW6 4TJ, England

      IIF 53
    • Stone Cottage, Studridge Lane, Speen, Princes Risborough, Buckinghamshire, HP27 0SF

      IIF 54
    • Stones Cottage, Studridge Lane, Speen, Princes Risborough, HP27 0SF, England

      IIF 55
    • 6, Hatfield Close, West Byfleet, KT14 6PG, England

      IIF 56
  • Richardson, Benjamin Matthew
    British born in June 1975

    Resident in England

    Registered addresses and corresponding companies
  • Richardson, Benjamin Matthew
    British company director born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • 12 Dover Park Drive, Dover Park Drive, London, SW15 5BG, England

      IIF 69
  • Richardson, Benjamin Matthew
    British consultant born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • Hayes House 6, Hayes Road, Bromley, Kent, BR2 9AA

      IIF 70
  • Richardson, Benjamin Matthew
    British property developer born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • 12, Dover Park Drive, London, SW15 5BG, England

      IIF 71
  • Richardson, Benjamin Matthew
    British company director born in June 1975

    Registered addresses and corresponding companies
    • 24 Thornton Road, London, SW19 4NG

      IIF 72
  • Richardson, Benjamin Matthew
    British

    Registered addresses and corresponding companies
  • Richardson, Benjamin Matthew
    British property developer

    Registered addresses and corresponding companies
    • A1 Golf Activity Centre, Rowley Lane, Arkley, Hertfordshire, EN5 3HW, England

      IIF 75 IIF 76
    • 120, Victoria Drive, London, SW19 6PS, England

      IIF 77
    • 59 Alverstone Avenue, London, SW19 8BD

      IIF 78
  • Richardson, Benjamin

    Registered addresses and corresponding companies
    • A1 Golf Activity Centre, Rowley Lane, Arkley, Hertfordshire, EN5 3HW, England

      IIF 79
  • Richardson, Benjamin Matthew

    Registered addresses and corresponding companies
    • Hayes House 6, Hayes Road, Bromley, Kent, BR2 9AA

      IIF 80
child relation
Offspring entities and appointments 46
  • 1
    AHIG LTD
    - now 09088976
    104 LADBROKE GROVE LTD - 2015-07-13
    30 Old Street Old Street, London, England
    Active Corporate (2 parents)
    Officer
    2015-09-03 ~ 2016-04-20
    IIF 32 - Director → ME
  • 2
    AJAM MHA LIMITED - now
    AJAM LIMITED
    - 2021-03-09 08106795 08184730... (more)
    30 Old Street, Old Street, London, England
    Active Corporate (7 parents)
    Officer
    2014-07-07 ~ 2017-09-13
    IIF 43 - Director → ME
    Person with significant control
    2016-07-31 ~ 2016-08-31
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    ANTHARD LIMITED
    04711723
    2nd Floor, Heathmans House, 19 Heathmans Road, London, England
    Active Corporate (5 parents)
    Officer
    2003-04-02 ~ now
    IIF 68 - Director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 53 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    APM DEVELOPMENTS LIMITED
    02961713
    120 Victoria Drive, London
    Dissolved Corporate (4 parents)
    Officer
    2000-02-14 ~ dissolved
    IIF 74 - Secretary → ME
    Person with significant control
    2016-06-10 ~ dissolved
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    APM1 LTD
    09103480
    A1 Golf Activity Centre, Rowley Lane, Arkley, Hertfordshire, England
    Active Corporate (1 parent)
    Officer
    2014-06-26 ~ now
    IIF 59 - Director → ME
    2014-06-26 ~ now
    IIF 79 - Secretary → ME
    Person with significant control
    2018-06-19 ~ 2025-06-26
    IIF 1 - Ownership of shares – 75% or more OE
    2016-04-06 ~ now
    IIF 49 - Ownership of shares – 75% or more OE
  • 6
    APPIN (BAPCHILD) LTD
    - now 11046202
    SHD BAPCHILD LTD
    - 2019-06-04 11046202
    A1 Golf Activity Centre, Rowley Lane, Arkley, Hertfordshire, England
    Active Corporate (3 parents)
    Officer
    2017-11-03 ~ now
    IIF 67 - Director → ME
    Person with significant control
    2017-11-03 ~ now
    IIF 15 - Ownership of shares – 75% or more OE
  • 7
    APPIN (FAVERSHAM) LTD
    12293042
    A1 Golf Activity Centre, Rowley Lane, Arkley, Hertfordshire, England
    Active Corporate (1 parent)
    Officer
    2019-11-01 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2019-11-01 ~ now
    IIF 4 - Ownership of shares – 75% or more OE
  • 8
    APPIN (HAMSTREET) LTD
    - now 11921037 OC447935
    APPIN (BEARSTED) LTD
    - 2023-04-25 11921037
    A1 Golf Activity Centre, Rowley Lane, Arkley, Hertfordshire, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    2019-04-02 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2019-04-02 ~ now
    IIF 6 - Ownership of shares – 75% or more OE
  • 9
    APPIN (HEADCORN) LTD
    11920967
    A1 Golf Activity Centre, Rowley Lane, Arkley, Hertfordshire, England
    Active Corporate (1 parent)
    Officer
    2019-04-02 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2019-04-02 ~ now
    IIF 5 - Ownership of shares – 75% or more OE
  • 10
    APPIN (MAIDSTONE) LTD
    11849188
    A1 Golf Activity Centre, Rowley Lane, Arkley, Hertfordshire, England
    Active Corporate (2 parents)
    Officer
    2019-02-27 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2019-02-27 ~ now
    IIF 13 - Ownership of shares – 75% or more OE
  • 11
    APPIN HEMEL LTD
    15353997
    A1 Golf Activity Centre, Rowley Lane, Arkley, Hertfordshire, England
    Active Corporate (1 parent)
    Officer
    2023-12-15 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2023-12-15 ~ now
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
  • 12
    APPIN LAND LTD
    - now 01324983
    A.P.M. SERVICES LIMITED
    - 2019-01-15 01324983
    BONDSURE LIMITED - 1982-10-14
    A1 Golf Activity Centre, Rowley Lane, Arkley, Hertfordshire, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    1999-06-28 ~ now
    IIF 66 - Director → ME
    1999-06-28 ~ now
    IIF 77 - Secretary → ME
    Person with significant control
    2019-05-22 ~ now
    IIF 50 - Ownership of shares – More than 50% but less than 75% OE
  • 13
    APPIN MANAGEMENT LTD
    12316728
    A1 Golf Activity Centre, Rowley Lane, Arkley, Hertfordshire, England
    Active Corporate (1 parent)
    Officer
    2019-11-15 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2019-11-15 ~ now
    IIF 3 - Ownership of shares – 75% or more OE
  • 14
    APPIN MOTORSPORT LTD
    - now 11669830
    FOXCHURCH LTD
    - 2019-11-18 11669830 OC440375
    ARKADE LAND LTD
    - 2018-11-21 11669830
    CALCULUS LAND LTD
    - 2018-11-12 11669830
    A1 Golf Activity Centre, Rowley Lane, Arkley, Hertfordshire, England
    Active Corporate (1 parent)
    Officer
    2018-11-09 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2018-11-09 ~ now
    IIF 12 - Ownership of shares – 75% or more OE
  • 15
    APPIN STANMORE LTD
    - now 11072875
    SHD STANMORE LTD
    - 2019-09-21 11072875
    SHD HANWELL LTD
    - 2018-07-17 11072875
    A1 Golf Activity Centre, Rowley Lane, Arkley, Hertfordshire, England
    Active Corporate (2 parents)
    Officer
    2017-11-20 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2017-11-20 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    ARKO LONDON LTD
    - now 07704236
    GPR CREATIVE LTD
    - 2019-11-22 07704236
    Office 2f11 Building B Riverside Way, Camberley, Surrey, United Kingdom
    Active Corporate (8 parents)
    Officer
    2018-09-18 ~ 2020-12-03
    IIF 69 - Director → ME
    Person with significant control
    2018-10-29 ~ 2020-12-03
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 52 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    BART DEVELOPMENTS LTD
    - now 09088941
    80 GUILFORD STREET LTD - 2015-09-04
    30 Old Street Old Street, London, England
    Active Corporate (2 parents)
    Person with significant control
    2016-04-06 ~ 2018-06-01
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    CRABTREE AND CRABTREE (WINTERBOURNE) LTD
    10212113
    Glade Hill, Tyrrells Wood, Leatherhead, England
    Dissolved Corporate (3 parents)
    Officer
    2016-06-02 ~ dissolved
    IIF 44 - Director → ME
  • 19
    DECIMUS PROPERTY (GROSVENOR) LTD
    11465855
    A1 Golf Activity Centre, Rowley Lane, Arkley, Hertfordshire, England
    Active Corporate (2 parents)
    Officer
    2018-07-16 ~ now
    IIF 58 - Director → ME
    Person with significant control
    2018-07-16 ~ now
    IIF 51 - Ownership of shares – 75% or more OE
  • 20
    DECIMUS PROPERTY (ORPINGTON) LTD
    13276128
    A1 Golf Activity Centre, Rowley Lane, Arkley, Hertfordshire, England
    Active Corporate (1 parent)
    Officer
    2021-03-18 ~ now
    IIF 60 - Director → ME
    Person with significant control
    2021-03-18 ~ now
    IIF 48 - Has significant influence or control OE
  • 21
    FOXCHURCH KENT LTD
    11689575
    A1 Golf Activity Centre, Rowley Lane, Arkley, Hertfordshire, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2018-11-21 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2018-11-21 ~ now
    IIF 11 - Ownership of shares – 75% or more OE
  • 22
    LION HOUSE DEPOT LTD
    09105588
    30 Old Street Old Street, London, England
    Active Corporate (3 parents)
    Officer
    2015-03-02 ~ 2015-11-09
    IIF 30 - Director → ME
    2014-11-25 ~ 2015-01-27
    IIF 31 - Director → ME
  • 23
    MHA BAPCHILD LTD
    - now 10080539
    BAPCHILD LTD
    - 2016-08-24 10080539
    6 Bloomsbury Square, London, England
    Dissolved Corporate (4 parents)
    Officer
    2016-03-23 ~ 2017-09-25
    IIF 41 - Director → ME
  • 24
    MHA BOBBING LTD
    10080363
    6 Bloomsbury Square, London, England
    Dissolved Corporate (2 parents)
    Officer
    2016-03-23 ~ 2017-11-01
    IIF 40 - Director → ME
  • 25
    MHA FLEET LIMITED - now
    HOLLAND PARK HOUSE LTD
    - 2015-05-13 09312675
    82 St. John Street, London
    Liquidation Corporate (4 parents)
    Officer
    2015-04-24 ~ 2015-05-12
    IIF 45 - Director → ME
  • 26
    MHA KEYCOL LTD
    10077244
    6 Bloomsbury Square, London, England
    Dissolved Corporate (3 parents)
    Officer
    2016-03-22 ~ 2017-07-18
    IIF 39 - Director → ME
  • 27
    MHA LENHAM LIMITED
    10404445
    30 Old Street Old Street, London, England
    Active Corporate (3 parents)
    Officer
    2016-09-30 ~ 2020-04-30
    IIF 26 - Director → ME
    Person with significant control
    2016-09-30 ~ 2020-08-01
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 28
    MHA LEWISHAM DEVELOPMENTS LTD
    - now 07358053
    MHA DEVELOPMENTS LIMITED - 2014-11-26
    RUPERT JAMES DEVELOPMENTS LIMITED - 2011-11-16
    30 Old Street, Old Street, London, England
    Live but Receiver Manager on at least one charge Corporate (2 parents, 10 offsprings)
    Officer
    2015-02-02 ~ 2018-08-15
    IIF 47 - Director → ME
  • 29
    MHA WEST END LTD
    10108084
    30 Old Street Old Street, London, England
    Active Corporate (3 parents)
    Officer
    2016-04-06 ~ 2016-07-01
    IIF 34 - Director → ME
  • 30
    NORTHERN HERITAGE (BERWICK) LIMITED
    05913704
    A1 Golf Activity Centre, Rowley Lane, Arkley, Hertfordshire, England
    Active Corporate (3 parents)
    Officer
    2006-08-22 ~ now
    IIF 62 - Director → ME
    2006-08-22 ~ now
    IIF 78 - Secretary → ME
  • 31
    NORTHERN HERITAGE (CORNHILL) LIMITED
    05854376
    A1 Golf Activity Centre, Rowley Lane, Arkley, Hertfordshire, England
    Active Corporate (5 parents)
    Officer
    2006-06-22 ~ now
    IIF 65 - Director → ME
    2006-06-22 ~ now
    IIF 75 - Secretary → ME
  • 32
    NORTHERN HERITAGE DEVELOPMENTS LIMITED
    03771351
    Stones Cottage Studridge Lane, Speen, Princes Risborough, England
    Active Corporate (3 parents)
    Officer
    1999-05-24 ~ now
    IIF 61 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 55 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 33
    NORTHERN HERITAGE LONG PRESTON LIMITED
    - now 03735574
    GTT 27 LIMITED
    - 1999-10-08 03735574 03380137... (more)
    Glade Hill, Tyrrells Wood, Leatherhead, Surrey
    Dissolved Corporate (5 parents)
    Officer
    1999-10-08 ~ 2002-04-10
    IIF 72 - Director → ME
  • 34
    OPAI 1 LTD
    - now 08019963
    OPAI (WINDLESHAM) LTD
    - 2013-03-11 08019963
    3rd Floor, 33 Lowndes Street, Belgravia, London
    Dissolved Corporate (3 parents)
    Officer
    2013-01-22 ~ 2019-04-03
    IIF 36 - Director → ME
  • 35
    OPAI DEVELOPMENTS LIMITED
    - now 07616182
    OPAI INVESTMENTS LTD.
    - 2014-05-15 07616182 10037942... (more)
    AAA 1 LIMITED - 2011-11-18
    C/o Marshall Peters Ltd Heskin Hall Farm Wood Lane, Heskin, Preston
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2012-08-20 ~ dissolved
    IIF 37 - Director → ME
  • 36
    PHOEBE CONSULTANCY LTD
    07793419
    1st Floor Woodgate Studios, 2-8 Games Road, Cockfosters, Barnet, Herts
    Dissolved Corporate (2 parents)
    Officer
    2011-09-30 ~ dissolved
    IIF 42 - Director → ME
  • 37
    RENLET LIMITED
    04757650
    Stone Cottage Studridge Lane, Speen, Princes Risborough, Buckinghamshire
    Active Corporate (4 parents)
    Officer
    2003-05-14 ~ now
    IIF 64 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 54 - Ownership of shares – More than 25% but not more than 50% OE
  • 38
    RICHARDSON VENTURES LTD
    08918880
    A1 Golf Activity Centre, Rowley Lane, Arkley, Hertfordshire, England
    Active Corporate (2 parents)
    Officer
    2014-03-03 ~ now
    IIF 57 - Director → ME
    Person with significant control
    2017-01-10 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 39
    RICHMOND UPON THAMES PROPERTY LIMITED
    08501186
    13 Montpelier Avenue, Bexley, England
    Active Corporate (4 parents)
    Officer
    2015-07-31 ~ 2017-10-23
    IIF 38 - Director → ME
  • 40
    RUSSELL BUILDING & DEVELOPMENTS LIMITED
    - now 08170644
    AJAM 3 LIMITED - 2013-03-14
    342 Regents Park Road, Finchley, London, Please Select, United Kingdom
    Active Corporate (7 parents)
    Officer
    2014-04-01 ~ 2014-07-07
    IIF 46 - Director → ME
  • 41
    SALTERNS HAMPSHIRE LTD - now
    MONUMENT HILL DEVELOPMENTS LTD
    - 2017-05-26 09012767
    THE GREEN 102 LTD
    - 2015-03-13 09012767
    3rd Floor 33 Lowndes Street, Belgravia, London
    Active Corporate (4 parents)
    Officer
    2014-04-25 ~ 2017-01-26
    IIF 35 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-01-26
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
  • 42
    SALTINGS REACH LIMITED
    06013866
    20 Foundry Square, Hayle, England
    Active Corporate (16 parents)
    Officer
    2006-11-29 ~ 2014-05-09
    IIF 33 - Director → ME
    2006-11-29 ~ 2014-05-09
    IIF 73 - Secretary → ME
  • 43
    SOLAR SECURITIES LIMITED
    07074035
    6 Hatfield Close, West Byfleet, England
    Active Corporate (8 parents, 4 offsprings)
    Person with significant control
    2024-09-11 ~ now
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 56 - Ownership of shares – More than 25% but not more than 50% OE
  • 44
    SOUTHERN HERITAGE (ST IVES) LIMITED
    04803017
    A1 Golf Activity Centre, Rowley Lane, Arkley, Hertfordshire, England
    Active Corporate (2 parents)
    Officer
    2003-06-18 ~ now
    IIF 63 - Director → ME
    2003-06-18 ~ now
    IIF 76 - Secretary → ME
  • 45
    SOUTHERN HERITAGE DEVELOPMENTS LIMITED
    07079494
    Hayes House 6, Hayes Road, Bromley, Kent
    Dissolved Corporate (2 parents)
    Officer
    2009-11-18 ~ dissolved
    IIF 70 - Director → ME
    2009-11-18 ~ dissolved
    IIF 80 - Secretary → ME
    Person with significant control
    2016-06-10 ~ dissolved
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 46
    SOUTHERN HERITAGE INVESTMENTS LTD
    11144700
    12 Dover Park Drive, London, England
    Dissolved Corporate (2 parents)
    Officer
    2018-01-11 ~ dissolved
    IIF 71 - Director → ME
    Person with significant control
    2018-01-11 ~ dissolved
    IIF 14 - Ownership of shares – 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 22 March 2026 and licensed under the Open Government Licence v3.0.