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

Carter, Stephen John

    Related profiles found in government register
  • Carter, Stephen John

    Registered addresses and corresponding companies
    • icon of address C/o Starboard Hotels Limited, Park House, 10 Penn Road, Beaconsfield, HP9 2LH, England

      IIF 1
    • icon of address 20, Rushleigh Avenue, Cheshunt, Herts, EN8 8PU, United Kingdom

      IIF 2
    • icon of address 15-19, Cavendish Place, First Floor, London, W1G 0QE, England

      IIF 3 IIF 4
    • icon of address 15-19, Cavendish Place, London, W1G 0QE, England

      IIF 5 IIF 6
    • icon of address First Floor, 15-19 Cavendish Place, London, W1G 0QE, England

      IIF 7
    • icon of address 20, Rushleigh Avenue, Cheshunt, Waltham Cross, Hertfordshire, EN8 8PU, United Kingdom

      IIF 8
  • Carter, Sephen John

    Registered addresses and corresponding companies
    • icon of address First Floor, 15-19 Cavendish Place, London, W1G 0QE, England

      IIF 9
  • Carter, Stephen

    Registered addresses and corresponding companies
    • icon of address 15-19, Cavendish Place, First Floor, London, W1G 0QE, England

      IIF 10
  • Carter, Stephen John
    British

    Registered addresses and corresponding companies
    • icon of address 20 Rushleigh Avenue, Cheshunt, Waltham Cross, Hertfordshire, EN8 8PU

      IIF 11
  • Carter, Stephen John
    British accountant

    Registered addresses and corresponding companies
  • Carter, Stephen John
    British accoutant

    Registered addresses and corresponding companies
    • icon of address 15-19, Cavendish Place, First Floor, London, W1G 0QE, England

      IIF 18
  • Carter, Stephen John
    British financial ctrller

    Registered addresses and corresponding companies
    • icon of address 20 Rushleigh Avenue, Cheshunt, Waltham Cross, Hertfordshire, EN8 8PU

      IIF 19
  • Carter, Stephen John
    born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15-19, Cavendish Place, First Floor, London, W1G 0QE, England

      IIF 20
    • icon of address Langley House, Park Road, London, N2 8EY, England

      IIF 21 IIF 22 IIF 23
    • icon of address 20 Rushleigh Avenue, Cheshunt, Waltham Cross, EN8 8PU

      IIF 25 IIF 26 IIF 27
    • icon of address 17th Floor, Wembley Point, 1 Harrow Road, Wembley, Middlesex, HA9 6DE, England

      IIF 30
    • icon of address Roselodge Suites 17th, Floor, Wembley Point 1 Harrow Road, Wembley, Middlesex, HA9 6DE, United Kingdom

      IIF 31
  • Carter, Stephen John
    British accountant born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Rushleigh Avenue, Cheshunt, Hertfordshire, EN8 8PU, United Kingdom

      IIF 32
    • icon of address 15-19, Cavendish Place, First Floor, London, W1G 0QE

      IIF 33
    • icon of address 15-19, Cavendish Place, First Floor, London, W1G 0QE, England

      IIF 34
    • icon of address 20 Rushleigh Avenue, Cheshunt, Waltham Cross, Hertfordshire, EN8 8PU

      IIF 35 IIF 36 IIF 37
  • Carter, Stephen John
    British company director born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Penn Road, Beaconsfield, Buckinghamshire, HP9 2LH, England

      IIF 38
    • icon of address Langley House, Park Road, London, N2 8EY, England

      IIF 39
  • Carter, Stephen John
    British director born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Park House, 10 Penn Road, Beaconsfield, Buckinghamshire, HP9 2LH, England

      IIF 40
    • icon of address 15-19, Cavendish Place, First Floor, London, W1G 0QE

      IIF 41 IIF 42
    • icon of address 15-19, Cavendish Place, First Floor, London, W1G 0QE, United Kingdom

      IIF 43 IIF 44 IIF 45
    • icon of address 15-19, Cavendish Place, London, W1G 0QE

      IIF 47
    • icon of address 15-19, First Floor, Cavendish Place, London, W1G 0QE

      IIF 48
    • icon of address 15-19, First Floor, Cavendish Place, London, W1G 0QE, United Kingdom

      IIF 49
    • icon of address 843 Finchley Road, London, NW11 8NA, United Kingdom

      IIF 50
    • icon of address Langley House, Park Road, London, N2 8EY, England

      IIF 51
    • icon of address 1, Wembley Point 17th Floor, Harrow Road, Wembley, Middlesex, HA9 6DE, England

      IIF 52
    • icon of address 17th, Floor Wembley Point 1, Harrow Road, Wembley, Middlesex, HA9 6DE, United Kingdom

      IIF 53
  • Carter, Stephen John
    British finance director born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15-19, First Floor, Cavendish Place, London, W1G 0QE, England

      IIF 54
  • Carter, Stephen John
    British financial director born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address First Floor, 15 - 19 Cavendish Place, London, W1G 0QE

      IIF 55
  • Carter, Stephen John
    British head of finance born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15-19, Cavendish Place, First Floor, London, W1G 0QE, England

      IIF 56
  • Carter, Stephen John
    British insurance born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4th, Floor Thomson House, Faraday Street, Birchwood Park Birchwood, Cheshire, WA3 6GA, England

      IIF 57
  • Carter, Stephen John
    British manager born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15 - 19 Cavendish Place, First Floor, Cavendish Place, London, W1G 0QE, England

      IIF 58
  • Carey, Stephen John
    British director born in March 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Parker Getty Devonshire House 582, Honeypot Lane, Stanmore, Middlesex, HA7 1JS

      IIF 59
    • icon of address C/o Parker Getty, Devonshire House, 582 Honeypot Lane, Stanmore, Middx, HA7 1JS

      IIF 60
  • Carey, Stephen John
    British public relations born in March 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Cox Costello & Horne, 26 Main Avenue, Moor Park, HA6 2HJ, England

      IIF 61
  • Carter, Stephen John
    British computer professional born in May 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 68 Otley Road, Harrogate, North Yorkshire, HG2 0DP

      IIF 62
  • Carter, Stephen John
    British director born in May 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wakefield House, Pipers Way, Swindon, Wiltshire, SN3 1RF

      IIF 63
  • Carter, Stephen John
    British director born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fairoaks, St Marys Lane, Upminster, Essex, RM14 3NA, England

      IIF 64
  • Carey, Stephen John
    British company director born in March 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 64 Myrtle Avenue, Ruislip, Middlesex, HA4 8RZ

      IIF 65
  • Mr Stephen John Carey
    British born in March 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Cox Costello & Horne, 26 Main Avenue, Moor Park, HA6 2HJ, England

      IIF 66
child relation
Offspring entities and appointments
Active 17
  • 1
    CITRUS PX TRADING LIMITED - 2016-06-22
    icon of address 15-19 First Floor, Cavendish Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-08-25 ~ dissolved
    IIF 54 - Director → ME
  • 2
    icon of address Fairoaks, St Marys Lane, Upminster, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-04-07 ~ dissolved
    IIF 64 - Director → ME
  • 3
    icon of address Langley House, Park Road, London, England
    Dissolved Corporate (3 parents, 5 offsprings)
    Officer
    icon of calendar 2013-02-01 ~ dissolved
    IIF 24 - LLP Designated Member → ME
  • 4
    icon of address Langley House, Park Road, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-02-18 ~ dissolved
    IIF 22 - LLP Designated Member → ME
  • 5
    icon of address Langley House, Park Road, London, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2014-04-01 ~ dissolved
    IIF 23 - LLP Designated Member → ME
  • 6
    icon of address 15-19 First Floor, Cavendish Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-10-18 ~ dissolved
    IIF 49 - Director → ME
  • 7
    icon of address 15-19 Cavendish Place, First Floor, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-01-27 ~ dissolved
    IIF 20 - LLP Designated Member → ME
  • 8
    icon of address C/o Parker Getty Devonshire House 582, Honeypot Lane, Stanmore, Middlesex
    Liquidation Corporate (4 parents)
    Equity (Company account)
    108,336 GBP2019-12-31
    Officer
    icon of calendar 2019-01-10 ~ now
    IIF 59 - Director → ME
  • 9
    icon of address Sovereign House, 212-224 Shaftesbury Ave, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-06-14 ~ dissolved
    IIF 65 - Director → ME
  • 10
    icon of address Wembley Point, 1 Harrow Road, Wembley, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-03-08 ~ dissolved
    IIF 32 - Director → ME
    icon of calendar 2011-03-08 ~ dissolved
    IIF 2 - Secretary → ME
  • 11
    icon of address C/o Parker Getty Devonshire House, 582 Honeypot Lane, Stanmore, Middx
    Dissolved Corporate (4 parents)
    Equity (Company account)
    156,671 GBP2019-12-31
    Officer
    icon of calendar 2019-01-03 ~ dissolved
    IIF 60 - Director → ME
  • 12
    icon of address 843 Finchley Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-10-03 ~ dissolved
    IIF 50 - Director → ME
  • 13
    icon of address 15-19 Cavendish Place, First Floor, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-11-16 ~ dissolved
    IIF 8 - Secretary → ME
  • 14
    icon of address Starboard Hotels Ltd Roselodge Suites, 17th Floor,wembley Point, 1 Harrow Road, Wembley, Middlesex
    Dissolved Corporate (10 parents)
    Officer
    icon of calendar 2013-06-11 ~ dissolved
    IIF 31 - LLP Designated Member → ME
  • 15
    icon of address Roselodge Suite Wembley Point, 1 Harrow Road, Wembley, Middlesex
    Dissolved Corporate (9 parents)
    Officer
    icon of calendar 2008-11-06 ~ dissolved
    IIF 25 - LLP Designated Member → ME
  • 16
    ROSELODGE (BRENT) LIMITED - 2007-01-26
    icon of address No 9 Hockley Court, 2401 Stratford Road, Hockley Heath, Solihull
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-11-26 ~ dissolved
    IIF 37 - Director → ME
    icon of calendar 2007-01-11 ~ dissolved
    IIF 13 - Secretary → ME
  • 17
    icon of address 16 Great Queen Street, Covent Garden, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,955 GBP2019-03-31
    Officer
    icon of calendar 2006-11-21 ~ dissolved
    IIF 11 - Secretary → ME
Ceased 37
  • 1
    RECOASSIST LIMITED - 2017-01-13
    SURROUNDINGCONCEPT LIMITED - 2016-01-06
    icon of address Suite 424 Chadwick House Birchwood Park, Warrington, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    25,091 GBP2024-09-30
    Officer
    icon of calendar 2013-09-19 ~ 2018-05-11
    IIF 56 - Director → ME
    icon of calendar 2013-09-15 ~ 2013-09-15
    IIF 57 - Director → ME
  • 2
    RECO PARTS LIMITED - 2016-01-06
    icon of address Suite 424 Chadwick House Birchwood Park, Warrington, England
    Active Corporate (6 parents, 5 offsprings)
    Net Assets/Liabilities (Company account)
    -114,819 GBP2024-09-30
    Officer
    icon of calendar 2015-09-01 ~ 2018-05-11
    IIF 33 - Director → ME
    icon of calendar 2012-02-06 ~ 2016-03-21
    IIF 3 - Secretary → ME
  • 3
    RECOAUTO LIMITED - 2017-01-13
    RECO DISTRIBUTION LIMITED - 2013-01-30
    icon of address Suite 424 Chadwick House Birchwood Park, Warrington, England
    Active Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    -814,985 GBP2024-09-30
    Officer
    icon of calendar 2012-06-08 ~ 2018-05-11
    IIF 34 - Director → ME
    icon of calendar 2012-02-06 ~ 2018-05-11
    IIF 4 - Secretary → ME
  • 4
    CODA LIMITED - 2000-04-05
    PHANTRIP LIMITED - 1988-09-28
    icon of address One Central Boulevard, Blythe Valley Park, Shirley, Solihull, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1996-01-02 ~ 1999-01-26
    IIF 62 - Director → ME
  • 5
    SMITHS NEWS 2009 LIMITED - 2009-03-24
    icon of address 1 Westmead Road, Sutton, Surrey
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2009-03-21 ~ 2011-03-11
    IIF 63 - Director → ME
  • 6
    icon of address 5 The Moorings, Bookham, Leatherhead, England
    Active Corporate (10 parents)
    Equity (Company account)
    6,877 GBP2024-07-31
    Officer
    icon of calendar 2018-02-23 ~ 2018-05-24
    IIF 58 - Director → ME
  • 7
    icon of address Langley House, Park Road, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    92,408 GBP2023-12-31
    Officer
    icon of calendar 2014-03-07 ~ 2019-03-20
    IIF 5 - Secretary → ME
  • 8
    CAVENDISH CORPORATE COMMUNICATIONS LIMITED - 2022-01-11
    icon of address C/o Cox Costello & Horne Batchworth Lock House, 99 Church Street, Rickmansworth, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    47,163 GBP2024-03-31
    Officer
    icon of calendar 2001-10-16 ~ 2021-12-21
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ 2021-12-21
    IIF 66 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    CITRUS COXHOE LIMITED - 2021-07-09
    CITRUS CAPITAL PARTNERS LIMITED - 2020-12-10
    icon of address Langley House, Park Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -132,009 GBP2024-06-30
    Officer
    icon of calendar 2015-05-26 ~ 2018-04-26
    IIF 55 - Director → ME
  • 10
    BELUCK LIMITED - 2006-09-13
    icon of address Langley House, Park Road, London, England
    Active Corporate (1 parent, 5 offsprings)
    Equity (Company account)
    -2,169,213 GBP2024-04-30
    Officer
    icon of calendar 2007-02-12 ~ 2016-02-16
    IIF 17 - Secretary → ME
  • 11
    TELECOMMUNICATION PROJECT SERVICES LIMITED - 2006-08-18
    icon of address 9 Stratford Road, Hockley Heath, Solihull, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-02-12 ~ 2016-02-16
    IIF 15 - Secretary → ME
  • 12
    CITRUS PX THREE LIMITED - 2016-03-03
    icon of address 82 St. John Street, London
    In Administration Corporate (2 parents)
    Equity (Company account)
    -849,164 GBP2021-03-31
    Officer
    icon of calendar 2015-07-16 ~ 2016-02-29
    IIF 46 - Director → ME
  • 13
    URBAN LIFESTYLES CAPITAL LIMITED - 2021-06-10
    CITRUS DURHAM LIMITED - 2017-02-17
    CITRUS PX FOUR LIMITED - 2016-05-05
    icon of address Langley House, Park Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -74,667 GBP2023-03-31
    Officer
    icon of calendar 2018-08-28 ~ 2020-12-21
    IIF 45 - Director → ME
    icon of calendar 2015-07-16 ~ 2016-05-04
    IIF 43 - Director → ME
  • 14
    icon of address Langley House, Park Road, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1,000 GBP2023-12-31
    Officer
    icon of calendar 2014-03-07 ~ 2019-03-31
    IIF 9 - Secretary → ME
  • 15
    CITRUS HOMES LIMITED - 2020-09-08
    CITRUS PX ONE LIMITED - 2020-01-09
    icon of address Langley House, Park Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    93,972 GBP2023-03-31
    Officer
    icon of calendar 2013-09-02 ~ 2020-12-21
    IIF 44 - Director → ME
  • 16
    CITRUS LIVING LIMITED - 2011-04-15
    INDUSTRIAL MANAGEMENT PROJECT LIMITED - 2006-10-03
    icon of address 37 Coxs Ground, Oxford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,278 GBP2024-03-31
    Officer
    icon of calendar 2007-02-12 ~ 2012-03-31
    IIF 12 - Secretary → ME
  • 17
    RETIREMENTMOVE.CO.UK LIMITED - 2019-01-16
    icon of address Langley House, Park Road, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    611,211 GBP2024-03-31
    Officer
    icon of calendar 2014-04-07 ~ 2019-01-16
    IIF 7 - Secretary → ME
  • 18
    icon of address C/o Rendle & Co, No 9 Hockley Court Stratford Road, Hockley Heath, Solihull, West Midlands, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-03-11 ~ 2014-08-06
    IIF 30 - LLP Designated Member → ME
  • 19
    T F CONSTRUCTION LIMITED - 2001-05-03
    icon of address C/o Starboard Hotels Limited Park House, 10 Penn Road, Beaconsfield, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    506,263 GBP2023-07-01 ~ 2024-06-30
    Officer
    icon of calendar 2015-03-10 ~ 2017-11-06
    IIF 38 - Director → ME
    icon of calendar 2015-03-10 ~ 2017-11-06
    IIF 1 - Secretary → ME
  • 20
    EVOLUTION HOSTELS LIMITED - 2013-04-05
    icon of address 7th Floor Ship Canal House, 98 King Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-04-01 ~ 2014-10-01
    IIF 53 - Director → ME
  • 21
    icon of address C/o Starboard Hotels Limited, Park House, 10 Penn Road, Beaconsfield, Buckinghamshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -5,151 GBP2019-03-31
    Officer
    icon of calendar 2006-11-16 ~ 2016-01-19
    IIF 19 - Secretary → ME
  • 22
    BANK BUILDINGS (NW10) LIMITED - 2014-09-02
    ROSEMARK 2 LIMITED - 2009-06-26
    icon of address Langley House, Park Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,224,396 GBP2024-03-31
    Officer
    icon of calendar 2017-05-25 ~ 2021-09-06
    IIF 39 - Director → ME
  • 23
    ROSELODGE SERVICES LIMITED - 2004-02-11
    icon of address Langley House, Park Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-11-20 ~ 2016-09-27
    IIF 35 - Director → ME
    icon of calendar 2009-03-31 ~ 2016-02-16
    IIF 18 - Secretary → ME
  • 24
    CURTIS NE PROPERTIES LIMITED - 2020-02-05
    N17 PROPERTIES LIMITED - 2019-03-19
    RETIREMENT INSPIRED LIMITED - 2018-11-02
    EMSWORTH FORMULA LIMITED - 2018-01-26
    N17 TRADING LIMITED - 2016-10-11
    icon of address Langley House, Park Road, London, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -26,743 GBP2023-03-31
    Officer
    icon of calendar 2019-03-18 ~ 2020-12-21
    IIF 48 - Director → ME
  • 25
    CITRUS RETIREMENT MOVE LIMITED - 2014-02-27
    CITRUS RENEWABLE ENERGY LIMITED - 2014-02-26
    CITRUS RETIREMENT LIVING LIMITED - 2010-11-11
    CITRUS MIST LIMITED - 2010-01-18
    CITRUS STORAGE LIMITED - 2008-12-09
    PARK RESORTS AND LIVING LIMITED - 2006-08-18
    icon of address Langley House, Park Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -44,352 GBP2024-03-31
    Officer
    icon of calendar 2014-04-01 ~ 2014-04-10
    IIF 41 - Director → ME
    icon of calendar 2014-04-01 ~ 2021-08-04
    IIF 51 - Director → ME
    icon of calendar 2007-02-12 ~ 2009-01-08
    IIF 16 - Secretary → ME
  • 26
    BOWBURN NOMINEE COMPANY LIMITED - 2014-03-27
    icon of address Langley House, Park Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -88,717 GBP2024-03-31
    Officer
    icon of calendar 2014-03-28 ~ 2014-12-22
    IIF 47 - Director → ME
    icon of calendar 2014-03-07 ~ 2019-03-20
    IIF 6 - Secretary → ME
  • 27
    icon of address C/o Starbord Hotels Limited, Park House, 10 Penn Road, Beaconsfield, Buckinghamshire, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    -131,375 GBP2023-07-01 ~ 2024-06-30
    Officer
    icon of calendar 2014-11-26 ~ 2017-11-06
    IIF 40 - Director → ME
  • 28
    SBH MIDOS HOTELS LIMITED - 2016-03-16
    EVOLUTION PROCUREMENT LIMITED - 2015-02-12
    icon of address C/o Starboard Hotels Limited Park House, 10 Penn Road, Beaconsfield, Buckinghamshire, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    71,631 GBP2023-07-01 ~ 2024-06-30
    Officer
    icon of calendar 2015-02-18 ~ 2015-10-28
    IIF 52 - Director → ME
  • 29
    icon of address C/o Starboard Hotels Ltd, Park House, 10 Penn Road, Beaconsfield, Buckinghamshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-02-28 ~ 2016-12-21
    IIF 26 - LLP Designated Member → ME
  • 30
    icon of address C/o Starboard Hotels Limited, Park House, 10 Penn Road, Beaconsfield, Buckinghamshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -3,854,216 GBP2024-03-31
    Officer
    icon of calendar 2007-09-30 ~ 2017-11-06
    IIF 27 - LLP Designated Member → ME
  • 31
    RL HOTELS LIMITED - 2006-12-14
    EXPERT HR SOLUTIONS LIMITED - 2006-09-14
    ROSELODGE (H & F) LIMITED - 2004-12-29
    icon of address Park House, 10 Penn Road, Beaconsfield, Buckinghamshire, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    -2,415,116 GBP2023-06-30
    Officer
    icon of calendar 2007-02-19 ~ 2017-11-08
    IIF 36 - Director → ME
  • 32
    icon of address C/o Starboard Hotels Limited, Park House, 10 Penn Road, Beaconsfield, Buckinghamshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    979,026 GBP2024-03-31
    Officer
    icon of calendar 2006-12-28 ~ 2017-12-28
    IIF 28 - LLP Designated Member → ME
  • 33
    icon of address C/o Starboard Hotels Ltd, Park House, 10 Penn Road, Beaconsfield, Buckinghamshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    166,902 GBP2024-03-31
    Officer
    icon of calendar 2007-05-21 ~ 2009-10-26
    IIF 29 - LLP Designated Member → ME
  • 34
    ROSELODGE BUILDING SERVICES LIMITED - 2004-04-02
    icon of address Langley House, Park Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-07-02 ~ 2017-12-06
    IIF 10 - Secretary → ME
  • 35
    icon of address C/o Starboard Hotels Limited, Park House, 10 Penn Road, Beaconsfield, Buckinghamshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -3,717 GBP2023-12-31
    Officer
    icon of calendar 2007-12-12 ~ 2016-02-16
    IIF 14 - Secretary → ME
  • 36
    PEEL HOUSE (EALING) LIMITED - 2012-10-10
    ZARA MEDIA LIMITED - 2009-04-23
    SOGESTA MEDIA LIMITED - 2004-11-29
    icon of address Langley House, Park Road, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2,312,942 GBP2024-09-30
    Officer
    icon of calendar 2014-07-01 ~ 2018-04-26
    IIF 42 - Director → ME
  • 37
    CITRUS RETIREMENT LIFESTYLES LLP - 2012-08-22
    icon of address Langley House, Park Road, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    961,639 GBP2024-09-30
    Officer
    icon of calendar 2010-07-19 ~ 2024-03-01
    IIF 21 - LLP Designated Member → 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.