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

Black, Scott Wallace

    Related profiles found in government register
  • Black, Scott Wallace
    British ceo born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Beechwood Park School, Markyate, Herts, AL3 8AW

      IIF 1
  • Black, Scott Wallace
    British company director born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Black, Scott Wallace
    British director born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Golden Square, 4th Floor, London, W1F 9JG, England

      IIF 26 IIF 27
    • icon of address 305, Gray's Inn Road, London, WC1X 8QR, England

      IIF 28
    • icon of address The White House, 10 Clifton, York, North Yorkshire, YO30 6AE, United Kingdom

      IIF 29
  • Black, Scott Wallace
    British executive director born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Black, Scott Wallace
    British managing director born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Black, Scott Wallace
    British manging director born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 7, Hockliffe Business Park, Hockliffe, Bedfordshire, LU7 9NB, United Kingdom

      IIF 84
  • Black, Scott Wallace
    British property developer born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Golden Square, 4th Floor, London, W1F 9JG, England

      IIF 85
  • Black, Scott Wallace
    British property developer architect born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Beech Ridge, Kinsbourne Green Lane, Harpenden, Hertfordshire, AL5 3NJ, United Kingdom

      IIF 86
  • Black, Scott
    British architect born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 287, Luton Road, Harpenden, AL53LN, United Kingdom

      IIF 87
  • Black, Scott Wallace
    British managing director born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Units 1,2, & 3 Beech Court, Wokingham Road, Hurst, Reading, RG10 0RU, England

      IIF 88
  • Mr Scott Wallace Black
    British born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Scott Wallace Black
    British born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Crest House, Pyrcroft Road, Chertsey, KT16 9GN, United Kingdom

      IIF 98
    • icon of address Unit 2&3 Beech Court, Wokingham Road, Hurst, RG10 0RU, United Kingdom

      IIF 99
  • Black, Scott Wallace
    British architect born in September 1972

    Registered addresses and corresponding companies
    • icon of address 4 Gonnerston, St Albans, Hertfordshire, AL3 4SZ

      IIF 100
  • Mr Scott Black
    British born in September 1972

    Resident in Britain

    Registered addresses and corresponding companies
    • icon of address Crest House, Pyrcroft Road, Chertsey, KT16 9GN, England

      IIF 101
  • Mr Scott Wallace Black
    British born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Little Park Farm Road, Fareham, Hampshire, PO15 5SN, England

      IIF 102
    • icon of address 3 Beech Ridge, Beech Ridge, Kinsbourne Green Lane, Harpenden, Hertfordshire, AL5 3NJ, England

      IIF 103
  • Mr Scott Wallace Black
    British born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Golden Square, 4th Floor, London, W1F 9JG, England

      IIF 104
child relation
Offspring entities and appointments
Active 20
  • 1
    DAINTON DWYER (INGLEWHITE) LIMITED - 1995-06-28
    RYAN BUILD LIMITED - 1998-07-23
    icon of address 305 Gray's Inn Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2020-05-01 ~ now
    IIF 33 - Director → ME
  • 2
    ALLEN BUILDING LIMITED - 1998-03-30
    ALLEN BROTHERS (CONTRACTORS) LIMITED - 1984-06-01
    icon of address 305 Gray's Inn Road, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2020-05-01 ~ now
    IIF 38 - Director → ME
  • 3
    icon of address Allington Cottage Hill Farm Road, Taplow, Maidenhead, England
    Active Corporate (2 parents)
    Equity (Company account)
    -43,791 GBP2024-09-30
    Officer
    icon of calendar 2004-06-30 ~ now
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2020-08-23 ~ now
    IIF 97 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 97 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Kingston Smith Llp, 105 St. Peters Street, St. Albans, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-09-06 ~ dissolved
    IIF 87 - Director → ME
  • 5
    LUMINUS DEVELOPMENTS LIMITED - 2019-06-10
    DIVERSA DEVELOPMENTS LIMITED - 2006-02-21
    icon of address 305 Gray's Inn Road, London, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2021-10-15 ~ now
    IIF 28 - Director → ME
  • 6
    LUMINUS GROUP LIMITED - 2019-06-10
    icon of address 305 Gray's Inn Road, London, England
    Converted / Closed Corporate (15 parents, 2 offsprings)
    Officer
    icon of calendar 2021-05-01 ~ now
    IIF 37 - Director → ME
  • 7
    icon of address The White House, 10 Clifton, York, North Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2021-12-01 ~ now
    IIF 29 - Director → ME
  • 8
    icon of address Narrow Quay House, Narrow Quay, Bristol, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-10-12 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 101 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 305 Gray's Inn Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    9,425 GBP2024-03-31
    Officer
    icon of calendar 2021-12-01 ~ now
    IIF 31 - Director → ME
  • 10
    icon of address St Richards House, 110 Eversholt Street, London
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2025-05-23 ~ now
    IIF 45 - Director → ME
  • 11
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2025-02-28
    Person with significant control
    icon of calendar 2017-02-01 ~ now
    IIF 95 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    PLACES DEVELOPMENTS (HOLDINGS) LIMITED - 2017-09-19
    icon of address 80 Cheapside, London, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    icon of calendar 2020-05-01 ~ dissolved
    IIF 44 - Director → ME
  • 13
    PLACE BUILDERS LIMITED - 2017-09-19
    icon of address 305 Gray's Inn Road, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-05-01 ~ now
    IIF 35 - Director → ME
  • 14
    PFP DEVELOPMENTS LIMITED - 2006-05-24
    TIDEPART LIMITED - 2001-02-13
    icon of address 305 Gray's Inn Road, London, England
    Active Corporate (5 parents, 6 offsprings)
    Officer
    icon of calendar 2020-05-01 ~ now
    IIF 32 - Director → ME
  • 15
    THE NORTH BRITISH HOUSING GROUP LIMITED - 2000-06-01
    icon of address 305 Gray's Inn Road, London, England
    Active Corporate (13 parents, 61 offsprings)
    Officer
    icon of calendar 2020-05-01 ~ now
    IIF 42 - Director → ME
  • 16
    PLACES FOR PEOPLE VENTURES OPERATIONS LIMITED - 2015-12-30
    icon of address 305 Gray's Inn Road, London, England
    Active Corporate (14 parents, 4 offsprings)
    Officer
    icon of calendar 2021-03-01 ~ now
    IIF 43 - Director → ME
  • 17
    PLACES FOR PEOPLE VENTURES LIMITED - 2015-12-30
    icon of address 305 Gray's Inn Road, London, England
    Active Corporate (15 parents, 30 offsprings)
    Officer
    icon of calendar 2021-03-01 ~ now
    IIF 41 - Director → ME
  • 18
    icon of address 305 Gray's Inn Road, London, England
    Active Corporate (5 parents, 15 offsprings)
    Officer
    icon of calendar 2020-05-01 ~ now
    IIF 36 - Director → ME
  • 19
    icon of address 305 Gray's Inn Road, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-05-01 ~ now
    IIF 40 - Director → ME
  • 20
    icon of address 305 Gray's Inn Road, London, England
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2020-05-01 ~ now
    IIF 39 - Director → ME
Ceased 71
  • 1
    ARBORFIELD GREEN LIMITED - 2016-08-24
    icon of address Units 2 & 3 Beech Court Wokingham Road, Hurst, Reading, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-06-03 ~ 2020-01-10
    IIF 82 - Director → ME
  • 2
    BURR AGRICULTURAL LIMITED - 1996-09-02
    ESTERMORE LIMITED - 1986-12-22
    icon of address Kfh House, 5 Compton Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -26,195 GBP2024-03-28
    Officer
    icon of calendar 2015-12-01 ~ 2019-12-23
    IIF 14 - Director → ME
  • 3
    icon of address Units 1,2, & 3 Beech Court Wokingham Road, Hurst, Reading, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2015-12-22 ~ 2020-02-25
    IIF 88 - Director → ME
  • 4
    icon of address Units 1,2, & 3 Beech Court Wokingham Road, Hurst, Reading, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2015-12-22 ~ 2020-01-10
    IIF 80 - Director → ME
  • 5
    icon of address Units 1,2, & 3 Beech Court Wokingham Road, Hurst, Reading, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2015-12-22 ~ 2020-01-10
    IIF 77 - Director → ME
  • 6
    icon of address Units 1,2, & 3 Beech Court Wokingham Road, Hurst, Reading, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    icon of calendar 2015-12-22 ~ 2020-01-10
    IIF 78 - Director → ME
  • 7
    icon of address Units 1,2, & 3 Beech Court Wokingham Road, Hurst, Reading, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2015-12-22 ~ 2020-01-10
    IIF 81 - Director → ME
  • 8
    icon of address Beechwood Park School, Markyate, Herts
    Active Corporate (16 parents)
    Officer
    icon of calendar 2017-04-28 ~ 2022-12-05
    IIF 1 - Director → ME
  • 9
    icon of address Allington Cottage Hill Farm Road, Taplow, Maidenhead, England
    Active Corporate (2 parents)
    Equity (Company account)
    -43,791 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-08-20
    IIF 103 - Has significant influence or control OE
    IIF 103 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 103 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    BRICS NO.2 LIMITED - 2022-06-28
    icon of address 3rd Floor 22 Old Bond Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -1,273,405 GBP2024-03-31
    Officer
    icon of calendar 2020-03-16 ~ 2022-06-28
    IIF 27 - Director → ME
  • 11
    BRICS NO.1 LIMITED - 2021-05-26
    icon of address 3rd Floor 22 Old Bond Street, London, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    -2,520,074 GBP2024-03-31
    Officer
    icon of calendar 2020-03-12 ~ 2021-09-22
    IIF 26 - Director → ME
  • 12
    icon of address 3rd Floor 22 Old Bond Street, London, England
    Active Corporate (4 parents, 7 offsprings)
    Equity (Company account)
    -1,556,759 GBP2024-03-31
    Officer
    icon of calendar 2021-03-04 ~ 2021-03-04
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2021-03-04 ~ 2022-03-30
    IIF 104 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    icon of address Units 2 & 3 Beech Court Beech Court, Hurst, Reading, England
    Active Corporate (5 parents)
    Current Assets (Company account)
    91,699 GBP2024-12-31
    Officer
    icon of calendar 2015-12-01 ~ 2019-12-23
    IIF 3 - Director → ME
  • 14
    icon of address Units 1, 2 & 3 Beech Court Wokingham Road, Hurst, Reading, Berkshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2015-12-01 ~ 2019-12-23
    IIF 24 - Director → ME
  • 15
    icon of address Unit 7 Hockliffe Business Park, Hockliffe, Leighton Buzzard, Bedfordshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-04-19 ~ 2019-12-23
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2018-04-19 ~ 2019-12-23
    IIF 99 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 16
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2016-10-04 ~ 2019-12-23
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2016-10-05 ~ 2020-03-02
    IIF 102 - Has significant influence or control OE
  • 17
    PARK CENTRAL MANAGEMENT (ZONE 10C) LIMITED - 2013-10-17
    icon of address 500 Dashwood Lang Road, Bourne Business Park, Addlestone, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -29,378 GBP2024-10-31
    Officer
    icon of calendar 2015-12-01 ~ 2019-12-23
    IIF 15 - Director → ME
  • 18
    icon of address Censeo House Censeo House, 6 St Peter's Street, St Albans, Herts, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-10-19 ~ 2006-10-18
    IIF 100 - Director → ME
  • 19
    icon of address Unit 7 Hockliffe Business Park, Hockliffe, Bedfordshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-11-26 ~ 2019-12-23
    IIF 67 - Director → ME
  • 20
    icon of address Units 1,2, & 3 Beech Court Wokingham Road, Hurst, Reading, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2016-03-31 ~ 2020-01-10
    IIF 75 - Director → ME
  • 21
    icon of address Suites 5 & 6 Woodlands Court, Beaconsfield, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2020-05-01 ~ 2023-01-25
    IIF 46 - Director → ME
  • 22
    icon of address Suites 5 & 6 Woodlands Court, Beaconsfield, United Kingdom
    Active Corporate (3 parents, 6 offsprings)
    Officer
    icon of calendar 2020-05-01 ~ 2023-01-25
    IIF 47 - Director → ME
  • 23
    THE CONVENIENCE COMPANY WALES & WEST LIMITED - 2006-04-25
    EXCELLOO LIMITED - 2011-07-28
    PREMIER MANUFACTURING LIMITED - 2016-06-15
    icon of address 305 Gray's Inn Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    143,069 GBP2017-03-31
    Officer
    icon of calendar 2021-10-17 ~ 2024-04-01
    IIF 30 - Director → ME
  • 24
    icon of address Unit 7 Hockliffe Business Park, Hockliffe, Bedfordshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-11-26 ~ 2019-12-23
    IIF 63 - Director → ME
  • 25
    icon of address Unit 7 Hockliffe Business Park Watling Street, Hockliffe, Leighton Buzzard, Bedfordshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-11-02 ~ 2019-12-23
    IIF 74 - Director → ME
  • 26
    icon of address Unit 7 Hockliffe Business Park, Hockliffe, Bedfordshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-11-26 ~ 2019-12-23
    IIF 66 - Director → ME
  • 27
    icon of address Unit 7 Hockliffe Business Park, Hockliffe, Bedfordshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-11-26 ~ 2019-12-23
    IIF 61 - Director → ME
  • 28
    icon of address Unit 7 Hockliffe Business Park Watling Street, Hockliffe, Leighton Buzzard, Bedfordshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2015-11-02 ~ 2019-12-23
    IIF 73 - Director → ME
  • 29
    icon of address Unit 7 Hockliffe Business Park, Hockliffe, Bedfordshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-11-26 ~ 2019-12-23
    IIF 68 - Director → ME
  • 30
    icon of address Unit 7 Hockliffe Business Park, Hockliffe, Bedfordshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-11-26 ~ 2019-12-23
    IIF 65 - Director → ME
  • 31
    icon of address Unit 7 Hockliffe Business Park, Hockliffe, Bedfordshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-11-26 ~ 2019-12-23
    IIF 64 - Director → ME
  • 32
    icon of address Broadoak Management Limited, Unit 7 Hockliffe Business Park, Watling Street Hockliffe, Leighton Buzzard, Bedfordshire
    Active Corporate (7 parents)
    Officer
    icon of calendar 2015-11-02 ~ 2019-12-23
    IIF 72 - Director → ME
  • 33
    icon of address Unit 7 Hockliffe Business Park Watling Street, Hockliffe, Leighton Buzzard, Bedfordshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-11-02 ~ 2019-12-23
    IIF 71 - Director → ME
  • 34
    icon of address Unit 7 Hockliffe Business Park, Hockliffe, Bedfordshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-02-06 ~ 2019-12-23
    IIF 49 - Director → ME
  • 35
    icon of address Unit 7 Hockliffe Business Park, Hockliffe, Bedfordshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-11-26 ~ 2019-12-23
    IIF 84 - Director → ME
  • 36
    icon of address Unit 7 Hockliffe Business Park, Hockliffe, Bedfordshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-10-31 ~ 2019-12-23
    IIF 50 - Director → ME
  • 37
    icon of address Unit 7 Hockliffe Business Park, Watling Street Hockliffe, Leighton Buzzard, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-07-10 ~ 2019-12-23
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2018-07-10 ~ 2019-06-13
    IIF 98 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 38
    icon of address 7 Ferranti Place, Oakgrove, Milton Keynes, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,037 GBP2025-03-31
    Officer
    icon of calendar 2015-11-26 ~ 2018-03-14
    IIF 62 - Director → ME
  • 39
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-02-28
    Officer
    icon of calendar 2017-02-02 ~ 2017-10-31
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2017-02-02 ~ 2017-10-31
    IIF 93 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 40
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-02-28
    Officer
    icon of calendar 2017-02-02 ~ 2018-04-30
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2017-02-02 ~ 2018-04-30
    IIF 94 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 41
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2025-02-28
    Officer
    icon of calendar 2017-02-02 ~ 2020-10-02
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2017-02-02 ~ 2025-09-24
    IIF 92 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 42
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2025-02-28
    Officer
    icon of calendar 2017-02-02 ~ 2020-10-02
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2017-02-02 ~ 2025-09-24
    IIF 91 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 43
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-02-28
    Officer
    icon of calendar 2017-02-02 ~ 2018-04-30
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2017-02-02 ~ 2018-04-30
    IIF 90 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 44
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2025-02-28
    Officer
    icon of calendar 2017-02-02 ~ 2017-10-31
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2017-02-02 ~ 2017-10-31
    IIF 89 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 45
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2025-02-28
    Officer
    icon of calendar 2017-02-02 ~ 2020-10-02
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2017-02-02 ~ 2025-09-24
    IIF 96 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 46
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2025-02-28
    Officer
    icon of calendar 2017-02-01 ~ 2020-10-02
    IIF 54 - Director → ME
  • 47
    PARK CENTRAL MANAGEMENT (ZONE 7/71/72) LIMITED - 2013-03-22
    icon of address 500 Dashwood Lang Road, Bourne Business Park, Addlestone, Surrey, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-12-01 ~ 2019-12-23
    IIF 21 - Director → ME
  • 48
    icon of address 500 Dashwood Lang Road, Bourne Business Park, Addlestone, Surrey, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-12-01 ~ 2019-12-23
    IIF 10 - Director → ME
  • 49
    icon of address 500 Dashwood Lang Road, Bourne Business Park, Addlestone, Surrey, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-12-01 ~ 2019-12-23
    IIF 8 - Director → ME
  • 50
    icon of address 500 Dashwood Lang Road, Bourne Business Park, Addlestone, Surrey, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-12-01 ~ 2019-12-23
    IIF 19 - Director → ME
  • 51
    icon of address 500 Dashwood Lang Road, Bourne Business Park, Addlestone, Surrey, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-12-01 ~ 2019-12-23
    IIF 4 - Director → ME
  • 52
    icon of address 500 Dashwood Lang Road, Bourne Business Park, Addlestone, Surrey, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-12-01 ~ 2019-12-23
    IIF 18 - Director → ME
  • 53
    icon of address 500 Dashwood Lang Road, Bourne Business Park, Addlestone, Surrey, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-12-01 ~ 2019-12-23
    IIF 7 - Director → ME
  • 54
    icon of address 500 Dashwood Lang Road, Bourne Business Park, Addlestone, Surrey, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-12-01 ~ 2019-12-23
    IIF 22 - Director → ME
  • 55
    icon of address 500 Dashwood Lang Road, Bourne Business Park, Addlestone, Surrey, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-12-01 ~ 2019-12-23
    IIF 9 - Director → ME
  • 56
    icon of address 500 Dashwood Lang Road, Bourne Business Park, Addlestone, Surrey, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-12-01 ~ 2019-12-23
    IIF 20 - Director → ME
  • 57
    icon of address 500 Dashwood Lang Road, Bourne Business Park, Addlestone, Surrey, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-12-01 ~ 2019-12-23
    IIF 5 - Director → ME
  • 58
    icon of address 500 Dashwood Lang Road, Bourne Business Park, Addlestone, Surrey, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-12-01 ~ 2019-12-23
    IIF 16 - Director → ME
  • 59
    PARK CENTRAL MANAGEMENT (ZONE 5) LIMITED - 2006-01-10
    PARK CENTRAL MANAGEMENT (ZONE 5/51) LIMITED - 2006-03-06
    icon of address 500 Dashwood Lang Road, Bourne Business Park, Addlestone, Surrey, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-12-01 ~ 2019-12-23
    IIF 12 - Director → ME
  • 60
    icon of address 500 Dashwood Lang Road, Bourne Business Park, Addlestone, Surrey, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-12-01 ~ 2019-12-23
    IIF 23 - Director → ME
  • 61
    icon of address 500 Dashwood Lang Road, Bourne Business Park, Addlestone, Surrey, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-12-01 ~ 2019-12-23
    IIF 13 - Director → ME
  • 62
    icon of address 500 Dashwood Lang Road, Bourne Business Park, Addlestone, Surrey, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-12-01 ~ 2019-12-23
    IIF 6 - Director → ME
  • 63
    icon of address 500 Dashwood Lang Road, Bourne Business Park, Addlestone, Surrey, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-12-01 ~ 2019-12-23
    IIF 25 - Director → ME
  • 64
    PARK CENTRAL MANAGEMENT (ZONE 6/64) LIMITED - 2007-06-26
    PARK CENTRAL MANAGEMENT (ZONE 7/78) LIMITED - 2010-10-12
    icon of address 500 Dashwood Lang Road, Bourne Business Park, Addlestone, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    122,239 GBP2018-10-31
    Officer
    icon of calendar 2015-12-01 ~ 2019-12-23
    IIF 17 - Director → ME
  • 65
    icon of address 500 Dashwood Lang Road, Bourne Business Park, Addlestone, Surrey, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-12-01 ~ 2019-12-23
    IIF 2 - Director → ME
  • 66
    CHESTER WEST MANAGEMENT SERVICES LIMITED - 1994-06-09
    icon of address 500 Dashwood Lang Road, Bourne Business Park, Addlestone, Surrey, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -83,976 GBP2024-03-29
    Officer
    icon of calendar 2018-12-17 ~ 2019-12-23
    IIF 11 - Director → ME
  • 67
    icon of address Unit 2&3 Beech Court, Wokingham Road, Hurst, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2019-06-03 ~ 2020-01-10
    IIF 69 - Director → ME
  • 68
    icon of address Units 1,2, & 3 Beech Court Wokingham Road, Hurst, Reading, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-12-22 ~ 2020-01-10
    IIF 76 - Director → ME
  • 69
    icon of address Units 1,2, & 3 Beech Court Wokingham Road, Hurst, Reading, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-12-22 ~ 2020-01-10
    IIF 79 - Director → ME
  • 70
    PLACES FOR PEOPLE SHRUBHILL LIMITED - 2016-02-25
    icon of address 305 Gray's Inn Road, London, England
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2020-05-01 ~ 2025-01-06
    IIF 34 - Director → ME
  • 71
    icon of address Units 2 & 3 Beech Court Wokingham Road, Hurst, Reading, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2019-06-03 ~ 2020-01-10
    IIF 83 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.