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

Snowden, Steven John

    Related profiles found in government register
  • Snowden, Steven John
    British director born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Osprey House, Crayfields Business Park, New Mill Road, Orpington, BR5 3QJ, United Kingdom

      IIF 1 IIF 2 IIF 3
    • icon of address Osprey Park, Crayfields Business Park, New Mill Road, Orpington, BR5 3QJ, United Kingdom

      IIF 4
    • icon of address Osprey Park, Crayfields Business Park, New Mill Road, Orpington, Kent, BR5 3QJ, United Kingdom

      IIF 5 IIF 6 IIF 7
  • Snowden, Stephen John
    British director born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Osprey Park, Crayfields Business Park, New Mill Road, Orpington, Kent, BR5 3QJ, United Kingdom

      IIF 11
  • Snowdon, Stephen John
    British company director born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Osprey House, Crayfields Business Park, New Mill Road, Orpington, Kent, BR5 3QJ

      IIF 12 IIF 13
  • Snowdon, Stephen John
    British director born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 110, Whitebeam Avenue, Bromley, Kent, BR2 8DW

      IIF 14
    • icon of address C/o Pinnacle Psg, 6 St. Andrew Street, London, EC4A 3AE, England

      IIF 15
    • icon of address Osprey House, Crayfields Business Park, New Mill Road, Orpington, BR5 3QJ, United Kingdom

      IIF 16 IIF 17 IIF 18
    • icon of address Osprey House, Crayfields Business Park, New Mill Road, Orpington, Kent, BR5 3QJ

      IIF 21 IIF 22 IIF 23
    • icon of address Osprey House, Crayfields Business Park, New Mill Road, Orpington, Kent, BR5 3QJ, United Kingdom

      IIF 26
    • icon of address Osprey Park, Crayfields Business Park, New Mill Road, Orpington, Kent, BR5 3QJ, United Kingdom

      IIF 27 IIF 28 IIF 29
  • Snowdon, Stephen John
    British finance director born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Academy Place, Brook Street, Brentwood, CM14 5NQ, England

      IIF 31
    • icon of address Osprey House, Crayfields Business Park, New Mill Road, Orpington, Kent, BR5 3QJ, England

      IIF 32 IIF 33 IIF 34
    • icon of address Woodland Place, Hurricane Way, Wickford, Essex, SS11 8YB

      IIF 39
    • icon of address Woodland Place, Wickford Business Park, Wickford, Essex, S11 8YB, United Kingdom

      IIF 40 IIF 41 IIF 42
    • icon of address Woodland Place, Wickford Business Park, Wickford, Essex, SS11 8YB

      IIF 43
  • Snowdon, Stephen John
    British financial director born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 110, Whitebeam Avenue, Bromley, Kent, BR2 8DW

      IIF 44 IIF 45 IIF 46
    • icon of address Rmg House, Essex Road, Hoddesdon, Hertfordshire, EN11 0DR

      IIF 49
    • icon of address 17, Paddocks Close, Orpington, Kent, BR5 4PP, United Kingdom

      IIF 50
    • icon of address Osprey Park, Crayfields Business Park, New Mill Road, New Mill Road, Orpington, BR5 3QJ, England

      IIF 51
  • Snowdon, Stephen John
    British none born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Osprey House, Crayfields Business Park, New Mill Road, Orpington, BR5 3QJ, United Kingdom

      IIF 52
  • Mr Steven Snowden
    British born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Osprey House, Crayfields Business Park, New Mill Road, Orpington, BR5 3QJ, England

      IIF 53
  • Snowdon, Stephen John
    British director born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Osprey Park, Crayfields Business Park, New Mill Road, Orpington, Kent, BR5 3QJ, United Kingdom

      IIF 54 IIF 55
    • icon of address C/o Homer House, 8 Homer Road, Solihull, West Midlands, B91 3QQ, England

      IIF 56
  • Snowdon, Stephen John
    British finance director born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Academy Place, 1-9 Brook Street, Brentwood, CM14 5NQ, England

      IIF 57 IIF 58
    • icon of address Academy Place, 1-9 Brook Street, Brentwood, CM14 5NQ, United Kingdom

      IIF 59
    • icon of address Crest House, Pyrcroft Road, Chertsey, KT16 9GN, England

      IIF 60
    • icon of address Theydon Grove, Pyrcroft Road, Chertsey, Surrey, KT16 9GN, United Kingdom

      IIF 61
    • icon of address 94 Park Lane, Croydon, Surrey, CR0 1JB, United Kingdom

      IIF 62
    • icon of address Bellway House, Anchor Boulevard, Crossways Business Park, Dartford, Kent, DA2 6QH, United Kingdom

      IIF 63
    • icon of address 1, Princeton Mews, 167-169 London Road, Kingston Upon Thames, Surrey, KT2 6PT, United Kingdom

      IIF 64 IIF 65 IIF 66
    • icon of address C/o Pinnacle Housing Ltd As Agent For, Fielders Crescent Management Company Limited, 8th Floor Holborn Tower, 137-144 High Holborn, London, WC1V 6PL, England

      IIF 69
    • icon of address C/o Preim Ltd, Unit 8 The Forum, Minerva Business Park, Peterborough, PE2 6FT

      IIF 70
    • icon of address Fisher House, 84 Fisherton Street, Salisbury, SP2 7QY, England

      IIF 71 IIF 72 IIF 73
    • icon of address Fisher House, 84 Fisherton Street, Salisbury, Wiltshire, SP2 7QY

      IIF 74
  • Snowdon, Stephen John
    British financial director born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Floor, 6 St Andrew Street, Holborn, London, EC4A 3AE, United Kingdom

      IIF 75
  • Mr Stephen Snowdon
    British born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Osprey Park, Crayfields Business Park, New Mill Road, New Mill Road, Orpington, BR5 3QJ, England

      IIF 76
  • Snowdon, Stephen John
    British financial director

    Registered addresses and corresponding companies
    • icon of address 110, Whitebeam Avenue, Bromley, Kent, BR2 8DW

      IIF 77
  • Mr Steven John Snowden
    British born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Osprey Park, Crayfields Business Park, New Mill Road, Orpington, Kent, BR5 3QJ, United Kingdom

      IIF 78
  • Mr Stephen John Snowdon
    British born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Osprey House, Crayfields Business Park, New Mill Road, Orpington, BR5 3QJ, England

      IIF 79
    • icon of address Osprey House, Crayfields Business Park, New Mill Road, Orpington, Kent, BR5 3QJ, England

      IIF 80 IIF 81
    • icon of address Osprey Park, Crayfields Business Park, New Mill Road, New Mill Road, Orpington, Kent, BR5 3QJ, England

      IIF 82
    • icon of address Osprey Park, Crayfields Business Park, New Mill Road, Orpington, BR5 3QJ, England

      IIF 83
    • icon of address Osprey Park, Paddocks Close, Orpington, BR5 4PP, England

      IIF 84
    • icon of address Woodland Place, Hurricane Way, Wickford, Essex, SS11 8YB, England

      IIF 85
    • icon of address Woodland Place, Wickford Business Park, Wickford, Essex, S11 8YB, United Kingdom

      IIF 86
    • icon of address Woodland Place, Wickford Business Park, Wickford, Essex, SS11 8YB

      IIF 87
  • Snowdon, Stephen John

    Registered addresses and corresponding companies
    • icon of address Woodland Place, Wickford Business Park, Wickford, Essex, SS11 8YB

      IIF 88
  • Snowden, Steven

    Registered addresses and corresponding companies
    • icon of address Osprey Park, Crayfields Business Park, New Mill Road, Orpington, BR5 3QJ, United Kingdom

      IIF 89
    • icon of address Osprey Park, Crayfields Business Park, New Mill Road, Orpington, Kent, BR5 3QJ, United Kingdom

      IIF 90 IIF 91
  • Stephen John Snowdon
    British born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Pinnacle Housing Ltd As Agent For, The Residence (phase 2) Management Company Limited, 8th Floor Holborn Tower, 137-144 High Holborn, London, WC1V 6PL, England

      IIF 92
  • Mr Stephen John Snowdon
    British born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bellway House, Anchor Boulevard, Crossways Business Park, Dartford, Kent, DA2 6QH, United Kingdom

      IIF 93
child relation
Offspring entities and appointments
Active 1
  • 1
    icon of address C/o Pinnacle Housing Ltd As Agent For The Residence (phase 2) Management Company Limited, 8th Floor Holborn Tower, 137-144 High Holborn, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Person with significant control
    icon of calendar 2018-05-04 ~ now
    IIF 92 - Ownership of shares – 75% or moreOE
    IIF 92 - Ownership of voting rights - 75% or moreOE
    IIF 92 - Right to appoint or remove directorsOE
Ceased 73
  • 1
    icon of address Penelope House Westerhill Road, Coxheath, Maidstone, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2021-06-01 ~ 2023-11-02
    IIF 67 - Director → ME
  • 2
    FOUNDRY BUILDINGS MANAGEMENT COMPANY LIMITED - 2018-10-23
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2017-09-13 ~ 2020-04-17
    IIF 20 - Director → ME
  • 3
    icon of address C/o Pinnacle Housing Ltd As Agent For Beckton Parkside Management Company Limited, 8th Floor Holborn Tower, 137-144 High Holborn, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2023-11-30
    Officer
    icon of calendar 2017-11-01 ~ 2020-04-17
    IIF 2 - Director → ME
  • 4
    icon of address 33 Station Road, Rainham, Gillingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2011-06-10 ~ 2014-12-16
    IIF 4 - Director → ME
    icon of calendar 2011-06-10 ~ 2014-12-16
    IIF 89 - Secretary → ME
  • 5
    icon of address C/o London Block Management Limited 3rd Floor, 9 White Lion Street, London, England
    Active Corporate (11 parents)
    Equity (Company account)
    0 GBP2024-02-29
    Officer
    icon of calendar 2012-02-07 ~ 2018-05-15
    IIF 34 - Director → ME
  • 6
    icon of address Academy Place, 1-9 Brook Street, Brentwood, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2021-06-02 ~ 2024-01-17
    IIF 57 - Director → ME
  • 7
    icon of address 1 Princeton Mews, 167-169 London Road, Kingston Upon Thames, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2021-06-01 ~ 2024-03-18
    IIF 64 - Director → ME
  • 8
    icon of address 1 Princeton Mews, 167-169 London Road, Kingston Upon Thames, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2025-02-28
    Officer
    icon of calendar 2021-06-01 ~ 2024-03-18
    IIF 66 - Director → ME
  • 9
    icon of address Rmg House, Essex Road, Hoddesdon, Hertfordshire
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2007-02-26 ~ 2012-05-22
    IIF 49 - Director → ME
    icon of calendar 2007-02-26 ~ 2009-12-23
    IIF 46 - Director → ME
  • 10
    icon of address Gateway Property Management, Coleman Land Management Company Limited, Gateway House 10 Coopers Way, Southend On Sea, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2013-09-09 ~ 2017-12-21
    IIF 9 - Director → ME
    icon of calendar 2013-09-09 ~ 2017-12-21
    IIF 91 - Secretary → ME
  • 11
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2016-07-25 ~ 2020-04-17
    IIF 40 - Director → ME
  • 12
    icon of address 8th Floor, Holborn Tower, 137-144 High Holborn, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2020-01-22 ~ 2020-04-17
    IIF 25 - Director → ME
  • 13
    icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    icon of calendar 2019-03-28 ~ 2020-04-17
    IIF 22 - Director → ME
  • 14
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2013-04-12 ~ 2017-05-01
    IIF 43 - Director → ME
    icon of calendar 2013-04-12 ~ 2017-01-05
    IIF 88 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-06-12
    IIF 87 - Ownership of voting rights - 75% or more OE
  • 15
    icon of address 8th Floor, Holborn Tower, 137-144 High Holborn, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2023-11-30
    Officer
    icon of calendar 2017-11-02 ~ 2020-04-17
    IIF 18 - Director → ME
  • 16
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2019-07-24 ~ 2020-04-17
    IIF 24 - Director → ME
  • 17
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2016-04-19 ~ 2020-04-17
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2016-04-19 ~ 2017-06-19
    IIF 76 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 18
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2016-09-27 ~ 2020-04-17
    IIF 19 - Director → ME
  • 19
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2016-09-27 ~ 2020-04-17
    IIF 16 - Director → ME
  • 20
    icon of address Fisher House, 84 Fisherton Street, Salisbury, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-10-31
    Officer
    icon of calendar 2021-06-02 ~ 2024-01-17
    IIF 71 - Director → ME
  • 21
    icon of address Romeo Business Centre, Unit 2 Purfleet Industrial Park, Juliet Way, Purfleet, Essex, United Kingdom
    Active Corporate (3 parents)
    Total liabilities (Company account)
    1,874,894 GBP2024-07-31
    Officer
    icon of calendar 2012-02-14 ~ 2015-06-15
    IIF 38 - Director → ME
  • 22
    icon of address C/o Pinnacle Housing Ltd As Agent For Fielders Crescent Management Company Limited, 8th Floor Holborn Tower, 137-144 High Holborn, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    icon of calendar 2019-08-19 ~ 2024-02-01
    IIF 69 - Director → ME
  • 23
    icon of address 29-31 Devonshire House Elmfield Road, Bromley, England
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2014-05-21 ~ 2017-05-11
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-05-11
    IIF 84 - Ownership of voting rights - 75% or more OE
  • 24
    icon of address Suite 4, 3rd Floor Vantage House, 6-7 Claydons Lane, Rayleigh, Essex, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    icon of calendar 2013-07-17 ~ 2018-06-12
    IIF 32 - Director → ME
  • 25
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2016-07-25 ~ 2020-04-17
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-07-25 ~ 2016-07-27
    IIF 78 - Ownership of shares – 75% or more OE
    IIF 78 - Ownership of voting rights - 75% or more OE
    IIF 78 - Right to appoint or remove directors OE
    IIF 78 - Has significant influence or control OE
  • 26
    icon of address C/o Preim Ltd Unit 8 The Forum, Minerva Business Park, Peterborough
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2022-01-24 ~ 2024-10-17
    IIF 70 - Director → ME
  • 27
    icon of address Fisher House, 84 Fisherton Street, Salisbury, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-10-31
    Officer
    icon of calendar 2021-06-01 ~ 2024-01-17
    IIF 61 - Director → ME
  • 28
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2018-02-23 ~ 2020-04-17
    IIF 30 - Director → ME
  • 29
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    icon of calendar 2015-08-13 ~ 2018-06-11
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-06-11
    IIF 80 - Ownership of voting rights - 75% or more OE
  • 30
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2021-06-03 ~ 2024-01-19
    IIF 58 - Director → ME
  • 31
    icon of address Concierge Office Kent Wharf, Creekside, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2016-05-24 ~ 2020-05-19
    IIF 50 - Director → ME
  • 32
    icon of address 129 Oxford Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2016-07-28 ~ 2020-04-17
    IIF 6 - Director → ME
  • 33
    icon of address 8th Floor, Holborn Tower, 137-144 High Holborn, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2016-11-16 ~ 2020-04-17
    IIF 26 - Director → ME
  • 34
    icon of address 1 Princeton Mews, 167-169 London Road, Kingston Upon Thames, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2025-05-31
    Officer
    icon of calendar 2021-06-01 ~ 2024-03-18
    IIF 65 - Director → ME
  • 35
    icon of address 196 New Kings Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2015-03-31 ~ 2018-08-15
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-04-23
    IIF 53 - Ownership of voting rights - 75% or more OE
  • 36
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2014-04-23 ~ 2017-07-04
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-07-04
    IIF 85 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 85 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 37
    icon of address 266 Kingsland Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2013-04-03 ~ 2016-12-02
    IIF 36 - Director → ME
  • 38
    icon of address C/o Xl @ Property Limited, Tanners Grange, Tanyard Hill, Shorne, Gravesend, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2007-07-05 ~ 2012-07-05
    IIF 47 - Director → ME
  • 39
    M0102 GREENWICH PENINSULA MANAGEMENT COMPANY LIMITED - 2011-10-27
    M0102 GREENWICH PENINSULAR MANAGEMENT COMPANY LIMITED - 2009-02-12
    icon of address C/o Rendall And Rittner Limited, 13b St. George Wharf, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2009-01-09 ~ 2017-09-26
    IIF 15 - Director → ME
  • 40
    icon of address Pmuk, The Base, Victoria Road, Dartford
    Active Corporate (9 parents)
    Officer
    icon of calendar 2009-12-29 ~ 2014-04-02
    IIF 13 - Director → ME
  • 41
    icon of address 8th Floor, Holborn Tower, 137-144 High Holborn, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-11-30
    Officer
    icon of calendar 2018-11-08 ~ 2020-04-17
    IIF 23 - Director → ME
  • 42
    MONKS ROAD (EARLSCONE) RESIDENTS MANAGEMENT COMPANY LIMITED - 2018-05-18
    icon of address 8 Kings Court, Newcomen Way, Colchester, Essex, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2022-01-13 ~ 2024-11-15
    IIF 31 - Director → ME
  • 43
    icon of address C/o Homer House, 8 Homer Road, Solihull, West Midlands, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2021-10-01 ~ 2024-12-12
    IIF 56 - Director → ME
  • 44
    icon of address C/o Pmuk, The Base, Dartford Business Park, Victoria Road, Dartford, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2016-06-02 ~ 2019-06-14
    IIF 42 - Director → ME
  • 45
    icon of address Pmuk, The Base, Dartford Business Park, Victoria Road, Dartford, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2012-10-22 ~ 2015-06-25
    IIF 33 - Director → ME
  • 46
    icon of address 390 Hurst Road, Bexley, England
    Active Corporate (2 parents)
    Equity (Company account)
    78,002 GBP2023-12-31
    Officer
    icon of calendar 2013-07-03 ~ 2017-08-09
    IIF 7 - Director → ME
    icon of calendar 2013-07-03 ~ 2016-01-01
    IIF 90 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-07-04
    IIF 81 - Ownership of voting rights - 75% or more OE
  • 47
    icon of address 4th Floor 192-198 Vauxhall Bridge Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-05-31
    Officer
    icon of calendar 2014-05-13 ~ 2016-10-09
    IIF 8 - Director → ME
  • 48
    icon of address 7 Lillymonte Drive, Rochester, England
    Active Corporate (3 parents)
    Equity (Company account)
    18,121 GBP2024-05-31
    Officer
    icon of calendar 2011-05-12 ~ 2013-10-15
    IIF 52 - Director → ME
  • 49
    icon of address Churchill Estates, 5a Stone Street, Gravesend, Kent
    Active Corporate (4 parents)
    Equity (Company account)
    151,650 GBP2023-12-31
    Officer
    icon of calendar 2009-12-29 ~ 2011-09-08
    IIF 12 - Director → ME
  • 50
    icon of address 1 Edelin Road, Bearsted, Maidstone, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2009-05-14 ~ 2009-10-01
    IIF 14 - Director → ME
    icon of calendar 2007-07-16 ~ 2009-09-30
    IIF 77 - Secretary → ME
  • 51
    icon of address Fisher House, 84 Fisherton Street, Salisbury, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2021-06-02 ~ 2024-01-17
    IIF 73 - Director → ME
  • 52
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    icon of calendar 2014-05-21 ~ 2018-08-15
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-06-18
    IIF 83 - Ownership of shares – 75% or more OE
  • 53
    icon of address Fisher House, 84 Fisherton Street, Salisbury, England
    Active Corporate (9 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2021-08-19 ~ 2024-01-17
    IIF 60 - Director → ME
  • 54
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2022-05-21 ~ 2024-11-15
    IIF 62 - Director → ME
  • 55
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2014-03-11 ~ 2019-01-29
    IIF 29 - Director → ME
  • 56
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2012-02-14 ~ 2017-05-01
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-02-17
    IIF 79 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 57
    icon of address Academy Place, 1-9 Brook Street, Brentwood, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-10-31
    Officer
    icon of calendar 2021-06-02 ~ 2024-01-17
    IIF 59 - Director → ME
  • 58
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2016-02-25 ~ 2019-06-19
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-03-10
    IIF 86 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 59
    icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2019-07-24 ~ 2020-04-17
    IIF 21 - Director → ME
  • 60
    icon of address The Brick Barn Court Road, St. Nicholas At Wade, Birchington, Kent
    Active Corporate (8 parents)
    Officer
    icon of calendar 2007-02-26 ~ 2007-11-26
    IIF 48 - Director → ME
  • 61
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2015-03-05 ~ 2018-08-15
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-03-09
    IIF 82 - Ownership of voting rights - 75% or more OE
  • 62
    icon of address C/o Managed Partnerships Ltd Unit 50 Childerditch Hall Drive, Little Warley, Brentwood, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,600 GBP2024-12-31
    Officer
    icon of calendar 2012-02-14 ~ 2014-06-03
    IIF 37 - Director → ME
  • 63
    icon of address C/o Pinnacle Housing Ltd As Agent For The Residence (nine Elms) Management Company Ltd, 8th Floor Holborn Tower, 137-144 High Holborn, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2015-12-02 ~ 2020-04-17
    IIF 5 - Director → ME
  • 64
    icon of address C/o Pinnacle Housing Ltd As Agent For The Residence (phase 2) Management Company Limited, 8th Floor Holborn Tower, 137-144 High Holborn, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2018-05-04 ~ 2020-04-17
    IIF 75 - Director → ME
  • 65
    icon of address Fisher House, 84 Fisherton Street, Salisbury, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2021-06-02 ~ 2024-01-17
    IIF 72 - Director → ME
  • 66
    icon of address 266 Kingsland Road, London, England
    Active Corporate (8 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2017-08-08 ~ 2020-04-17
    IIF 3 - Director → ME
  • 67
    icon of address Attwood Property Services, 20 London Road, Grays, Essex, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2007-02-26 ~ 2008-10-29
    IIF 45 - Director → ME
  • 68
    icon of address 1 Princeton Mews, 167-169 London Road, Kingston Upon Thames, Surrey, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2022-12-31
    Officer
    icon of calendar 2021-06-01 ~ 2024-03-18
    IIF 68 - Director → ME
  • 69
    icon of address 137 Newhall Street, Birmingham, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2015-02-27 ~ 2020-04-17
    IIF 11 - Director → ME
  • 70
    icon of address C/o Urang Property Management Limited, 196 New Kings Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2007-02-26 ~ 2009-04-16
    IIF 44 - Director → ME
  • 71
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2020-01-17 ~ 2020-04-13
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2020-01-17 ~ 2020-04-13
    IIF 93 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 93 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 72
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2017-10-10 ~ 2020-04-17
    IIF 17 - Director → ME
  • 73
    icon of address Fisher House, 84 Fisherton Street, Salisbury, Wiltshire
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2021-06-02 ~ 2024-01-17
    IIF 74 - Director → ME

The content of this website is protected by AgonGuard.

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

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