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

Proctor, Matthew Frederick

    Related profiles found in government register
  • Proctor, Matthew Frederick
    British accountant born in October 1967

    Registered addresses and corresponding companies
    • icon of address 49 Moira Road, Ashby De La Zouch, Leicestershire, LE65 2GB

      IIF 1
  • Proctor, Matthew Frederick
    British chartered accountant born in October 1967

    Registered addresses and corresponding companies
    • icon of address 49 Moira Road, Ashby De La Zouch, Leicestershire, LE65 2GB

      IIF 2
  • Proctor, Matthew Frederick
    British director born in October 1967

    Registered addresses and corresponding companies
    • icon of address 49 Moira Road, Ashby De La Zouch, Leicestershire, LE65 2GB

      IIF 3 IIF 4 IIF 5
  • Proctor, Matthew Frederick
    British

    Registered addresses and corresponding companies
    • icon of address Blaisdon, 4 Hill Street, Ashby De La Zouch, LE65 2LS

      IIF 6
    • icon of address Blaisdon, 4 Hill Street, Ashby De La Zouch, Leicestershire, LE65 2LB, United Kingdom

      IIF 7
    • icon of address Blaisdon, 4 Hill Street, Ashby De La Zouch, Leicestershire, LE65 2LE, United Kingdom

      IIF 8 IIF 9
    • icon of address Blaisdon, 4 Hill Street, Ashby De La Zouch, Leicestershire, LE65 2LS

      IIF 10
    • icon of address Blaisdon, 4 Hill Street, Ashby De La Zouch, Leicestershire, LE65 2LS, United Kingdom

      IIF 11 IIF 12 IIF 13
    • icon of address Blaisdon, 4 Hill Street, Ashby-de-la-zouch, Leicestershire, LE65 2LS

      IIF 15
    • icon of address Blaisdon, 4 Hill Street, Ashby-de-la-zouch, Leicestershre, LE65 2LS, United Kingdom

      IIF 16 IIF 17
    • icon of address 3, Cygnet Drive, Swan Valley, Northampton, NN4 9BS, England

      IIF 18
  • Proctor, Matthew Frederick
    British chartered accountant

    Registered addresses and corresponding companies
    • icon of address Blaisdon, 4 Hill Street, Ashby-de-la-zouch, Leicestershire, LE65 2LS

      IIF 19 IIF 20
  • Proctor, Matthew Frederick
    British director

    Registered addresses and corresponding companies
    • icon of address Blaisdon, 4 Hill Street, Ashby-de-la-zouch, Leicestershire, LE65 2LS

      IIF 21
  • Proctor, Matthew Frederick
    British business executive born in October 1967

    Resident in England

    Registered addresses and corresponding companies
  • Proctor, Matthew Frederick
    British chartered accountant born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Hill Street, Ashby-de-la-zouch, LE65 2LS, England

      IIF 48
    • icon of address 4, Hill Street, Ashby-de-la-zouch, Leicestershire, LE65 2LS, England

      IIF 49
    • icon of address Blaisdon, 4 Hill Street, Ashby-de-la-zouch, Leicestershire, LE65 2LS

      IIF 50 IIF 51
    • icon of address 8th Floor, Berkeley Square House, Berkeley Square, London, W1J 6DB, England

      IIF 52
    • icon of address 3, Cygnet Drive, Swan Valley, Northampton, NN4 9BS, England

      IIF 53 IIF 54
    • icon of address 3, Cygnet Drive, Swan Valley, Northampton, NN4 9BS, United Kingdom

      IIF 55
    • icon of address 3, Cygnet Drive, Swan Valley, Northampton, Northamptonshire, NN4 9BS, United Kingdom

      IIF 56
    • icon of address Little Houghton House, Bedford Road, Little Houghton, Northampton, NN7 1AB, England

      IIF 57 IIF 58 IIF 59
  • Proctor, Matthew Frederick
    British chartered accountant & finance director born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Blaisdon, 4 Hill Street, Ashby-de-la-zouch, Leicestershre, LE65 2LS, United Kingdom

      IIF 64 IIF 65 IIF 66
    • icon of address Seebeck House, 1a Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire, MK5 8FR, United Kingdom

      IIF 68
  • Proctor, Matthew Frederick
    British chartered accountant and finance di born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Blaisdon, 4 Hill Street, Ashby-de-la-zouch, Leicestershire, LE65 2LS, United Kingdom

      IIF 69
  • Proctor, Matthew Frederick
    British chief financial officer born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Cygnet Drive, Swan Valley, Northampton, NN4 9BS

      IIF 70
    • icon of address 3, Cygnet Drive, Swan Valley, Northampton, NN4 9BS, United Kingdom

      IIF 71
  • Proctor, Matthew Frederick
    British director born in October 1967

    Resident in England

    Registered addresses and corresponding companies
  • Proctor, Matthew Frederick
    British finance director born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Blaisdon, 4 Hill Street, Ashby-de-la-zouch, Leicestershire, LE65 2LS

      IIF 179 IIF 180
    • icon of address 3, Cygnet Drive, Swan Valley, Northampton, NN4 9BS, England

      IIF 181
    • icon of address 3, Cygnet Drive, Swan Valley, Northampton, NN4 9BS, United Kingdom

      IIF 182 IIF 183
    • icon of address Little Houghton House, Bedford Road, Little Houghton, Northampton, NN7 1AB, England

      IIF 184
  • Proctor, Matthew Frederick
    British none born in October 1967

    Resident in England

    Registered addresses and corresponding companies
  • Proctor, Matthew Fredrick
    British

    Registered addresses and corresponding companies
    • icon of address Blaisdon, 4 Hill Street, Ashby De La Zouch, Leicestershire, LE65 2LE, United Kingdom

      IIF 194
  • Proctor, Matthew Frederick

    Registered addresses and corresponding companies
  • Proctor, Matthew Frederick
    British chief financial officer born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Hill Street, Ashby-de-la-zouch, Leicestershire, LE65 2LS, United Kingdom

      IIF 278
  • Proctor, Matthew Frederick
    British director born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Cygnet Drive, Swan Valley, Northampton, NN4 9BS, England

      IIF 279
  • Proctor, Matthew
    British director born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lacon House, 84 Theobalds Road, London, WC1X 8RW, England

      IIF 280
  • Mr Matthew Frederick Proctor
    British born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Hill Street, Ashby-de-la-zouch, LE65 2LS, England

      IIF 281
    • icon of address 4, Hill Street, Ashby-de-la-zouch, Leicestershire, LE65 2LS

      IIF 282
  • Proctor, Matthew

    Registered addresses and corresponding companies
    • icon of address Blaisdon, 4 Hill Street, Ashby-de-la-zouch, Leicestershire, LE65 2LS, United Kingdom

      IIF 283
    • icon of address Lacon House, 84 Theobalds Road, London, WC1X 8RW, England

      IIF 284 IIF 285 IIF 286
    • icon of address Little Houghton House, Bedford Road, Little Houghton, Northampton, NN7 1AB, England

      IIF 288
  • Proctor, Matthew
    British personal trainer born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 54, Bluebell Way, Bamber Bridge, Preston, Lancashire, PR5 6XQ, England

      IIF 289
  • Proctor, David John
    British director born in October 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Av Works Ltd, 18, Blaydon Business Centre, Blaydon, NE21 5TW, United Kingdom

      IIF 290
  • Mr Matthew Proctor
    British born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 54, Bluebell Way, Bamber Bridge, Preston, Lancashire, PR5 6XQ

      IIF 291
  • Bell-proctor, Valerie

    Registered addresses and corresponding companies
    • icon of address Av Works Ltd, 18, Cowen Road, Blaydon-on-tyne, NE21 5TW, United Kingdom

      IIF 292
  • Mr David John Proctor
    British born in October 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Skylark Grove, Ryton, Tyne & Wear, NE40 3FH, England

      IIF 293
  • Proctor

    Registered addresses and corresponding companies
    • icon of address Blaisdon, 4 Hill Street, Ashby-de-la-zouch, Leicestershire, LE65 2LS

      IIF 294
    • icon of address Blaisdon, 4 Hill Street, Ashby-de-la-zouch, Leicestershire, LE65 2LS, United Kingdom

      IIF 295
    • icon of address 9a, Marquis Court, Low Prudhoe, Prudhoe, Northumberland, NE42 6PJ, United Kingdom

      IIF 296
  • Mrs Valerie Bell-proctor
    British born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Delhi Gardens, Woodside, Ryton, NE40 4QS, England

      IIF 297
child relation
Offspring entities and appointments
Active 52
  • 1
    icon of address 4 Hill Street, Ashby-de-la-zouch, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 2023-04-14 ~ now
    IIF 29 - Director → ME
  • 2
    icon of address 8 Skylark Grove, Ryton, Tyne & Wear, England
    Active Corporate (1 parent)
    Equity (Company account)
    608 GBP2024-03-31
    Officer
    icon of calendar 2010-05-11 ~ now
    IIF 290 - Director → ME
    icon of calendar 2010-05-11 ~ now
    IIF 292 - Secretary → ME
    Person with significant control
    icon of calendar 2017-04-01 ~ now
    IIF 297 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 297 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 297 - Right to appoint or remove directors as a member of a firmOE
    IIF 297 - Has significant influence or control as a member of a firmOE
    IIF 293 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 293 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 293 - Right to appoint or remove directorsOE
    IIF 293 - Has significant influence or control as a member of a firmOE
  • 3
    icon of address Little Houghton House Bedford Road, Little Houghton, Northampton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    440,494 GBP2023-09-30
    Officer
    icon of calendar 2021-04-21 ~ dissolved
    IIF 41 - Director → ME
  • 4
    icon of address 3 Cygnet Drive, Swan Valley, Northampton, United Kingdom
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2018-04-12 ~ dissolved
    IIF 182 - Director → ME
    icon of calendar 2018-04-12 ~ dissolved
    IIF 254 - Secretary → ME
  • 5
    icon of address 3 Cygnet Drive, Swan Valley, Northampton, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-06-02 ~ dissolved
    IIF 278 - Director → ME
  • 6
    AVERY CARE CLEVEDON LIMITED - 2022-11-04
    icon of address Little Houghton House Bedford Road, Little Houghton, Northampton, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-09-29 ~ now
    IIF 175 - Director → ME
    icon of calendar 2017-09-29 ~ now
    IIF 269 - Secretary → ME
  • 7
    AVERY CARE DEVCO LIMITED - 2022-11-04
    icon of address Little Houghton House Bedford Road, Little Houghton, Northampton, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-09-29 ~ now
    IIF 176 - Director → ME
    icon of calendar 2017-09-29 ~ now
    IIF 274 - Secretary → ME
  • 8
    icon of address Little Houghton House Bedford Road, Little Houghton, Northampton, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2022-10-06 ~ now
    IIF 23 - Director → ME
  • 9
    AVERY CARE GODMANCHESTER LIMITED - 2022-11-14
    icon of address Little Houghton House Bedford Road, Little Houghton, Northampton, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2022-08-31
    Officer
    icon of calendar 2021-08-18 ~ now
    IIF 172 - Director → ME
  • 10
    HOUGHTON CARE HOME GROUP LIMITED - 2022-09-07
    AVERY LEASEHOLD COMPANY LIMITED - 2022-08-19
    icon of address Little Houghton House Bedford Road, Little Houghton, Northampton, England
    Active Corporate (3 parents, 63 offsprings)
    Equity (Company account)
    -157,780 GBP2023-03-31
    Officer
    icon of calendar 2021-11-29 ~ now
    IIF 31 - Director → ME
  • 11
    AVERY CARE HOLDCO LIMITED - 2022-10-18
    icon of address Little Houghton House Bedford Road, Little Houghton, Northampton, England
    Active Corporate (4 parents, 13 offsprings)
    Officer
    icon of calendar 2017-09-28 ~ now
    IIF 177 - Director → ME
    icon of calendar 2017-09-28 ~ now
    IIF 275 - Secretary → ME
  • 12
    icon of address Little Houghton House Bedford Road, Little Houghton, Northampton, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-01-16 ~ dissolved
    IIF 26 - Director → ME
  • 13
    AVERY CARE KETTERING LIMITED - 2022-11-14
    icon of address Little Houghton House Bedford Road, Little Houghton, Northampton, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-09-11 ~ now
    IIF 174 - Director → ME
    icon of calendar 2018-09-11 ~ now
    IIF 270 - Secretary → ME
  • 14
    AVERY CARE NORTHAMPTON LIMITED - 2022-11-14
    icon of address Little Houghton House Bedford Road, Little Houghton, Northampton, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-10-01 ~ now
    IIF 59 - Director → ME
  • 15
    AVERY CARE NORTHANTS HOLDCO LTD - 2022-11-14
    SEAGRAVE CARE LIMITED - 2018-03-23
    icon of address Little Houghton House Bedford Road, Little Houghton, Northampton, England
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2018-06-01 ~ now
    IIF 57 - Director → ME
    icon of calendar 2018-06-01 ~ now
    IIF 272 - Secretary → ME
  • 16
    AVERY CARE NORTHANTS LTD - 2022-11-14
    SEAGRAVE CARE (CORBY) LTD - 2018-03-23
    icon of address Little Houghton House Bedford Road, Little Houghton, Northampton, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-06-01 ~ now
    IIF 62 - Director → ME
    icon of calendar 2018-06-01 ~ now
    IIF 271 - Secretary → ME
  • 17
    AVERY CARE NORWICH LIMITED - 2022-11-14
    icon of address Little Houghton House Bedford Road, Little Houghton, Northampton, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-10-01 ~ now
    IIF 61 - Director → ME
  • 18
    ARTISAN LEASECO SHERINGHAM LIMITED - 2024-01-08
    AVERY LEASECO SHERINGHAM LIMITED - 2022-10-17
    icon of address Little Houghton House Bedford Road, Little Houghton, Northampton, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2022-07-13 ~ now
    IIF 47 - Director → ME
  • 19
    AVERY CARE LEICESTER LIMITED - 2022-09-20
    icon of address Little Houghton House Bedford Road, Little Houghton, Northampton, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2019-04-10 ~ now
    IIF 173 - Director → ME
    icon of calendar 2019-04-10 ~ now
    IIF 273 - Secretary → ME
  • 20
    AVERY IVY HOLDCO LIMITED - 2022-10-18
    icon of address Little Houghton House Bedford Road, Little Houghton, Northampton, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2021-10-05 ~ now
    IIF 44 - Director → ME
  • 21
    AVERY IVY OPCO LIMITED - 2022-10-17
    icon of address Little Houghton House Bedford Road, Little Houghton, Northampton, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    icon of calendar 2021-10-06 ~ now
    IIF 43 - Director → ME
  • 22
    AVERY LEASECO HOLDCO LIMITED - 2022-10-17
    icon of address Little Houghton House Bedford Road, Little Houghton, Northampton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-07-12 ~ dissolved
    IIF 39 - Director → ME
  • 23
    icon of address Seven Stars House, 1 Wheler Road, Coventry, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-07-20 ~ dissolved
    IIF 33 - Director → ME
  • 24
    icon of address 3 Cygnet Drive, Swan Valley, Northampton, Northamptonshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-10-01 ~ dissolved
    IIF 56 - Director → ME
    icon of calendar 2019-10-01 ~ dissolved
    IIF 268 - Secretary → ME
  • 25
    icon of address Little Houghton House Bedford Road, Little Houghton, Northampton, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    261,934 GBP2023-03-31
    Officer
    icon of calendar 2019-10-15 ~ now
    IIF 48 - Director → ME
    icon of calendar 2018-04-13 ~ now
    IIF 195 - Secretary → ME
  • 26
    icon of address 3 Cygnet Drive, Swan Valley, Northampton, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-09-30 ~ dissolved
    IIF 168 - Director → ME
    icon of calendar 2015-09-30 ~ dissolved
    IIF 253 - Secretary → ME
  • 27
    icon of address 3 Cygnet Drive, Swan Valley, Northampton, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-09-30 ~ dissolved
    IIF 54 - Director → ME
  • 28
    icon of address 3 Cygnet Drive, Swan Valley, Northampton
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-02-17 ~ dissolved
    IIF 142 - Director → ME
    icon of calendar 2014-02-26 ~ dissolved
    IIF 240 - Secretary → ME
  • 29
    icon of address 3 Cygnet Drive, Swan Valley, Northampton, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2015-09-30 ~ dissolved
    IIF 161 - Director → ME
    icon of calendar 2015-09-30 ~ dissolved
    IIF 267 - Secretary → ME
  • 30
    icon of address 15 Basset Court, Loake Close, Grange Park, Northampton, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-05-16 ~ dissolved
    IIF 92 - Director → ME
  • 31
    icon of address Office D Beresford House, Town Quay, Southampton
    Liquidation Corporate (4 parents, 63 offsprings)
    Officer
    icon of calendar 2015-02-03 ~ now
    IIF 178 - Director → ME
    icon of calendar 2015-02-03 ~ now
    IIF 277 - Secretary → ME
  • 32
    icon of address 4 Hill Street, Ashby-de-la-zouch, Leicestershire
    Active Corporate (2 parents, 2 offsprings)
    Total Assets Less Current Liabilities (Company account)
    278,168 GBP2016-06-30
    Officer
    icon of calendar 2001-01-28 ~ now
    IIF 50 - Director → ME
    icon of calendar 1999-06-24 ~ now
    IIF 20 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-07 ~ now
    IIF 282 - Ownership of shares – More than 25% but not more than 50%OE
  • 33
    icon of address Little Houghton House Bedford Road, Little Houghton, Northampton, England
    Active Corporate (3 parents)
    Equity (Company account)
    -33,752 GBP2023-03-31
    Officer
    icon of calendar 2022-09-12 ~ now
    IIF 45 - Director → ME
  • 34
    icon of address 3 Cygnet Drive, Swan Valley, Northampton, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-06-26 ~ dissolved
    IIF 163 - Director → ME
    icon of calendar 2015-06-26 ~ dissolved
    IIF 265 - Secretary → ME
  • 35
    icon of address Little Houghton House Bedford Road, Little Houghton, Northampton, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    62,194 GBP2024-03-31
    Officer
    icon of calendar 2016-03-24 ~ now
    IIF 63 - Director → ME
  • 36
    icon of address 54 Bluebell Way, Bamber Bridge, Preston, Lancashire
    Active Corporate (1 parent)
    Equity (Company account)
    -14,557 GBP2022-10-31
    Officer
    icon of calendar 2014-09-05 ~ now
    IIF 289 - Director → ME
    Person with significant control
    icon of calendar 2016-09-05 ~ now
    IIF 291 - Ownership of shares – 75% or moreOE
    IIF 291 - Ownership of voting rights - 75% or moreOE
  • 37
    icon of address Little Houghton House 53 Bedford Road, Little Houghton, Northampton, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2024-02-16 ~ now
    IIF 27 - Director → ME
  • 38
    icon of address Little Houghton House 53 Bedford Road, Little Houghton, Northampton, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-02-28 ~ now
    IIF 24 - Director → ME
  • 39
    icon of address Higham Road Trading Estate, Higham Road, Burton Latimer, Northamptonshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    97,950 GBP2024-03-31
    Officer
    icon of calendar 2022-09-30 ~ now
    IIF 32 - Director → ME
  • 40
    icon of address Little Houghton House, 53 Bedford Road, Little Houghton, Northamptonshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2023-09-27 ~ now
    IIF 40 - Director → ME
  • 41
    TOBEAN CONSULTANTS LIMITED - 2016-07-06
    icon of address Little Houghton House Bedford Road, Little Houghton, Northampton, England
    Active Corporate (3 parents)
    Equity (Company account)
    -255,950 GBP2024-03-31
    Officer
    icon of calendar 2016-10-25 ~ now
    IIF 184 - Director → ME
    icon of calendar 2016-03-24 ~ now
    IIF 288 - Secretary → ME
  • 42
    icon of address Little Houghton House Bedford Road, Little Houghton, Northampton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-07-12 ~ dissolved
    IIF 46 - Director → ME
  • 43
    icon of address Little Houghton House Bedford Road, Little Houghton, Northampton, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-11-19 ~ dissolved
    IIF 49 - Director → ME
  • 44
    XANADU INVESTMENTS LIMITED - 2024-08-14
    icon of address Little Houghton House Bedford Road, Little Houghton, Northampton, England
    Active Corporate (3 parents, 63 offsprings)
    Profit/Loss (Company account)
    12,058,000 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2013-12-17 ~ now
    IIF 197 - Secretary → ME
  • 45
    icon of address 3 Cygnet Drive, Swan Valley, Northampton, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-07-13 ~ dissolved
    IIF 181 - Director → ME
    icon of calendar 2020-07-13 ~ dissolved
    IIF 196 - Secretary → ME
  • 46
    icon of address Little Houghton House Bedford Road, Little Houghton, Northampton, England
    Active Corporate (3 parents)
    Equity (Company account)
    -240,737 GBP2023-03-31
    Officer
    icon of calendar 2019-02-13 ~ now
    IIF 60 - Director → ME
    icon of calendar 2019-02-13 ~ now
    IIF 276 - Secretary → ME
  • 47
    icon of address Little Houghton House Bedford Road, Little Houghton, Northampton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-01-06 ~ dissolved
    IIF 30 - Director → ME
  • 48
    icon of address Keepers Lodge, Guilsborough Hill, Hollowell, Northamptonshire, United Kingdom
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-03-31
    Officer
    icon of calendar 2015-12-11 ~ dissolved
    IIF 203 - Secretary → ME
  • 49
    icon of address Little Houghton House Bedford Road, Little Houghton, Northampton, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,005,635 GBP2024-03-31
    Officer
    icon of calendar 2015-12-14 ~ now
    IIF 198 - Secretary → ME
  • 50
    icon of address Little Houghton House Bedford Road, Little Houghton, Northampton, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-09-07 ~ now
    IIF 58 - Director → ME
  • 51
    icon of address Little Houghton House, 53 Bedford Road, Little Houghton, Northamptonshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-11-27 ~ now
    IIF 22 - Director → ME
  • 52
    icon of address Little Houghton House Bedford Road, Little Houghton, Northampton, England
    Active Corporate (3 parents)
    Equity (Company account)
    143,583 GBP2022-03-31
    Officer
    icon of calendar 2021-05-05 ~ now
    IIF 42 - Director → ME
Ceased 136
  • 1
    icon of address 4 Hill Street, Ashby-de-la-zouch, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Person with significant control
    icon of calendar 2023-04-14 ~ 2023-08-18
    IIF 281 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 281 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    icon of address 18 Aldine Street, Basement Flat, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-04-30
    Officer
    icon of calendar 2000-04-11 ~ 2010-05-07
    IIF 19 - Secretary → ME
  • 3
    icon of address 1a Gastein Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 2006-06-06 ~ 2007-05-25
    IIF 1 - Director → ME
  • 4
    GALA PROPCO ONE LIMITED - 2014-02-13
    LETTERSWITCH LIMITED - 2005-08-15
    icon of address New Castle House, Castle Boulevard, Nottingham, Nottinghamshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2005-08-12 ~ 2006-09-18
    IIF 4 - Director → ME
  • 5
    GALA PROPCO THREE LIMITED - 2014-02-13
    CYCLEBRIDGE LIMITED - 2005-08-15
    icon of address Suite A, 7th Floor City Gate East, Tollhouse Hill, Nottingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-08-18 ~ 2006-09-18
    IIF 5 - Director → ME
  • 6
    GALA PROPCO TWO LIMITED - 2014-02-13
    RUNLIGHT LIMITED - 2005-08-15
    icon of address Suite A 7th Floor City Gate East, Tollhouse Hill, Nottingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-08-12 ~ 2006-09-18
    IIF 3 - Director → ME
  • 7
    ARIZONA PARK MANAGEMENT LIMITED - 2001-09-13
    icon of address 170 Musters Road, West Bridgford, Nottingham, Nottinghamshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    3 GBP2024-07-31
    Officer
    icon of calendar 2002-02-08 ~ 2010-06-13
    IIF 51 - Director → ME
  • 8
    icon of address 45 Maclise Road, London, London
    Active Corporate (6 parents)
    Equity (Company account)
    6 GBP2024-03-31
    Officer
    icon of calendar 2002-03-21 ~ 2004-12-19
    IIF 2 - Director → ME
  • 9
    icon of address 8 Skylark Grove, Ryton, Tyne & Wear, England
    Active Corporate (1 parent)
    Equity (Company account)
    608 GBP2024-03-31
    Officer
    icon of calendar 2008-04-15 ~ 2010-05-11
    IIF 296 - Director → ME
  • 10
    AVERY BUILD LIMITED - 2015-09-15
    icon of address 3 Cygnet Drive, Swan Valley, Northampton, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    -197,595 GBP2024-03-31
    Officer
    icon of calendar 2015-09-01 ~ 2023-04-28
    IIF 169 - Director → ME
    icon of calendar 2015-09-01 ~ 2023-04-28
    IIF 256 - Secretary → ME
  • 11
    icon of address 3 Cygnet Drive, Swan Valley, Northampton, England
    Active Corporate (6 parents)
    Equity (Company account)
    557,754 GBP2024-03-31
    Officer
    icon of calendar 2021-03-05 ~ 2023-04-28
    IIF 38 - Director → ME
  • 12
    icon of address 3 Cygnet Drive, Swan Valley, Northampton, England
    Active Corporate (6 parents)
    Equity (Company account)
    1,437,959 GBP2024-03-31
    Officer
    icon of calendar 2020-11-20 ~ 2023-04-28
    IIF 53 - Director → ME
  • 13
    icon of address The Aspect, Finsbury Square, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-05-16 ~ 2013-04-11
    IIF 116 - Director → ME
  • 14
    SIPL SAINTS KINGSWOOD PROPCO LIMITED - 2019-11-13
    AVERY HOMES (KINGSWOOD) LIMITED - 2019-08-02
    icon of address 5 Churchill Place, 10th Floor, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2016-11-29 ~ 2019-07-11
    IIF 125 - Director → ME
  • 15
    AH PETERBOROUGH LIMITED - 2022-09-21
    icon of address 10th Floor 5 Churchill Place, London, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2021-05-06 ~ 2022-09-14
    IIF 34 - Director → ME
  • 16
    AH BURLEY LIMITED - 2022-09-23
    icon of address 10th Floor 5 Churchill Place, London, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2022-01-11 ~ 2022-09-20
    IIF 35 - Director → ME
  • 17
    icon of address 3 Cygnet Drive, Swan Valley, Northampton
    Active Corporate (5 parents)
    Equity (Company account)
    850,054 GBP2024-03-31
    Officer
    icon of calendar 2014-06-17 ~ 2017-03-23
    IIF 146 - Director → ME
    icon of calendar 2014-06-17 ~ 2017-03-23
    IIF 234 - Secretary → ME
  • 18
    icon of address 3 Cygnet Drive, Swan Valley, Northampton
    Active Corporate (5 parents)
    Equity (Company account)
    2,660,584 GBP2024-03-31
    Officer
    icon of calendar 2014-06-17 ~ 2017-03-23
    IIF 155 - Director → ME
    icon of calendar 2014-06-17 ~ 2017-03-23
    IIF 249 - Secretary → ME
  • 19
    icon of address 3 Cygnet Drive, Swan Valley, Northampton, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2019-01-04 ~ 2023-04-28
    IIF 160 - Director → ME
    icon of calendar 2019-01-04 ~ 2023-04-28
    IIF 260 - Secretary → ME
  • 20
    icon of address 3 Cygnet Drive, Swan Valley, Northampton
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    -3,897,548 GBP2024-03-31
    Officer
    icon of calendar 2014-09-11 ~ 2023-04-28
    IIF 167 - Director → ME
    icon of calendar 2014-09-11 ~ 2023-04-28
    IIF 255 - Secretary → ME
  • 21
    icon of address 3 Cygnet Drive, Swan Valley, Northampton
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2013-12-06 ~ 2023-04-28
    IIF 151 - Director → ME
    icon of calendar 2013-12-06 ~ 2023-04-28
    IIF 244 - Secretary → ME
  • 22
    icon of address 3 Cygnet Drive, Swan Valley, Northampton
    Active Corporate (5 parents, 1 offspring)
    Profit/Loss (Company account)
    108,076 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2013-07-16 ~ 2023-04-28
    IIF 279 - Director → ME
    icon of calendar 2013-08-08 ~ 2023-04-28
    IIF 18 - Secretary → ME
  • 23
    icon of address 3 Cygnet Drive, Swan Valley, Northampton, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    36,768,620 GBP2024-03-31
    Officer
    icon of calendar 2016-12-06 ~ 2023-04-28
    IIF 166 - Director → ME
    icon of calendar 2016-12-06 ~ 2023-04-28
    IIF 266 - Secretary → ME
  • 24
    AVERY HOMES CLIFTONVILLE LIMITED - 2011-12-16
    AVERY HEALTHCARE LIMITED - 2009-09-16
    NEWINCCO 865 LIMITED - 2008-08-06
    icon of address 3 Cygnet Drive, Swan Valley, Northampton
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2012-05-16 ~ 2023-04-28
    IIF 99 - Director → ME
    icon of calendar 2014-04-22 ~ 2023-04-28
    IIF 8 - Secretary → ME
  • 25
    icon of address 3 Cygnet Drive, Swan Valley, Northampton
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2012-05-16 ~ 2023-04-28
    IIF 76 - Director → ME
    icon of calendar 2013-08-31 ~ 2023-04-28
    IIF 227 - Secretary → ME
  • 26
    icon of address 3 Cygnet Drive, Swan Valley, Northampton, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2015-02-03 ~ 2023-04-28
    IIF 162 - Director → ME
    icon of calendar 2015-02-03 ~ 2023-04-28
    IIF 252 - Secretary → ME
  • 27
    RESTFUL HOMES (CANNOCK) LTD. - 2015-05-14
    icon of address 3 Cygnet Drive, Swan Valley, Northampton
    Active Corporate (6 parents)
    Equity (Company account)
    8,640,002 GBP2024-03-31
    Officer
    icon of calendar 2015-02-25 ~ 2023-04-28
    IIF 153 - Director → ME
    icon of calendar 2015-02-25 ~ 2023-04-28
    IIF 245 - Secretary → ME
  • 28
    AVERY HOMES BROMSGROVE LIMITED - 2014-06-03
    AVERY HOMES SOLIHULL LIMITED - 2009-05-12
    NEWINCCO 869 LIMITED - 2008-08-06
    icon of address 3 Cygnet Drive, Swan Valley, Northampton
    Active Corporate (6 parents)
    Equity (Company account)
    -51,789,660 GBP2024-03-31
    Officer
    icon of calendar 2012-05-16 ~ 2023-04-28
    IIF 100 - Director → ME
    icon of calendar 2014-04-22 ~ 2023-04-28
    IIF 194 - Secretary → ME
  • 29
    icon of address 3 Cygnet Drive, Swan Valley, Northampton
    Active Corporate (5 parents)
    Equity (Company account)
    -2,683,421 GBP2024-03-31
    Officer
    icon of calendar 2014-04-28 ~ 2016-12-21
    IIF 149 - Director → ME
    icon of calendar 2014-04-28 ~ 2016-12-21
    IIF 247 - Secretary → ME
  • 30
    icon of address 3 Cygnet Drive, Swan Valley, Northampton
    Active Corporate (6 parents)
    Equity (Company account)
    111,647 GBP2024-03-31
    Officer
    icon of calendar 2014-12-05 ~ 2023-04-28
    IIF 165 - Director → ME
    icon of calendar 2014-12-05 ~ 2023-04-28
    IIF 257 - Secretary → ME
  • 31
    AVERY HEALTHCARE LIMITED - 2011-12-16
    AVERY HOMES CLIFTONVILLE LIMITED - 2009-09-16
    NEWINCCO 867 LIMITED - 2008-08-06
    icon of address 3 Cygnet Drive, Swan Valley, Northampton
    Active Corporate (6 parents)
    Equity (Company account)
    -3,007,001 GBP2024-03-31
    Officer
    icon of calendar 2012-05-16 ~ 2023-04-28
    IIF 102 - Director → ME
    icon of calendar 2014-04-22 ~ 2023-04-28
    IIF 10 - Secretary → ME
  • 32
    icon of address 3 Cygnet Drive, Swan Valley, Northampton
    Active Corporate (6 parents)
    Equity (Company account)
    1,855,341 GBP2024-03-31
    Officer
    icon of calendar 2013-12-04 ~ 2023-04-28
    IIF 147 - Director → ME
    icon of calendar 2013-12-04 ~ 2023-04-28
    IIF 242 - Secretary → ME
  • 33
    icon of address 3 Cygnet Drive, Swan Valley, Northampton
    Active Corporate (5 parents)
    Equity (Company account)
    1,358,346 GBP2024-03-31
    Officer
    icon of calendar 2014-08-29 ~ 2019-07-09
    IIF 171 - Director → ME
    icon of calendar 2014-08-29 ~ 2019-07-09
    IIF 261 - Secretary → ME
  • 34
    icon of address 3 Cygnet Drive, Swan Valley, Northampton, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -2,579,557 GBP2024-03-31
    Officer
    icon of calendar 2018-04-13 ~ 2018-04-27
    IIF 263 - Secretary → ME
  • 35
    icon of address 10th Floor 5 Churchill Place, London, United Kingdom
    Active Corporate (8 parents)
    Officer
    icon of calendar 2017-08-04 ~ 2022-10-12
    IIF 71 - Director → ME
    icon of calendar 2017-08-04 ~ 2022-10-22
    IIF 259 - Secretary → ME
  • 36
    icon of address 3 Cygnet Drive, Swan Valley, Northampton, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    2,474,695 GBP2024-03-31
    Officer
    icon of calendar 2015-02-03 ~ 2023-04-28
    IIF 164 - Director → ME
    icon of calendar 2015-02-03 ~ 2023-04-28
    IIF 264 - Secretary → ME
  • 37
    icon of address 3 Cygnet Drive, Swan Valley, Northampton
    Active Corporate (6 parents)
    Equity (Company account)
    92,411 GBP2024-03-31
    Officer
    icon of calendar 2012-05-16 ~ 2023-04-28
    IIF 81 - Director → ME
    icon of calendar 2013-08-31 ~ 2023-04-28
    IIF 223 - Secretary → ME
  • 38
    icon of address 3 Cygnet Drive, Swan Valley, Northampton
    Active Corporate (6 parents)
    Equity (Company account)
    -746,966 GBP2024-03-31
    Officer
    icon of calendar 2012-05-16 ~ 2023-04-28
    IIF 83 - Director → ME
    icon of calendar 2013-08-31 ~ 2023-04-28
    IIF 228 - Secretary → ME
  • 39
    icon of address 3 Cygnet Drive, Swan Valley, Northampton
    Active Corporate (6 parents)
    Equity (Company account)
    -249,771 GBP2024-03-31
    Officer
    icon of calendar 2013-01-18 ~ 2023-04-28
    IIF 141 - Director → ME
    icon of calendar 2013-08-31 ~ 2023-04-28
    IIF 230 - Secretary → ME
  • 40
    AVERY HOMES STAFFORD LIMITED - 2014-08-13
    icon of address 3 Cygnet Drive, Swan Valley, Northampton
    Active Corporate (6 parents)
    Equity (Company account)
    -237,314 GBP2024-03-31
    Officer
    icon of calendar 2013-12-06 ~ 2023-04-28
    IIF 144 - Director → ME
    icon of calendar 2013-12-06 ~ 2023-04-28
    IIF 250 - Secretary → ME
  • 41
    NEWINCCO 932 LIMITED - 2009-06-07
    icon of address 3 Cygnet Drive, Swan Valley, Northampton
    Active Corporate (6 parents)
    Equity (Company account)
    555,803 GBP2024-03-31
    Officer
    icon of calendar 2012-05-16 ~ 2023-04-28
    IIF 114 - Director → ME
    icon of calendar 2014-04-22 ~ 2023-04-28
    IIF 11 - Secretary → ME
  • 42
    RESTFUL HOMES (LICHFIELD) LTD. - 2015-05-14
    icon of address 3 Cygnet Drive, Swan Valley, Northampton
    Active Corporate (6 parents)
    Equity (Company account)
    -103,768 GBP2024-03-31
    Officer
    icon of calendar 2015-02-25 ~ 2023-04-28
    IIF 143 - Director → ME
    icon of calendar 2015-02-25 ~ 2023-04-28
    IIF 233 - Secretary → ME
  • 43
    icon of address 3 Cygnet Drive, Swan Valley, Northampton
    Active Corporate (6 parents)
    Equity (Company account)
    1,811,135 GBP2024-03-31
    Officer
    icon of calendar 2012-05-16 ~ 2023-04-28
    IIF 78 - Director → ME
    icon of calendar 2013-08-31 ~ 2023-04-28
    IIF 222 - Secretary → ME
  • 44
    AVERY HOMES NEWSCASTLE UL LIMITED - 2009-09-02
    icon of address 3 Cygnet Drive, Swan Valley, Northampton
    Active Corporate (6 parents)
    Equity (Company account)
    81,938 GBP2024-03-31
    Officer
    icon of calendar 2012-05-16 ~ 2023-04-28
    IIF 84 - Director → ME
    icon of calendar 2013-08-31 ~ 2023-04-28
    IIF 231 - Secretary → ME
  • 45
    icon of address 3 Cygnet Drive, Swan Valley, Northampton
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2013-07-03 ~ 2023-04-28
    IIF 74 - Director → ME
    icon of calendar 2013-12-01 ~ 2023-04-28
    IIF 241 - Secretary → ME
  • 46
    icon of address 3 Cygnet Drive, Swan Valley, Northampton
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2013-07-03 ~ 2023-04-28
    IIF 75 - Director → ME
    icon of calendar 2013-12-01 ~ 2023-04-28
    IIF 237 - Secretary → ME
  • 47
    icon of address 3 Cygnet Drive, Swan Valley, Northampton
    Active Corporate (6 parents)
    Equity (Company account)
    -941,694 GBP2024-03-31
    Officer
    icon of calendar 2012-05-16 ~ 2023-04-28
    IIF 89 - Director → ME
    icon of calendar 2013-08-31 ~ 2023-04-28
    IIF 229 - Secretary → ME
  • 48
    icon of address 3 Cygnet Drive, Swan Valley, Northampton
    Active Corporate (6 parents)
    Equity (Company account)
    -6,168,821 GBP2024-03-31
    Officer
    icon of calendar 2012-05-16 ~ 2023-04-28
    IIF 80 - Director → ME
    icon of calendar 2013-08-31 ~ 2023-04-28
    IIF 232 - Secretary → ME
  • 49
    NEWINCCO 893 LIMITED - 2008-11-24
    icon of address 3 Cygnet Drive, Swan Valley, Northampton
    Active Corporate (6 parents)
    Profit/Loss (Company account)
    412,232 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2012-05-16 ~ 2023-04-28
    IIF 107 - Director → ME
    icon of calendar 2014-04-22 ~ 2023-04-28
    IIF 9 - Secretary → ME
  • 50
    icon of address 3 Cygnet Drive, Swan Valley, Northampton
    Active Corporate (6 parents)
    Equity (Company account)
    3,116,558 GBP2024-03-31
    Officer
    icon of calendar 2013-07-03 ~ 2023-04-28
    IIF 73 - Director → ME
    icon of calendar 2013-12-01 ~ 2023-04-28
    IIF 248 - Secretary → ME
  • 51
    MEDICX PROPERTY (STAFFORD) LTD - 2014-12-10
    icon of address 3 Cygnet Drive, Northampton
    Active Corporate (6 parents)
    Equity (Company account)
    3,657,543 GBP2024-03-31
    Officer
    icon of calendar 2014-11-27 ~ 2023-04-28
    IIF 158 - Director → ME
    icon of calendar 2014-11-27 ~ 2023-04-28
    IIF 199 - Secretary → ME
  • 52
    RESTFUL HOMES (STRATFORD) LIMITED - 2015-05-14
    RESTFUL HOMES (AMINGTON) LTD. - 2012-04-03
    icon of address 3 Cygnet Drive, Swan Valley, Northampton
    Active Corporate (6 parents)
    Equity (Company account)
    -51,235 GBP2024-03-31
    Officer
    icon of calendar 2015-02-25 ~ 2023-04-28
    IIF 152 - Director → ME
    icon of calendar 2015-02-25 ~ 2023-04-28
    IIF 236 - Secretary → ME
  • 53
    icon of address 3 Cygnet Drive, Swan Valley, Northampton
    Active Corporate (6 parents)
    Equity (Company account)
    -545,725 GBP2024-03-31
    Officer
    icon of calendar 2013-07-03 ~ 2023-04-28
    IIF 72 - Director → ME
    icon of calendar 2013-12-01 ~ 2023-04-28
    IIF 238 - Secretary → ME
  • 54
    BRAMPTON VALLEY HEALTHCARE LIMITED - 2015-02-04
    icon of address 3 Cygnet Drive, Swan Valley, Northampton, England
    Active Corporate (6 parents)
    Equity (Company account)
    2,860,227 GBP2024-03-31
    Officer
    icon of calendar 2015-01-28 ~ 2023-04-28
    IIF 154 - Director → ME
    icon of calendar 2015-01-28 ~ 2023-04-28
    IIF 239 - Secretary → ME
  • 55
    U E D SOUTHERN LIMITED - 2011-07-06
    icon of address 3 Cygnet Drive, Swan Valley, Northampton
    Active Corporate (6 parents)
    Equity (Company account)
    -4,996,825 GBP2024-03-31
    Officer
    icon of calendar 2012-05-16 ~ 2023-04-28
    IIF 91 - Director → ME
    icon of calendar 2013-08-31 ~ 2023-04-28
    IIF 225 - Secretary → ME
  • 56
    icon of address 3 Cygnet Drive, Swan Valley, Northampton
    Active Corporate (6 parents)
    Equity (Company account)
    119,566 GBP2024-03-31
    Officer
    icon of calendar 2012-05-16 ~ 2023-04-28
    IIF 88 - Director → ME
    icon of calendar 2013-08-31 ~ 2023-04-28
    IIF 246 - Secretary → ME
  • 57
    icon of address 3 Cygnet Drive, Swan Valley, Northampton
    Active Corporate (6 parents)
    Equity (Company account)
    2,121,145 GBP2024-03-31
    Officer
    icon of calendar 2012-05-16 ~ 2023-04-28
    IIF 77 - Director → ME
    icon of calendar 2013-08-31 ~ 2023-04-28
    IIF 224 - Secretary → ME
  • 58
    icon of address 3 Cygnet Drive, Swan Valley, Northampton
    Active Corporate (6 parents)
    Equity (Company account)
    -35,143 GBP2024-03-31
    Officer
    icon of calendar 2012-05-16 ~ 2023-04-28
    IIF 79 - Director → ME
    icon of calendar 2013-08-31 ~ 2023-04-28
    IIF 226 - Secretary → ME
  • 59
    BAMFORD LODGE LIMITED - 2014-08-01
    AVERY HOMES BRISTOL LIMITED - 2014-07-25
    AVERY HEALTHCARE HOMES LIMITED - 2007-07-27
    NEWINCCO 666 LIMITED - 2007-02-20
    icon of address The Aspect, Finsbury Square, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-05-16 ~ 2013-04-11
    IIF 101 - Director → ME
  • 60
    BRIGHTERKIND (BOTLEY) LIMITED - 2020-01-10
    OPTIMUM FS HOMES 999 LIMITED - 2018-09-07
    AVERY HOMES 999 LIMITED - 2014-07-25
    AVERY HEALTHCARE LIMITED - 2008-08-06
    NEWINCCO 726 LIMITED - 2007-07-24
    icon of address The Aspect, Finsbury Square, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-05-16 ~ 2013-04-11
    IIF 110 - Director → ME
  • 61
    BRIGHTERKIND LIMITED - 2020-01-10
    OPTIMUM CARE LIMITED - 2015-02-11
    NEWINCCO 669 LIMITED - 2007-03-02
    icon of address The Aspect, Finsbury Square, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2012-05-16 ~ 2013-04-11
    IIF 115 - Director → ME
  • 62
    icon of address Seebeck House 1a Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-04-20 ~ 2011-08-24
    IIF 193 - Director → ME
    icon of calendar 2010-04-20 ~ 2011-08-24
    IIF 218 - Secretary → ME
  • 63
    BRADGATE HOLDINGS LIMITED - 2009-07-25
    INTERCEDE 2314 LIMITED - 2009-03-25
    icon of address Seebeck House 1a Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-04-20 ~ 2011-08-24
    IIF 186 - Director → ME
    icon of calendar 2010-04-20 ~ 2011-08-24
    IIF 221 - Secretary → ME
  • 64
    BEACON ENTERTAINMENTS LIMITED - 2009-07-25
    BEACON ENTERTAINMENTS HOLDINGS LIMITED - 1998-01-14
    icon of address Seebeck House 1a Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-04-20 ~ 2011-08-24
    IIF 192 - Director → ME
    icon of calendar 2010-04-20 ~ 2011-08-24
    IIF 215 - Secretary → ME
  • 65
    AVERY LODGE LIMITED - 2020-01-10
    AVERY HOMES GRANTHAM LIMITED - 2014-07-25
    NEWINCCO 744 LIMITED - 2007-08-21
    icon of address The Aspect, Finsbury Square, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-05-16 ~ 2013-04-11
    IIF 103 - Director → ME
  • 66
    AVERY HOMES BOROUGHBRIDGE LIMITED - 2014-07-25
    icon of address The Aspect, Finsbury Square, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-05-16 ~ 2013-04-11
    IIF 87 - Director → ME
  • 67
    BOWOOD CARE HOME LIMITED - 2016-01-21
    AVERY (BOWOOD) LIMITED - 2016-01-21
    icon of address Homes Support Centre 1 Lutterworth Road, Burbage, Hinckley, Leicestershire, England
    Active Corporate (6 parents)
    Equity (Company account)
    2,659,972 GBP2025-02-28
    Officer
    icon of calendar 2014-06-17 ~ 2016-01-18
    IIF 123 - Director → ME
    icon of calendar 2014-06-17 ~ 2016-01-18
    IIF 204 - Secretary → ME
  • 68
    AVERY HOMES NORTHAMPTON LIMITED - 2014-07-25
    AVERY HOMES DEVELOPMENT LIMITED - 2007-07-27
    NEWINCCO 667 LIMITED - 2007-02-21
    icon of address The Aspect, Finsbury Square, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-05-16 ~ 2013-04-11
    IIF 104 - Director → ME
  • 69
    AVERY HOMES DUDLEY LIMITED - 2014-07-25
    AVERY HOMES ROYSTON LIMITED - 2008-06-25
    NEWINCCO 831 LIMITED - 2008-05-23
    icon of address The Aspect, Finsbury Square, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-05-16 ~ 2013-04-11
    IIF 98 - Director → ME
  • 70
    FLORIDA SUNBEDS LIMITED - 2005-06-10
    icon of address Hill House 1, Little New Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-04-02 ~ 2015-04-02
    IIF 159 - Director → ME
  • 71
    E & J HALL INVESTMENTS LIMITED - 2008-12-08
    SHIPLEY INVESTMENTS LIMITED - 1999-11-02
    BULL STREET (B'HAM) LIMITED - 1995-07-06
    GIANTMYTH LIMITED - 1987-10-22
    icon of address Second Floor Matrix House, North Fourth Street, Milton Keynes, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-03-23 ~ 2011-08-24
    IIF 67 - Director → ME
    icon of calendar 2009-08-04 ~ 2011-08-24
    IIF 17 - Secretary → ME
  • 72
    GRADELEAGUE LIMITED - 1997-12-05
    icon of address The Aspect, Finsbury Square, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-05-15 ~ 2013-04-11
    IIF 96 - Director → ME
  • 73
    AVERY HOMES CHIPPENHAM LIMITED - 2014-07-25
    NEWINCCO 842 LIMITED - 2008-05-27
    icon of address The Aspect, Finsbury Square, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-05-16 ~ 2013-04-11
    IIF 105 - Director → ME
  • 74
    SUMMIT LEISURE (LANCASTER) LIMITED - 1998-08-05
    icon of address Second Floor Matrix House, North Fourth Street, Milton Keynes, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-06-01 ~ 2011-08-24
    IIF 179 - Director → ME
    icon of calendar 2010-04-20 ~ 2011-08-24
    IIF 295 - Secretary → ME
  • 75
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-08-11 ~ 2014-08-14
    IIF 136 - Director → ME
    icon of calendar 2014-08-11 ~ 2014-08-14
    IIF 210 - Secretary → ME
  • 76
    AVERY HOMES LEEDS LIMITED - 2014-07-25
    icon of address The Aspect, Finsbury Square, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-05-16 ~ 2013-04-11
    IIF 90 - Director → ME
  • 77
    CRABWELL CLAREMONT LIMITED - 2014-08-04
    AVERY HEALTH LIMITED - 2014-07-25
    icon of address The Aspect, Finsbury Square, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-05-16 ~ 2013-04-11
    IIF 97 - Director → ME
  • 78
    AVERY HOMES KETTERING LIMITED - 2014-08-06
    AVERY HOMES 123 LIMITED - 2011-07-29
    AVERY HOMES RUGELEY LIMITED - 2008-11-24
    NEWINCCO 829 LIMITED - 2008-05-15
    icon of address The Aspect, Finsbury Square, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-05-16 ~ 2013-04-11
    IIF 120 - Director → ME
  • 79
    CORAL NOMINEES LIMITED - 2006-03-13
    ARTHUR PRINCE 48 LIMITED - 2000-05-02
    icon of address 3rd Floor One New Change, London, United Kingdom
    Dissolved Corporate (4 parents, 189 offsprings)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2016-12-31
    Officer
    icon of calendar 2007-07-24 ~ 2009-01-31
    IIF 94 - Director → ME
  • 80
    AVERY HOMES BULWELL LIMITED - 2014-07-25
    AVERY HOMES 102 LIMITED - 2008-04-25
    NEWINCCO 748 LIMITED - 2007-08-30
    icon of address The Aspect, Finsbury Square, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-05-16 ~ 2013-04-11
    IIF 111 - Director → ME
  • 81
    AVERY HOUSE HEALTHCARE LIMITED - 2020-01-10
    AVERY HOMES PETERBOROUGH LIMITED - 2014-07-25
    AVERY HOMES 100 LIMITED - 2007-09-06
    NEWINCCO 746 LIMITED - 2007-08-30
    icon of address The Aspect, Finsbury Square, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-05-16 ~ 2013-04-11
    IIF 122 - Director → ME
  • 82
    SHIPLEY INVESTMENTS LIMITED - 2008-03-20
    KINGPACE LIMITED - 1999-11-02
    icon of address Seebeck House 1a Seebeck Place, Knowhill, Milton Keynes
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-03-23 ~ 2011-08-24
    IIF 66 - Director → ME
    icon of calendar 2010-04-20 ~ 2011-08-24
    IIF 15 - Secretary → ME
  • 83
    HAWTHORNS HAMPSHIRE LIMITED - 2006-06-15
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-08-11 ~ 2014-08-14
    IIF 139 - Director → ME
    icon of calendar 2014-08-11 ~ 2014-08-14
    IIF 211 - Secretary → ME
  • 84
    CLEVEDON RETIREMENT RESIDENCE LIMITED - 2011-01-28
    LANDPRINT LIMITED - 2002-10-02
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-08-11 ~ 2014-08-14
    IIF 134 - Director → ME
    icon of calendar 2014-08-11 ~ 2014-08-14
    IIF 287 - Secretary → ME
  • 85
    EASTBOURNE RETIREMENT RESIDENCE LIMITED - 2011-01-28
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-08-11 ~ 2014-08-14
    IIF 138 - Director → ME
    icon of calendar 2014-08-11 ~ 2014-08-14
    IIF 209 - Secretary → ME
  • 86
    AVERY CARE (REDRUTH) LIMITED - 2017-09-25
    icon of address 10th Floor 5 Churchill Place, London, United Kingdom
    Active Corporate (8 parents)
    Officer
    icon of calendar 2014-06-13 ~ 2022-10-12
    IIF 124 - Director → ME
    icon of calendar 2014-06-13 ~ 2022-10-22
    IIF 205 - Secretary → ME
  • 87
    HOLIDAY (UK) LIMITED - 2011-02-02
    SHELFCO (NO.3384) LIMITED - 2007-09-24
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-08-11 ~ 2014-08-14
    IIF 135 - Director → ME
    icon of calendar 2014-08-11 ~ 2014-08-14
    IIF 284 - Secretary → ME
  • 88
    HAWTHORNS AVERY LIMITED - 2014-12-10
    AVERY HOMES LH LIMITED - 2014-07-16
    icon of address 3 Cygnet Drive, Swan Valley, Northampton
    Active Corporate (6 parents)
    Equity (Company account)
    -2,807,124 GBP2024-03-31
    Officer
    icon of calendar 2014-03-17 ~ 2023-04-28
    IIF 148 - Director → ME
    icon of calendar 2014-08-13 ~ 2023-04-28
    IIF 251 - Secretary → ME
  • 89
    HOLIDAY RETIREMENT MANAGEMENT LIMITED - 2011-01-28
    PANELMODERN LIMITED - 2002-03-07
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-08-11 ~ 2014-08-14
    IIF 280 - Director → ME
    icon of calendar 2014-08-11 ~ 2014-08-14
    IIF 285 - Secretary → ME
  • 90
    HOLIDAY RETIREMENT UK PROPERTIES LIMITED - 2011-01-28
    HOLIDAY RETIREMENT UK LIMITED - 2000-05-02
    SHELFCO (NO.1737) LIMITED - 2000-01-11
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-08-11 ~ 2014-08-14
    IIF 137 - Director → ME
    icon of calendar 2014-08-11 ~ 2014-08-14
    IIF 286 - Secretary → ME
  • 91
    icon of address 3 Cygnet Drive, Swan Valley, Northampton
    Active Corporate (6 parents)
    Equity (Company account)
    -1,367,845 GBP2024-03-31
    Officer
    icon of calendar 2012-05-16 ~ 2023-04-28
    IIF 117 - Director → ME
    icon of calendar 2014-04-22 ~ 2023-04-28
    IIF 12 - Secretary → ME
  • 92
    ORDEREDGE LIMITED - 2002-04-26
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-08-11 ~ 2014-08-14
    IIF 140 - Director → ME
    icon of calendar 2014-08-11 ~ 2014-08-14
    IIF 212 - Secretary → ME
  • 93
    icon of address Seebeck House 1a Seebeck Place, Knowhill, Milton Keynes
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-06-01 ~ 2011-08-24
    IIF 180 - Director → ME
    icon of calendar 2009-06-01 ~ 2010-04-20
    IIF 69 - Director → ME
    icon of calendar 2010-04-20 ~ 2011-08-24
    IIF 283 - Secretary → ME
    icon of calendar 2009-06-01 ~ 2009-06-01
    IIF 202 - Secretary → ME
  • 94
    AVERY HOMES BRAINTREE LIMITED - 2021-12-23
    icon of address 8th Floor, Berkeley Square House, Berkeley Square, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-03-08 ~ 2021-12-22
    IIF 36 - Director → ME
  • 95
    AH LITTLEOVER LIMITED - 2021-12-08
    icon of address 8th Floor, Berkeley Square House, Berkeley Square, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    icon of calendar 2020-11-20 ~ 2021-10-26
    IIF 52 - Director → ME
  • 96
    AVERY HOMES LEEMING LIMITED - 2014-07-25
    icon of address The Aspect, Finsbury Square, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-05-16 ~ 2013-04-11
    IIF 82 - Director → ME
  • 97
    RESTFUL HOMES LIMITED - 2013-12-18
    icon of address 3 Cygnet Drive, Swan Valley, Northampton
    Active Corporate (6 parents)
    Equity (Company account)
    -253,189 GBP2024-03-31
    Officer
    icon of calendar 2015-02-25 ~ 2023-04-28
    IIF 150 - Director → ME
    icon of calendar 2015-02-25 ~ 2023-04-28
    IIF 235 - Secretary → ME
  • 98
    HACKREMCO (NO.2340) LIMITED - 2006-03-27
    icon of address 30 Finsbury Square, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2010-04-20 ~ 2011-08-24
    IIF 189 - Director → ME
    icon of calendar 2010-04-20 ~ 2011-08-24
    IIF 214 - Secretary → ME
  • 99
    DABBER LIMITED - 2004-08-13
    PINCO 2138 LIMITED - 2004-06-15
    icon of address Seebeck House 1a Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-04-20 ~ 2011-08-24
    IIF 188 - Director → ME
    icon of calendar 2010-04-20 ~ 2011-08-24
    IIF 217 - Secretary → ME
  • 100
    BEACON BINGO LIMITED - 2021-04-07
    THOMAS ESTATES LIMITED - 2013-04-19
    PINMELL LIMITED - 1987-04-23
    icon of address Second Floor Matrix House, North Fourth Street, Milton Keynes, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-04-20 ~ 2011-08-24
    IIF 191 - Director → ME
    icon of calendar 2010-04-20 ~ 2011-08-24
    IIF 219 - Secretary → ME
  • 101
    CASHINO GAMING LIMITED - 2021-04-07
    H.J.M.CATERERS LIMITED - 2008-12-08
    icon of address Second Floor, Matrix House, North Fourth Street, Milton Keynes, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-03-23 ~ 2011-08-24
    IIF 64 - Director → ME
    icon of calendar 2009-08-04 ~ 2011-08-24
    IIF 16 - Secretary → ME
  • 102
    PRAESEPE LIMITED - 2021-11-08
    PRAESEPE PLC - 2014-01-08
    ALDGATE CAPITAL PLC - 2008-07-23
    icon of address Second Floor Matrix House, North Fourth Street, Milton Keynes, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-02-25 ~ 2011-08-24
    IIF 68 - Director → ME
    icon of calendar 2010-12-31 ~ 2011-08-24
    IIF 213 - Secretary → ME
  • 103
    AH KETTERING 1 LIMITED - 2019-02-26
    icon of address 6th Floor 33 Holborn, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-07-07 ~ 2018-12-21
    IIF 183 - Director → ME
    icon of calendar 2017-07-07 ~ 2018-12-21
    IIF 258 - Secretary → ME
  • 104
    XANADU DOWNHAM LIMITED - 2022-10-17
    AVERY LEASECO (DOWNHAM) LIMITED - 2022-09-14
    icon of address 6th Floor 33 Holborn, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-06-10 ~ 2022-10-10
    IIF 25 - Director → ME
  • 105
    XANADU SHERINGHAM LIMITED - 2022-12-07
    icon of address 6th Floor 33 Holborn, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-09-07 ~ 2022-11-30
    IIF 37 - Director → ME
  • 106
    SEAGRAVE (NORTHAMPTON) LIMITED - 2020-12-18
    icon of address 6th Floor 33 Holborn, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-09-03 ~ 2020-12-14
    IIF 55 - Director → ME
  • 107
    NEWINCCO 662 LIMITED - 2007-03-07
    icon of address The Aspect, Finsbury Square, London, United Kingdom
    Active Corporate (4 parents, 11 offsprings)
    Officer
    icon of calendar 2012-05-16 ~ 2013-04-11
    IIF 118 - Director → ME
  • 108
    AVERY CARE DEVELOPMENTS LIMITED - 2014-07-25
    icon of address The Aspect, Finsbury Square, London, United Kingdom
    Active Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar 2012-05-16 ~ 2013-04-11
    IIF 113 - Director → ME
  • 109
    AVERY CARE LIMITED - 2014-07-25
    NEWINCCO 727 LIMITED - 2007-07-24
    icon of address The Aspect, Finsbury Square, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-05-16 ~ 2013-04-11
    IIF 95 - Director → ME
  • 110
    AVERY HOMES SKIPTON LIMITED - 2014-07-25
    icon of address The Aspect, Finsbury Square, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-05-16 ~ 2013-04-11
    IIF 121 - Director → ME
  • 111
    NEWINCCO 1041 LIMITED - 2010-10-13
    icon of address The Aspect, Finsbury Square, London, United Kingdom
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2012-05-16 ~ 2013-04-11
    IIF 108 - Director → ME
  • 112
    icon of address Seebeck House 1a Seebeck Place, Knowhill, Milton Keynes, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-03-23 ~ 2011-08-24
    IIF 65 - Director → ME
    icon of calendar 2010-04-20 ~ 2011-08-24
    IIF 294 - Secretary → ME
  • 113
    icon of address Seebeck House 1a Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-04-15 ~ 2011-08-24
    IIF 185 - Director → ME
    icon of calendar 2010-04-15 ~ 2011-08-24
    IIF 201 - Secretary → ME
  • 114
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-02-25 ~ 2015-03-02
    IIF 128 - Director → ME
  • 115
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-02-25 ~ 2015-03-02
    IIF 131 - Director → ME
  • 116
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-02-25 ~ 2015-03-02
    IIF 132 - Director → ME
  • 117
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-02-25 ~ 2015-03-02
    IIF 129 - Director → ME
  • 118
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-02-25 ~ 2015-03-02
    IIF 130 - Director → ME
  • 119
    MAYFAIR EQUITY HOLDCO LIMITED - 2007-02-12
    HACKREMCO (NO.2339) LIMITED - 2006-03-27
    icon of address Mazars Llp, 45 Church Street, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-04-20 ~ 2011-08-24
    IIF 190 - Director → ME
    icon of calendar 2010-04-20 ~ 2011-08-24
    IIF 216 - Secretary → ME
  • 120
    AVERY (ST GEORGES PARK) LIMITED - 2015-08-11
    icon of address M H A Macintyre Hudson, 11 Merus Court, Meridian Business Park, Leicester
    Active Corporate (3 parents)
    Equity (Company account)
    3,072,154 GBP2023-03-31
    Officer
    icon of calendar 2014-06-17 ~ 2015-07-03
    IIF 145 - Director → ME
    icon of calendar 2014-06-17 ~ 2015-07-03
    IIF 243 - Secretary → ME
  • 121
    AVERY HOMES SCARBOROUGH LIMITED - 2014-07-25
    icon of address The Aspect, Finsbury Square, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-05-16 ~ 2013-04-11
    IIF 86 - Director → ME
  • 122
    AVERY HOMES BRISTOL LIMITED - 2019-08-02
    AVERY HOMES MC LIMITED - 2014-08-12
    icon of address C/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-03-17 ~ 2019-07-11
    IIF 126 - Director → ME
    icon of calendar 2014-03-17 ~ 2019-07-11
    IIF 207 - Secretary → ME
  • 123
    AVERY HOMES LEICESTER LIMITED - 2019-08-02
    icon of address C/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-05-16 ~ 2019-07-16
    IIF 85 - Director → ME
    icon of calendar 2013-08-31 ~ 2019-07-16
    IIF 200 - Secretary → ME
  • 124
    AVERY MEWS LIMITED - 2020-01-10
    AVERY HOMES HECKMONDWIKE LIMITED - 2014-07-25
    icon of address The Aspect, Finsbury Square, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-05-16 ~ 2013-04-11
    IIF 119 - Director → ME
  • 125
    RESTFUL HOMES (TAMWORTH) LIMITED - 2013-12-18
    icon of address 318 Fulham Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    30,944 GBP2024-09-30
    Officer
    icon of calendar 2015-02-25 ~ 2016-01-22
    IIF 133 - Director → ME
    icon of calendar 2015-02-25 ~ 2016-01-22
    IIF 208 - Secretary → ME
  • 126
    icon of address 62 Regent Street, Rugby, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2023-11-02 ~ 2024-06-26
    IIF 28 - Director → ME
  • 127
    icon of address Ditchford Mill, Ditchford Road, Wellingborough, Northamptonshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,310,452 GBP2024-04-30
    Officer
    icon of calendar 2021-11-11 ~ 2023-11-28
    IIF 157 - Director → ME
  • 128
    SCHEMECOPY LIMITED - 1994-05-13
    icon of address Second Floor Matrix House, North Fourth Street, Milton Keynes, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-04-20 ~ 2011-08-24
    IIF 187 - Director → ME
    icon of calendar 2010-04-20 ~ 2011-08-24
    IIF 220 - Secretary → ME
  • 129
    TOBEAN CONSULTANTS LIMITED - 2016-07-06
    icon of address Little Houghton House Bedford Road, Little Houghton, Northampton, England
    Active Corporate (3 parents)
    Equity (Company account)
    -255,950 GBP2024-03-31
    Officer
    icon of calendar 2016-05-12 ~ 2016-05-30
    IIF 70 - Director → ME
  • 130
    icon of address Second Floor Matrix House, North Fourth Street, Milton Keynes, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-09-08 ~ 2011-08-24
    IIF 93 - Director → ME
    icon of calendar 2009-09-08 ~ 2011-08-24
    IIF 21 - Secretary → ME
  • 131
    icon of address 3 Cygnet Drive, Swan Valley, Northampton, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2015-09-28 ~ 2023-04-28
    IIF 170 - Director → ME
    icon of calendar 2015-09-28 ~ 2023-04-28
    IIF 262 - Secretary → ME
  • 132
    AVERY DEBTCO LIMITED - 2008-08-08
    NEWINCCO 866 LIMITED - 2008-08-06
    icon of address 3 Cygnet Drive, Swan Valley, Northampton
    Active Corporate (6 parents, 63 offsprings)
    Equity (Company account)
    -14,616,977 GBP2024-03-31
    Officer
    icon of calendar 2012-05-16 ~ 2023-04-28
    IIF 106 - Director → ME
    icon of calendar 2014-04-22 ~ 2023-04-28
    IIF 7 - Secretary → ME
  • 133
    OPTIMUM CARE DEVELOPMENTS LIMITED - 2008-08-08
    NEWICCO 868 LIMITED - 2008-08-06
    icon of address 3 Cygnet Drive, Swan Valley, Northampton
    Active Corporate (6 parents)
    Equity (Company account)
    -3,501,628 GBP2024-03-31
    Officer
    icon of calendar 2012-05-16 ~ 2023-04-28
    IIF 112 - Director → ME
    icon of calendar 2014-04-22 ~ 2023-04-28
    IIF 14 - Secretary → ME
  • 134
    NEWINCCO 1230 LIMITED - 2013-05-09
    icon of address 3 Cygnet Drive, Swan Valley, Northampton
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    100,001 GBP2024-03-31
    Officer
    icon of calendar 2013-04-05 ~ 2023-04-28
    IIF 156 - Director → ME
    icon of calendar 2014-04-22 ~ 2023-04-28
    IIF 13 - Secretary → ME
  • 135
    NEWINCCO 870 LIMITED - 2008-08-08
    icon of address 3 Cygnet Drive, Swan Valley, Northampton
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    18,327,302 GBP2024-03-31
    Officer
    icon of calendar 2012-05-16 ~ 2023-04-28
    IIF 109 - Director → ME
    icon of calendar 2014-04-22 ~ 2023-04-28
    IIF 6 - Secretary → ME
  • 136
    AVERY HOMES (WIMBLEDON) LIMITED - 2018-05-01
    icon of address C/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-09-11 ~ 2018-05-01
    IIF 127 - Director → ME
    icon of calendar 2015-09-11 ~ 2018-05-01
    IIF 206 - Secretary → 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.