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

Mr Anton Curtis

    Related profiles found in government register
  • Mr Anton Curtis
    British born in September 1961

    Resident in England

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

      IIF 1 IIF 2
    • C/o - Citrus Group, The Landmark, 33 Cavendish Square, London, W1G 0PW, United Kingdom

      IIF 3 IIF 4
  • Mr Anton David Curtis
    British born in September 1961

    Resident in England

    Registered addresses and corresponding companies
  • Curtis, Anton David
    British born in September 1961

    Resident in England

    Registered addresses and corresponding companies
  • Curtis, Anton David
    British company director born in September 1961

    Resident in England

    Registered addresses and corresponding companies
    • 16, Great Queen Street, Covent Garden, London, WC2B 5AH

      IIF 74
    • Citrus Group, Cavendish Place, London, W1G 0QE, England

      IIF 75
    • Langley House, Park Road, London, N2 8EY, England

      IIF 76
    • 9 Hockley Court, Stratford Road, Hockley Heath, Solihull, B94 6NW, England

      IIF 77
  • Curtis, Anton David
    British director born in September 1961

    Resident in England

    Registered addresses and corresponding companies
    • 15 - 19, Cavendish Place, London, W1G 0QE, United Kingdom

      IIF 78
    • 15-19, Cavendish Place, First Floor, London, W1G 0QE

      IIF 79
    • Langley House, Park Road, London, N2 8EY, England

      IIF 80 IIF 81
    • 9, Stratford Road, Hockley Heath, Solihull, B94 6NW, United Kingdom

      IIF 82
    • C/o Rendle & Co, No 9 Hockley Court, Hockley Heath, Solihull, West Midlands, B94 6NW

      IIF 83
    • No 9 Hockley Court, Stratford Road, Hockley Heath, Solihull, B94 6NW, England

      IIF 84
    • Bank House, 66 High Street, Dawley, Telford, TF4 2HD, United Kingdom

      IIF 85
    • Regal House, 70, London Road, Twickenham, TW1 3QS, United Kingdom

      IIF 86
  • Curtis, Anton David
    British managing director born in September 1961

    Resident in England

    Registered addresses and corresponding companies
    • Langley House, Park Road, London, N2 8EY, United Kingdom

      IIF 87
  • Anton Curtis
    British born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Rendle & Co, No 9 Hockley Court, Hockley Heath, Solihull, West Midlands, B94 6NW

      IIF 88
  • Mr Anton David Curtis
    British born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, Great Queen Street, Covent Garden, London, WC2B 5AH

      IIF 89
    • C/o - Citrus Group, The Landmark, 33 Cavendish Square, London, W1G 0PW, United Kingdom

      IIF 90
    • Langley House, Park Road, London, N2 8EY, England

      IIF 91
  • Curtis, Anton David
    born in September 1961

    Resident in England

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

      IIF 92
    • C/o - Citrus Group, The Landmark, 33 Cavendish Square, London, W1G 0PW, United Kingdom

      IIF 93
    • Langley House, Park Road, London, N2 8EY, England

      IIF 94
  • Anton David Curtis
    British born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1st Floor, Unit 1, Harlescott Business Park, Harlescott Lane, Shrewsbury, Shropshire, SY1 3FG, England

      IIF 95
  • Curtis, Anton David
    born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • First Floor, 15-19 Cavendish Place, London, W1G 0QE, United Kingdom

      IIF 96
    • Langley House, Park Road, London, N2 8EY, England

      IIF 97 IIF 98
  • Curtis, Anton David
    British born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Curtis, Anton David
    British co. director born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17 Kingsley Way, East Finchley, London, N2 0EH

      IIF 109
  • Curtis, Anton David
    British company director born in September 1961

    Resident in United Kingdom

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

      IIF 110
  • Curtis, Anton David
    British director born in September 1961

    Resident in United Kingdom

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

      IIF 111
    • 15-19, Cavendish Place, First Floor, London, W1G 0QE, England

      IIF 112
    • 15-19, Cavendish Place, First Floor, London, W1G 0QE, United Kingdom

      IIF 113
    • 15-19, First Floor, Cavendish Place, London, W1G 0QE, England

      IIF 114
    • 15-19, First Floor, Cavendish Place, London, W1G 0QE, United Kingdom

      IIF 115
    • Langley House, Park Road, London, N2 8EY, England

      IIF 116
    • 9, Hockley Court, Stratford Road Hockley Heath, Solihull, West Midlands, B94 6NW, United Kingdom

      IIF 117 IIF 118 IIF 119
  • Curtis, Anton David
    British group managing director born in September 1961

    Resident in United Kingdom

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

      IIF 126
  • Curits, Anton
    British director born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Roselodge Suite, 1, Harrow Road, Wembley, Middlesex, HA9 6DE

      IIF 127
  • Curtis, Anton
    British born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Roselodge Group Ltd, 1 Harrow Road, Wembley Point, Wembley, HA9 6DE

      IIF 128
  • Curtis, Anton
    British company director born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Roselodge Group Ltd, 1 Harrow Road, Wembley Point, Wembley, HA9 6DE

      IIF 129 IIF 130
  • Curtis, Anton
    British director born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Curtis, Anton David
    British director

    Registered addresses and corresponding companies
  • Curtis, Anton
    British

    Registered addresses and corresponding companies
    • C/o - Citrus Group, The Landmark, 33 Cavendish Square, London, W1G 0PW, United Kingdom

      IIF 148 IIF 149
    • 9 Hockley Court, Stratford Road, Hockley Heath, Solihull, B94 6NW, England

      IIF 150
    • Roselodge Group Ltd, 1 Harrow Road, Wembley Point, Wembley, HA9 6DE

      IIF 151 IIF 152 IIF 153
  • Curtis, Anton
    British company director

    Registered addresses and corresponding companies
    • C/o - Citrus Group, The Landmark, 33 Cavendish Square, London, W1G 0PW, United Kingdom

      IIF 155 IIF 156
    • Langley House, Park Road, London, N2 8EY, England

      IIF 157
    • Roselodge Group Ltd, 1 Harrow Road, Wembley Point, Wembley, HA9 6DE

      IIF 158
  • Curtis, Anton
    British company secretary

    Registered addresses and corresponding companies
    • Roselodge Group Ltd, 1 Harrow Road, Wembley Point, Wembley, HA9 6DE

      IIF 159 IIF 160
  • Curtis, Anton
    British director

    Registered addresses and corresponding companies
    • C/o - Citrus Group, The Landmark, 33 Cavendish Square, London, W1G 0PW, United Kingdom

      IIF 161 IIF 162
    • Roselodge Group Ltd, 1 Harrow Road, Wembley Point, Wembley, HA9 6DE

      IIF 163
  • Curtis, Anton
    British managing director

    Registered addresses and corresponding companies
    • C/o - Citrus Group, The Landmark, 33 Cavendish Square, London, W1G 0PW, United Kingdom

      IIF 164 IIF 165
  • Curtis, Anton
    British director born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15-19, First Floor, Cavendish Place, London, W1G 0QE, United Kingdom

      IIF 166
  • Curtis, Anton David

    Registered addresses and corresponding companies
    • Langley House, Park Road, London, N2 8EY, England

      IIF 167
  • Curtis, Anton

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

      IIF 168
    • Langley House, Park Road, London, N2 8EY, England

      IIF 169
child relation
Offspring entities and appointments
Active 79
  • 1
    AVERY CARE LIMITED - 2007-07-24
    NEWINCCO 554 LIMITED - 2006-06-26
    R P Rendle & Co Limited, 9 Hockley Court, Stratford Road Hockley Heath, Solihull, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2007-11-14 ~ dissolved
    IIF 124 - Director → ME
    2007-11-14 ~ dissolved
    IIF 142 - Secretary → ME
  • 2
    AVERY HEALTHCARE LIMITED - 2007-07-24
    R P Rendle & Co Limited, 9 Hockley Court, Stratford Road Hockley Heath, Solihull, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2007-11-14 ~ dissolved
    IIF 123 - Director → ME
    2007-11-14 ~ dissolved
    IIF 141 - Secretary → ME
  • 3
    CITRUS PX TRADING LIMITED - 2016-06-22
    15-19 First Floor, Cavendish Place, London
    Dissolved Corporate (4 parents)
    Officer
    2014-11-18 ~ dissolved
    IIF 114 - Director → ME
  • 4
    MILL LODGE CARE HOME LIMITED - 2003-06-25
    PROFILE MARKETING LIMITED - 2003-03-12
    R P Rendle & Co Limited, 9 Hockley Court, Stratford Road Hockley Heath, Solihull, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2007-11-14 ~ dissolved
    IIF 122 - Director → ME
    2007-11-14 ~ dissolved
    IIF 140 - Secretary → ME
  • 5
    N17 RESIDENTIAL LIMITED - 2016-05-18
    Langley House, Park Road, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2020-09-30
    Officer
    2014-09-02 ~ dissolved
    IIF 116 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    RECO PARTS LIMITED - 2016-01-06
    Suite 424 Chadwick House Birchwood Park, Warrington, England
    Active Corporate (6 parents, 4 offsprings)
    Net Assets/Liabilities (Company account)
    -114,819 GBP2024-09-30
    Person with significant control
    2016-04-06 ~ now
    IIF 38 - Ownership of shares – More than 50% but less than 75%OE
  • 7
    Langley House, Park Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    12,591 GBP2024-05-31
    Officer
    2021-05-20 ~ now
    IIF 68 - Director → ME
  • 8
    Langley House, Park Road, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    92,408 GBP2023-12-31
    Officer
    2014-03-07 ~ now
    IIF 107 - Director → ME
  • 9
    CITRUS (INVESTMENT 2) LTD - 2024-06-23
    Langley House, Park Road, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    120 GBP2024-06-30
    Officer
    2022-06-22 ~ now
    IIF 53 - Director → ME
    Person with significant control
    2022-06-22 ~ now
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of shares – 75% or moreOE
  • 10
    CITRUS COXHOE LIMITED - 2021-07-09
    CITRUS CAPITAL PARTNERS LIMITED - 2020-12-10
    Langley House, Park Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -132,009 GBP2024-06-30
    Officer
    2014-06-24 ~ now
    IIF 100 - Director → ME
  • 11
    URBAN HOUSING AND REGENERATION LIMITED - 2024-06-01
    CITRUS (DONCASTER) LIMITED - 2021-10-07
    URBAN HOUSING AND REGENERATION LIMITED - 2021-07-16
    ROSELODGE (LAMBETH) LIMITED - 2004-11-08
    Langley House, Park Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -770 GBP2024-03-31
    Officer
    2004-10-25 ~ now
    IIF 49 - Director → ME
    Person with significant control
    2022-03-16 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 12
    Langley House, Park Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    202,447 GBP2024-10-31
    Officer
    2021-10-07 ~ now
    IIF 58 - Director → ME
  • 13
    Langley House, Park Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    139,352 GBP2024-11-30
    Officer
    2021-11-11 ~ now
    IIF 56 - Director → ME
    Person with significant control
    2021-11-11 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    3rd Floor, Sterling House, Langston Road, Loughton, England
    Active Corporate (5 parents)
    Equity (Company account)
    4,875,935 GBP2024-03-31
    Officer
    2022-04-27 ~ now
    IIF 73 - Director → ME
  • 15
    Langley House, Park Road, London, England
    Active Corporate (2 parents)
    Officer
    2025-07-16 ~ now
    IIF 69 - Director → ME
    Person with significant control
    2025-07-16 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
  • 16
    Ground Floor, Mill Court, La Charroterie, St Peter Port, Guernsey
    Active Corporate (3 parents)
    Officer
    2019-08-14 ~ now
    IIF 71 - Director → ME
  • 17
    BELUCK LIMITED - 2006-09-13
    Langley House, Park Road, London, England
    Active Corporate (1 parent, 5 offsprings)
    Equity (Company account)
    -2,169,213 GBP2024-04-30
    Officer
    2004-11-09 ~ now
    IIF 103 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 18
    15-19 Cavendish Place, First Floor, London
    Dissolved Corporate (1 parent)
    Officer
    2006-12-06 ~ dissolved
    IIF 79 - Director → ME
    2009-12-01 ~ dissolved
    IIF 168 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 19
    TELECOMMUNICATION PROJECT SERVICES LIMITED - 2006-08-18
    9 Stratford Road, Hockley Heath, Solihull, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2003-03-18 ~ dissolved
    IIF 82 - Director → ME
  • 20
    URBAN LIFESTYLES CAPITAL LIMITED - 2021-06-10
    CITRUS DURHAM LIMITED - 2017-02-17
    CITRUS PX FOUR LIMITED - 2016-05-05
    Langley House, Park Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -74,667 GBP2023-03-31
    Officer
    2015-07-16 ~ now
    IIF 101 - Director → ME
  • 21
    Langley House, Park Road, London, England
    Dissolved Corporate (3 parents, 5 offsprings)
    Officer
    2008-05-23 ~ dissolved
    IIF 98 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to surplus assets - 75% or moreOE
  • 22
    Langley House, Park Road, London, England
    Dissolved Corporate (4 parents)
    Officer
    2016-02-18 ~ dissolved
    IIF 94 - LLP Designated Member → ME
  • 23
    Langley House, Park Road, London, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2013-03-01 ~ dissolved
    IIF 97 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to surplus assets - 75% or moreOE
  • 24
    Langley House, Park Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,032,182 GBP2024-03-31
    Officer
    2021-06-16 ~ now
    IIF 66 - Director → ME
  • 25
    15-19 First Floor, Cavendish Place, London
    Dissolved Corporate (4 parents)
    Officer
    2014-04-01 ~ dissolved
    IIF 115 - Director → ME
  • 26
    15-19 Cavendish Place, First Floor, London
    Dissolved Corporate (4 parents)
    Officer
    2012-01-27 ~ dissolved
    IIF 92 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 6 - Has significant influence or controlOE
  • 27
    Langley House, Park Road, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1,000 GBP2023-12-31
    Officer
    2014-03-07 ~ now
    IIF 106 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
  • 28
    CITRUS (INVESTMENT 1) LTD - 2024-04-11
    Langley House, Park Road, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    120 GBP2024-06-30
    Officer
    2022-06-20 ~ now
    IIF 61 - Director → ME
    Person with significant control
    2022-06-20 ~ now
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 29
    CITRUS HOMES LIMITED - 2020-09-08
    CITRUS PX ONE LIMITED - 2020-01-09
    Langley House, Park Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    93,972 GBP2023-03-31
    Officer
    2013-09-02 ~ now
    IIF 41 - Director → ME
  • 30
    FUTURE COMMUNICATIONS SOFTWARE LIMITED - 2001-07-13
    CREATEFUTURE LIMITED - 2001-07-06
    C/o Rendle & Co No 9 Hockley Court, Hockley Heath, Solihull, England
    Liquidation Corporate (4 parents)
    Equity (Company account)
    10,024,071 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ now
    IIF 37 - Has significant influence or controlOE
  • 31
    C/o Rendle & Co No 9 Hockley Court, Hockley Heath, Solihull, West Midlands
    Liquidation Corporate (2 parents)
    Equity (Company account)
    114,887 GBP2023-06-30
    Officer
    2017-06-23 ~ now
    IIF 83 - Director → ME
    Person with significant control
    2017-06-23 ~ now
    IIF 88 - Right to appoint or remove directorsOE
    IIF 88 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 88 - Ownership of shares – More than 25% but not more than 50%OE
  • 32
    15-19 Cavendish Place, First Floor, London, England
    Dissolved Corporate (2 parents)
    Officer
    2008-05-27 ~ dissolved
    IIF 127 - Director → ME
  • 33
    Langley House, Park Road, East Finchley, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1,091,330 GBP2023-10-31
    Officer
    2021-10-14 ~ now
    IIF 57 - Director → ME
    Person with significant control
    2023-05-09 ~ now
    IIF 90 - Ownership of voting rights - 75% or moreOE
    IIF 90 - Right to appoint or remove directorsOE
  • 34
    PROPERTY INSPIRED LIMITED - 2021-03-01
    Langley House, Park Road, London, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    -58,294 GBP2023-03-31
    Officer
    2019-03-23 ~ now
    IIF 43 - Director → ME
  • 35
    RETIREMENTMOVE.CO.UK LIMITED - 2019-01-16
    Langley House, Park Road, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    611,211 GBP2024-03-31
    Officer
    2014-04-07 ~ now
    IIF 47 - Director → ME
    Person with significant control
    2019-01-16 ~ now
    IIF 4 - Has significant influence or controlOE
  • 36
    COIN VENTURES LLP - 2015-11-10
    First Floor, 15-19 Cavendish Place, London
    Dissolved Corporate (1 parent)
    Officer
    2015-10-23 ~ dissolved
    IIF 96 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 27 - Has significant influence or controlOE
  • 37
    ROSELODGE (EALING) LIMITED - 2014-03-26
    ROSELODGE TRADING (LONDON) LIMITED - 2003-05-19
    Langley House, Park Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    3,860,599 GBP2024-09-30
    Officer
    2003-02-05 ~ now
    IIF 48 - Director → ME
    2003-02-05 ~ now
    IIF 155 - Secretary → ME
  • 38
    Langley House, Park Road, London, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    47,946 GBP2024-06-30
    Officer
    ~ now
    IIF 67 - Director → ME
    2009-03-01 ~ now
    IIF 156 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 39
    FORTUNE GATE (BRENT) LIMITED - 2014-03-24
    Langley House, Park Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -980 GBP2023-12-31
    Officer
    2009-05-05 ~ now
    IIF 105 - Director → ME
    2009-05-05 ~ now
    IIF 167 - Secretary → ME
  • 40
    ALLIEDDUEL LIMITED - 2003-02-06
    15-19 Cavendish Place, First Floor, London
    Dissolved Corporate (1 parent)
    Officer
    2003-02-04 ~ dissolved
    IIF 110 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 7 - Has significant influence or controlOE
  • 41
    R P Rendle & Co Limited, 9 Hockley Court, Stratford Road Hockley Heath, Solihull, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2007-11-14 ~ dissolved
    IIF 121 - Director → ME
    2007-11-14 ~ dissolved
    IIF 143 - Secretary → ME
  • 42
    LANDMARK CARE FACILITIES LIMITED - 2004-03-31
    COMMUNITY DEVELOPMENTS LIMITED - 2002-02-21
    STOPPA LIMITED - 1998-04-30
    MARKETEL LIMITED - 1995-11-17
    R P Rendle & Co Limited, 9 Hockley Court, Stratford Road Hockley Heath, Solihull, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2007-11-14 ~ dissolved
    IIF 119 - Director → ME
    2007-11-14 ~ dissolved
    IIF 147 - Secretary → ME
  • 43
    HADRIAN HEALTHCARE HOLDINGS LIMITED - 2007-07-18
    NORHAM HOUSE 1052 LIMITED - 2006-01-03
    R P Rendle & Co Limited, 9 Hockley Court, Stratford Road Hockley Heath, Solihull, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2007-11-14 ~ dissolved
    IIF 118 - Director → ME
    2007-11-14 ~ dissolved
    IIF 146 - Secretary → ME
  • 44
    HADRIAN HEALTHCARE LIMITED - 2007-07-18
    ACCENTMONEY LIMITED - 1999-02-12
    R P Rendle & Co Limited, 9 Hockley Court, Stratford Road Hockley Heath, Solihull, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2007-11-14 ~ dissolved
    IIF 117 - Director → ME
    2007-11-14 ~ dissolved
    IIF 145 - Secretary → ME
  • 45
    15 - 19 Cavendish Place, London, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    22,818 GBP2018-03-31
    Officer
    2017-05-25 ~ dissolved
    IIF 78 - Director → ME
  • 46
    INVESTCO ESTATES LIMITED - 2018-01-29
    Langley House, Park Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -275,040 GBP2024-07-31
    Officer
    2005-07-22 ~ now
    IIF 46 - Director → ME
    2005-07-22 ~ now
    IIF 148 - Secretary → ME
  • 47
    Langley House, Park Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-10-15 ~ now
    IIF 63 - Director → ME
    Person with significant control
    2024-10-15 ~ now
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 48
    Ground Floor, Mill Court, La Charroterie, St Peter Port, Guernsey
    Active Corporate (3 parents)
    Officer
    2019-08-14 ~ now
    IIF 72 - Director → ME
  • 49
    Ground Floor Mill Court, La Charroterie, St Peter Port, Guernsey
    Registered Corporate (1 parent)
    Officer
    Responsible for company director
    2023-02-03 ~ now
    IIF 87 - Managing Officer → ME
  • 50
    Langley House Park Road, East Finchley, London, England
    Active Corporate (3 parents)
    Officer
    2019-05-03 ~ now
    IIF 51 - Director → ME
  • 51
    Langley House, Park Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    26,667 GBP2024-08-31
    Officer
    2006-09-13 ~ now
    IIF 60 - Director → ME
    2006-09-13 ~ now
    IIF 149 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 52
    Langley House, Park Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    48,670 GBP2024-10-31
    Officer
    2019-10-25 ~ now
    IIF 50 - Director → ME
  • 53
    Langley House, Park Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -9,148 GBP2024-01-31
    Officer
    2017-01-12 ~ now
    IIF 62 - Director → ME
  • 54
    No 9 Hockley Court Stratford Road, Hockley Heath, Solihull, England
    Liquidation Corporate (8 parents)
    Equity (Company account)
    5,302,734 GBP2023-04-30
    Officer
    2017-01-12 ~ now
    IIF 84 - Director → ME
  • 55
    Langley House, Park Road, London, England
    Active Corporate (2 parents)
    Officer
    1994-04-23 ~ now
    IIF 52 - Director → ME
  • 56
    BANK BUILDINGS (NW10) LIMITED - 2014-09-02
    ROSEMARK 2 LIMITED - 2009-06-26
    Langley House, Park Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,224,396 GBP2024-03-31
    Officer
    2001-11-14 ~ now
    IIF 102 - Director → ME
    2001-11-14 ~ now
    IIF 162 - Secretary → ME
    Person with significant control
    2017-02-01 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
  • 57
    ROSELODGE SERVICES LIMITED - 2004-02-11
    Langley House, Park Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    2014-11-24 ~ dissolved
    IIF 81 - Director → ME
  • 58
    CURTIS NE PROPERTIES LIMITED - 2020-02-05
    N17 PROPERTIES LIMITED - 2019-03-19
    RETIREMENT INSPIRED LIMITED - 2018-11-02
    EMSWORTH FORMULA LIMITED - 2018-01-26
    N17 TRADING LIMITED - 2016-10-11
    Langley House, Park Road, London, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -26,743 GBP2023-03-31
    Officer
    2014-09-03 ~ now
    IIF 44 - Director → ME
  • 59
    Langley House, Park Road, London, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    27,529 GBP2022-04-01 ~ 2023-03-31
    Officer
    2021-06-09 ~ now
    IIF 59 - Director → ME
  • 60
    CITRUS RETIREMENT MOVE LIMITED - 2014-02-27
    CITRUS RENEWABLE ENERGY LIMITED - 2014-02-26
    CITRUS RETIREMENT LIVING LIMITED - 2010-11-11
    CITRUS MIST LIMITED - 2010-01-18
    CITRUS STORAGE LIMITED - 2008-12-09
    PARK RESORTS AND LIVING LIMITED - 2006-08-18
    Langley House, Park Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -44,352 GBP2024-03-31
    Officer
    2010-04-01 ~ now
    IIF 55 - Director → ME
    2009-01-08 ~ now
    IIF 164 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
  • 61
    ROSELODGE GROUP LIMITED - 2014-03-26
    SINGLECROFT LIMITED - 2000-05-08
    Langley House, Park Road, London, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -2,173,331 GBP2024-07-31
    Officer
    2000-04-26 ~ now
    IIF 65 - Director → ME
    2000-04-26 ~ now
    IIF 161 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 62
    Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    4,879,620 GBP2024-05-31
    Officer
    2020-02-26 ~ now
    IIF 39 - Director → ME
  • 63
    GALLROSE LIMITED - 2002-08-07
    Langley House, Park Road, London, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    1,354,147 GBP2024-09-30
    Officer
    2000-07-13 ~ now
    IIF 42 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 64
    BOWBURN NOMINEE COMPANY LIMITED - 2014-03-27
    Langley House, Park Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -88,717 GBP2024-03-31
    Officer
    2014-03-07 ~ now
    IIF 108 - Director → ME
  • 65
    C/o Starboard Hotels Limited Park House, 10 Penn Road, Beaconsfield, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    -340,571 GBP2023-07-01 ~ 2024-06-30
    Officer
    2017-06-27 ~ now
    IIF 70 - Director → ME
    Person with significant control
    2019-02-11 ~ now
    IIF 91 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 91 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 66
    R P Rendle & Co Limited, 9 Hockley Court, Stratford Road Hockley Heath, Solihull, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2007-11-14 ~ dissolved
    IIF 125 - Director → ME
    2007-11-14 ~ dissolved
    IIF 144 - Secretary → ME
  • 67
    Akara Bld, 24 De Castro Street, Wickhams Cay 1, Road Town, Tortola, Bvi, Virgin Islands
    Converted / Closed Corporate (4 parents)
    Officer
    2007-10-26 ~ now
    IIF 109 - Director → ME
  • 68
    LARCHFIELD HOUSE NURSING SERVICES LIMITED - 1987-11-18
    R P Rendle & Co Limited, 9 Hockley Court, Stratford Road Hockley Heath, Solihull, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2007-11-14 ~ dissolved
    IIF 120 - Director → ME
    2007-11-14 ~ dissolved
    IIF 139 - Secretary → ME
  • 69
    ROSELODGE BUILDING SERVICES LIMITED - 2004-04-02
    Langley House, Park Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2003-03-04 ~ dissolved
    IIF 80 - Director → ME
    2011-03-23 ~ dissolved
    IIF 169 - Secretary → ME
  • 70
    Langley House, Park Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    28,042 GBP2024-05-31
    Officer
    2021-05-20 ~ now
    IIF 45 - Director → ME
  • 71
    16 Great Queen Street, Covent Garden, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,955 GBP2019-03-31
    Officer
    2006-11-21 ~ dissolved
    IIF 74 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 89 - Right to appoint or remove directorsOE
    IIF 89 - Ownership of voting rights - 75% or moreOE
    IIF 89 - Ownership of shares – 75% or moreOE
  • 72
    CITRUS (CHARLOTTE HOUSE) LIMITED - 2023-05-05
    Langley House, Park Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    214 GBP2024-02-29
    Officer
    2022-02-16 ~ now
    IIF 54 - Director → ME
    Person with significant control
    2022-02-16 ~ now
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
  • 73
    CITRUS (INVESTMENT 3) LTD - 2025-07-14
    Langley House, Park Road, London, England
    Active Corporate (1 parent)
    Officer
    2024-07-05 ~ now
    IIF 64 - Director → ME
    Person with significant control
    2024-07-05 ~ now
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 74
    PEEL HOUSE (EALING) LIMITED - 2012-10-10
    ZARA MEDIA LIMITED - 2009-04-23
    SOGESTA MEDIA LIMITED - 2004-11-29
    Langley House, Park Road, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    2,312,942 GBP2024-09-30
    Officer
    2004-03-09 ~ now
    IIF 104 - Director → ME
    2009-04-01 ~ now
    IIF 165 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 75
    CITRUS RETIREMENT LIFESTYLES LLP - 2012-08-22
    Langley House, Park Road, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    961,639 GBP2024-09-30
    Officer
    2012-10-01 ~ now
    IIF 93 - LLP Designated Member → ME
  • 76
    1st Floor, Unit 1 Harlescott Business Park, Harlescott Lane, Shrewsbury, Shropshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -151,636 GBP2020-11-30
    Person with significant control
    2017-06-23 ~ dissolved
    IIF 95 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 95 - Right to appoint or remove directorsOE
    IIF 95 - Ownership of shares – More than 25% but not more than 50%OE
  • 77
    15-19 Cavendish Place, First Floor, London, England
    Dissolved Corporate (3 parents)
    Officer
    2003-03-25 ~ dissolved
    IIF 112 - Director → ME
  • 78
    I RESCUE - 2007-12-05
    YOUTH ALIYAH - CHILD RESCUE - 2004-02-13
    235 Regents Park Road, London, England
    Active Corporate (13 parents)
    Officer
    2011-10-25 ~ now
    IIF 40 - Director → ME
  • 79
    ROSELODGE LIMITED - 2014-04-24
    Rendle & Co, 9 Hockley Court Stratford Road, Hockley Heath, Solihull, England
    Dissolved Corporate (3 parents)
    Officer
    ~ dissolved
    IIF 77 - Director → ME
    1992-04-01 ~ dissolved
    IIF 150 - Secretary → ME
Ceased 29
  • 1
    Regal House, 70 London Road, Twickenham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    2017-07-11 ~ 2019-05-16
    IIF 86 - Director → ME
  • 2
    RECO PARTS LIMITED - 2016-01-06
    Suite 424 Chadwick House Birchwood Park, Warrington, England
    Active Corporate (6 parents, 4 offsprings)
    Net Assets/Liabilities (Company account)
    -114,819 GBP2024-09-30
    Officer
    2016-01-05 ~ 2018-05-11
    IIF 111 - Director → ME
    2013-03-01 ~ 2013-06-01
    IIF 126 - Director → ME
  • 3
    ROSEBORNE TRADING LIMITED - 2014-04-24
    ARO GROUP LIMITED - 2000-07-12
    Rendle & Co, 9 Hockley Court Stratford Road, Hockley Heath, Solihull, England
    Dissolved Corporate (3 parents)
    Officer
    2000-03-15 ~ 2011-03-14
    IIF 134 - Director → ME
    2000-03-15 ~ 2011-03-14
    IIF 163 - Secretary → ME
  • 4
    YKC PROPERTIES LIMITED - 2010-01-03
    ROSELODGE DEVELOPMENT LIMITED - 2004-02-11
    Roselodge Suites, Wembley Point, 1 Harrow Road, Wembley, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    2003-03-04 ~ 2004-01-29
    IIF 136 - Director → ME
    2003-03-04 ~ 2011-03-30
    IIF 153 - Secretary → ME
  • 5
    URBAN HOUSING AND REGENERATION LIMITED - 2024-06-01
    CITRUS (DONCASTER) LIMITED - 2021-10-07
    URBAN HOUSING AND REGENERATION LIMITED - 2021-07-16
    ROSELODGE (LAMBETH) LIMITED - 2004-11-08
    Langley House, Park Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -770 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ 2021-09-06
    IIF 32 - Ownership of shares – 75% or more OE
  • 6
    3rd Floor, Sterling House, Langston Road, Loughton, England
    Active Corporate (5 parents)
    Equity (Company account)
    4,875,935 GBP2024-03-31
    Person with significant control
    2022-04-27 ~ 2022-07-15
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of shares – 75% or more OE
    IIF 35 - Ownership of voting rights - 75% or more OE
  • 7
    CITRUS PX THREE LIMITED - 2016-03-03
    82 St. John Street, London
    In Administration Corporate (2 parents)
    Equity (Company account)
    -849,164 GBP2021-03-31
    Officer
    2015-07-16 ~ 2021-04-09
    IIF 113 - Director → ME
    Person with significant control
    2016-04-06 ~ 2021-04-09
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
  • 8
    URBAN LIFESTYLES CAPITAL LIMITED - 2021-06-10
    CITRUS DURHAM LIMITED - 2017-02-17
    CITRUS PX FOUR LIMITED - 2016-05-05
    Langley House, Park Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -74,667 GBP2023-03-31
    Person with significant control
    2016-04-06 ~ 2021-06-09
    IIF 9 - Ownership of shares – 75% or more OE
  • 9
    15-19 First Floor, Cavendish Place, London
    Dissolved Corporate (4 parents)
    Officer
    2013-10-18 ~ 2014-04-01
    IIF 166 - Director → ME
  • 10
    CITRUS HOMES LIMITED - 2020-09-08
    CITRUS PX ONE LIMITED - 2020-01-09
    Langley House, Park Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    93,972 GBP2023-03-31
    Person with significant control
    2020-09-11 ~ 2021-03-01
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 1 - Ownership of voting rights - 75% or more OE
  • 11
    CITRUS LIVING LIMITED - 2011-04-15
    INDUSTRIAL MANAGEMENT PROJECT LIMITED - 2006-10-03
    37 Coxs Ground, Oxford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,278 GBP2024-03-31
    Officer
    2003-03-18 ~ 2011-10-12
    IIF 135 - Director → ME
  • 12
    FUTURE COMMUNICATIONS SOFTWARE LIMITED - 2001-07-13
    CREATEFUTURE LIMITED - 2001-07-06
    C/o Rendle & Co No 9 Hockley Court, Hockley Heath, Solihull, England
    Liquidation Corporate (4 parents)
    Equity (Company account)
    10,024,071 GBP2023-12-31
    Officer
    2001-07-06 ~ 2024-09-30
    IIF 76 - Director → ME
    2001-07-06 ~ 2024-09-30
    IIF 157 - Secretary → ME
  • 13
    15-19 Cavendish Place, First Floor, London, England
    Dissolved Corporate (2 parents)
    Officer
    2008-05-27 ~ 2008-05-27
    IIF 132 - Director → ME
  • 14
    RETIREMENTMOVE.CO.UK LIMITED - 2019-01-16
    Langley House, Park Road, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    611,211 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ 2019-01-16
    IIF 28 - Ownership of shares – 75% or more OE
  • 15
    Printing House, 66 Lower Road, Harrow
    Active Corporate (2 parents)
    Equity (Company account)
    178,821 GBP2024-03-31
    Officer
    2014-01-10 ~ 2025-12-01
    IIF 99 - Director → ME
  • 16
    15-19 Cavendish Place, First Floor, London, England
    Dissolved Corporate (2 parents)
    Officer
    2011-11-16 ~ 2012-07-02
    IIF 131 - Director → ME
  • 17
    Langley House, Park Road, London, England
    Active Corporate (2 parents)
    Officer
    ~ 1993-04-20
    IIF 129 - Director → ME
    1993-05-01 ~ 2003-04-01
    IIF 160 - Secretary → ME
    1993-04-10 ~ 1993-04-10
    IIF 159 - Secretary → ME
  • 18
    ROSELODGE SERVICES LIMITED - 2004-02-11
    Langley House, Park Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    2003-03-04 ~ 2004-01-23
    IIF 133 - Director → ME
    2003-03-04 ~ 2009-03-31
    IIF 152 - Secretary → ME
  • 19
    CURTIS NE PROPERTIES LIMITED - 2020-02-05
    N17 PROPERTIES LIMITED - 2019-03-19
    RETIREMENT INSPIRED LIMITED - 2018-11-02
    EMSWORTH FORMULA LIMITED - 2018-01-26
    N17 TRADING LIMITED - 2016-10-11
    Langley House, Park Road, London, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -26,743 GBP2023-03-31
    Person with significant control
    2016-06-30 ~ 2019-03-18
    IIF 11 - Ownership of shares – 75% or more OE
  • 20
    CITRUS RETIREMENT MOVE LIMITED - 2014-02-27
    CITRUS RENEWABLE ENERGY LIMITED - 2014-02-26
    CITRUS RETIREMENT LIVING LIMITED - 2010-11-11
    CITRUS MIST LIMITED - 2010-01-18
    CITRUS STORAGE LIMITED - 2008-12-09
    PARK RESORTS AND LIVING LIMITED - 2006-08-18
    Langley House, Park Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -44,352 GBP2024-03-31
    Officer
    2004-11-03 ~ 2009-01-08
    IIF 130 - Director → ME
  • 21
    Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    4,879,620 GBP2024-05-31
    Person with significant control
    2017-09-11 ~ 2021-03-25
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 22
    Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Officer
    2000-06-05 ~ 2011-03-14
    IIF 138 - Director → ME
    2000-06-05 ~ 2011-03-14
    IIF 158 - Secretary → ME
  • 23
    BOWBURN NOMINEE COMPANY LIMITED - 2014-03-27
    Langley House, Park Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -88,717 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ 2020-04-22
    IIF 10 - Ownership of shares – 75% or more OE
  • 24
    Oriel House Calverts Lane, Bishop Street, Stockton On Tees, Cleveland
    Active Corporate (3 parents)
    Equity (Company account)
    541,546 GBP2024-03-31
    Officer
    2002-03-21 ~ 2005-04-06
    IIF 128 - Director → ME
    2002-03-21 ~ 2005-04-06
    IIF 151 - Secretary → ME
  • 25
    C/o Starboard Hotels Limited Park House, 10 Penn Road, Beaconsfield, England
    Dissolved Corporate (1 parent)
    Officer
    2017-06-27 ~ 2020-12-03
    IIF 75 - Director → ME
  • 26
    RL HOTELS LIMITED - 2006-12-14
    EXPERT HR SOLUTIONS LIMITED - 2006-09-14
    ROSELODGE (H & F) LIMITED - 2004-12-29
    Park House, 10 Penn Road, Beaconsfield, Buckinghamshire, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    -2,567,982 GBP2024-06-30
    Officer
    2004-02-23 ~ 2006-12-04
    IIF 137 - Director → ME
  • 27
    ROSELODGE BUILDING SERVICES LIMITED - 2004-04-02
    Langley House, Park Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2003-03-04 ~ 2004-01-22
    IIF 154 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2020-11-05
    IIF 8 - Ownership of shares – 75% or more OE
  • 28
    CITRUS RETIREMENT LIFESTYLES LLP - 2012-08-22
    Langley House, Park Road, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    961,639 GBP2024-09-30
    Person with significant control
    2016-04-06 ~ 2024-03-01
    IIF 29 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 29 - Right to surplus assets - More than 50% but less than 75% OE
  • 29
    1st Floor, Unit 1 Harlescott Business Park, Harlescott Lane, Shrewsbury, Shropshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -151,636 GBP2020-11-30
    Officer
    2017-06-23 ~ 2020-10-28
    IIF 85 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.