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

Curragh, Brian Philip

    Related profiles found in government register
  • Curragh, Brian Philip
    British

    Registered addresses and corresponding companies
  • Curragh, Brian Philip
    British accountant

    Registered addresses and corresponding companies
    • icon of address 16 Bromham Mill, Giffard Park, Milton Keynes, Buckinghamshire, MK14 5QP

      IIF 11 IIF 12 IIF 13
  • Curragh, Brian Philip
    British finance director

    Registered addresses and corresponding companies
    • icon of address 16 Bromham Mill, Giffard Park, Milton Keynes, Buckinghamshire, MK14 5QP

      IIF 14
  • Curragh, Brian Philip

    Registered addresses and corresponding companies
    • icon of address 1, Waterside, Station Road, Harpenden, Hertfordshire, AL5 4US, England

      IIF 15 IIF 16
    • icon of address 1 Waterside, Station Road, Harpenden, Hertfordshire, AL5 4US, United Kingdom

      IIF 17 IIF 18 IIF 19
    • icon of address No 1 Waterside, Station Road, Harpenden, Hertfordshire, AL5 4US

      IIF 21
  • Curragh, Brian Philip
    British director born in January 1959

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address No 1 Waterside, Station Road, Harpenden, Hertfordshire, AL5 4US

      IIF 22
  • Curragh, Brian Philip
    British born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Waterside, Station Road, Harpenden, Hertfordshire, AL5 4US, England

      IIF 23
    • icon of address No 1 Waterside, Station Road, Harpenden, Hertfordshire, AL5 4US

      IIF 24
  • Curragh, Brian Philip
    British accountant born in January 1959

    Resident in England

    Registered addresses and corresponding companies
  • Curragh, Brian Philip
    British company director born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Burgundy House, The Forresters, Harpenden, Hertfordshire, AL5 2FB, United Kingdom

      IIF 42
  • Curragh, Brian Philip
    British director born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Waterside, Harpenden, Hertfordshire, AL5 4US, United Kingdom

      IIF 43
    • icon of address 1 Waterside, Station Road, Harpenden, AL5 4US, United Kingdom

      IIF 44
    • icon of address 1 Waterside, Station Road, Harpenden, Hertfordshire, AL5 4US

      IIF 45
    • icon of address 1, Waterside, Station Road, Harpenden, Hertfordshire, AL5 4US, United Kingdom

      IIF 46 IIF 47 IIF 48
    • icon of address No 1 Waterside, Station Road, Harpenden, Hertfordshire, AL5 4US

      IIF 50 IIF 51 IIF 52
    • icon of address Portland House, 11-13 Station Road, Kettering, Northants, NN15 7HH, United Kingdom

      IIF 53
    • icon of address 4, Heron Close, Wheathampstead, Hertfordshire, AL4 8JZ

      IIF 54
  • Curragh, Brian Philip
    British finance director born in January 1959

    Resident in England

    Registered addresses and corresponding companies
  • Curragh, Brian Philip
    British group finance director born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Burgundy House, 21 The Forresters, Harpenden, AL5 2FB, United Kingdom

      IIF 75
  • Curragh, Brian Philip
    British none born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address No 1 Waterside, Station Road, Harpenden, Hertfordshire, AL5 4US

      IIF 76 IIF 77
  • Curragh, Brian Philip
    British property born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address No.1, Waterside, Station Road, Harpenden, AL5 4US, England

      IIF 78
  • Mr Brian Philip Curragh
    British born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Waterside, Station Road, Harpenden, AL5 4US, United Kingdom

      IIF 79
    • icon of address 21, Burgundy House, The Forresters, Harpenden, Hertfordshire, AL5 2FB, United Kingdom

      IIF 80
    • icon of address Burgundy House, 21 The Forresters, Harpenden, AL5 2FB, United Kingdom

      IIF 81
  • Brian Philip Curragh
    British born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Bromham Mill, Giffard Park, Milton Keynes, Buckinghamshire, MK14 5QP, England

      IIF 82
child relation
Offspring entities and appointments
Active 3
  • 1
    icon of address 16 Bromham Mill, Giffard Park, Milton Keynes, Buckinghamshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -11,325 GBP2023-05-27
    Officer
    icon of calendar 2017-11-27 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2017-11-27 ~ dissolved
    IIF 82 - Ownership of shares – 75% or moreOE
  • 2
    icon of address No.1 Waterside, Station Road, Harpenden, Hertfordshire
    Dissolved Corporate (6 parents)
    Total Assets Less Current Liabilities (Company account)
    -6,638 GBP2016-03-31
    Officer
    icon of calendar 2009-11-19 ~ dissolved
    IIF 28 - Director → ME
    icon of calendar 2009-11-19 ~ dissolved
    IIF 5 - Secretary → ME
  • 3
    RESULTASPECT LIMITED - 1999-05-21
    icon of address No 1 Waterside, Station Road, Harpenden, Hertfordshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-05-01 ~ dissolved
    IIF 52 - Director → ME
Ceased 55
  • 1
    icon of address Flat 4, 2 Harrier Court Woodside Road, Lower Woodside, Luton, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2017-09-08 ~ 2018-02-15
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2017-09-08 ~ 2018-02-15
    IIF 80 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    icon of address Burgundy House, 21 The Forresters, Harpenden, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2014-06-06 ~ 2018-01-11
    IIF 48 - Director → ME
  • 3
    icon of address Brennan House, Farnborough Aerospace Centre Business Park, Farnborough, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    12 GBP2024-01-31
    Officer
    icon of calendar 2007-12-17 ~ 2008-07-11
    IIF 69 - Director → ME
  • 4
    icon of address Mcabold House 74 Drury Lane, Houghton Regis, Dunstable, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2016-11-15 ~ 2018-01-16
    IIF 22 - Director → ME
  • 5
    icon of address 1 Beechwood View, Gaddesden Row, Hemel Hempstead, Hertfordshire
    Active Corporate (4 parents)
    Equity (Company account)
    360 GBP2024-07-31
    Officer
    icon of calendar 2013-07-22 ~ 2014-07-09
    IIF 47 - Director → ME
    icon of calendar 2013-07-22 ~ 2014-07-09
    IIF 20 - Secretary → ME
  • 6
    icon of address Burgundy House, 21 The Forresters, Harpenden, England
    Active Corporate (3 parents)
    Equity (Company account)
    600 GBP2024-04-30
    Officer
    icon of calendar 2013-08-19 ~ 2018-01-31
    IIF 24 - Director → ME
  • 7
    icon of address Burgundy House, 21 The Forresters, Harpenden, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-07-31
    Officer
    icon of calendar 2016-05-01 ~ 2018-01-31
    IIF 45 - Director → ME
  • 8
    RIDACLAN LTD. - 1995-11-07
    HARDINGS PROFESSIONAL LIMITED - 1994-05-09
    HARDINGS COMMERCIAL AND PROFESSIONAL LTD - 1995-11-02
    SPEED 2017 LIMITED - 1991-11-20
    icon of address Rectory House, Thame Road, Haddenham Aylesbury, Buckinghamshire
    Active Corporate (6 parents)
    Officer
    icon of calendar 2005-09-19 ~ 2008-07-11
    IIF 38 - Director → ME
    icon of calendar 2005-09-19 ~ 2008-07-11
    IIF 13 - Secretary → ME
  • 9
    icon of address 62-64 High Road, Bushey Heath, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2025-04-30
    Officer
    icon of calendar 2007-12-17 ~ 2008-07-11
    IIF 67 - Director → ME
  • 10
    icon of address Burgundy House, 21 The Forresters, Harpenden, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2014-08-04 ~ 2018-01-11
    IIF 60 - Director → ME
  • 11
    icon of address 3 Chaucer Close, Crabtree Lane, Harpenden, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2025-02-28
    Officer
    icon of calendar 2010-03-02 ~ 2012-05-18
    IIF 1 - Secretary → ME
  • 12
    icon of address Thamesbourne Lodge, Station Road, Bourne End, Buckinghamshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    53,413 GBP2024-06-30
    Officer
    icon of calendar 2007-12-17 ~ 2008-07-11
    IIF 74 - Director → ME
  • 13
    icon of address 3 Glendale Close, Harpenden, Herts
    Active Corporate (3 parents)
    Equity (Company account)
    1,139 GBP2024-06-30
    Officer
    icon of calendar 2015-06-08 ~ 2018-01-11
    IIF 43 - Director → ME
  • 14
    E7 CONTRACTING LIMITED - 2017-07-21
    E7 BUILDING SERVICES LIMITED - 2015-10-07
    icon of address 1 Waterside Station Road, Harpenden, Hertfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-05-31
    Officer
    icon of calendar 2014-05-09 ~ 2018-01-31
    IIF 27 - Director → ME
  • 15
    icon of address Burgundy House, 21 The Forresters, Harpenden, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-04-30
    Officer
    icon of calendar 2010-02-10 ~ 2018-01-16
    IIF 78 - Director → ME
  • 16
    icon of address Burgundy House, 21 The Forresters, Harpenden, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2022-04-30
    Officer
    icon of calendar 2013-05-22 ~ 2018-01-31
    IIF 26 - Director → ME
    icon of calendar 2013-05-22 ~ 2018-01-31
    IIF 16 - Secretary → ME
  • 17
    icon of address Rectory House, Thame Road, Haddenham Aylesbury, Buckinghamshire
    Active Corporate (6 parents)
    Equity (Company account)
    2 GBP2024-08-31
    Officer
    icon of calendar 2004-04-19 ~ 2008-07-11
    IIF 40 - Director → ME
    icon of calendar 2004-04-19 ~ 2008-07-11
    IIF 11 - Secretary → ME
  • 18
    icon of address Mcabold House 74 Drury Lane, Houghton Regis, Dunstable, England
    Active Corporate (4 parents)
    Equity (Company account)
    188,459 GBP2024-03-31
    Officer
    icon of calendar 2013-11-26 ~ 2018-01-11
    IIF 46 - Director → ME
  • 19
    icon of address Thamesbourne Lodge, Station Road, Bourne End, Buckinghamshire
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2007-12-17 ~ 2008-07-11
    IIF 70 - Director → ME
  • 20
    icon of address 1 Heron Close, Wheathampstead, St. Albans, England
    Active Corporate (4 parents)
    Equity (Company account)
    3,120 GBP2024-07-31
    Officer
    icon of calendar 2014-07-01 ~ 2016-03-30
    IIF 54 - Director → ME
  • 21
    icon of address 42b High Street, Keynsham, Bristol, England
    Active Corporate (4 parents)
    Equity (Company account)
    14 GBP2024-03-29
    Officer
    icon of calendar 2007-12-17 ~ 2008-07-11
    IIF 66 - Director → ME
  • 22
    FORESTER MEWS MANAGEMENT COMPANY LTD - 2018-07-19
    icon of address Mcabold House 74 Drury Lane, Houghton Regis, Dunstable, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2017-07-17 ~ 2018-01-31
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2017-07-17 ~ 2018-01-31
    IIF 81 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 23
    JARVIS-APTHORPE LIMITED - 1990-04-20
    APTHORPE CONTRACTORS LIMITED - 1978-12-31
    icon of address Burgundy House, 21 The Forresters, Harpenden, England
    Active Corporate (3 parents)
    Equity (Company account)
    -74,756 GBP2021-04-30
    Officer
    icon of calendar 2009-11-01 ~ 2018-01-31
    IIF 31 - Director → ME
    icon of calendar 2009-11-01 ~ 2018-01-31
    IIF 4 - Secretary → ME
  • 24
    JARVIS INVESTMENT PROPERTY LIMITED - 2001-02-05
    icon of address Burgundy House, 21 The Forresters, Harpenden, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    8,630,168 GBP2021-04-30
    Officer
    icon of calendar 2009-11-01 ~ 2018-01-31
    IIF 77 - Director → ME
    icon of calendar 2009-11-01 ~ 2018-01-31
    IIF 8 - Secretary → ME
  • 25
    HARPENDEN BUILDING CONTRACTORS (JARVIS) LIMITED - 1986-07-23
    HARPENDEN BUILDING CONTRACTORS JARVIS LIMITED - 1994-11-22
    icon of address Burgundy House, 21 The Forresters, Harpenden, England
    Active Corporate (3 parents)
    Equity (Company account)
    600 GBP2024-04-30
    Officer
    icon of calendar 2014-08-04 ~ 2018-01-31
    IIF 58 - Director → ME
  • 26
    icon of address Verulam Advisory First Floor, The Annexe New Barnes Mill, Cottonmill Lane, St Albans, Herts
    Liquidation Corporate (2 parents)
    Equity (Company account)
    2,253,468 GBP2021-04-30
    Officer
    icon of calendar 2009-11-01 ~ 2018-01-31
    IIF 34 - Director → ME
    icon of calendar 2009-11-01 ~ 2018-01-31
    IIF 7 - Secretary → ME
  • 27
    BLADECARE LIMITED - 1984-04-26
    icon of address Burgundy House, 21 The Forresters, Harpenden, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-04-30
    Officer
    icon of calendar 2009-11-01 ~ 2018-01-31
    IIF 30 - Director → ME
    icon of calendar 2009-11-01 ~ 2018-01-31
    IIF 3 - Secretary → ME
  • 28
    icon of address Burgundy House, 21 The Forresters, Harpenden, England
    Active Corporate (3 parents, 7 offsprings)
    Equity (Company account)
    96,025 GBP2021-04-30
    Officer
    icon of calendar 2011-02-09 ~ 2018-01-31
    IIF 56 - Director → ME
    icon of calendar 2011-02-09 ~ 2018-01-31
    IIF 17 - Secretary → ME
  • 29
    icon of address Burgundy House, 21 The Forresters, Harpenden, England
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    -275,099 GBP2021-04-30
    Officer
    icon of calendar 2011-02-09 ~ 2018-01-31
    IIF 57 - Director → ME
    icon of calendar 2011-02-09 ~ 2018-01-31
    IIF 19 - Secretary → ME
  • 30
    SAWDING LIMITED - 2001-04-26
    icon of address Burgundy House, 21 The Forresters, Harpenden, England
    Active Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    11,771,541 GBP2021-04-30
    Officer
    icon of calendar 2009-11-01 ~ 2018-01-31
    IIF 76 - Director → ME
    icon of calendar 2009-11-01 ~ 2018-01-31
    IIF 10 - Secretary → ME
  • 31
    JARVIS (HARPENDEN) LIMITED - 1986-07-23
    icon of address Burgundy House, 21 The Forresters, Harpenden, England
    Active Corporate (3 parents)
    Equity (Company account)
    100,000 GBP2024-04-30
    Officer
    icon of calendar 2014-08-04 ~ 2018-01-31
    IIF 59 - Director → ME
    icon of calendar 2012-01-26 ~ 2018-01-31
    IIF 21 - Secretary → ME
  • 32
    icon of address Burgundy House, 21 The Forresters, Harpenden, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    43,199 GBP2023-04-30
    Officer
    icon of calendar 2009-11-01 ~ 2018-01-31
    IIF 29 - Director → ME
    icon of calendar 2009-11-01 ~ 2018-01-31
    IIF 2 - Secretary → ME
  • 33
    JARVIS (HARPENDEN) HOMES LIMITED - 1986-07-23
    icon of address Burgundy House, 21 The Forresters, Harpenden, England
    Active Corporate (5 parents, 10 offsprings)
    Equity (Company account)
    5,942,955 GBP2021-04-30
    Officer
    icon of calendar 2009-11-01 ~ 2018-01-31
    IIF 32 - Director → ME
    icon of calendar 2009-11-01 ~ 2018-01-31
    IIF 6 - Secretary → ME
  • 34
    YODELGLOW LIMITED - 1984-04-06
    icon of address Burgundy House, 21 The Forresters, Harpenden, England
    Active Corporate (4 parents)
    Equity (Company account)
    4,158,784 GBP2021-04-30
    Officer
    icon of calendar 2013-08-19 ~ 2018-01-31
    IIF 35 - Director → ME
  • 35
    icon of address Burgundy House, 21 The Forresters, Harpenden, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2022-04-30
    Officer
    icon of calendar 2009-11-01 ~ 2018-01-31
    IIF 33 - Director → ME
    icon of calendar 2009-11-01 ~ 2018-01-31
    IIF 9 - Secretary → ME
  • 36
    JARVIS HARPENDEN PROPERTIES LIMITED - 2005-02-22
    icon of address Burgundy House, 21 The Forresters, Harpenden, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-04-30
    Officer
    icon of calendar 2014-08-04 ~ 2018-01-31
    IIF 63 - Director → ME
  • 37
    E7 BUILDING SERVICES LIMITED - 2022-12-23
    PRICEAGE LIMITED - 1989-01-12
    E7 CONTRACTING LIMITED - 2015-10-07
    icon of address 1066 London Road, Leigh-on-sea
    Insolvency Proceedings Corporate (4 parents)
    Profit/Loss (Company account)
    -560,321 GBP2021-10-01 ~ 2022-09-30
    Officer
    icon of calendar 2013-05-22 ~ 2018-01-31
    IIF 23 - Director → ME
    icon of calendar 2013-05-22 ~ 2018-01-31
    IIF 15 - Secretary → ME
  • 38
    icon of address R M G House, Essex Road, Hoddesdon, Hertfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    8 GBP2024-12-31
    Officer
    icon of calendar 2006-07-21 ~ 2008-07-11
    IIF 36 - Director → ME
  • 39
    YORKCO 143G LIMITED - 2000-05-25
    PHASE II OAKFIELD ROAD MANAGEMENT (HARPENDEN) LIMITED - 2017-11-16
    icon of address 1b Oakwood Drive, Harpenden, England
    Active Corporate (5 parents)
    Equity (Company account)
    12,384 GBP2024-02-29
    Officer
    icon of calendar 2014-08-04 ~ 2016-05-18
    IIF 61 - Director → ME
  • 40
    icon of address 2 Osprey Close, Wood End Road, Harpenden, Hertfordshire
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2014-02-18 ~ 2018-01-11
    IIF 49 - Director → ME
    icon of calendar 2014-02-18 ~ 2018-01-11
    IIF 18 - Secretary → ME
  • 41
    icon of address 3 Paddock View, Radlett, Hertfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    3,785 GBP2024-04-30
    Officer
    icon of calendar 2011-11-17 ~ 2018-01-11
    IIF 64 - Director → ME
  • 42
    icon of address Mcabold House 74 Drury Lane, Houghton Regis, Dunstable, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,310 GBP2024-03-24
    Officer
    icon of calendar 2015-12-04 ~ 2017-12-08
    IIF 25 - Director → ME
  • 43
    icon of address Burgundy House, 21 The Forresters, Harpenden, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2014-08-04 ~ 2018-01-11
    IIF 62 - Director → ME
  • 44
    icon of address Stoneleigh House, 3 Thornbury Place, High Wycombe, Buckinghamshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2007-12-18 ~ 2008-07-11
    IIF 73 - Director → ME
  • 45
    icon of address Rectory House, Thame Road Haddenham, Aylesbury, Buckinghamshire
    Active Corporate (6 parents)
    Equity (Company account)
    -200,781 GBP2022-05-31
    Officer
    icon of calendar 2008-02-15 ~ 2008-07-11
    IIF 65 - Director → ME
    icon of calendar 2008-02-15 ~ 2008-07-11
    IIF 14 - Secretary → ME
  • 46
    SIMON VICKERS DEVELOPMENTS LIMITED - 1995-10-05
    icon of address Rectory House, Thame Road, Haddenham Aylesbury, Buckinghamshire
    Active Corporate (7 parents, 25 offsprings)
    Officer
    icon of calendar 2004-04-19 ~ 2008-07-11
    IIF 39 - Director → ME
    icon of calendar 2004-04-19 ~ 2008-07-11
    IIF 12 - Secretary → ME
  • 47
    icon of address 103 Regent House 13-15 George Street, Aylesbury, Bucks, England
    Active Corporate (3 parents)
    Equity (Company account)
    14 GBP2024-12-31
    Officer
    icon of calendar 2007-12-17 ~ 2008-07-11
    IIF 71 - Director → ME
  • 48
    icon of address 69 Victoria Road, Surbiton, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    27 GBP2019-05-31
    Officer
    icon of calendar 2007-12-12 ~ 2008-07-11
    IIF 68 - Director → ME
  • 49
    icon of address No 1 Waterside, Station Road, Harpenden, Hertfordshire, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -5 GBP2017-04-30
    Officer
    icon of calendar 2014-10-06 ~ 2018-01-31
    IIF 55 - Director → ME
  • 50
    icon of address 20 Kent Road, Northampton, Northamptonshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    17,846 GBP2024-07-31
    Officer
    icon of calendar 2016-10-14 ~ 2018-01-12
    IIF 50 - Director → ME
  • 51
    icon of address Thamesbourne Lodge, Station Road, Bourne End, Buckinghamshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    15,588 GBP2023-03-31
    Officer
    icon of calendar 2007-12-17 ~ 2008-07-11
    IIF 72 - Director → ME
  • 52
    icon of address Burgundy House, 21 The Forresters, Harpenden, England
    Active Corporate (3 parents)
    Equity (Company account)
    16,423 GBP2021-04-30
    Officer
    icon of calendar 2017-08-21 ~ 2018-01-31
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2017-08-21 ~ 2017-10-04
    IIF 79 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 79 - Ownership of shares – More than 25% but not more than 50% OE
  • 53
    icon of address Nicola Sammels,james Ranch Properties Ltd C/o Law Creative, 4 Waterside, Station Road, Harpenden, Hertsfordshire, England
    Active Corporate (8 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2016-05-01 ~ 2018-01-11
    IIF 51 - Director → ME
  • 54
    icon of address Portland House, 11-13 Station Road, Kettering, Northants
    Active Corporate (4 parents)
    Equity (Company account)
    8,336 GBP2024-04-30
    Officer
    icon of calendar 2012-04-24 ~ 2015-02-20
    IIF 53 - Director → ME
  • 55
    icon of address Brennan House, Farnborough Aerospace Centre Business Park, Farnborough, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    45 GBP2024-05-24
    Officer
    icon of calendar 2007-07-20 ~ 2008-07-11
    IIF 37 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.