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

Hunter, Charles Toby

    Related profiles found in government register
  • Hunter, Charles Toby
    British company director born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Po Box 87, Chapel Road, Portslade, Brighton, East Sussex, BN41 1WT, England

      IIF 1
    • icon of address Hungerford Park Estate Office, Hungerford Park, Hungerford, RG17 0UU, United Kingdom

      IIF 2
    • icon of address Hungerford Park House, Hungerford Park, Hungerford, Berkshire, RG17 0UU, United Kingdom

      IIF 3
    • icon of address Shepherds Cottage, Hungerford Park, Hungerford, Berks, RG17 0UU

      IIF 4 IIF 5 IIF 6
    • icon of address Shepherds Cottage, Hungerford Park, Hungerford, Berkshire, RG17 0UU

      IIF 16
    • icon of address 147, Stamford Hill, London, N16 5LG, United Kingdom

      IIF 17 IIF 18 IIF 19
    • icon of address First Floor, 5 Fleet Place, London, EC4M 7RD, United Kingdom

      IIF 20
    • icon of address Seebeck House, 1a Seebeck Place, Milton Keynes, Buckinghamshire, MK5 8FR

      IIF 21
  • Hunter, Charles Toby
    British director born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hungerford Park House, Hungerford Park, Hungerford, Berkshire, RG17 0UU, United Kingdom

      IIF 22
    • icon of address Hungerford Park House, Hungerford Park, Hungerford, Berkshire, RG170UU, United Kingdom

      IIF 23
    • icon of address Hungerford Park House, Hungerford Park, Hungerford, RG17 0UU

      IIF 24
    • icon of address Shepherds Cottage, Hungerford Park, Hungerford, Berks, RG17 0UU

      IIF 25 IIF 26 IIF 27
    • icon of address Shepherds Cottage, Hungerford Park, Hungerford, Berkshire, RG17 0UU, England

      IIF 35
    • icon of address Shepherds Cottage, Hungerford Park, Hungerford, Berkshire, RG17 0UU, United Kingdom

      IIF 36 IIF 37
    • icon of address Shepherds Cottage, Hungerford Park, Hungerford, West Yorkshire, RG17 0UU, United Kingdom

      IIF 38 IIF 39
    • icon of address Floor2 10, Wellington Place, Leeds, LS1 4AP

      IIF 40
    • icon of address 6, Snow Hill, London, EC1A 2AL, United Kingdom

      IIF 41
    • icon of address First Floor Thavies Inn House, 3-4 Holborn Circus, London, EC1N 2HA

      IIF 42
    • icon of address C/o 16, Axis Court, Mallard Way Swansea Vale, Swansea, SA7 0AJ, United Kingdom

      IIF 43
    • icon of address Suite 17, The Dorcan Complex, Faraday Road, Swindon, Wiltshire, SN3 5HQ, United Kingdom

      IIF 44
  • Hunter, Charles Toby
    British financial adviser born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Shepherds Cottage, Hungerford Park, Hungerford, RG17 0UU, England

      IIF 45
  • Hunter, Charles Toby
    British none born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hungerford Park, Hungerford, Berks, RG17 0UU

      IIF 46
    • icon of address Hungerford Park, Hungerford, Berkshire, RG17 0UU, England

      IIF 47
  • Hunter, Charles Toby
    British property consultant born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Hunter, Charles Toby
    British property investor born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Shepherds Cottage, Hungerford Park, Hungerford, Berks, RG17 0UU

      IIF 58
  • Hunter, Toby Charles
    British director born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hungerford Park, Hungerford, Berkshire, RG17 0UU

      IIF 59 IIF 60
  • Hunter, Toby Charles
    British property consultant born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hungerford Park, Hungerford, Berkshire, RG17 0UU

      IIF 61
  • Hunter, Charles Toby
    British company director born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Berkeley Street, London, W1J 8DZ, England

      IIF 62
  • Mr Charles Toby Hunter
    British born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hungerford Park Estate Office, Hungerford Park, Hungerford, RG17 0UU, United Kingdom

      IIF 63
    • icon of address Hungerford Park House, Hungerford Park, Hungerford, Berkshire, RG17 0UU, United Kingdom

      IIF 64
    • icon of address Hungerford Park House, Hungerford Park, Hungerford, RG17 0UU

      IIF 65
    • icon of address Shepherds Cottage, Hungerford Park, Hungerford, Berkshire, RG17 0UU

      IIF 66
    • icon of address Shepherds Cottage, Hungerford Park, Hungerford, Berkshire, RG17 0UU, United Kingdom

      IIF 67
    • icon of address 6, Snow Hill, London, EC1A 2AL, United Kingdom

      IIF 68
  • Charles Toby Hunter
    British born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hungerford Park Estate Office, Hungerford Park, Hungerford, RG17 0UU, United Kingdom

      IIF 69
    • icon of address First Floor, 5 Fleet Place, London, EC4M 7RD, United Kingdom

      IIF 70
  • Hunter, Charles Toby
    British company director

    Registered addresses and corresponding companies
  • Hunter, Charles Toby
    British property consultant

    Registered addresses and corresponding companies
  • Hunter, Charles Toby, Mr.

    Registered addresses and corresponding companies
    • icon of address Seebeck House, 1a Seebeck Place, Milton Keynes, Buckinghamshire, MK5 8FR

      IIF 78 IIF 79
child relation
Offspring entities and appointments
Active 25
  • 1
    icon of address 147 Stamford Hill, London, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2011-03-16 ~ dissolved
    IIF 18 - Director → ME
  • 2
    icon of address Suite 17, Block C The Dorcan Complex, Faraday Road, Swindon
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -37,385 GBP2024-03-31
    Officer
    icon of calendar 2020-01-24 ~ now
    IIF 22 - Director → ME
  • 3
    icon of address Shepherds Cottage, Hungerford Park, Hungerford, Berkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1997-02-04 ~ dissolved
    IIF 30 - Director → ME
  • 4
    icon of address 16 Berkeley Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-12-11 ~ now
    IIF 62 - Director → ME
  • 5
    icon of address Shepherds Cottage, Hungerford Park, Hungerford, Berkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-11-13 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2020-11-13 ~ dissolved
    IIF 67 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
  • 6
    icon of address 147 Stamford Hill, London, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2011-03-16 ~ dissolved
    IIF 17 - Director → ME
  • 7
    icon of address Hungerford Park Estate Office, Hungerford Park, Hungerford, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-02-07 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2024-03-28 ~ now
    IIF 63 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    VILLAGE GREEN HOMES LIMITED - 2005-07-14
    SPEED 6002 LIMITED - 1995-10-13
    icon of address Hungerford Park Estate Office, Hungerford Park, Hungerford, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    5,196,386 GBP2024-03-31
    Officer
    icon of calendar 1995-07-25 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 69 - Ownership of shares – 75% or moreOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Right to appoint or remove directorsOE
  • 9
    icon of address First Floor, 5 Fleet Place, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-26 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2024-09-26 ~ now
    IIF 70 - Ownership of shares – 75% or moreOE
    IIF 70 - Ownership of voting rights - 75% or moreOE
    IIF 70 - Right to appoint or remove directorsOE
  • 10
    MC ARCH RETAIL LTD. - 2019-01-09
    icon of address Suite 17 The Dorcan Complex, Faraday Road, Swindon, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -382,212 GBP2024-03-31
    Officer
    icon of calendar 2016-10-04 ~ now
    IIF 23 - Director → ME
  • 11
    TIMELESS LAND LIMITED - 2022-12-14
    icon of address First Floor, 5 Fleet Place, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    792 GBP2024-03-31
    Officer
    icon of calendar 2022-11-15 ~ now
    IIF 57 - Director → ME
  • 12
    icon of address Smith Hamilton, 6 Snow Hill, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-10-04 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2016-10-04 ~ dissolved
    IIF 68 - Ownership of shares – 75% or moreOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Right to appoint or remove directorsOE
    IIF 68 - Has significant influence or controlOE
  • 13
    icon of address 147 Stamford Hill, London, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2011-03-16 ~ dissolved
    IIF 19 - Director → ME
  • 14
    icon of address Trident Chambers, P.o. Box 146, Wickhams Cay, Road Town, Tortola, British Virgin Islands, Virgin Islands
    Active Corporate (2 parents)
    Officer
    icon of calendar 2007-01-04 ~ now
    IIF 58 - Director → ME
  • 15
    RAITHWAITE LAKEHOUSE LIMITED - 2020-08-06
    icon of address Shepherds Cottage, Hungerford Park, Hungerford, Berkshire, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    icon of calendar 2020-04-20 ~ dissolved
    IIF 37 - Director → ME
  • 16
    YORKSHIRE VENTURES (ESTATES) LIMITED - 2019-11-22
    icon of address 25 Farringdon Street, London
    Liquidation Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    3,222,123 GBP2019-12-31
    Officer
    icon of calendar 2019-03-11 ~ now
    IIF 45 - Director → ME
  • 17
    RAITHWAITE (PHASE 1) LIMITED - 2023-08-18
    RAITHWAITE HOTEL LIMITED - 2021-01-27
    icon of address Shepherds Cottage, Hungerford Park, Hungerford, Berkshire, England
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1 GBP2021-02-28
    Officer
    icon of calendar 2019-12-10 ~ dissolved
    IIF 38 - Director → ME
  • 18
    RAITHWAITE (PHASE 1B) LIMITED - 2023-08-18
    icon of address Shepherds Cottage, Hungerford Park, Hungerford, Berkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-03-05 ~ dissolved
    IIF 35 - Director → ME
  • 19
    RAITHWAITE SANDSEND LIMITED - 2023-08-18
    icon of address 31st Floor 40 Bank Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-02-08 ~ dissolved
    IIF 39 - Director → ME
  • 20
    icon of address Suite 17 The Dorcan Complex, Faraday Road, Swindon, Wiltshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    18,987 GBP2024-03-31
    Officer
    icon of calendar 2022-07-01 ~ now
    IIF 44 - Director → ME
  • 21
    icon of address Hungerford Park House, Hungerford Park, Hungerford, England, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2024-02-18 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2024-02-18 ~ now
    IIF 65 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 22
    MARITIME CAPITAL LIMITED - 2022-12-14
    HUNGERFORD PARK INVESTMENT AND DEVELOPMENT LIMITED - 2014-05-15
    icon of address Suite 17 The Dorcan Complex, Faraday Road, Swindon, United Kingdom
    Active Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    558,443 GBP2024-03-31
    Officer
    icon of calendar 2013-12-03 ~ now
    IIF 3 - Director → ME
  • 23
    WATERBRIDGE PROPERTIES LIMITED - 1996-03-29
    CHESTER ASSET MANAGEMENT LIMITED - 1995-05-03
    GOALMARKET LIMITED - 1993-04-28
    icon of address Baker Tilly, 6th Floor 25 Farringdon Street, London
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 1993-03-24 ~ dissolved
    IIF 53 - Director → ME
  • 24
    icon of address Shepherds Cottage, Hungerford Park, Hungerford, Berks, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-05-11 ~ dissolved
    IIF 34 - Director → ME
  • 25
    RAITHEWAITE HOLDINGS LIMITED - 2021-11-23
    icon of address Floor2 10 Wellington Place, Leeds
    Liquidation Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    10 GBP2020-08-31
    Officer
    icon of calendar 2019-08-19 ~ now
    IIF 40 - Director → ME
Ceased 40
  • 1
    ALFA SELF-STORAGE (HERSHAM) LIMITED - 2012-03-01
    ABBOTS 363 LIMITED - 2007-03-05
    icon of address 2 Mountview Court 310 Frien Barnet Lane, Whetstone, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-04-04 ~ 2012-08-13
    IIF 60 - Director → ME
  • 2
    icon of address Second Floor Matrix House, North Fourth Street, Milton Keynes, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-11-30 ~ 2012-09-27
    IIF 16 - Director → ME
    icon of calendar 2010-11-30 ~ 2012-09-27
    IIF 79 - Secretary → ME
  • 3
    EXPERTSOURCE LIMITED - 1995-09-04
    icon of address 1 The Embankment, Neville Street, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-12-22 ~ 2009-02-03
    IIF 25 - Director → ME
  • 4
    icon of address Rowlandson House, 289-293 Ballards Lane, London
    Dissolved Corporate
    Officer
    icon of calendar 2010-11-12 ~ 2012-09-07
    IIF 46 - Director → ME
  • 5
    icon of address Rowlandson House, 289-293 Ballards Lane, London
    Dissolved Corporate
    Officer
    icon of calendar 2010-11-12 ~ 2012-08-13
    IIF 47 - Director → ME
  • 6
    icon of address C/o 16 Axis Court, Mallard Way Swansea Vale, Swansea
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-19 ~ 2012-12-20
    IIF 43 - Director → ME
  • 7
    BBL ESTATES LIMITED - 2006-02-07
    icon of address 1 The Embankment, Neville Street, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-12-22 ~ 2009-02-03
    IIF 27 - Director → ME
  • 8
    ROBINHAVEN LIMITED - 1993-04-29
    icon of address 52 Ravensfield Gardens, Epsom, Surrey
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3,552,560 GBP2019-10-31
    Officer
    icon of calendar 1993-03-24 ~ 2003-01-23
    IIF 15 - Director → ME
    icon of calendar 1993-03-24 ~ 1997-11-01
    IIF 76 - Secretary → ME
  • 9
    icon of address 147 Stamford Hill, London
    Active Corporate (5 parents, 4 offsprings)
    Profit/Loss (Company account)
    -445 GBP2022-11-01 ~ 2023-10-31
    Officer
    icon of calendar 1997-09-10 ~ 2004-12-22
    IIF 48 - Director → ME
    icon of calendar 1997-09-10 ~ 1997-10-15
    IIF 75 - Secretary → ME
  • 10
    DURHAM INVESTMENTS TEN LIMITED - 1998-12-07
    icon of address Room 1 Ground Floor, 147 Stamford Hill, London
    Dissolved Corporate (4 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    -13,806,336 GBP2016-10-31
    Officer
    icon of calendar 1998-05-05 ~ 2004-12-02
    IIF 12 - Director → ME
  • 11
    icon of address Room 1 Ground Floor, 147 Stamford Hill, London
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    6,066,563 GBP2023-11-30
    Officer
    icon of calendar 1997-06-24 ~ 2004-12-02
    IIF 14 - Director → ME
    icon of calendar 1997-06-24 ~ 1997-11-01
    IIF 73 - Secretary → ME
  • 12
    icon of address 147 Stamford Hill, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-05-05 ~ 2009-02-03
    IIF 6 - Director → ME
  • 13
    icon of address 1 The Embankment, Neville Street, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-11-22 ~ 2009-02-03
    IIF 7 - Director → ME
  • 14
    icon of address 5th Floor 308-314 Kings Rd, Reading, Berkshire
    Liquidation Corporate
    Officer
    icon of calendar 1995-11-22 ~ 2012-08-13
    IIF 5 - Director → ME
  • 15
    WATERBRIDGE PROPERTY VENTURES LIMITED - 1998-04-07
    PITCOMP 127 LIMITED - 1996-04-02
    icon of address 1 The Embankment, Neville Street, Leeds, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1996-03-25 ~ 2009-02-03
    IIF 32 - Director → ME
  • 16
    PITCOMP 215 LIMITED - 2000-08-30
    icon of address 147 Stamford Hill, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-09-07 ~ 2004-12-02
    IIF 52 - Director → ME
  • 17
    icon of address 23 Hamblin Meadow, Eddington, Hungerford, Berkshire
    Active Corporate (2 parents)
    Equity (Company account)
    8 GBP2024-03-31
    Officer
    icon of calendar 1997-04-01 ~ 1999-05-09
    IIF 8 - Director → ME
    icon of calendar 1997-04-01 ~ 1997-11-01
    IIF 71 - Secretary → ME
  • 18
    VILLAGE GREEN HOMES LIMITED - 2005-07-14
    SPEED 6002 LIMITED - 1995-10-13
    icon of address Hungerford Park Estate Office, Hungerford Park, Hungerford, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    5,196,386 GBP2024-03-31
    Officer
    icon of calendar 1995-07-25 ~ 1997-11-01
    IIF 72 - Secretary → ME
  • 19
    icon of address 2nd Floor, Gape House, 66-72 Esplanade, St Helier, Jersey
    Active Corporate (2 parents)
    Officer
    icon of calendar 1998-08-03 ~ 2004-12-02
    IIF 54 - Director → ME
  • 20
    icon of address Ramsbury House, Charnham Lane, Hungerford, Berkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    21,312 GBP2024-04-30
    Officer
    icon of calendar 2014-11-27 ~ 2016-03-22
    IIF 42 - Director → ME
  • 21
    icon of address 3rd Floor 37 Esplanade, St Helier, Jersey, Channel Isles
    Converted / Closed Corporate (3 parents)
    Officer
    icon of calendar 1998-08-03 ~ 2004-12-02
    IIF 56 - Director → ME
  • 22
    icon of address 147 Stamford Hill, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-11-18 ~ 2009-02-03
    IIF 9 - Director → ME
  • 23
    icon of address 115 Craven Park Road, London, England
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    -5,216,902 GBP2024-09-30
    Officer
    icon of calendar 2004-11-19 ~ 2009-02-03
    IIF 13 - Director → ME
  • 24
    MC ARCH RETAIL LTD. - 2019-01-09
    icon of address Suite 17 The Dorcan Complex, Faraday Road, Swindon, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -382,212 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-10-04 ~ 2019-01-08
    IIF 66 - Ownership of shares – 75% or more OE
    IIF 66 - Ownership of voting rights - 75% or more OE
    IIF 66 - Right to appoint or remove directors OE
  • 25
    PITCOMP 231 LIMITED - 2000-12-15
    icon of address 77 Vertex Tower 3 Harmony Place, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    305.63 GBP2024-03-31
    Officer
    icon of calendar 2000-12-11 ~ 2004-04-20
    IIF 28 - Director → ME
  • 26
    NEWBRIDGE CAPITAL INVESTMENTS LIMITED - 2013-09-13
    NEWBRIDGE CAPITAL INVESTMENT LIMITED - 2009-03-16
    NEWBRIDGE CAPITAL INVESTMENTS LIMITED - 2009-03-10
    NEWBRIDGE CAPITAL LIMITED - 2006-07-12
    NEWBRIDGE CAPITAL PARTNERS LIMITED - 2006-06-21
    icon of address 33 Lowndes Street, London, England
    Dissolved Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2006-10-01 ~ 2007-11-30
    IIF 31 - Director → ME
  • 27
    DURHAM INVESTMENTS TWELVE LIMITED - 1998-12-10
    icon of address One West Point, 7 Portal Way, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    25,694,381 GBP2024-12-31
    Officer
    icon of calendar 1998-05-05 ~ 1999-06-11
    IIF 10 - Director → ME
  • 28
    PITCOMP 372 LIMITED - 2006-05-17
    icon of address 5th Floor 308-314 Kings Rd, Reading, Berks
    Dissolved Corporate
    Officer
    icon of calendar 2006-03-15 ~ 2012-08-13
    IIF 59 - Director → ME
  • 29
    icon of address Thistledown Barn Holcot Lane, Sywell, Northampton, Northamptonshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    39,300 GBP2023-12-31
    Officer
    icon of calendar 1999-04-18 ~ 2002-01-22
    IIF 29 - Director → ME
    icon of calendar 1994-10-26 ~ 1997-09-26
    IIF 4 - Director → ME
    icon of calendar 1994-10-26 ~ 1997-09-26
    IIF 74 - Secretary → ME
  • 30
    icon of address Mazars Llp, 45 Church Street, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-02-21 ~ 2012-07-12
    IIF 21 - Director → ME
    icon of calendar 2011-02-21 ~ 2012-07-12
    IIF 78 - Secretary → ME
  • 31
    PITCOMP 194 LIMITED - 1999-12-10
    icon of address 147 Stamford Hill, London
    Active Corporate (5 parents, 1 offspring)
    Profit/Loss (Company account)
    -180 GBP2022-11-01 ~ 2023-10-31
    Officer
    icon of calendar 1999-12-08 ~ 2004-12-22
    IIF 50 - Director → ME
  • 32
    PITCOMP 195 LIMITED - 1999-12-13
    icon of address 147 Stamford Hill, London
    Active Corporate (4 parents)
    Equity (Company account)
    -285,199 GBP2023-10-31
    Officer
    icon of calendar 1999-12-08 ~ 2004-12-02
    IIF 55 - Director → ME
  • 33
    WATERBRIDGE INVESTMENTS TWO LIMITED - 2000-03-08
    PITCOMP 197 LIMITED - 1999-12-29
    icon of address 115 Craven Park Road, London, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    60,598 GBP2022-11-01 ~ 2023-10-31
    Officer
    icon of calendar 1999-12-21 ~ 2004-12-02
    IIF 51 - Director → ME
  • 34
    icon of address 2nd Floor, Gape House, 66-72 Esplanade, St Helier, Jersey
    Active Corporate (2 parents)
    Officer
    icon of calendar 1998-08-03 ~ 2004-12-02
    IIF 49 - Director → ME
  • 35
    icon of address 1 Paternoster Square, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-12-20 ~ 2015-01-19
    IIF 1 - Director → ME
  • 36
    PITCOMP 248 LIMITED - 2001-03-29
    icon of address 147 Stamford Hill, London
    Dissolved Corporate (4 parents)
    Profit/Loss (Company account)
    1,114,692 GBP2019-11-01 ~ 2020-11-18
    Officer
    icon of calendar 2001-03-29 ~ 2004-12-02
    IIF 61 - Director → ME
  • 37
    MARITIME CAPITAL LIMITED - 2022-12-14
    HUNGERFORD PARK INVESTMENT AND DEVELOPMENT LIMITED - 2014-05-15
    icon of address Suite 17 The Dorcan Complex, Faraday Road, Swindon, United Kingdom
    Active Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    558,443 GBP2024-03-31
    Person with significant control
    icon of calendar 2019-03-31 ~ 2024-04-16
    IIF 64 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 38
    PITCOMP 221 LIMITED - 2000-10-04
    icon of address 318 Stratford Road, Shirley, Solihull, England
    Active Corporate (3 parents)
    Equity (Company account)
    18 GBP2023-12-31
    Officer
    icon of calendar 2000-09-29 ~ 2003-05-02
    IIF 26 - Director → ME
  • 39
    WATERBRIDGE PROPERTIES LIMITED - 1996-03-29
    CHESTER ASSET MANAGEMENT LIMITED - 1995-05-03
    GOALMARKET LIMITED - 1993-04-28
    icon of address Baker Tilly, 6th Floor 25 Farringdon Street, London
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 1993-03-24 ~ 1995-05-01
    IIF 77 - Secretary → ME
  • 40
    PITCOMP 304 LIMITED - 2003-07-31
    icon of address 103 Regent House 13-15 George Street, Aylesbury, Bucks, England
    Active Corporate (2 parents)
    Equity (Company account)
    29,200 GBP2024-03-31
    Officer
    icon of calendar 2003-08-04 ~ 2008-03-14
    IIF 33 - Director → ME

The content of this website is protected by AgonGuard.

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

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