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 Malcolm Garland Lindley

    Related profiles found in government register
  • Mr Malcolm Garland Lindley
    British born in February 1954

    Resident in England

    Registered addresses and corresponding companies
    • 13, Common Lane, Hemingfor Abbots, Huntingdon, Cambridgeshire, PE28 9AN, Great Britain

      IIF 1
    • 13, Common Lane, Hemingford Abbots, Huntingdon, Cambridgeshire, PE28 9AN, England

      IIF 2
    • 13, Common Lane, Hemingford Abbots, Huntingdon, PE28 9AN, England

      IIF 3
    • 1 Kingsway, Kingsway, C/o Hamlins Llp, London, WC2B 6AN, United Kingdom

      IIF 4
    • 121, Park Lane, London, W1K 7AG, England

      IIF 5
  • Mr Malcolm Garland Lindley
    British born in February 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Cow Dalbury Lees, Dalbury Lees, Ashbourne, Derbyshire, DE6 5BE, England

      IIF 6
  • Lindley, Malcolm Garland
    British director born in February 1954

    Resident in England

    Registered addresses and corresponding companies
    • 121 Park Lane Mayfair, London, W1K 7AG

      IIF 7
    • The Cock Inn, Mugginton, Ashbourne, Derbyshire, DE6 4PJ, United Kingdom

      IIF 8
    • The Cock Inn, Mugginton, Weston Underwood, Ashbourne, Derbyshire, DE6 4PJ

      IIF 9
    • 174, Whiteladies Road, Bristol, BS8 2XU, United Kingdom

      IIF 10
    • 3, Dukes Court, Cambridge, England, CB5 8DZ, England

      IIF 11 IIF 12 IIF 13
    • 7, Gladeside, Bar Hill, Cambridge, CB23 8DY, England

      IIF 14
    • 13 Common Lane, Hemingford Abbots, Huntingdon, PE28 9AN, United Kingdom

      IIF 15 IIF 16
    • 1, Kingsway, C/o Hamlins Llp, London, WC2B 6AN, United Kingdom

      IIF 17
    • 121, Park Lane, London, W1K 7AG

      IIF 18
    • 121, Park Lane, London, W1K 7AG, England

      IIF 19 IIF 20
    • 121 Park Lane, Mayfair, London, W1K 7AG

      IIF 21 IIF 22
    • 1, Cabot House, Compass Point Business Park, St Ives, Cambridgeshire, PE27 5JL, England

      IIF 23
    • 10, The Pavement, St. Ives, PE27 5AD, England

      IIF 24
    • 15, Station Road, St. Ives, PE27 5BH, United Kingdom

      IIF 25
  • Lindley, Malcolm Garland
    British estate agent born in February 1954

    Resident in England

    Registered addresses and corresponding companies
    • 13 Common Lane, Hemingford Abbots, Huntingdon, Cambridgeshire, PE28 9AN

      IIF 26
    • 13, Common Lane, Hemingford Abbots, Huntingdon, PE28 9AN, England

      IIF 27 IIF 28
    • 10, The Pavement, St. Ives, Cambridgeshire, PE27 5AD, England

      IIF 29
    • 10, The Pavement, St. Ives, PE27 5AD, England

      IIF 30
  • Lindley, Malcolm Garland
    British managing director born in February 1954

    Resident in England

    Registered addresses and corresponding companies
    • 13, Common Lane, Hemingford Abbots, Cambridge, Cambridgeshire, PE28 9AN, United Kingdom

      IIF 31
    • 13, Common Lane, Hemingford Abbots, Huntingdon, Cambridgeshire, PE28 9AN, England

      IIF 32
    • 13, Common Lane, Hemingford Abbots, Huntingdon, Cambridgeshire, PE28 9AN, United Kingdom

      IIF 33
    • 13, Common Lane, Hemingford Abbotts, Huntingdon, Cambs, PE28 9AN, England

      IIF 34
    • 121, Park Lane, Park Lane, London, W1K 7AG, England

      IIF 35
  • Lindley, Malcolm Garland
    British marketing born in February 1954

    Resident in England

    Registered addresses and corresponding companies
    • 13 Common Lane, Hemingford Abbots, Huntingdon, Cambridgeshire, PE28 9AN

      IIF 36
  • Lindley, Malcolm Garland
    British estate agent born in December 1954

    Resident in England

    Registered addresses and corresponding companies
    • 73, High Street, Melbourn, Royston, SG8 6AA, England

      IIF 37
  • Lindley, Malcolm Garland
    born in February 1954

    Resident in England

    Registered addresses and corresponding companies
    • 1 Kingsway, Kingsway, C/o Hamlins Llp, London, WC2B 6AN, United Kingdom

      IIF 38
  • Lindley, Malcolm Garland
    British director born in February 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Cow Dalbury Lees, Dalbury Lees, Ashbourne, Derbyshire, DE6 5BE, England

      IIF 39
child relation
Offspring entities and appointments
Active 10
  • 1
    1 Cabot House, Compass Point Business Park, St Ives, Cambridgeshire, England
    Corporate (6 parents)
    Equity (Company account)
    16,009 GBP2024-05-31
    Officer
    2023-10-06 ~ now
    IIF 23 - director → ME
  • 2
    The Cow Dalbury Lees, Dalbury Lees, Ashbourne, Derbyshire, England
    Corporate (4 parents, 7 offsprings)
    Profit/Loss (Company account)
    -754,967 GBP2022-11-01 ~ 2023-12-31
    Officer
    2024-11-11 ~ now
    IIF 39 - director → ME
    Person with significant control
    2024-10-25 ~ now
    IIF 6 - Ownership of shares – More than 50% but less than 75%OE
    IIF 6 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 6 - Right to appoint or remove directorsOE
  • 3
    3 Signet Court, Cambridge, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2011-02-21 ~ dissolved
    IIF 31 - director → ME
  • 4
    1 Kingsway Kingsway, C/o Hamlins Llp, London, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,192 GBP2024-02-29
    Officer
    2018-02-28 ~ dissolved
    IIF 38 - llp-designated-member → ME
    Person with significant control
    2018-02-28 ~ dissolved
    IIF 4 - Right to surplus assets - More than 25% but not more than 50%OE
  • 5
    INVEST SMART LIMITED - 2018-02-13
    336 AGENCY LIMITED - 2017-11-23
    1 Kingsway, C/o Hamlins Llp, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    101 GBP2023-08-31
    Officer
    2017-11-14 ~ now
    IIF 17 - director → ME
  • 6
    1 Kingsway, C/o Hamlins Llp, London, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    4,649 GBP2023-06-30
    Officer
    2015-06-29 ~ now
    IIF 33 - director → ME
  • 7
    7 Gladeside, Bar Hill, Cambridge, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    836 GBP2022-08-31
    Officer
    2020-07-03 ~ dissolved
    IIF 14 - director → ME
  • 8
    C/o Hb Accountants, Amwell House, 19 Amwell Street, Hoddesdon, Hertfordshire
    Dissolved corporate (3 parents)
    Officer
    2002-02-18 ~ dissolved
    IIF 36 - director → ME
  • 9
    73 High Street, Melbourn, Royston, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    750 GBP2018-12-31
    Officer
    2017-12-07 ~ dissolved
    IIF 37 - director → ME
    Person with significant control
    2017-12-07 ~ dissolved
    IIF 3 - Has significant influence or controlOE
    IIF 3 - Has significant influence or control as a member of a firmOE
  • 10
    15 Station Road, St. Ives, United Kingdom
    Dissolved corporate (4 parents)
    Equity (Company account)
    257,606 GBP2022-02-28
    Officer
    2022-10-14 ~ dissolved
    IIF 25 - director → ME
Ceased 23
  • 1
    THE ESTATE AGENCY FOUNDATION - 2014-03-11
    First Floor, Gateway House Tollgate, Chandler's Ford, Eastleigh, Hampshire, England
    Corporate (14 parents)
    Net Assets/Liabilities (Company account)
    116,536 GBP2023-12-31
    Officer
    2010-12-15 ~ 2014-01-21
    IIF 32 - director → ME
  • 2
    The Cow Dalbury Lees, Dalbury Lees, Ashbourne, Derbyshire, England
    Corporate (4 parents, 7 offsprings)
    Profit/Loss (Company account)
    -754,967 GBP2022-11-01 ~ 2023-12-31
    Officer
    2018-01-03 ~ 2018-10-02
    IIF 9 - director → ME
  • 3
    The Meynell Ingram Arms Abbots Bromley Road, Hoar Cross, Burton-on-trent, England
    Dissolved corporate (5 parents, 1 offspring)
    Equity (Company account)
    -8,695 GBP2018-10-31
    Officer
    2018-01-03 ~ 2018-12-05
    IIF 8 - director → ME
  • 4
    2 St. Stephen's Court, St. Stephen's Road, Bournemouth, Dorset, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    3,009 GBP2022-12-31
    Officer
    2012-06-01 ~ 2018-05-31
    IIF 18 - director → ME
  • 5
    The Estate Office, Bradmore Green, Brookmans Park, Herts
    Corporate (1 parent)
    Officer
    2012-01-04 ~ 2018-05-31
    IIF 13 - director → ME
  • 6
    2 St. Stephen's Court, St. Stephen's Road, Bournemouth, Dorset, England
    Corporate (4 parents)
    Equity (Company account)
    1,000 GBP2022-12-31
    Officer
    2008-07-03 ~ 2018-05-31
    IIF 12 - director → ME
  • 7
    2 St. Stephen's Court, St. Stephen's Road, Bournemouth, Dorset, England
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    43,380 GBP2022-12-30
    Officer
    2001-06-21 ~ 2018-05-31
    IIF 11 - director → ME
  • 8
    2 St. Stephen's Court, St. Stephen's Road, Bournemouth, Dorset, England
    Corporate (8 parents, 5 offsprings)
    Equity (Company account)
    1,172,413 GBP2022-12-31
    Officer
    1993-05-20 ~ 2018-05-31
    IIF 7 - director → ME
  • 9
    One Temple Quay, Temple Back East, Bristol
    Dissolved corporate (1 parent)
    Officer
    2010-12-22 ~ 2015-01-07
    IIF 16 - director → ME
  • 10
    UK PROPERTY PLATFORM LIMITED - 2017-01-10
    2 St. Stephen's Court, St. Stephen's Road, Bournemouth, Dorset, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    -271,727 GBP2022-12-30
    Officer
    2016-10-04 ~ 2018-05-31
    IIF 19 - director → ME
    Person with significant control
    2016-10-04 ~ 2018-05-31
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 5 - Right to appoint or remove directors OE
  • 11
    EPROP SERVICES LIMITED - 2022-02-03
    EPROP SERVICES PLC - 2020-07-09
    EPROP MANAGEMENT PLC - 2014-09-15
    Brindley House Outrams Wharf, Little Eaton, Derby, England
    Corporate (7 parents, 8 offsprings)
    Profit/Loss (Company account)
    -2,519,665 GBP2023-01-01 ~ 2023-12-31
    Officer
    2017-07-12 ~ 2018-05-31
    IIF 20 - director → ME
  • 12
    121 Park Lane, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2010-12-16 ~ 2011-12-31
    IIF 35 - director → ME
  • 13
    Sylverah Cadbury Camp Lane, Tickenham, Clevedon, England
    Corporate (1 parent)
    Equity (Company account)
    -35,020 GBP2024-03-31
    Officer
    2009-12-30 ~ 2011-12-01
    IIF 10 - director → ME
  • 14
    Brindley House Outrams Wharf, Little Eaton, Derby, England
    Corporate (3 parents)
    Equity (Company account)
    1,116,368 GBP2023-12-31
    Officer
    2009-11-26 ~ 2018-04-29
    IIF 34 - director → ME
  • 15
    1 Cabot House, Stocks Bridge Way, St. Ives, England
    Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    -692,057 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ 2017-12-31
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Right to appoint or remove directors OE
  • 16
    10 The Pavement, St. Ives, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -268,514 GBP2023-12-31
    Officer
    2015-12-22 ~ 2023-11-23
    IIF 24 - director → ME
  • 17
    WELLINGTONWISE LETTING AGENTS LTD - 2020-11-12
    10 The Pavement, St. Ives, Cambridgeshire, England
    Corporate (6 parents, 1 offspring)
    Equity (Company account)
    287,601 GBP2023-12-31
    Officer
    2017-12-07 ~ 2023-11-23
    IIF 29 - director → ME
  • 18
    2 St. Stephen's Court, St. Stephen's Road, Bournemouth, Dorset, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    -1,027 GBP2022-12-31
    Officer
    2014-08-06 ~ 2018-05-31
    IIF 21 - director → ME
    2003-11-07 ~ 2006-05-31
    IIF 26 - director → ME
  • 19
    2 St. Stephen's Court, St. Stephen's Road, Bournemouth, Dorset, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    1,000 GBP2022-12-30
    Officer
    2014-06-30 ~ 2018-05-31
    IIF 22 - director → ME
  • 20
    10 The Pavement, St. Ives, England
    Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    1,390,272 GBP2023-12-31
    Officer
    2017-09-01 ~ 2023-11-23
    IIF 27 - director → ME
    Person with significant control
    2017-12-07 ~ 2022-08-02
    IIF 1 - Has significant influence or control OE
    IIF 1 - Has significant influence or control as a member of a firm OE
  • 21
    WISE & WELLINGTON INDEPENDENT ESTATE AGENTS LIMITED - 2005-07-18
    10 The Pavement, St. Ives, England
    Corporate (3 parents)
    Equity (Company account)
    -617,695 GBP2023-12-31
    Officer
    2017-12-07 ~ 2021-04-01
    IIF 30 - director → ME
  • 22
    THE LETTING AGENCY LTD - 2020-11-12
    THE LETTING AGENCY (UK) LTD - 2018-02-19
    10 The Pavement, St. Ives, Cambridgeshire, England
    Corporate (4 parents)
    Equity (Company account)
    3 GBP2023-12-31
    Officer
    2018-06-08 ~ 2021-02-09
    IIF 28 - director → ME
  • 23
    10 The Pavement, St. Ives, England
    Corporate (5 parents)
    Equity (Company account)
    20,749 GBP2023-12-31
    Officer
    2018-03-05 ~ 2021-04-01
    IIF 15 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.