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

Wills, Paul Andrew

    Related profiles found in government register
  • Wills, Paul Andrew
    British director born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rectory House, Thame Road, Haddenham, Aylesbury, Buckinghamshire, HP17 8DA, United Kingdom

      IIF 1
    • icon of address Rectory House, Thame Road, Haddenham, Aylesbury, HP17 8DA, England

      IIF 2
    • icon of address 10 Penn Road, Beaconsfield, Buckinghamshire, HP9 2LH, United Kingdom

      IIF 3
  • Wills, Paul Andrew
    British finance director born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Wills, Paul Andrew
    British chartered accountant born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sterling House, 177-181 Farnham Road, Slough, Berkshire, SL1 4XP, England

      IIF 41
  • Wills, Paul Andrew
    British company director born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Salisbury Square, London, EC4Y 8BB

      IIF 42
  • Wills, Paul Andrew
    British director born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rectory House, Thame Road, Haddenham, Aylesbury, HP17 8DA, England

      IIF 43 IIF 44 IIF 45
    • icon of address Woolley Park, Cherry Garden Lane, Littlewick Green, Maidenhead, Berkshire, SL6 3QD, United Kingdom

      IIF 49
    • icon of address Twining House, 294 Banbury Road, Summertown, Oxford, OX2 7ED, England

      IIF 50
  • Wills, Paul Andrew
    British finance director born in August 1964

    Resident in England

    Registered addresses and corresponding companies
  • Mr Paul Andrew Wills
    British born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3-4 Market Chambers, Market Place, Wokingham, RG40 1AL, United Kingdom

      IIF 108
    • icon of address Market Chambers, 3-4 Market Place, Wokingham, RG40 1AL, United Kingdom

      IIF 109 IIF 110 IIF 111
  • Willis, Paul Andrew
    British director born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rectory House, Thame Road, Haddenham, Aylesbury, HP17 8DA, England

      IIF 112 IIF 113
  • Wills, Paul Andrew
    British chartered accountant born in August 1964

    Registered addresses and corresponding companies
  • Wills, Paul Andrew
    British director born in August 1964

    Registered addresses and corresponding companies
    • icon of address The Paddock, Fletchersbridge, Bodmin, Cornwall, PL30 4AN

      IIF 119
  • Wills, Paul
    British finance director born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rectory House, Thame Road, Haddenham, Aylesbury, Buckinghamshire, HP17 8DA, United Kingdom

      IIF 120
  • Wills, Paul Andrew
    British

    Registered addresses and corresponding companies
    • icon of address The Paddock, Fletchersbridge, Bodmin, Cornwall, PL30 4AN

      IIF 121 IIF 122
    • icon of address Millgate House, Ruscombe Lane, Ruscombe, Twyford, Berkshire, RG10 9JT

      IIF 123
  • Wills, Paul Andrew
    British chartered accountant

    Registered addresses and corresponding companies
    • icon of address The Paddock, Fletchersbridge, Bodmin, Cornwall, PL30 4AN

      IIF 124
  • Mr Paul Andrew Wills
    British born in August 1964

    Resident in England

    Registered addresses and corresponding companies
  • Wills, Paul Andrew

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 37
  • 1
    icon of address 10 Penn Road, Beaconsfield, Buckinghamshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-07-31 ~ now
    IIF 6 - Director → ME
  • 2
    icon of address Dulce Domum Alma Road, Eton Wick, Windsor, Berkshire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2024-07-31 ~ now
    IIF 36 - Director → ME
  • 3
    icon of address 8 Salisbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-07-31 ~ dissolved
    IIF 42 - Director → ME
  • 4
    icon of address 10 Penn Road, Beaconsfield, Bucks, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2024-07-31 ~ now
    IIF 29 - Director → ME
  • 5
    icon of address C/o Chaneys Chartered Surveyors Chiltern House, Marsack Street, Caversham, Reading, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-03-24
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 125 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 10 Penn Road, Beaconsfield, Buckinghamshire, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2024-07-31 ~ now
    IIF 14 - Director → ME
  • 7
    icon of address 10 Penn Road, Beaconsfield, Buckinghamshire, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2025-09-11 ~ now
    IIF 17 - Director → ME
  • 8
    icon of address 10 Penn Road, Beaconsfield, Bucks, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2024-07-31 ~ now
    IIF 30 - Director → ME
  • 9
    icon of address 8 Stanhope Gate, Camberley, Surrey, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2018-04-17 ~ now
    IIF 130 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    icon of address 10 Penn Road, Beaconsfield, Buckinghamshire, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2025-02-10 ~ now
    IIF 3 - Director → ME
  • 11
    icon of address 10 Penn Road, Beaconsfield, Buckinghamshire, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2024-07-31 ~ now
    IIF 18 - Director → ME
  • 12
    N K GROUNDWORKS LTD - 2018-02-01
    NICHOLAS KING GROUNDWORKS LTD - 2012-06-19
    NK DEVELOPMENTS (OAKLANDS) LTD - 2011-11-29
    icon of address 10 Penn Road, Beaconsfield, Buckinghamshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-07-31 ~ now
    IIF 9 - Director → ME
  • 13
    icon of address 10 Penn Road, Beaconsfield, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2024-07-31 ~ now
    IIF 32 - Director → ME
  • 14
    NKH FALCO (OLD MARSTON) LTD - 2024-11-19
    icon of address 10 Penn Road, Beaconsfield, Buckinghamshire, United Kingdom
    Active Corporate (8 parents)
    Officer
    icon of calendar 2024-08-15 ~ now
    IIF 16 - Director → ME
  • 15
    icon of address 10 Penn Road, Beaconsfield, Buckinghamshire, United Kingdom
    Active Corporate (8 parents)
    Officer
    icon of calendar 2024-12-10 ~ now
    IIF 22 - Director → ME
  • 16
    NK DEVELOPMENTS (LONG MELFORD) LTD - 2018-03-09
    SB2 LONG MELFORD LTD - 2016-06-25
    icon of address 10 Penn Road, Beaconsfield, Buckinghamshire, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2024-07-31 ~ now
    IIF 10 - Director → ME
  • 17
    icon of address 10 Penn Road, Beaconsfield, Bucks, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2024-07-31 ~ now
    IIF 27 - Director → ME
  • 18
    icon of address 10 Penn Road, Beaconsfield, Buckinghamshire, United Kingdom
    Active Corporate (8 parents, 4 offsprings)
    Officer
    icon of calendar 2024-07-31 ~ now
    IIF 24 - Director → ME
  • 19
    REGIUS CONSTRUCTION LIMITED - 2011-03-31
    N K GROUNDWORKS LTD - 2023-01-11
    SANDISPLATT ONE LIMITED - 2011-03-25
    NICHOLAS KING CONSTRUCTION LTD - 2017-02-02
    JATRAD LIMITED - 2018-02-07
    icon of address 10 Penn Road, Beaconsfield, Buckinghamshire, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2024-07-31 ~ now
    IIF 12 - Director → ME
  • 20
    icon of address 10 Penn Road, Beaconsfield, Buckinghamshire, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2024-07-31 ~ now
    IIF 7 - Director → ME
  • 21
    icon of address 10 Penn Road, Beaconsfield, Buckinghamshire, United Kingdom
    Active Corporate (9 parents, 6 offsprings)
    Officer
    icon of calendar 2024-07-31 ~ now
    IIF 26 - Director → ME
  • 22
    TWOOTWOO MANAGEMENT LIMITED - 1992-02-20
    icon of address 10 Penn Road, Beaconsfield, Buckinghamshire, England
    Active Corporate (7 parents, 6 offsprings)
    Officer
    icon of calendar 2024-07-31 ~ now
    IIF 8 - Director → ME
  • 23
    icon of address 10 Penn Road, Beaconsfield, Buckinghamshire, United Kingdom
    Active Corporate (8 parents, 5 offsprings)
    Officer
    icon of calendar 2024-07-31 ~ now
    IIF 25 - Director → ME
  • 24
    NK DEVELOPMENTS (NO1) LTD - 2023-01-11
    icon of address 10 Penn Road, Beaconsfield, Buckinghamshire
    Active Corporate (7 parents)
    Officer
    icon of calendar 2024-07-31 ~ now
    IIF 4 - Director → ME
  • 25
    icon of address 10 Penn Road, Beaconsfield, Buckinghamshire, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2024-07-31 ~ now
    IIF 13 - Director → ME
  • 26
    icon of address 10 Penn Road, Beaconsfield, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2025-06-26 ~ now
    IIF 31 - Director → ME
  • 27
    icon of address 10 Penn Road, Beaconsfield, Buckinghamshire, United Kingdom
    Active Corporate (8 parents)
    Officer
    icon of calendar 2024-08-16 ~ now
    IIF 15 - Director → ME
  • 28
    icon of address 10 Penn Road, Beaconsfield, Buckinghamshire
    Active Corporate (7 parents)
    Officer
    icon of calendar 2024-07-31 ~ now
    IIF 5 - Director → ME
  • 29
    icon of address 10 Penn Road, Beaconsfield, Buckinghamshire, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2024-07-31 ~ now
    IIF 11 - Director → ME
  • 30
    HENDERSON PLACE MANAGEMENT COMPANY LIMITED - 2011-08-09
    icon of address 115 Crockhamwell Road, Crockhamwell Road Woodley, Reading, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-08-08 ~ dissolved
    IIF 95 - Director → ME
  • 31
    OLD MARSTON MANAGEMENT CO LTD - 2025-09-11
    icon of address 10 Penn Road, Beaconsfield, Buckinghamshire, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2024-08-23 ~ now
    IIF 20 - Director → ME
  • 32
    icon of address 10 Penn Road, Beaconsfield, Buckinghamshire, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2024-07-31 ~ now
    IIF 19 - Director → ME
  • 33
    icon of address Rectory House Thame Road, Haddenham, Aylesbury, United Kingdom
    Dissolved Corporate (7 parents)
    Equity (Company account)
    32 GBP2020-06-30
    Officer
    icon of calendar 2021-05-05 ~ dissolved
    IIF 66 - Director → ME
  • 34
    icon of address 10 Penn Road, Beaconsfield, Bucks, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2024-07-31 ~ now
    IIF 28 - Director → ME
  • 35
    icon of address Dulce Domum Alma Road, Eton Wick, Windsor, Berkshire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2024-07-31 ~ now
    IIF 35 - Director → ME
  • 36
    icon of address 10 Penn Road, Beaconsfield, Buckinghamshire, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2024-08-19 ~ now
    IIF 21 - Director → ME
  • 37
    icon of address 10 Penn Road, Beaconsfield, Buckinghamshire, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2024-08-23 ~ now
    IIF 23 - Director → ME
Ceased 89
  • 1
    icon of address Dolce Domum Alma Road, Eton Wick, Windsor, Berkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2024-07-31 ~ 2025-10-08
    IIF 33 - Director → ME
  • 2
    icon of address C/o Chaneys Chartered Surveyors Chiltern House, Marsack Street, Caversham, Reading, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-03-24
    Officer
    icon of calendar 2016-12-09 ~ 2019-07-11
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-12-09 ~ 2019-07-15
    IIF 111 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    icon of address Countryside House The Drive, Great Warley, Brentwood, Essex, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2021-03-30
    Officer
    icon of calendar 2020-03-27 ~ 2020-10-31
    IIF 139 - Secretary → ME
  • 4
    icon of address Mortimer Old Bath Road, Sonning, Reading, England
    Active Corporate (2 parents)
    Equity (Company account)
    13,934 GBP2024-12-31
    Officer
    icon of calendar 2016-07-26 ~ 2019-09-10
    IIF 104 - Director → ME
    Person with significant control
    icon of calendar 2016-07-26 ~ 2019-09-10
    IIF 134 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    icon of address 83 Cambridge Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2011-10-26 ~ 2014-10-07
    IIF 94 - Director → ME
  • 6
    icon of address Rectory House Thame Road, Haddenham, Aylesbury, Buckinghamshire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    5 GBP2025-04-30
    Officer
    icon of calendar 2023-04-27 ~ 2023-06-30
    IIF 1 - Director → ME
  • 7
    icon of address Countryside House The Drive, Great Warley, Brentwood, Essex, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2021-08-31
    Officer
    icon of calendar 2018-08-21 ~ 2020-09-07
    IIF 144 - Secretary → ME
  • 8
    SPEED 2017 LIMITED - 1991-11-20
    HARDINGS COMMERCIAL AND PROFESSIONAL LTD - 1995-11-02
    HARDINGS PROFESSIONAL LIMITED - 1994-05-09
    RIDACLAN LTD. - 1995-11-07
    icon of address Rectory House, Thame Road, Haddenham Aylesbury, Buckinghamshire
    Active Corporate (6 parents)
    Officer
    icon of calendar 2021-05-05 ~ 2023-06-30
    IIF 71 - Director → ME
  • 9
    icon of address Pensford House, 77 Hill Top Road, Oxford, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    3 GBP2025-08-31
    Officer
    icon of calendar 2021-08-20 ~ 2023-06-30
    IIF 47 - Director → ME
  • 10
    icon of address C/o Gh Property Management The Corner Lodge, Unit E, Meadow View Business Pk, Winchester Road, Upham, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-09-24
    Officer
    icon of calendar 2010-09-24 ~ 2012-10-01
    IIF 87 - Director → ME
  • 11
    icon of address Avalon House Coopers Place, Burghfield Common, Reading, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-11-17 ~ 2013-05-29
    IIF 80 - Director → ME
  • 12
    icon of address C/o Chaneys Chartered Surveyors Chiltern House, Marsack Street, Caversham, Reading, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2011-02-16 ~ 2012-07-17
    IIF 93 - Director → ME
  • 13
    icon of address Rectory House Thame Road, Haddenham, Aylesbury, England
    Active Corporate (6 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2021-05-05 ~ 2023-06-30
    IIF 64 - Director → ME
  • 14
    icon of address Bishop Fleming, 2nd Floor Stratus House Emperor Way Exeter Business Park, Exeter
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1996-06-26 ~ 2000-08-31
    IIF 117 - Director → ME
    icon of calendar 1998-03-30 ~ 2000-08-31
    IIF 122 - Secretary → ME
  • 15
    icon of address C/o Chaneys Chartered Surveyors Chiltern House, Marsack Street, Caversham, Reading, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2014-07-31 ~ 2016-02-08
    IIF 91 - Director → ME
  • 16
    icon of address C/o White & Sons, 104 High Street, Dorking, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2010-11-26 ~ 2012-12-07
    IIF 86 - Director → ME
  • 17
    icon of address C/o Chaneys Chartered Surveyors Chiltern House, Marsack Street, Caversham, Reading, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-03-24
    Officer
    icon of calendar 2015-05-01 ~ 2018-05-11
    IIF 99 - Director → ME
  • 18
    icon of address Twining House, 294 Banbury Road, Oxford, England
    Active Corporate (2 parents)
    Equity (Company account)
    14 GBP2024-12-31
    Officer
    icon of calendar 2021-05-05 ~ 2021-08-26
    IIF 67 - Director → ME
  • 19
    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 2021-05-05 ~ 2023-06-30
    IIF 72 - Director → ME
  • 20
    icon of address C/o Kirk Rice Llp The Courtyard, High Street, Ascot, Berkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2016-08-08 ~ 2019-12-12
    IIF 102 - Director → ME
    Person with significant control
    icon of calendar 2016-08-08 ~ 2019-12-12
    IIF 135 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 21
    icon of address 41 Brompton Drive, Maidenhead, Berkshire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    60 GBP2024-11-30
    Officer
    icon of calendar 2021-05-05 ~ 2023-05-09
    IIF 57 - Director → ME
  • 22
    icon of address C/o Chaneys Chartered Surveyors Chiltern House, Marsack Street, Caversham, Reading, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2012-03-01 ~ 2014-09-18
    IIF 81 - Director → ME
  • 23
    icon of address C/o Chaneys Chartered Surveyors Chiltern House, Marsack Street, Caversham, Reading, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2012-06-29 ~ 2014-02-25
    IIF 89 - Director → ME
  • 24
    icon of address C/o Common Ground Chiltern House, 45 Station Road, Henley-on-thames, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2015-10-05 ~ 2018-05-11
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-11-30
    IIF 128 - Has significant influence or control OE
  • 25
    HEMSLEY FRASER TRAINING GROUP LIMITED - 2003-03-07
    icon of address Block Plymouth 23 Melville Building, Royal William Yard, Plymouth, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2001-05-17 ~ 2008-04-21
    IIF 116 - Director → ME
    icon of calendar 2000-09-01 ~ 2001-05-01
    IIF 119 - Director → ME
    icon of calendar 2000-09-01 ~ 2008-04-21
    IIF 136 - Secretary → ME
  • 26
    MICHCO 227 LIMITED - 2001-08-06
    icon of address Block Plymouth 23 Melville Building, Royal William Yard, Plymouth, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2001-03-12 ~ 2008-04-21
    IIF 114 - Director → ME
    icon of calendar 2001-03-12 ~ 2008-04-21
    IIF 138 - Secretary → ME
  • 27
    icon of address C/o Chaneys Chartered Surveyors Chiltern House, Marsack Street, Caversham, Reading, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2011-08-09 ~ 2013-09-27
    IIF 84 - Director → ME
  • 28
    icon of address C/o Chaneys Chartered Surveyors Chiltern House, Marsack Street, Caversham, Reading, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2015-05-05 ~ 2018-05-11
    IIF 101 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-05-07
    IIF 126 - Ownership of shares – More than 25% but not more than 50% OE
  • 29
    icon of address C/o Chaneys Chartered Surveyors Chiltern House, Marsack Street, Caversham, Reading, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2025-06-30
    Officer
    icon of calendar 2017-03-23 ~ 2021-11-30
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2017-03-23 ~ 2020-04-29
    IIF 109 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 30
    icon of address Countryside House The Drive, Great Warley, Brentwood, Essex, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2021-08-30
    Officer
    icon of calendar 2019-08-20 ~ 2020-09-07
    IIF 142 - Secretary → ME
  • 31
    icon of address Suite 2, Victoria House, South Street, Farnham, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-11-12 ~ 2018-05-11
    IIF 97 - Director → ME
  • 32
    icon of address Oyster Hill Forge Clay Lane, Headley, Epsom, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2022-12-31
    Officer
    icon of calendar 2013-02-07 ~ 2014-09-18
    IIF 82 - Director → ME
  • 33
    icon of address Jupier House Warley Hill Business Park, The Drive, Brentwood, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-09-19 ~ 2015-11-16
    IIF 41 - Director → ME
  • 34
    icon of address 8 Stanhope Gate, Camberley, Surrey, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-04-17 ~ 2020-09-21
    IIF 105 - Director → ME
  • 35
    icon of address C/o Chaneys Chartered Surveyors Chiltern House, Marsack Street, Caversham, Reading, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2017-04-12 ~ 2020-09-21
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2017-04-12 ~ 2020-09-21
    IIF 108 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 36
    icon of address Flat 1 Kingsworthy House The Glade, Kingswood, Tadworth, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2014-08-29 ~ 2016-08-01
    IIF 83 - Director → ME
  • 37
    icon of address Estate Office, 2 Park Hill Drive, Cobham, Surrey, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-01-27 ~ 2018-12-18
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-06-21
    IIF 127 - Ownership of shares – More than 25% but not more than 50% OE
  • 38
    icon of address C/o Block Management Uk Limited Unit 5, Stour Valley Business Centre, Sudbury, Suffolk, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2016-08-26 ~ 2019-02-01
    IIF 107 - Director → ME
    Person with significant control
    icon of calendar 2016-08-26 ~ 2019-08-30
    IIF 131 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 39
    icon of address Twining House 294 Banbury Road, Summertown, Oxford, England
    Active Corporate (4 parents)
    Equity (Company account)
    9 GBP2023-12-31
    Officer
    icon of calendar 2021-05-05 ~ 2022-01-24
    IIF 75 - Director → ME
  • 40
    icon of address Maple Haven, Eyhurst Close, Kingswood, Surrey
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2010-12-03 ~ 2012-05-14
    IIF 90 - Director → ME
  • 41
    icon of address Suite 8b, First Floor Aw House, 6-8 Stuart Street, Luton, Us Addresses Only, United Kingdom
    Active Corporate (13 parents)
    Equity (Company account)
    12 GBP2024-12-31
    Officer
    icon of calendar 2021-05-05 ~ 2021-10-14
    IIF 51 - Director → ME
  • 42
    icon of address 11 Tower View, Kings Hill, West Malling, Kent, United Kingdom, United Kingdom
    Active Corporate (5 parents, 7 offsprings)
    Officer
    icon of calendar 2010-09-01 ~ 2020-09-07
    IIF 123 - Secretary → ME
  • 43
    APPLEBUILD ESTATES LIMITED - 2002-12-06
    icon of address Countryside House The Drive, Great Warley, Brentwood, Essex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-09-01 ~ 2014-05-13
    IIF 140 - Secretary → ME
  • 44
    icon of address Rectory House Thame Road, Haddenham, Aylesbury, England
    Active Corporate (6 parents)
    Equity (Company account)
    4 GBP2024-11-30
    Officer
    icon of calendar 2022-11-03 ~ 2023-06-30
    IIF 2 - Director → ME
  • 45
    icon of address Twining House, 294 Banbury Road, Oxford, England
    Active Corporate (4 parents)
    Equity (Company account)
    19 GBP2024-12-31
    Officer
    icon of calendar 2021-05-05 ~ 2021-08-11
    IIF 74 - Director → ME
  • 46
    icon of address Estate Office, King's Road, Marazion, Cornwall
    Active Corporate (2 parents)
    Equity (Company account)
    2,542 GBP2024-12-31
    Officer
    icon of calendar 1998-03-30 ~ 2000-08-31
    IIF 137 - Secretary → ME
  • 47
    NINE FACTORS UK LIMITED - 2001-08-22
    CREATIVE DYNAMICS LIMITED - 2000-03-20
    QUALITY DYNAMICS LIMITED - 1995-11-17
    REACTIONS & RESPONSES LIMITED - 1990-03-27
    icon of address St James Court, 74-94 Fore Street, Saltash, Cornwall
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-07-05 ~ 2008-04-21
    IIF 118 - Director → ME
    icon of calendar 2001-07-05 ~ 2008-04-21
    IIF 124 - Secretary → ME
  • 48
    icon of address C/o Chaneys Chartered Surveyors Chiltern House, Marsack Street, Caversham, Reading, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2013-02-01 ~ 2014-09-18
    IIF 88 - Director → ME
  • 49
    icon of address C/o Chaneys Chartered Surveyors Chiltern House, Marsack Street, Caversham, Reading, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2015-10-05 ~ 2020-09-09
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-09-08
    IIF 129 - Has significant influence or control OE
  • 50
    icon of address Dulce Domum Alma Road, Eton Wick, Windsor, Berkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2024-07-31 ~ 2025-06-01
    IIF 34 - Director → ME
  • 51
    icon of address Twining House 294 Banbury Road, Summertown, Oxford, England
    Active Corporate (6 parents)
    Equity (Company account)
    10 GBP2024-12-31
    Officer
    icon of calendar 2021-05-05 ~ 2022-05-12
    IIF 61 - Director → ME
  • 52
    icon of address Richmond House, 105 High Street, Crawley, West Sussex, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-25
    Officer
    icon of calendar 2016-04-12 ~ 2018-05-11
    IIF 106 - Director → ME
    Person with significant control
    icon of calendar 2016-04-12 ~ 2019-04-18
    IIF 133 - Ownership of shares – More than 25% but not more than 50% OE
  • 53
    icon of address Fisher House, 84 Fisherton Street, Salisbury, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2025-07-31
    Officer
    icon of calendar 2019-07-30 ~ 2020-09-07
    IIF 143 - Secretary → ME
  • 54
    RECTORY (CHELTENHAM) LTD - 2016-07-06
    icon of address Rectory House Thame Road, Haddenham, Aylesbury, Buckinghamshire
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2021-05-05 ~ 2023-06-30
    IIF 53 - Director → ME
  • 55
    RECTORY (THAME) LIMITED - 2016-07-06
    RECTORY (HADDENHAM 1) LIMITED - 2017-07-20
    icon of address Rectory House Thame Road, Haddenham, Aylesbury, Buckinghamshire
    Active Corporate (6 parents)
    Equity (Company account)
    199,181 GBP2022-05-31
    Officer
    icon of calendar 2021-05-05 ~ 2023-06-30
    IIF 55 - Director → ME
  • 56
    RECTORY FIELDS (WILSTONE) MANAGEMENT COMPANY LTD - 2025-02-20
    icon of address Rectory House Thame Road, Haddenham, Aylesbury, England
    Active Corporate (6 parents)
    Equity (Company account)
    2 GBP2023-10-31
    Officer
    icon of calendar 2022-10-26 ~ 2023-06-30
    IIF 45 - Director → ME
  • 57
    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 2021-05-05 ~ 2023-06-30
    IIF 54 - Director → ME
  • 58
    icon of address Rectory House Thame Road, Haddenham, Aylesbury
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-05-05 ~ 2023-06-30
    IIF 59 - Director → ME
  • 59
    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 2021-05-05 ~ 2023-06-30
    IIF 73 - Director → ME
  • 60
    RECTORY (BISHOPSTONE) LIMITED - 2022-11-23
    icon of address Rectory House Thame Road, Haddenham, Aylesbury, Buckinghamshire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2022-05-31
    Officer
    icon of calendar 2021-05-05 ~ 2023-06-30
    IIF 120 - Director → ME
  • 61
    icon of address Rectory House Thame Road, Haddenham, Aylesbury, Buckinghamshire
    Active Corporate (6 parents)
    Equity (Company account)
    6,611 GBP2022-05-31
    Officer
    icon of calendar 2021-05-05 ~ 2023-06-30
    IIF 52 - Director → ME
  • 62
    icon of address Rectory House Thame Road, Haddenham, Aylesbury, England
    Active Corporate (6 parents)
    Equity (Company account)
    2 GBP2024-07-31
    Officer
    icon of calendar 2021-07-15 ~ 2023-06-30
    IIF 48 - Director → ME
  • 63
    icon of address Rectory House, Thame Road, Haddenham, Buckinghamshire
    Active Corporate (5 parents)
    Equity (Company account)
    2 GBP2025-05-31
    Officer
    icon of calendar 2021-05-05 ~ 2023-06-30
    IIF 70 - Director → ME
  • 64
    icon of address Rectory House Thame Road, Haddenham, Aylesbury, England
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2022-10-25 ~ 2023-06-30
    IIF 46 - Director → ME
  • 65
    icon of address Rectory House Thame Road, Haddenham, Aylesbury, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2021-05-05 ~ 2023-06-30
    IIF 65 - Director → ME
  • 66
    icon of address Twining House, 294 Banbury Road, Summertown, Oxford, England
    Active Corporate (5 parents)
    Equity (Company account)
    5 GBP2024-08-31
    Officer
    icon of calendar 2021-08-20 ~ 2023-03-23
    IIF 50 - Director → ME
  • 67
    icon of address C/o Wilson Partners Limited, Tor, Saint-cloud Way, Maidenhead, Berkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    8,804,228 GBP2024-03-31
    Officer
    icon of calendar 2011-04-17 ~ 2014-06-06
    IIF 141 - Secretary → ME
  • 68
    icon of address Ashbourne House The Guildway, Old Portsmouth Road, Guildford, Surrey, United Kingdom
    Active Corporate (6 parents, 16 offsprings)
    Equity (Company account)
    6,812,634 GBP2024-03-31
    Officer
    icon of calendar 2023-09-13 ~ 2024-04-22
    IIF 69 - Director → ME
  • 69
    icon of address Ashbourne House The Guildway, Old Portsmouth Road, Guildford, Surrey, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -278,525 GBP2024-03-31
    Officer
    icon of calendar 2023-09-13 ~ 2024-04-22
    IIF 68 - Director → ME
  • 70
    icon of address Rectory House Thame Road, Haddenham, Aylesbury, England
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2021-05-05 ~ 2023-06-30
    IIF 63 - Director → ME
  • 71
    GODOLPHIN COMPANY LIMITED(THE) - 2015-12-16
    icon of address Estate Office, King's Road, Marazion, Cornwall
    Active Corporate (8 parents, 3 offsprings)
    Equity (Company account)
    2,415,985 GBP2023-12-31
    Officer
    icon of calendar 1995-04-01 ~ 2000-08-31
    IIF 115 - Director → ME
    icon of calendar 1998-03-30 ~ 2000-08-31
    IIF 121 - Secretary → ME
  • 72
    FAIRWOOD PLANNING CONSULTANCY LIMITED - 2022-11-23
    RECTORY COUNTRY HOMES LIMITED - 2023-03-08
    icon of address Rectory House Thame Road, Haddenham, Aylesbury, Buckinghamshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2021-05-05 ~ 2023-06-30
    IIF 56 - Director → ME
  • 73
    icon of address The Crown Business Centre High Street, Otford, Sevenoaks, England
    Active Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    8,376 GBP2024-12-31
    Officer
    icon of calendar 2013-02-07 ~ 2014-05-16
    IIF 98 - Director → ME
  • 74
    icon of address 294 Banbury Road, Oxford, Oxfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2021-05-05 ~ 2022-06-28
    IIF 58 - Director → ME
  • 75
    icon of address Rectory House Thame Road, Haddenham, Aylesbury, England
    Active Corporate (6 parents)
    Equity (Company account)
    2 GBP2025-06-30
    Officer
    icon of calendar 2022-06-10 ~ 2023-06-30
    IIF 113 - Director → ME
  • 76
    icon of address Tramway House, 12 Mill Street, Wantage, England
    Active Corporate (3 parents)
    Equity (Company account)
    4,429 GBP2024-12-31
    Officer
    icon of calendar 2011-11-02 ~ 2014-05-06
    IIF 92 - Director → ME
  • 77
    icon of address Twining House 294 Banbury Road, Summertown, Oxford, England
    Active Corporate (4 parents)
    Equity (Company account)
    8 GBP2023-09-30
    Officer
    icon of calendar 2021-05-05 ~ 2023-06-30
    IIF 62 - Director → ME
  • 78
    icon of address Rectory House Thame Road, Haddenham, Aylesbury, England
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2025-06-30
    Officer
    icon of calendar 2022-06-29 ~ 2023-06-30
    IIF 112 - Director → ME
  • 79
    ROUSHAM PLACE (STEEPLE ASTON) MANAGEMENT COMPANY LTD - 2022-05-18
    icon of address Rectory House Thame Road, Haddenham, Aylesbury, England
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2021-08-20 ~ 2023-06-30
    IIF 44 - Director → ME
  • 80
    icon of address Bourne House, 475 Godstone Road, Whyteleafe, Surrey, England
    Active Corporate (5 parents)
    Equity (Company account)
    147,093 GBP2024-12-31
    Officer
    icon of calendar 2013-02-07 ~ 2015-02-16
    IIF 96 - Director → ME
  • 81
    icon of address C/o Kirk Rice Llp The Courtyard, High Street, Ascot, Berkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2010-09-24 ~ 2013-11-29
    IIF 77 - Director → ME
  • 82
    icon of address C/o Chaneys Chartered Surveyors Chiltern House, Marsack Street, Caversham, Reading, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2016-08-08 ~ 2018-06-27
    IIF 103 - Director → ME
    Person with significant control
    icon of calendar 2016-08-08 ~ 2018-06-27
    IIF 132 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 83
    icon of address Countryside House The Drive, Great Warley, Brentwood, Essex, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2021-07-30
    Officer
    icon of calendar 2019-07-09 ~ 2020-09-07
    IIF 145 - Secretary → ME
  • 84
    icon of address C/o Chaneys Chartered Surveyors Chiltern House, Marsack Street, Caversham, Reading, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-05-17 ~ 2015-02-26
    IIF 78 - Director → ME
  • 85
    icon of address Rectory House Thame Road, Haddenham, Aylesbury, England
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2025-04-30
    Officer
    icon of calendar 2021-05-05 ~ 2023-06-30
    IIF 60 - Director → ME
  • 86
    icon of address C/o Chaneys Chartered Surveyors Chiltern House, Marsack Street, Caversham, Reading, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-03-24 ~ 2018-05-11
    IIF 100 - Director → ME
  • 87
    WINFIELD MANOR (WINKFIELD) MANAGEMENT COMPANY LTD - 2023-05-01
    icon of address Rectory House Thame Road, Haddenham, Aylesbury, England
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2022-10-25 ~ 2023-06-30
    IIF 43 - Director → ME
  • 88
    icon of address C/o Chaneys Chartered Surveyors Chiltern House, Marsack Street, Caversham, Reading, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-24
    Officer
    icon of calendar 2017-08-24 ~ 2019-06-11
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2017-08-24 ~ 2019-06-11
    IIF 110 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 89
    icon of address Chiltern House Marsack Street, Caversham, Reading, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2014-12-17 ~ 2018-05-11
    IIF 49 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.