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

Hitch, Andrew James

    Related profiles found in government register
  • Hitch, Andrew James
    British chartered surveyor born in November 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 80, Mount Street, Nottingham, NG1 6HH, England

      IIF 1
  • Hitch, Andrew James
    British commercial manager born in November 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Centurian Court, Centurion Way, Tamworth, B77 5PN, United Kingdom

      IIF 2
    • icon of address Bellway House, Relay Point, Relay Drive, Tamworth, Staffordshire, B77 5PA, England

      IIF 3
    • icon of address Bellway House, Relay Point, Relay Drive, Tamworth, Staffordshire, B77 5PA, United Kingdom

      IIF 4
    • icon of address Bellway West Midlands, Bellway House Relay Point, Relay Drive, Tamworth, Staffordshire, B77 5PA, United Kingdom

      IIF 5
  • Hitch, Andrew James
    British director born in November 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Stonemead House, 95 London Road, Croydon, Surrey, CR0 2RF, United Kingdom

      IIF 6
    • icon of address Queensway House, 11 Queensway, New Milton, Hampshire, BH25 5NR, England

      IIF 7
    • icon of address 80, Mount Street, Nottingham, Nottinghamshire, NG1 6HH, United Kingdom

      IIF 8
    • icon of address Cumberland Court, 80 Mount Street, Nottingham, NG1 6HH, United Kingdom

      IIF 9 IIF 10
    • icon of address Cumberland Court, 80 Mount Street, Nottingham, Nottinghamshire, NG1 6HH

      IIF 11
    • icon of address Cumberland Court, 80 Mount Street, Nottingham, Nottinghamshire, NG1 6HH, United Kingdom

      IIF 12 IIF 13 IIF 14
    • icon of address 1 Centurian Court, Centurian Way, Wilnecote, Tamworth, Staffordshire, B77 5PN

      IIF 21
    • icon of address Centurian Court, Centurion Park, Wilnecote, Tamworth, B77 5PN

      IIF 22 IIF 23
    • icon of address Centurion Court, Centurion Way, Wilnecote, Tamworth, Staffordshire, B77 5PN, England

      IIF 24
    • icon of address 1 Centurion Court, Centurion Way, Wilnecote, Tamworth, B77 5PN

      IIF 25
  • Hitch, Andrew James
    British technical director born in November 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 45, Summer Row, Birmingham, B3 1JJ, England

      IIF 26
    • icon of address 51-52, Calthorpe Road, Edgbaston, Birmingham, B15 1TH, England

      IIF 27
    • icon of address 3 - 4, Regan Way, Beeston, Nottingham, NG9 6RZ, England

      IIF 28
    • icon of address 3-4, Regan Way, Beeston, Nottingham, NG9 6RZ, England

      IIF 29
    • icon of address 80, Mount Street, Nottingham, NG1 6HH

      IIF 30 IIF 31 IIF 32
    • icon of address 80, Mount Street, Nottingham, Nottinghamshire, NG1 6HH, United Kingdom

      IIF 34
    • icon of address Cumberland Court, 80 Mount Street, Nottingham, NG1 6HH, United Kingdom

      IIF 35 IIF 36
    • icon of address Cumberland Court, 80 Mount Street, Nottingham, Nottinghamshire, NG1 6HH

      IIF 37 IIF 38 IIF 39
    • icon of address Cumberland Court, 80 Mount Street, Nottingham, Nottinghamshire, NG1 6HH, United Kingdom

      IIF 40 IIF 41 IIF 42
    • icon of address Avonhill, Alcester Road, Beoley, Nr Redditch, Worcs, B98 9EP

      IIF 50 IIF 51 IIF 52
    • icon of address Bellway Homes Limited, West Midlands Division, 1 Centurion Court, Centurion Way, Wilnecote, Tamworth, Staffordshire, B77 5PN, United Kingdom

      IIF 60
    • icon of address 1, Centurian Court, Centurian Way, Wilnecote, Tamworth, B77 5PN, England

      IIF 61 IIF 62
    • icon of address Bellway House, Relay Point, Wilnecote, Tamworth, B77 5PA, United Kingdom

      IIF 63
    • icon of address C/o Bellway Homes, 1 Centurian Court, Centurian Way, Wilnecote, Tamworth, Staffordshire, B77 5PN, United Kingdom

      IIF 64
    • icon of address Bellway Homes Limited (west Midlands), 1 Centurion Court, Centurion Way, Wilnecote, Tamworth, Staffordshire, B77 5PN, United Kingdom

      IIF 65
    • icon of address 86a, Walker Road, Blakenall, Walsall, WS3 1JZ, England

      IIF 66
    • icon of address Bellway Homes Limited (west Midlands), 1 Centurion Court, Centurion Way, Wilnecote, Tamworth, Staffordshire, United Kingdom

      IIF 67
    • icon of address Whittington Hall, Whittington Road, Worcester, Worcestershire, WR5 2ZX

      IIF 68
  • Hitch, Andrew
    British technical director born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Whittington Hall, Whittingon Road, Worcester, Worcestershire, WR5 2ZX

      IIF 69
  • Hitch, Andrew James
    British

    Registered addresses and corresponding companies
    • icon of address 80, Mount Street, Nottingham, NG1 6HH

      IIF 70
  • Hitch, Andrew James
    British technical director

    Registered addresses and corresponding companies
    • icon of address 80, Mount Street, Nottingham, NG1 6HH

      IIF 71 IIF 72 IIF 73
    • icon of address Cumberland Court, 80 Mount Street, Nottingham, Nottinghamshire, NG1 6HH

      IIF 74
    • icon of address 80 Mount Street, Nottingham, Nottinghamshire, NG1 6HH

      IIF 75
    • icon of address Avonhill, Alcester Road, Beoley, Nr Redditch, Worcs, B98 9EP

      IIF 76 IIF 77
  • Hitch, Andrew James

    Registered addresses and corresponding companies
    • icon of address 51-52, Calthorpe Road, Edgbaston, Birmingham, B15 1TH, England

      IIF 78
    • icon of address 80, Mount Street, Nottingham, Nottinghamshire, NG1 6HH, United Kingdom

      IIF 79
    • icon of address Cumberland Court, 80 Mount Street, Nottingham, NG1 6HH, United Kingdom

      IIF 80 IIF 81
    • icon of address Cumberland Court, 80 Mount Street, Nottingham, Nottinghamshire, NG1 6HH, United Kingdom

      IIF 82 IIF 83 IIF 84
  • Hitch, Andrew

    Registered addresses and corresponding companies
    • icon of address 80, Mount Street, Nottingham, Nottinghamshire, NG1 6HH, United Kingdom

      IIF 85
child relation
Offspring entities and appointments
Active 33
  • 1
    icon of address Bellway Homes Limited (west Midlands) 1 Centurion Court, Centurion Way, Wilnecote, Tamworth, Staffordshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-06-10 ~ now
    IIF 65 - Director → ME
  • 2
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2025-02-28
    Officer
    icon of calendar 2018-08-01 ~ now
    IIF 7 - Director → ME
  • 3
    icon of address Cumberland Court, 80 Mount Street, Nottingham, Nottinghamshire
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2018-11-30 ~ now
    IIF 11 - Director → ME
  • 4
    THE SPINNEY (SHREWSBURY) MANAGEMENT COMPANY LIMITED - 2018-12-07
    icon of address Fisher House, 84 Fisherton Street, Salisbury, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-11-30
    Officer
    icon of calendar 2018-11-29 ~ now
    IIF 22 - Director → ME
  • 5
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2018-10-26 ~ now
    IIF 61 - Director → ME
  • 6
    icon of address Cumberland Court, 80 Mount Street, Nottingham, Nottinghamshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2021-12-20 ~ now
    IIF 49 - Director → ME
  • 7
    icon of address Cumberland Court, 80 Mount Street, Nottingham, Nottinghamshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-11-30
    Officer
    icon of calendar 2018-08-01 ~ now
    IIF 19 - Director → ME
  • 8
    icon of address Cumberland Court, 80 Mount Street, Nottingham, Nottinghamshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2019-09-12 ~ now
    IIF 21 - Director → ME
  • 9
    icon of address Cumberland Court, 80 Mount Street, Nottingham, Nottinghamshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2023-08-10 ~ now
    IIF 40 - Director → ME
  • 10
    icon of address Cumberland Court, 80 Mount Street, Nottingham, Nottinghamshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-07-31
    Officer
    icon of calendar 2018-08-01 ~ now
    IIF 14 - Director → ME
  • 11
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2018-08-01 ~ now
    IIF 6 - Director → ME
  • 12
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2019-04-04 ~ now
    IIF 25 - Director → ME
  • 13
    icon of address Cumberland Court, 80 Mount Street, Nottingham, Nottinghamshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2023-12-01 ~ now
    IIF 44 - Director → ME
  • 14
    icon of address Cumberland Court, 80 Mount Street, Nottingham, Nottinghamshire
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2013-02-06 ~ now
    IIF 46 - Director → ME
  • 15
    icon of address 1 Bow Churchyard, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-02-29
    Officer
    icon of calendar 2024-08-01 ~ now
    IIF 60 - Director → ME
  • 16
    icon of address Bellway Homes Limited (south Midlands) Oak House, Eastwood Business Village, Harry Weston Road, Binley, Coventry, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2023-12-11 ~ now
    IIF 67 - Director → ME
  • 17
    icon of address One Eleven, Edmund Street, Birmingham, West Midlands
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2012-06-01 ~ now
    IIF 3 - Director → ME
  • 18
    icon of address Cumberland Court, 80 Mount Street, Nottingham, Nottinghamshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2021-08-04 ~ now
    IIF 41 - Director → ME
  • 19
    icon of address One Eleven, Edmund Street, Birmingham, West Midlands
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2012-05-09 ~ now
    IIF 4 - Director → ME
  • 20
    icon of address Cumberland Court, 80 Mount Street, Nottingham, Nottinghamshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2018-08-01 ~ now
    IIF 20 - Director → ME
  • 21
    icon of address Cumberland Court, 80 Mount Street, Nottingham, Nottinghamshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2020-08-11 ~ now
    IIF 45 - Director → ME
  • 22
    icon of address Cumberland Court, 80 Mount Street, Nottingham, Nottinghamshire
    Active Corporate (5 parents)
    Equity (Company account)
    194 GBP2024-01-31
    Officer
    icon of calendar 2008-09-23 ~ now
    IIF 38 - Director → ME
  • 23
    icon of address Cumberland Court, 80 Mount Street, Nottingham, Nottinghamshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-11-30
    Officer
    icon of calendar 2018-08-01 ~ now
    IIF 17 - Director → ME
  • 24
    icon of address Cumberland Court, 80 Mount Street, Nottingham, Nottinghamshire
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2013-02-06 ~ now
    IIF 43 - Director → ME
    icon of calendar 2012-10-25 ~ now
    IIF 84 - Secretary → ME
  • 25
    icon of address Cumberland Court, 80 Mount Street, Nottingham, Nottinghamshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2022-09-30 ~ now
    IIF 42 - Director → ME
  • 26
    2261ST SINGLE MEMBER SHELF INVESTMENT COMPANY LIMITED - 2005-07-22
    icon of address 10 Queen Street Place, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    483 GBP2023-12-31
    Officer
    icon of calendar 2022-06-23 ~ now
    IIF 64 - Director → ME
  • 27
    icon of address Cumberland Court, 80 Mount Street, Nottingham, Nottinghamshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-11-30
    Officer
    icon of calendar 2018-11-08 ~ now
    IIF 23 - Director → ME
  • 28
    icon of address 80 Mount Street, Nottingham, Nottinghamshire
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-11-30
    Officer
    icon of calendar 2010-11-26 ~ now
    IIF 8 - Director → ME
  • 29
    icon of address Fisher House, 84 Fisherton Street, Salisbury, Wiltshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2018-12-05 ~ now
    IIF 62 - Director → ME
  • 30
    icon of address Cumberland Court, 80 Mount Street, Nottingham, Nottinghamshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-11-30
    Officer
    icon of calendar 2018-08-01 ~ now
    IIF 16 - Director → ME
  • 31
    icon of address Cumberland Court, 80 Mount Street, Nottingham, Nottinghamshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2023-08-18 ~ now
    IIF 47 - Director → ME
  • 32
    icon of address 1 Centurian Court, Centurion Way, Tamworth, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-04-08 ~ now
    IIF 2 - Director → ME
  • 33
    icon of address Cumberland Court, 80 Mount Street, Nottingham, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-02-29 ~ now
    IIF 35 - Director → ME
Ceased 36
  • 1
    icon of address Cannon Jones Estate Management, 47 High Street, Henley-in-arden, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2025-04-30
    Officer
    icon of calendar 2008-06-26 ~ 2014-10-06
    IIF 39 - Director → ME
    icon of calendar 2008-06-26 ~ 2014-10-06
    IIF 74 - Secretary → ME
  • 2
    icon of address 13a, Building Two, Canonbury Yard, 190 New North Road, London, County (optional), United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2014-04-03 ~ 2018-12-10
    IIF 18 - Director → ME
  • 3
    icon of address 154-155 Great Charles Street Queensway, Birmingham, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-06-22 ~ 2018-04-18
    IIF 10 - Director → ME
    icon of calendar 2010-06-22 ~ 2018-04-18
    IIF 81 - Secretary → ME
  • 4
    icon of address 54 Hagley Hagley Road, Birmingham
    Active Corporate (4 parents)
    Equity (Company account)
    83 GBP2024-06-30
    Officer
    icon of calendar 2008-07-29 ~ 2013-04-22
    IIF 66 - Director → ME
  • 5
    icon of address A5 Optimum Business Park, Optimum Road, Swadlincote, Derbyshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    48 GBP2024-12-24
    Officer
    icon of calendar 2008-09-23 ~ 2008-11-20
    IIF 50 - Director → ME
  • 6
    icon of address C/o Castle Estates (property Management Services) Ltd, 155 Marston Road, Stafford, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    22 GBP2024-02-29
    Officer
    icon of calendar 2008-07-29 ~ 2010-08-18
    IIF 55 - Director → ME
  • 7
    icon of address Stonemead House, London Road, Croydon, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2008-06-26 ~ 2018-04-18
    IIF 30 - Director → ME
    icon of calendar 2008-06-26 ~ 2018-04-18
    IIF 72 - Secretary → ME
  • 8
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2014-04-16 ~ 2018-08-10
    IIF 28 - Director → ME
  • 9
    icon of address C/o Parsons Choice Property Management Limited Suite 18 Greenbox, Westonhall Road, Stoke Prior, Bromsgrove, Worcestershire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    14 GBP2024-01-31
    Officer
    icon of calendar 2008-07-29 ~ 2010-01-19
    IIF 52 - Director → ME
  • 10
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2008-07-25 ~ 2008-09-11
    IIF 57 - Director → ME
    icon of calendar 2009-10-06 ~ 2010-01-25
    IIF 27 - Director → ME
    icon of calendar 2009-10-06 ~ 2010-01-25
    IIF 78 - Secretary → ME
    icon of calendar 2008-07-25 ~ 2008-09-11
    IIF 77 - Secretary → ME
  • 11
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2018-08-01 ~ 2019-03-28
    IIF 12 - Director → ME
  • 12
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 2008-07-29 ~ 2014-03-21
    IIF 54 - Director → ME
  • 13
    icon of address 59 Coton Road, Nuneaton, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2018-08-01 ~ 2018-12-07
    IIF 13 - Director → ME
  • 14
    icon of address C/o Pennycuick Collins, 54 Hagley Road, 54 Hagley Road, Birmingham
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-11-30
    Officer
    icon of calendar 2008-07-29 ~ 2010-11-23
    IIF 51 - Director → ME
  • 15
    icon of address Cumberland Court, 80 Mount Street, Nottingham, Nottinghamshire
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2012-10-25 ~ 2018-11-30
    IIF 82 - Secretary → ME
  • 16
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-02-28
    Officer
    icon of calendar 2008-07-29 ~ 2014-12-02
    IIF 36 - Director → ME
  • 17
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2008-06-26 ~ 2014-11-03
    IIF 31 - Director → ME
    icon of calendar 2008-06-26 ~ 2014-11-03
    IIF 73 - Secretary → ME
  • 18
    icon of address 137 Newhall Street, Birmingham, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-02-06 ~ 2018-04-18
    IIF 48 - Director → ME
    icon of calendar 2012-10-25 ~ 2018-04-18
    IIF 83 - Secretary → ME
  • 19
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2008-07-25 ~ 2018-04-18
    IIF 33 - Director → ME
    icon of calendar 2008-07-25 ~ 2018-04-18
    IIF 71 - Secretary → ME
  • 20
    icon of address 159a Marston Road, Stafford, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-08-01 ~ 2019-03-28
    IIF 15 - Director → ME
  • 21
    icon of address 8 Brookhouse Mews, Walmley, Sutton Coldfield, West Midlands, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2013-11-19 ~ 2015-08-12
    IIF 63 - Director → ME
  • 22
    icon of address C/o Pennycuick Collins, 54 Hagley Road, 54 Hagley Road, Birmingham
    Active Corporate (2 parents)
    Equity (Company account)
    11 GBP2024-04-30
    Officer
    icon of calendar 2008-07-29 ~ 2010-10-19
    IIF 53 - Director → ME
  • 23
    icon of address 54 Hagley Road, Birmingham
    Active Corporate (2 parents)
    Equity (Company account)
    202 GBP2023-11-30
    Officer
    icon of calendar 2008-09-23 ~ 2015-10-27
    IIF 37 - Director → ME
  • 24
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2008-06-26 ~ 2010-01-12
    IIF 58 - Director → ME
    icon of calendar 2008-06-26 ~ 2010-01-12
    IIF 76 - Secretary → ME
  • 25
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2008-07-25 ~ 2018-04-18
    IIF 29 - Director → ME
    icon of calendar 2008-07-25 ~ 2018-04-18
    IIF 75 - Secretary → ME
  • 26
    icon of address Whittington Hall, Whittingon Road, Worcester, Worcestershire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-09-05 ~ 2020-02-07
    IIF 69 - Director → ME
  • 27
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2013-04-08 ~ 2018-12-07
    IIF 34 - Director → ME
    icon of calendar 2013-04-08 ~ 2018-12-07
    IIF 85 - Secretary → ME
  • 28
    icon of address Managing Estates Ltd, Riverside House Brymau Three Trading Estate, River Lane, Chester, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-11-30
    Officer
    icon of calendar 2008-07-29 ~ 2014-03-21
    IIF 68 - Director → ME
  • 29
    icon of address North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-10-16 ~ 2015-10-05
    IIF 5 - Director → ME
  • 30
    icon of address C/o Pennycuick Collins, 54 Hagley Road, 54 Hagley Road, Birmingham
    Active Corporate (1 parent)
    Equity (Company account)
    78 GBP2024-06-30
    Officer
    icon of calendar 2008-09-23 ~ 2008-12-03
    IIF 59 - Director → ME
  • 31
    icon of address 80 Mount Street, Nottingham, Nottinghamshire
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-11-30
    Officer
    icon of calendar 2010-11-26 ~ 2018-11-30
    IIF 79 - Secretary → ME
  • 32
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2024-04-12 ~ 2024-09-23
    IIF 24 - Director → ME
  • 33
    icon of address C/o Pennycuick Collins, 54 Hagley Road, 54 Hagley Road, Birmingham
    Active Corporate (2 parents)
    Equity (Company account)
    66 GBP2024-01-31
    Officer
    icon of calendar 2008-07-29 ~ 2010-09-29
    IIF 56 - Director → ME
  • 34
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2008-09-11 ~ 2018-04-18
    IIF 32 - Director → ME
    icon of calendar 2008-09-11 ~ 2018-04-18
    IIF 70 - Secretary → ME
  • 35
    icon of address 47 High Street, Henley-in-arden, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2010-06-21 ~ 2014-09-11
    IIF 9 - Director → ME
    icon of calendar 2010-06-21 ~ 2014-09-11
    IIF 80 - Secretary → ME
  • 36
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 2008-07-29 ~ 2014-10-14
    IIF 26 - Director → ME
    icon of calendar 2014-10-14 ~ 2015-02-17
    IIF 1 - 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.