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

Bingley, Alexander Thomas Rodney

    Related profiles found in government register
  • Bingley, Alexander Thomas Rodney
    British company director born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address East Lodge, Midgham Green, Midgham, Reading, RG7 5TX, England

      IIF 1
  • Bingley, Alexander Thomas Rodney
    British developer born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 14, 61 Victoria Road, Kingston-upon-thames, KT6 4JX, England

      IIF 2
    • icon of address 5b, Earlsfield Road, London, SW18 3DB, England

      IIF 3
    • icon of address Flat 5b, Earlsfield Road, London, SW18 3DB

      IIF 4
    • icon of address Unit 5, 3 Eastfields Avenue, Riverside Quarter, London, SW18 1GN, England

      IIF 5 IIF 6 IIF 7
    • icon of address East Lodge, Midgham Green, Newbury, Berks, RG7 5TX

      IIF 8
    • icon of address The Rectory, 1 Toomers Wharf, Canal Walk, Newbury, Berkshire, RG14 1DY, England

      IIF 9
    • icon of address East Lodge, Midgham Green, Midgham, Reading, RG7 5TX, England

      IIF 10
  • Bingley, Alexander Thomas Rodney
    British director born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 5, 3 Eastfields Avenue, Riverside Quarter, London, SW18 1GN, England

      IIF 11 IIF 12
    • icon of address East Lodge, Midgham Green, Midgham, Reading, Berkshire, RG7 5TX, England

      IIF 13
    • icon of address East Lodge, Midgham Green, Midgham, Reading, RG7 5TX, England

      IIF 14 IIF 15 IIF 16
  • Bingley, Alexander Thomas Rodney
    British property born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sterling Ford, Centurion Court, 83 Camp Road, St Albans, Herts, AL1 5JN

      IIF 18
  • Bingley, Alexander Thomas Rodney
    British property developer born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Bingley, Alexander Thomas Rodney
    British property development born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 5, 3 Eastfields Avenue, Riverside Quarter, London, SW18 1GN, England

      IIF 34
  • Bingley, Alexander Thomas Rodney
    British company director born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5b, Earlsfield Road, London, SW18 3DB, United Kingdom

      IIF 35
    • icon of address East Lodge, Midgham Green, Midgham, Reading, RG7 5TX, England

      IIF 36 IIF 37
  • Bingley, Alexander Thomas Rodney
    British developer born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38a Earlsfield Road, London, SW18 3DB

      IIF 38 IIF 39
    • icon of address 38a, Earlsfield Road, London, SW18 3DB, England

      IIF 40
    • icon of address Sterling Ford, Centurion Court, 83 Camp Road, St Albans, Herts, AL1 5JN

      IIF 41
  • Bingley, Alexander Thomas Rodney
    British director born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address East Lodge, Midgham Green, Midgham, Reading, RG7 5TX, England

      IIF 42
  • Bingley, Alexander Thomas Rodney
    British partner born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address East Lodge, New Road Hill, Midgham Green, Reading, Berkshire, RG7 5TX

      IIF 43
  • Bingley, Alexander Thomas Rodney
    British property developer born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38a Earlsfield Road, London, SW18 3DB

      IIF 44
    • icon of address Unit 5, 3 Eastfields Avenue, Riverside Quarter, London, SW18 1GN, England

      IIF 45
  • Bingley, Alexander Thomas Rodney
    British property investor born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38a Earlsfield Road, London, SW18 3DB

      IIF 46
  • Bingley, Alex Thomas Rodney
    British company director born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address East Lodge, East Lodge, Midgham Green, Reading, Berkshire, RG7 5TX, United Kingdom

      IIF 47
    • icon of address East Lodge, Midgham Green, Midgham, Reading, RG7 5TX, England

      IIF 48 IIF 49
  • Mr Alexander Thomas Rodney Bingley
    British born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Bingley, Alexander
    English director born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address East Lodge, Midgham Green, Midgham, Reading, Berkshire, RG7 5TX, United Kingdom

      IIF 66
  • Bingley, Alexander Thomas Rodney
    British

    Registered addresses and corresponding companies
    • icon of address Unit 5, 3 Eastfields Avenue, Riverside Quarter, London, SW18 1GN, England

      IIF 67 IIF 68
  • Bingley, Alexander Thomas Rodney
    British developer

    Registered addresses and corresponding companies
    • icon of address Suite 14, 61 Victoria Road, Kingston-upon-thames, KT6 4JX, England

      IIF 69
    • icon of address 38a Earlsfield Road, London, SW18 3DB

      IIF 70
    • icon of address Flat 5b, Earlsfield Road, London, SW18 3DB

      IIF 71
  • Bingley, Alexander Thomas Rodney
    British property developer

    Registered addresses and corresponding companies
    • icon of address 5b, Earlsfield Road, London, SW18 3DB, United Kingdom

      IIF 72
  • Mr Alexander Thomas Rodney Bingley
    English born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 5, 3 Eastfields Avenue, Riverside Quarter, London, SW18 1GN, England

      IIF 73
  • Bingley, Alexander
    British property developer born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Place Farm House, Heathman Street, Nether Wallop, Stockbridge, Hants, SO20 8EW

      IIF 74
  • Mr Alexander Thomas Rodney Bingley
    British born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 5, 3 Eastfields Avenue, Riverside Quarter, London, SW18 1GN, England

      IIF 75
    • icon of address East Lodge, Midgham Green, Midgham, Reading, RG7 5TX, England

      IIF 76 IIF 77 IIF 78
    • icon of address Sterling Ford, Centurion Court, 83 Camp Road, St Albans, Herts, AL1 5JN

      IIF 81
    • icon of address Unit 6, Frilsham Home Farm, Frilsham, Yattendon, Thatcham, Berkshire, RG18 0XT, England

      IIF 82
  • Alexander Thomas Rodney Bingley
    British born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Place Farm House, Heathman Street, Nether Wallop, Stockbridge, SO20 8EW, England

      IIF 83
  • Bingley, Alexander
    English property developer born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address East Lodge, East Lodge, New Road Hill, Migham Green, Berkshire, RG7 5TX, United Kingdom

      IIF 84
  • Mr Alex Thomas Rodney Bingley
    British born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 5, 3 Eastfields Avenue, Riverside Quarter, London, SW18 1GN, England

      IIF 85
    • icon of address East Lodge, East Lodge, Midgham Green, Reading, Berkshire, RG7 5TX, United Kingdom

      IIF 86
    • icon of address East Lodge, Midgham Green, Midgham, Reading, RG7 5TX, England

      IIF 87
  • Mr Alexander Bingley
    English born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address East Lodge, East Lodge, New Road Hill, Midgham Green, Berkshire, RG7 5TX, England

      IIF 88
  • Bingley, Alex

    Registered addresses and corresponding companies
    • icon of address 5b, Earlsfield Road, London, SW18 3DB, United Kingdom

      IIF 89
child relation
Offspring entities and appointments
Active 37
  • 1
    icon of address East Lodge Midgham Green, Midgham, Reading, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -14,533 GBP2024-03-31
    Officer
    icon of calendar 2024-12-19 ~ now
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2024-12-19 ~ now
    IIF 88 - Right to appoint or remove directors as a member of a firmOE
    IIF 88 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 88 - Right to appoint or remove directorsOE
    IIF 88 - Ownership of shares – 75% or moreOE
  • 2
    icon of address East Lodge Midgham Green, Midgham, Reading, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2019-09-12 ~ dissolved
    IIF 15 - Director → ME
  • 3
    icon of address East Lodge Midgham Green, Midgham, Reading, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-09-30
    Officer
    icon of calendar 2019-09-03 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2019-09-03 ~ dissolved
    IIF 87 - Right to appoint or remove directorsOE
    IIF 87 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 87 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address East Lodge Midgham Green, Midgham, Reading, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -15,071 GBP2025-03-31
    Officer
    icon of calendar 2021-01-13 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2021-01-13 ~ now
    IIF 77 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 77 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 77 - Right to appoint or remove directorsOE
  • 5
    icon of address East Lodge Midgham Green, Midgham, Reading, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -18,547 GBP2025-03-31
    Officer
    icon of calendar 2018-02-27 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2018-02-27 ~ now
    IIF 79 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 79 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 79 - Right to appoint or remove directorsOE
  • 6
    icon of address East Lodge Midgham Green, Midgham, Reading, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,634 GBP2025-03-31
    Officer
    icon of calendar 2022-02-18 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2022-02-18 ~ now
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 64 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address East Lodge Midgham Green, Midgham, Reading, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -45,935 GBP2025-03-31
    Officer
    icon of calendar 2020-09-25 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2020-09-25 ~ now
    IIF 78 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 78 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address East Lodge Midgham Green, Midgham, Reading, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -153,924 GBP2025-03-31
    Officer
    icon of calendar 2021-12-03 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2021-12-03 ~ now
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 61 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address East Lodge East Lodge, Midgham Green, Reading, Berkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -23,872 GBP2024-03-31
    Officer
    icon of calendar 2019-02-22 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2019-02-22 ~ now
    IIF 86 - Right to appoint or remove directorsOE
    IIF 86 - Ownership of voting rights - 75% or moreOE
    IIF 86 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Sterling Ford, Centurion Court, 83 Camp Road, St Albans, Herts
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-10-10 ~ dissolved
    IIF 33 - Director → ME
  • 11
    QR ESTATES LIMITED - 2016-10-19
    icon of address Sterling Ford Centurion Court 83, Camp Road, St Albans, Herts
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-04-25 ~ dissolved
    IIF 32 - Director → ME
  • 12
    icon of address Cmb Partners Uk Ltd 49, Tabernacle Street, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2017-12-08 ~ now
    IIF 19 - Director → ME
  • 13
    AGENDA C P LIMITED - 2016-03-04
    icon of address Place Farm House Heathman Street, Nether Wallop, Stockbridge, Hampshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -758,600 GBP2019-12-31
    Officer
    icon of calendar 2016-01-15 ~ dissolved
    IIF 21 - Director → ME
  • 14
    icon of address Unit 5 3 Eastfields Avenue, Riverside Quarter, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    24,446 GBP2020-03-31
    Officer
    icon of calendar 2011-08-02 ~ dissolved
    IIF 12 - Director → ME
  • 15
    icon of address East Lodge Midgham Green, Midgham, Reading, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    52,258 GBP2024-03-31
    Officer
    icon of calendar 2023-05-17 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2023-05-17 ~ now
    IIF 80 - Right to appoint or remove directorsOE
    IIF 80 - Ownership of voting rights - 75% or moreOE
    IIF 80 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 36 Brixton Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-07-20 ~ dissolved
    IIF 40 - Director → ME
  • 17
    icon of address Suite 14 61 Victoria Road, Kingston-upon-thames, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    icon of calendar 2016-02-03 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 53 - Right to appoint or remove directors as a member of a firmOE
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 53 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address Sterling Ford, Centurion Court, 83 Camp Road, St Albans, Herts
    Liquidation Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2021-11-08 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2021-11-08 ~ now
    IIF 81 - Right to appoint or remove directorsOE
    IIF 81 - Ownership of voting rights - 75% or moreOE
    IIF 81 - Ownership of shares – 75% or moreOE
  • 19
    DENTRY DEVELOPMENTS LIMITED - 2002-03-27
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-10-22 ~ dissolved
    IIF 8 - Director → ME
  • 20
    icon of address Sterling Ford, Centurion Court, 83 Camp Road, St Albans, Herts
    Liquidation Corporate (2 parents)
    Equity (Company account)
    199,312 GBP2021-03-31
    Officer
    icon of calendar 2016-03-02 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2020-12-20 ~ now
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
  • 21
    COZINDA LIMITED - 2003-05-19
    icon of address Flat 5b Earlsfield Road, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-05-21 ~ dissolved
    IIF 4 - Director → ME
    icon of calendar 2003-05-21 ~ dissolved
    IIF 71 - Secretary → ME
  • 22
    A.P.G. CONSTRUCTION LIMITED - 1999-09-13
    icon of address Suite 14 61 Victoria Road, Kingston-upon-thames, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    407,434 GBP2020-03-31
    Officer
    icon of calendar 1995-03-28 ~ dissolved
    IIF 2 - Director → ME
    icon of calendar 1999-07-01 ~ dissolved
    IIF 69 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 51 - Right to appoint or remove directors as a member of a firmOE
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 51 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    icon of address Place Farm House Heathman Street, Nether Wallop, Stockbridge, Hants
    Active Corporate (3 parents)
    Equity (Company account)
    20 GBP2024-03-31
    Officer
    icon of calendar 2020-05-15 ~ now
    IIF 74 - Director → ME
  • 24
    icon of address Suite 14 61 Victoria Road, Kingston-upon-thames, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    42,013 GBP2020-03-31
    Officer
    icon of calendar 2013-04-23 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 54 - Right to appoint or remove directors as a member of a firmOE
    IIF 54 - Right to appoint or remove directorsOE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 54 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    icon of address Unit 5 3 Eastfields Avenue, Riverside Quarter, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2020-03-31
    Officer
    icon of calendar 2015-06-19 ~ dissolved
    IIF 27 - Director → ME
  • 26
    icon of address East Lodge Midgham Green, Midgham, Reading, Berkshire
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    39,512 GBP2024-03-31
    Officer
    icon of calendar 2014-06-12 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 60 - Has significant influence or control as a member of a firmOE
    IIF 60 - Has significant influence or controlOE
  • 27
    icon of address East Lodge Midgham Green, Midgham, Reading, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    102,230 GBP2024-03-31
    Officer
    icon of calendar 2023-02-10 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2023-02-10 ~ now
    IIF 62 - Right to appoint or remove directorsOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Ownership of shares – 75% or moreOE
  • 28
    icon of address East Lodge Midgham Green, Midgham, Reading, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,993 GBP2024-03-31
    Officer
    icon of calendar 2023-10-11 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2023-10-11 ~ now
    IIF 65 - Right to appoint or remove directorsOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Ownership of shares – 75% or moreOE
  • 29
    icon of address East Lodge Midgham Green, Midgham, Reading, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2023-10-10 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2023-10-10 ~ now
    IIF 63 - Right to appoint or remove directorsOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Ownership of shares – 75% or moreOE
  • 30
    icon of address East Lodge Midgham Green, Midgham, Reading, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-04-15 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2025-04-15 ~ now
    IIF 76 - Right to appoint or remove directorsOE
    IIF 76 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 76 - Ownership of shares – More than 25% but not more than 50%OE
  • 31
    icon of address Sterling Ford Centurion Court, 83 Camp Road, St Albans, Herts
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-14 ~ dissolved
    IIF 18 - Director → ME
  • 32
    icon of address 5b Earlsfield Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-12-01 ~ dissolved
    IIF 44 - Director → ME
    icon of calendar 2006-12-01 ~ dissolved
    IIF 72 - Secretary → ME
  • 33
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-05-20 ~ dissolved
    IIF 39 - Director → ME
  • 34
    PRICE PHILIPS PROPERTIES LIMITED - 2006-06-21
    icon of address Place Farm House Heathman Street, Nether Wallop, Stockbridge, Hampshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    267 GBP2020-03-31
    Officer
    icon of calendar 2006-10-11 ~ dissolved
    IIF 68 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 73 - Has significant influence or control as a member of a firmOE
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 73 - Ownership of shares – More than 25% but not more than 50%OE
  • 35
    icon of address 5b Earlsfield Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-21 ~ dissolved
    IIF 3 - Director → ME
  • 36
    icon of address The Rectory 1 Toomers Wharf, Canal Walk, Newbury, Berkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-10-10 ~ dissolved
    IIF 9 - Director → ME
  • 37
    icon of address Sterling Ford, Centurion Court 83 Camp Road, St Albans, Herts
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,877 GBP2017-03-31
    Officer
    icon of calendar 2015-03-16 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 56 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 18
  • 1
    26A TOOTING BEC MANAGEMENT LIMITED - 2012-02-24
    icon of address Flat 1 126a New Park Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    icon of calendar 2011-09-30 ~ 2012-02-14
    IIF 35 - Director → ME
    icon of calendar 2011-09-30 ~ 2012-02-14
    IIF 89 - Secretary → ME
  • 2
    icon of address Unit 6, Frilsham Home Farm Frilsham, Yattendon, Thatcham, Berkshire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    159,268 GBP2024-08-31
    Officer
    icon of calendar 2017-07-06 ~ 2022-05-27
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2017-07-06 ~ 2022-05-27
    IIF 82 - Right to appoint or remove directors OE
    IIF 82 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 82 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    QR ESTATES LIMITED - 2016-10-19
    icon of address Sterling Ford Centurion Court 83, Camp Road, St Albans, Herts
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-01-28 ~ 2016-11-08
    IIF 20 - Director → ME
  • 4
    icon of address 25a Market Square, Bicester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    761,002 GBP2018-12-31
    Officer
    icon of calendar 2015-12-09 ~ 2020-08-31
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-08-31
    IIF 55 - Right to appoint or remove directors as a member of a firm OE
    IIF 55 - Right to appoint or remove directors OE
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 55 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 55 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address Place Farm House Heathman Street, Nether Wallop, Stockbridge, Hampshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    752 GBP2022-03-31
    Officer
    icon of calendar 2016-03-02 ~ 2021-12-21
    IIF 26 - Director → ME
  • 6
    icon of address 25a Market Square, Bicester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    111,573 GBP2019-09-30
    Officer
    icon of calendar 2015-09-03 ~ 2020-09-01
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-08-31
    IIF 59 - Right to appoint or remove directors as a member of a firm OE
    IIF 59 - Right to appoint or remove directors OE
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 59 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 59 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    NORMANBY DEVELOPMENTS LIMITED - 2017-07-12
    icon of address 25a Market Square, Bicester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    190,511 GBP2020-03-31
    Officer
    icon of calendar 2015-10-16 ~ 2020-09-01
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-08-31
    IIF 85 - Right to appoint or remove directors OE
    IIF 85 - Ownership of voting rights - 75% or more OE
    IIF 85 - Ownership of shares – 75% or more OE
  • 8
    icon of address 25a Market Square, Bicester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    130,709 GBP2020-03-31
    Officer
    icon of calendar 2012-12-19 ~ 2020-09-01
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-08-31
    IIF 58 - Right to appoint or remove directors as a member of a firm OE
    IIF 58 - Right to appoint or remove directors OE
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 58 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 58 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    icon of address 25a Market Square, Bicester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    354,564 GBP2020-03-31
    Officer
    icon of calendar 2012-06-22 ~ 2020-09-01
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-08-31
    IIF 75 - Right to appoint or remove directors as a member of a firm OE
    IIF 75 - Right to appoint or remove directors OE
    IIF 75 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 75 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 75 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 75 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    icon of address Place Farm House Heathman Street, Nether Wallop, Stockbridge, Hampshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    136,423 GBP2022-03-31
    Officer
    icon of calendar 2009-06-17 ~ 2021-12-24
    IIF 11 - Director → ME
    icon of calendar 2009-06-17 ~ 2021-12-24
    IIF 67 - Secretary → ME
  • 11
    icon of address 36 Brixton Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-08-01 ~ 2011-02-01
    IIF 38 - Director → ME
  • 12
    icon of address Place Farm House Heathman Street, Nether Wallop, Stockbridge, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    179,100 GBP2024-03-31
    Person with significant control
    icon of calendar 2021-04-30 ~ 2021-12-24
    IIF 83 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 83 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    icon of address 1 Hockford Barns Hockford Lane, Brimpton Common, Reading, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-07-01 ~ 2022-08-03
    IIF 66 - Director → ME
  • 14
    icon of address 22 Wycombe End, Beaconsfield, Buckinghamshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    291,445 GBP2017-06-30
    Officer
    icon of calendar 2015-06-17 ~ 2017-08-25
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-08-25
    IIF 52 - Right to appoint or remove directors as a member of a firm OE
    IIF 52 - Right to appoint or remove directors OE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 52 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 52 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    PRICE PHILIPS PROPERTIES LIMITED - 2006-06-21
    icon of address Place Farm House Heathman Street, Nether Wallop, Stockbridge, Hampshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    267 GBP2020-03-31
    Officer
    icon of calendar 2006-06-28 ~ 2006-10-11
    IIF 46 - Director → ME
  • 16
    icon of address East Lodge Midgham Green, Midgham, Reading, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-03-23 ~ 2021-12-10
    IIF 49 - Director → ME
  • 17
    icon of address The Rectory 1 Toomers Wharf, Canal Walk, Newbury, Berkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-10-10 ~ 2008-05-29
    IIF 70 - Secretary → ME
  • 18
    HAYWOODS PARADIGM HOLDINGS LIMITED - 2015-06-19
    icon of address Place Farm House Heathman Street, Nether Wallop, Stockbridge, Hampshire, England
    Active Corporate (4 parents, 6 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    153,589 GBP2024-03-31
    Officer
    icon of calendar 2009-12-21 ~ 2021-12-24
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-05-27
    IIF 57 - Right to appoint or remove directors as a member of a firm OE
    IIF 57 - Right to appoint or remove directors OE
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 57 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 57 - Ownership of shares – More than 25% but not more than 50% OE

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.