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

Woolley, Peter Thomas Griffith

    Related profiles found in government register
  • Woolley, Peter Thomas Griffith
    British chartered accountant born in March 1962

    Registered addresses and corresponding companies
  • Woolley, Peter Thomas Griffith
    British company director born in March 1962

    Registered addresses and corresponding companies
    • icon of address Apartment 5a2 Block A Le Montaigne, 2 Avenue De La Madone, 98000 Monaco

      IIF 15
    • icon of address 2 Fernsleigh Close, Chalfont St Peter, Buckinghamshire, SL9 0HR

      IIF 16 IIF 17
  • Woolley, Peter Thomas Griffith
    British director born in March 1962

    Registered addresses and corresponding companies
  • Woolley, Peter Thomas Griffith
    British finance director born in March 1962

    Registered addresses and corresponding companies
    • icon of address 2 Fernsleigh Close, Chalfont St Peter, Buckinghamshire, SL9 0HR

      IIF 23 IIF 24 IIF 25
    • icon of address 47 Hill Farm Road, Chalfont St Peter, Gerrards Cross, Buckinghamshire, SL9 0DD

      IIF 26
    • icon of address 47a York Street, London, W1H 1PW

      IIF 27
  • Woolley, Peter Thomas Griffith
    British

    Registered addresses and corresponding companies
  • Woolley, Peter Thomas Griffith
    British company director

    Registered addresses and corresponding companies
    • icon of address 2 Fernsleigh Close, Chalfont St Peter, Buckinghamshire, SL9 0HR

      IIF 33 IIF 34
  • Woolley, Peter Thomas Griffith
    British director

    Registered addresses and corresponding companies
    • icon of address 2 Fernsleigh Close, Chalfont St Peter, Buckinghamshire, SL9 0HR

      IIF 35
    • icon of address 7 Rue Suffren, Monaco, Mc 98000, FOREIGN, Monaco

      IIF 36
  • Woolley, Peter Thomas Griffith
    British accountant born in March 1962

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Derivale, 38 Pen Y Pound, Abergavenny, Monmouthshire, NP7 7RN

      IIF 37
  • Woolley, Peter Thomas Griffith
    British company director born in March 1962

    Resident in Wales

    Registered addresses and corresponding companies
  • Woolley, Peter Thomas Griffith
    British director born in March 1962

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Derivale, 38, Pen Y Pound, Abergavenny, Monmouthshire, NP7 7RN, United Kingdom

      IIF 40
    • icon of address 1, Chancery Lane, London, WC2A 1LF, England

      IIF 41
  • Woolley, Peter Thomas Griffith
    British finance director born in March 1962

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 38, Pen Y Pound, Abergavenny, Monmouthshire, NP7 7RN, United Kingdom

      IIF 42
  • Woolley, Peter Thomas Griffith
    British company director born in May 1962

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 38, Pen Y Pound, Abergavenny, NP7 7RN, Wales

      IIF 43
  • Woolley, Peter Thomas Griffith
    British accountant born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 153, Warren House, Beckford Close, Warwick Road, London, W14 8TW, England

      IIF 44
  • Woolley, Peter Thomas Griffith
    British company director born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 153 Warren House, Warwick Road, London, W14 8TW, England

      IIF 45
  • Woolley, Peter Thomas Griffith

    Registered addresses and corresponding companies
    • icon of address 2 Fernsleigh Close, Chalfont St Peter, Buckinghamshire, SL9 0HR

      IIF 46 IIF 47
    • icon of address 47 Hill Farm Road, Chalfont St Peter, Gerrards Cross, Buckinghamshire, SL9 0DD

      IIF 48
  • Woolley, Peter Thomas Griffith
    British chartered accountant born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Heron House, 4 Bentinck Street, London, W1U 2EF, United Kingdom

      IIF 49 IIF 50
  • Woolley, Peter Thomas Griffith
    British company director born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Woolley, Peter Thomas Griffith
    British none born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Heron House, 4 Bentinck Street, London, W1U 2EF

      IIF 76
  • Mr Peter Thomas Griffith Woolley
    British born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38, Pen Y Pound, Abergavenny, Monmouthshire, NP7 7RN, United Kingdom

      IIF 77
    • icon of address Derivale, 38 Pen Y Pound, Abergavenny, Monmouthshire, NP7 7RN

      IIF 78
    • icon of address Derivale, 38 Pen Y Pound, Abergavenny, NP7 7RN, Wales

      IIF 79
    • icon of address Flat 153, Warren House, Warwick Road, London, W14 8TW, England

      IIF 80
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of address Heron House, 4 Bentinck Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-11-25 ~ dissolved
    IIF 64 - Director → ME
  • 2
    icon of address 38 Pen Y Pound, Abergavenny, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-04-14 ~ dissolved
    IIF 38 - Director → ME
  • 3
    HACKREMCO (NO.1755) LIMITED - 2000-12-18
    icon of address Heron House, 4 Bentinck Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-11-25 ~ dissolved
    IIF 71 - Director → ME
  • 4
    ACRE 461 LIMITED - 2004-12-14
    icon of address Heron House, 4 Bentinck Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-11-25 ~ dissolved
    IIF 63 - Director → ME
  • 5
    HERON MOTOR GROUP (TRADING) LIMITED - 1987-04-07
    NEWBURY MOTORS LIMITED - 1981-12-31
    icon of address Heron House, 4 Bentinck Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-11-25 ~ dissolved
    IIF 59 - Director → ME
  • 6
    ROSSLEIGH LIMITED - 1987-12-01
    icon of address Caledonian Exchange, 19a Canning Street, Edinburgh, Midlothian
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-11-25 ~ dissolved
    IIF 68 - Director → ME
  • 7
    icon of address Heron House, 4 Bentinck Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-11-25 ~ dissolved
    IIF 58 - Director → ME
  • 8
    HERON MOTOR CENTRES LIMITED - 1981-12-31
    HERON MOTORCYCLES LIMITED - 1979-12-31
    icon of address Heron House, 4 Bentinck Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-11-25 ~ dissolved
    IIF 61 - Director → ME
  • 9
    icon of address Derivale, 38 Pen Y Pound, Abergavenny, Monmouthshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    338,514 GBP2019-06-30
    Officer
    icon of calendar 2017-06-01 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2017-06-01 ~ 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
  • 10
    icon of address 38 Pen Y Pound, Abergavenny, Monmouthshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    27,714 GBP2021-03-31
    Officer
    icon of calendar 2019-03-04 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2019-03-04 ~ now
    IIF 77 - Right to appoint or remove directorsOE
    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
  • 11
    icon of address 38 Pen Y Pound, Abergavenny, Wales
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-02-24 ~ now
    IIF 39 - Director → ME
  • 12
    icon of address 38 Pen Y Pound, Abergavenny, Wales
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -163 GBP2023-02-28
    Officer
    icon of calendar 2020-02-11 ~ now
    IIF 43 - Director → ME
  • 13
    WC DEVELOPMENTS LIMITED - 2018-10-16
    BESTFIELD ASSOCIATES LIMITED - 2006-11-28
    icon of address Flat 153, Warren House Beckford Close, Warwick Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    260,145 GBP2022-12-31
    Officer
    icon of calendar 2011-03-05 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 80 - Has significant influence or control as a member of a firmOE
    IIF 80 - Has significant influence or controlOE
  • 14
    icon of address Derivale, 38 Pen Y Pound, Abergavenny, Monmouthshire
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2010-11-03 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 78 - Right to appoint or remove directorsOE
    IIF 78 - Ownership of voting rights - 75% or moreOE
    IIF 78 - Ownership of shares – 75% or moreOE
  • 15
    WARREN HOUSE & ATTWOOD HOUSE RTM COMPANY LIMITED - 2024-01-09
    icon of address 1 Chancery Lane, London, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2024-07-04 ~ now
    IIF 41 - Director → ME
  • 16
    icon of address Flat 153 Warren House Warwick Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    76 GBP2024-09-30
    Officer
    icon of calendar 2023-09-23 ~ now
    IIF 45 - Director → ME
  • 17
    icon of address Heron House, 4 Bentinck Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2016-11-25 ~ dissolved
    IIF 54 - Director → ME
Ceased 48
  • 1
    HOMEHOUSE LIMITED - 1989-03-20
    icon of address 47 York Street, London
    Active Corporate (3 parents)
    Equity (Company account)
    16,088 GBP2023-06-30
    Officer
    icon of calendar 2003-11-25 ~ 2005-11-22
    IIF 27 - Director → ME
  • 2
    POROVILLE LIMITED - 1990-03-20
    icon of address Apsley Management Ltd Unit 1&2 Wellesley Court, Apsley Way, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar ~ 1992-06-19
    IIF 22 - Director → ME
    icon of calendar ~ 1992-06-19
    IIF 31 - Secretary → ME
  • 3
    NEWINCCO 262 LIMITED - 2003-06-26
    icon of address 2nd Floor 24 Brook's Mews, Mayfair, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-11-25 ~ 2018-12-19
    IIF 51 - Director → ME
  • 4
    WAYJOINT LIMITED - 1991-06-28
    HERON US INVESTMENTS LIMITED - 1997-07-23
    icon of address 2nd Floor 24 Brook's Mews, Mayfair, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2016-11-25 ~ 2018-12-19
    IIF 65 - Director → ME
  • 5
    IBIS (724) LIMITED - 2002-01-22
    icon of address 2nd Floor 110 Cannon Street, London
    In Administration Corporate (1 parent)
    Equity (Company account)
    -16,716,895 GBP2022-05-31
    Officer
    icon of calendar 2002-01-21 ~ 2003-09-08
    IIF 11 - Director → ME
  • 6
    ENGLISH & OVERSEAS INVESTMENTS PLC - 2016-03-22
    GROWTHWATCH PROPERTIES PLC - 1993-04-28
    EVERDEEP LIMITED - 1990-07-16
    icon of address 180 Great Portland Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 1996-08-31
    IIF 21 - Director → ME
    icon of calendar ~ 1996-08-31
    IIF 28 - Secretary → ME
  • 7
    ENGLISH & OVERSEAS PROPERTIES PLC - 2016-03-22
    icon of address 180 Great Portland Street, London, United Kingdom
    Dissolved Corporate (4 parents, 10 offsprings)
    Officer
    icon of calendar 1993-01-04 ~ 1996-10-31
    IIF 23 - Director → ME
    icon of calendar ~ 1996-10-31
    IIF 29 - Secretary → ME
  • 8
    IDEAL ANNEXURE LIMITED - 1995-07-05
    icon of address Swinford House, Albion Street, Brierley Hill, West Midlands, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2025-04-01
    Officer
    icon of calendar 1995-08-17 ~ 1997-03-11
    IIF 26 - Director → ME
    icon of calendar 1995-08-17 ~ 1997-03-11
    IIF 48 - Secretary → ME
  • 9
    FREEPORT
    - now
    FREEPORT LIMITED - 2008-07-08
    FREEPORT PLC - 2007-10-26
    FREEPORT LEISURE PLC - 2000-03-14
    FOURTH CITY AND COMMERCIAL INVESTMENT TRUST LIMITED - 1994-06-09
    icon of address Pricewaterhousecoopers Llp, 7 More London Riverside, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-11-01 ~ 2007-11-16
    IIF 13 - Director → ME
  • 10
    IBIS (848) LIMITED - 2003-12-12
    icon of address Lansdowne House, 57 Berkeley Square, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-12-11 ~ 2007-10-10
    IIF 18 - Director → ME
  • 11
    IBIS (717) LIMITED - 2001-12-10
    icon of address Lansdowne House, 57 Berkeley Square, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-12-20 ~ 2007-10-10
    IIF 3 - Director → ME
  • 12
    IBIS (718) LIMITED - 2001-12-10
    icon of address 100 Victoria Street, London, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2001-12-20 ~ 2004-03-11
    IIF 1 - Director → ME
  • 13
    IBIS (719) LIMITED - 2001-12-10
    icon of address 100 Victoria Street, London, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2001-12-20 ~ 2004-03-11
    IIF 15 - Director → ME
  • 14
    FREEPORT VILLAGE FLEETWOOD LIMITED - 2004-05-25
    TESTVINYL LIMITED - 1994-10-25
    FREEPORT LEISURE LIMITED - 1994-06-09
    TESTVINYL LIMITED - 1994-05-04
    icon of address Lansdowne House, 57 Berkeley Square, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1996-11-06 ~ 2007-10-10
    IIF 9 - Director → ME
  • 15
    FREEPORT VILLAGE YORKSHIRE LIMITED - 2004-05-25
    FREEPORT LEISURE YORKSHIRE LIMITED - 1998-03-16
    BROOMCO (1373) LIMITED - 1997-10-24
    icon of address Pwc 7 More London, Riverside, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1998-02-10 ~ 2007-10-10
    IIF 2 - Director → ME
  • 16
    HORNSEA FREEPORT LIMITED - 2004-05-25
    DAISYKIRK LIMITED - 1993-03-19
    icon of address Pwc 7 More London, Riverside, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1996-11-06 ~ 2007-10-10
    IIF 8 - Director → ME
  • 17
    FREEPORT LEISURE PLC - 2007-10-26
    FORECASTOFFER PUBLIC LIMITED COMPANY - 2000-03-15
    icon of address Pricewaterhousecoopers Llp, 7 More London Riverside, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-03-06 ~ 2007-10-10
    IIF 5 - Director → ME
  • 18
    icon of address 88 Wood Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1996-11-06 ~ 2007-10-10
    IIF 6 - Director → ME
  • 19
    MONDELQUAY LIMITED - 1998-03-10
    icon of address 88 Wood Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1998-03-10 ~ 2007-10-10
    IIF 4 - Director → ME
  • 20
    icon of address Pricewaterhousecoopers Llp, 7 More London Riverside, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-12-09 ~ 2007-10-10
    IIF 14 - Director → ME
  • 21
    SCREENCALL LIMITED - 1997-02-06
    icon of address 88 Wood Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1997-01-24 ~ 2007-10-10
    IIF 12 - Director → ME
  • 22
    icon of address 88 Wood Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-04-19 ~ 2007-10-10
    IIF 7 - Director → ME
  • 23
    ACRE 275 LIMITED - 1999-07-16
    HERON CITY BERGAMO FINANCE LIMITED - 2000-12-12
    HERON (STONESTAPLE) LIMITED - 2001-01-11
    icon of address 2nd Floor 24 Brook's Mews, Mayfair, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-11-25 ~ 2018-12-19
    IIF 53 - Director → ME
  • 24
    icon of address 2nd Floor 24 Brook's Mews, Mayfair, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-11-25 ~ 2018-12-19
    IIF 75 - Director → ME
  • 25
    icon of address 2nd Floor 24 Brook's Mews, Mayfair, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-11-25 ~ 2018-12-19
    IIF 60 - Director → ME
  • 26
    icon of address Heron House, 4 Bentinck Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-09-06 ~ 2018-12-19
    IIF 49 - Director → ME
  • 27
    ACRE 268 LIMITED - 1999-05-18
    icon of address 2nd Floor 24 Brook's Mews, Mayfair, London, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2016-11-25 ~ 2018-12-19
    IIF 73 - Director → ME
  • 28
    icon of address 2nd Floor 24 Brook's Mews, Mayfair, London, United Kingdom
    Active Corporate (4 parents, 7 offsprings)
    Officer
    icon of calendar 2016-11-25 ~ 2018-12-19
    IIF 52 - Director → ME
  • 29
    HACKREMCO (NO.1899) LIMITED - 2001-11-30
    icon of address 2nd Floor 24 Brook's Mews, Mayfair, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-11-25 ~ 2018-12-19
    IIF 69 - Director → ME
  • 30
    HERON SECURITIES LIMITED - 1989-12-06
    HERON GROUP GARAGES LIMITED - 1987-07-23
    icon of address 2nd Floor 24 Brook's Mews, Mayfair, London, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2016-11-25 ~ 2018-12-19
    IIF 50 - Director → ME
    icon of calendar 2016-11-25 ~ 2016-11-25
    IIF 57 - Director → ME
  • 31
    icon of address Johan Van Walbeeckplein 11, Willemstad, Curacao
    Active Corporate (5 parents)
    Officer
    icon of calendar 2016-11-25 ~ 2018-12-19
    IIF 76 - Director → ME
  • 32
    HERON GARDEN ESTATES LIMITED - 1982-08-20
    HERON HOMES LIMITED - 1994-03-28
    icon of address 2nd Floor 24 Brook's Mews, Mayfair, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-11-25 ~ 2018-12-19
    IIF 72 - Director → ME
  • 33
    HERON GARAGE PROPERTIES LIMITED - 1995-08-09
    HERON LONDON DEVELOPMENTS LIMITED - 2006-07-31
    HERON LONDON INVESTMENTS LIMITED - 2019-11-06
    icon of address 2nd Floor 24 Brook's Mews, Mayfair, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-11-25 ~ 2018-12-19
    IIF 67 - Director → ME
  • 34
    HACKREMCO (NO.1547) LIMITED - 1999-10-28
    icon of address 2nd Floor 24 Brook's Mews, Mayfair, London, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2016-11-25 ~ 2018-12-19
    IIF 66 - Director → ME
  • 35
    HERON CHESTERFIELD LIMITED - 1998-09-11
    icon of address 2nd Floor 24 Brook's Mews, Mayfair, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-11-25 ~ 2018-12-19
    IIF 55 - Director → ME
  • 36
    icon of address 2nd Floor 24 Brook's Mews, Mayfair, London, United Kingdom
    Active Corporate (4 parents, 8 offsprings)
    Officer
    icon of calendar 2016-11-25 ~ 2018-12-19
    IIF 56 - Director → ME
  • 37
    TRUSHELFCO (NO. 1199) LIMITED - 1988-03-15
    icon of address 2nd Floor 24 Brook's Mews, Mayfair, London, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2016-11-25 ~ 2018-12-19
    IIF 74 - Director → ME
  • 38
    icon of address 2nd Floor 24 Brook's Mews, Mayfair, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2016-11-25 ~ 2018-12-19
    IIF 70 - Director → ME
  • 39
    INSTITUTIONAL BUILDING SERVICES LIMITED - 1993-07-16
    INSTITUTIONAL PROPERTY DEVELOPMENTS LIMITED - 1993-04-19
    ALNERY NO. 723 LIMITED - 1988-11-02
    icon of address Prospect House, 11-13 Lonsdale Gardens, Tunbridge Wells, Tn1 1nu
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1996-08-31
    IIF 19 - Director → ME
    icon of calendar ~ 1993-12-20
    IIF 32 - Secretary → ME
  • 40
    WORTHPART LIMITED - 1991-01-11
    icon of address 180 Great Portland Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1992-01-02 ~ 1996-08-31
    IIF 30 - Secretary → ME
  • 41
    INVESTMENTPROPERTIES.CO.UK PLC - 2006-10-02
    URBANCATCH SERVICES LIMITED - 1993-06-29
    BUCKINGHAM & BATH PROPERTIES PLC - 1999-11-16
    icon of address 18 Talbot Lane, Leicester, Leicestershire
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    643,878 GBP2024-12-31
    Officer
    icon of calendar 1993-06-08 ~ 1995-11-21
    IIF 24 - Director → ME
    icon of calendar 1993-06-08 ~ 1995-11-21
    IIF 47 - Secretary → ME
  • 42
    GILBERT INDUSTRIAL ESTATES LIMITED - 1987-02-03
    icon of address 43-45 Portman Square, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1994-06-16 ~ 1996-08-31
    IIF 16 - Director → ME
    icon of calendar 1994-06-16 ~ 1996-08-31
    IIF 33 - Secretary → ME
  • 43
    icon of address 43-45 Portman Square, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1994-06-16 ~ 1996-08-31
    IIF 17 - Director → ME
    icon of calendar 1994-06-16 ~ 1996-08-31
    IIF 34 - Secretary → ME
  • 44
    KESWICK ESTATES (ASHFORD) LIMITED - 1996-02-23
    GILBERT ESTATES (ASHFORD) LIMITED - 1987-02-06
    GILBERT HOUSE INVESTMENTS LIMITED - 1981-12-31
    icon of address 2 Mona Lodge, Maryport Street, Usk
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2020-12-31
    Officer
    icon of calendar 1994-06-16 ~ 1996-04-12
    IIF 20 - Director → ME
    icon of calendar 1994-06-16 ~ 1996-04-12
    IIF 35 - Secretary → ME
  • 45
    TENPATH LIMITED - 1994-09-14
    icon of address 3 West Dene Park Lane, Cheam, Sutton, England
    Active Corporate (3 parents)
    Equity (Company account)
    14,819 GBP2017-03-31
    Officer
    icon of calendar 1994-04-29 ~ 1996-08-31
    IIF 25 - Director → ME
    icon of calendar 1994-04-29 ~ 1996-08-31
    IIF 46 - Secretary → ME
  • 46
    icon of address 2nd Floor 24 Brook's Mews, Mayfair, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-11-25 ~ 2018-12-19
    IIF 62 - Director → ME
  • 47
    WC DEVELOPMENTS LIMITED - 2018-10-16
    BESTFIELD ASSOCIATES LIMITED - 2006-11-28
    icon of address Flat 153, Warren House Beckford Close, Warwick Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    260,145 GBP2022-12-31
    Officer
    icon of calendar 2006-09-01 ~ 2008-11-30
    IIF 36 - Secretary → ME
  • 48
    FREEPORT CATERING SERVICES LIMITED - 2003-08-01
    ORDERPLACE LIMITED - 2000-03-03
    icon of address International House, 24 Holborn Viaduct, City Of London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-02-24 ~ 2003-07-31
    IIF 10 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.