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

Wells, Paul Barry

    Related profiles found in government register
  • Wells, Paul Barry
    British

    Registered addresses and corresponding companies
  • Wells, Paul Barry
    British accounts management

    Registered addresses and corresponding companies
    • icon of address 41 Fullers Avenue, Surbiton, Surrey, KT6 7TD

      IIF 6
  • Wells, Paul Barry
    British accounts manager

    Registered addresses and corresponding companies
  • Wells, Paul Barry
    British book keeper

    Registered addresses and corresponding companies
    • icon of address 41 Fullers Avenue, Surbiton, Surrey, KT6 7TD

      IIF 17
  • Wells, Paul Barry
    British office accounts manager

    Registered addresses and corresponding companies
    • icon of address 41 Fullers Avenue, Surbiton, Surrey, KT6 7TD

      IIF 18
  • Wells, Paul
    British

    Registered addresses and corresponding companies
    • icon of address 15 Penrhyn Road, Kingston Upon Thames, Surrey, KT1 2DA

      IIF 19 IIF 20 IIF 21
    • icon of address 41, Fullers Avenue, Surbiton, Surrey, KT6 7TD, England

      IIF 22
  • Wells, Paul
    British office accounts manager

    Registered addresses and corresponding companies
    • icon of address 15 Penrhyn Road, Kingston Upon Thames, Surrey, KT1 2DA

      IIF 23
  • Wells, Paul Barry

    Registered addresses and corresponding companies
  • Paul, Wells
    British company secretary

    Registered addresses and corresponding companies
    • icon of address Mackworth Grange, South Pandy Lane, Caerphilly, Mid Glamorgan, CF83 3HS

      IIF 33
  • Wells, Paul

    Registered addresses and corresponding companies
    • icon of address 338, C/o Parry + Drewett, Hook Road, Chessington, Surrey, KT9 1NU

      IIF 34
    • icon of address 338, Hook Road, Chessington, KT9 1NU, England

      IIF 35
    • icon of address 338, Hook Road, Chessington, Surrey, KT9 1NU

      IIF 36 IIF 37
    • icon of address 338, Hook Road, Chessington, Surrey, KT9 1NU, England

      IIF 38 IIF 39
    • icon of address 54 Somerset Avenue, Chessington, Surrey, Somerset Avenue, Chessington, KT9 1PN, England

      IIF 40
    • icon of address Chessingto Business Centre, Suite 8, Cox Lane, Chessington, Surrey, KT9 1SD, England

      IIF 41
    • icon of address Chessington Business Centre, Suite 5, Cox Lane, Chessington, KT9 1SD, England

      IIF 42
    • icon of address Chessington Business Centre, Suite 7, Cox Lane, Chessington, Surrey, KT9 1SD, England

      IIF 43
    • icon of address C/o Parry, And Drewett, 338 Hook Road, Chessington, Surrey, KT9 1NU, England

      IIF 44
    • icon of address Parry And Drewett, 338 Hook Road, Chessington, KT9 1NU, England

      IIF 45 IIF 46
    • icon of address Suite 8 Chessington Business Centre, Cox Lane, Chessington, Surrey, KT9 1SD, England

      IIF 47
    • icon of address Suite 8 Chessington Business Centre, Cox Lane, Chessington, Surrey, KT9 1SD

      IIF 48
    • icon of address Suite 8 Chessington Business Centre, Cox Lane, Chessington, Surrey, KT9 1SD, England

      IIF 49 IIF 50 IIF 51
    • icon of address Suite 8 Chessington Business Centre, Cox Lane, Chessington, Surrey, KT9 1SD, United Kingdom

      IIF 54
    • icon of address 2nd Floor, 22 South Street, Epsom, KT18 7PF, England

      IIF 55
    • icon of address 15, Penrhyn Road, Kingston Upon Thames, Surrey, KT1 2BZ, United Kingdom

      IIF 56
    • icon of address 294, Merton Road, London, SW18 5JW

      IIF 57
    • icon of address 34, New House, 67-68 Hatton Garden, London, EC1N 8JY, United Kingdom

      IIF 58
    • icon of address Suite 1 Chessington Business Centre, Sumtotal Accountancy Suite 1, Cox Lane, Surbiton, Surrey, KT9 1SD, United Kingdom

      IIF 59
    • icon of address Suite 29 Surbiton Business Centre, Victory House, Surbiton, KT6 4JL, England

      IIF 60
    • icon of address Sumtotal, Victory House, 46 Victoria Road, Surbiton, Surrey, KT6 4JL, United Kingdom

      IIF 61
    • icon of address Surbiton Business Centre, Victory House, 46 Victoria Road, Surbiton, KT6 4JL, England

      IIF 62
  • Wells, Paul
    British car repairs born in March 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Nicholson House, 41 Thames Street, Weybridge, Surrey, KT13 8JG, England

      IIF 63
  • Wells, Paul
    British accountant born in September 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Chessington Business Center, Sumtotal Accountancy Suite 1, Cox Lane, Surbiton, Surrey, KT9 1SD, United Kingdom

      IIF 64
    • icon of address Chessington Business Centre, Sumtotal Accountancy Suite 1, Cox Lane, Surbiton, Surrey, KT9 1SD, United Kingdom

      IIF 65
    • icon of address Suite 29 Surbiton Business Centre, Victory House, Surbiton, KT6 4JL, England

      IIF 66
    • icon of address Surbiton Business Centre, Victory House, 46 Victoria Road, Surbiton, KT6 4JL, England

      IIF 67
  • Wells, Paul
    British childminder born in March 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Fox Tor Close, Paignton, Devon, TQ4 7SQ, United Kingdom

      IIF 68
  • Wells, Paul
    British director born in March 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Fox Tor Close, Paignton, Devon, TQ47SQ, England

      IIF 69
  • Mr Paul Wells
    British born in March 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Nicholson House, 41 Thames Street, Weybridge, Surrey, KT13 8JG, England

      IIF 70
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address Chessingto Business Centre Suite 8, Cox Lane, Chessington, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    icon of calendar 2014-04-08 ~ now
    IIF 41 - Secretary → ME
  • 2
    icon of address Surbiton Business Centre Victory House, 46 Victoria Road, Surbiton, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2023-11-10 ~ now
    IIF 67 - Director → ME
    icon of calendar 2012-11-01 ~ now
    IIF 62 - Secretary → ME
  • 3
    icon of address Suite 29 Surbiton Business Centre, Victory House, Surbiton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-03-31
    Officer
    icon of calendar 2023-11-06 ~ dissolved
    IIF 66 - Director → ME
    icon of calendar 2012-11-01 ~ dissolved
    IIF 60 - Secretary → ME
  • 4
    icon of address Sumtotal Accountancy, Suite 8 Chessington Business Centre, Cox Lane, Chessington, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-05-12 ~ dissolved
    IIF 50 - Secretary → ME
  • 5
    icon of address Nicholson House, 41 Thames Street, Weybridge, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    24,833 GBP2023-10-31
    Officer
    icon of calendar 2014-06-05 ~ now
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 70 - Ownership of shares – 75% or moreOE
    IIF 70 - Ownership of voting rights - 75% or moreOE
    IIF 70 - Right to appoint or remove directorsOE
  • 6
    icon of address Chessington Business Centre Sumtotal Accountancy Suite 1, Cox Lane, Surbiton, Surrey, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2020-03-23 ~ now
    IIF 65 - Director → ME
  • 7
    icon of address 294 Merton Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-04-06 ~ dissolved
    IIF 57 - Secretary → ME
  • 8
    MITREGRADE LIMITED - 1985-04-29
    icon of address Sumtotal Victory House, 46 Victoria Road, Surbiton, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2015-11-15 ~ now
    IIF 61 - Secretary → ME
  • 9
    icon of address 27 Pimlico, Torquay, Devon, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-11-01 ~ dissolved
    IIF 69 - Director → ME
  • 10
    icon of address 35 Helford Drive, Paignton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-01-26 ~ dissolved
    IIF 68 - Director → ME
  • 11
    icon of address Suite 29surbiton Business Centre Victory House, 46 Victoria Road, Surbiton, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    3,000 GBP2024-03-31
    Officer
    icon of calendar 2011-08-01 ~ now
    IIF 32 - Secretary → ME
  • 12
    icon of address Chessington Business Center Sumtotal Accountancy Suite 1, Cox Lane, Surbiton, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2023-05-31
    Officer
    icon of calendar 2021-06-10 ~ dissolved
    IIF 64 - Director → ME
Ceased 54
  • 1
    icon of address C/o Safe Property Management First Floor, Unit 48, Westwood Park Trading Estate, Concord Road, London, England
    Active Corporate (9 parents)
    Equity (Company account)
    100 GBP2024-11-18
    Officer
    icon of calendar 2001-04-01 ~ 2003-09-18
    IIF 11 - Secretary → ME
  • 2
    icon of address 338 Hook Road, Chessington, Surrey, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-12-31 ~ 2017-11-18
    IIF 38 - Secretary → ME
  • 3
    icon of address C/o Alfred Property Management Ltd, 2 Falcon Gate, Shire Park, Welwyn Garden City, England
    Active Corporate (4 parents)
    Equity (Company account)
    41,449 GBP2024-12-31
    Officer
    icon of calendar 2004-01-09 ~ 2005-06-11
    IIF 20 - Secretary → ME
  • 4
    icon of address 338 Hook Road, Chessington, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    9 GBP2020-12-31
    Officer
    icon of calendar 2012-01-01 ~ 2017-11-03
    IIF 37 - Secretary → ME
  • 5
    icon of address C/o Parry And Drewett, 338 Hook Road, Chessington, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2013-07-01 ~ 2017-06-30
    IIF 44 - Secretary → ME
  • 6
    icon of address 15 Penrhyn Road, Kingston Upon Thames, Surrey
    Active Corporate (4 parents)
    Equity (Company account)
    8,199 GBP2024-12-24
    Officer
    icon of calendar 1999-10-01 ~ 2009-05-30
    IIF 13 - Secretary → ME
  • 7
    icon of address 3 Chandlers House, Hampton Mews, 191-195 Sparrows Herne, Bushey, Hertfordshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -9,819 GBP2021-01-31
    Officer
    icon of calendar 2018-04-18 ~ 2021-12-17
    IIF 42 - Secretary → ME
  • 8
    icon of address 2 Chartland House, Old Station Approach, Leatherhead, England
    Active Corporate (4 parents)
    Equity (Company account)
    24,383 GBP2025-03-31
    Officer
    icon of calendar 2003-07-01 ~ 2004-12-31
    IIF 23 - Secretary → ME
  • 9
    icon of address 15 Penrhyn Road, Kingston Upon Thames, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2001-08-31 ~ 2005-10-24
    IIF 15 - Secretary → ME
  • 10
    MACKWORTH GRANGE LIMITED - 2017-01-05
    icon of address Unit B Pantglas Industrial Estate, Bedwas, Caerphilly, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    -58,011 GBP2024-06-28
    Officer
    icon of calendar 2004-01-09 ~ 2017-01-06
    IIF 33 - Secretary → ME
  • 11
    icon of address 338 Hook Road, Chessington, Surrey, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    5,934 GBP2025-04-30
    Officer
    icon of calendar 2013-07-03 ~ 2018-04-30
    IIF 51 - Secretary → ME
  • 12
    icon of address 15 Penrhyn Road, Kingston Upon Thames, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2000-06-14 ~ 2009-05-31
    IIF 1 - Secretary → ME
  • 13
    icon of address 15 Penrhyn Road, Kingston Upon Thames, Surrey
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 1997-12-02 ~ 2010-12-01
    IIF 5 - Secretary → ME
  • 14
    icon of address 15 Penrhyn Road, Kingston Upon Thames, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2000-06-23 ~ 2009-05-31
    IIF 4 - Secretary → ME
  • 15
    icon of address 15 Penrhyn Road, Kingston Upon Thames, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2000-06-14 ~ 2009-05-31
    IIF 3 - Secretary → ME
  • 16
    icon of address 84 Coombe Road, New Malden, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2004-01-15 ~ 2009-05-05
    IIF 19 - Secretary → ME
  • 17
    icon of address 338 Hook Road, Chessington, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    120 GBP2025-05-31
    Officer
    icon of calendar 2013-02-01 ~ 2018-02-28
    IIF 54 - Secretary → ME
  • 18
    icon of address 338 Hook Road, Chessington, England
    Active Corporate (4 parents)
    Equity (Company account)
    16 GBP2024-03-31
    Officer
    icon of calendar 2012-03-25 ~ 2023-11-01
    IIF 43 - Secretary → ME
  • 19
    icon of address 6 Springfield Road, Kingston Upon Thames, England
    Active Corporate (2 parents)
    Equity (Company account)
    4 GBP2024-09-30
    Officer
    icon of calendar 2012-02-01 ~ 2022-02-16
    IIF 22 - Secretary → ME
  • 20
    CONNAUCHT MEWS LIMITED - 2009-06-25
    icon of address C/o Urang Property Management Limited, 196 New Kings Road, London
    Active Corporate (6 parents)
    Equity (Company account)
    5 GBP2023-12-31
    Officer
    icon of calendar 2001-08-01 ~ 2005-12-02
    IIF 10 - Secretary → ME
  • 21
    NUMBERTITLE PROPERTY MANAGEMENT LIMITED - 1997-05-19
    icon of address 8 Stanhope Gate, Camberley, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    29 GBP2024-04-30
    Officer
    icon of calendar 2012-10-01 ~ 2022-01-26
    IIF 47 - Secretary → ME
  • 22
    icon of address 15 Penrhyn Road, Kingston Upon Thames, Surrey
    Active Corporate (5 parents)
    Equity (Company account)
    40,166 GBP2023-12-31
    Officer
    icon of calendar 1999-07-26 ~ 2005-10-05
    IIF 7 - Secretary → ME
  • 23
    icon of address 69 Victoria Road, Surbiton, Surrey, United Kingdom
    Active Corporate (19 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2001-11-01 ~ 2005-10-30
    IIF 2 - Secretary → ME
  • 24
    icon of address 69 Victoria Road, Surbiton, Surrey, United Kingdom
    Active Corporate (21 parents)
    Equity (Company account)
    119,999 GBP2024-03-31
    Officer
    icon of calendar 2002-09-30 ~ 2010-01-28
    IIF 16 - Secretary → ME
  • 25
    icon of address 15 Penrhyn Road, Kingston Upon Thames, England
    Active Corporate (7 parents)
    Equity (Company account)
    177,991 GBP2024-12-31
    Officer
    icon of calendar 2000-03-10 ~ 2005-10-26
    IIF 9 - Secretary → ME
  • 26
    icon of address Parry And Drewett, 338 Hook Road, Chessington, England
    Active Corporate (2 parents)
    Equity (Company account)
    7 GBP2024-05-31
    Officer
    icon of calendar 2015-08-01 ~ 2017-11-14
    IIF 46 - Secretary → ME
  • 27
    icon of address 338 Hook Road, Chessington, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-06-23
    Officer
    icon of calendar 2014-07-01 ~ 2023-12-09
    IIF 36 - Secretary → ME
  • 28
    ASHRIDGE LIMITED - 1996-02-16
    icon of address 15 Penrhyn Road, Kingston Upon Thames, Surrey
    Active Corporate (2 parents, 121 offsprings)
    Equity (Company account)
    420,806 GBP2024-03-31
    Officer
    icon of calendar 1999-10-30 ~ 2009-05-31
    IIF 28 - Secretary → ME
  • 29
    icon of address 338 Hook Road, Chessington, Surrey, England
    Active Corporate (4 parents)
    Equity (Company account)
    13,467 GBP2024-12-31
    Officer
    icon of calendar 2011-06-20 ~ 2018-07-05
    IIF 31 - Secretary → ME
  • 30
    ISSUESALL LIMITED - 2000-02-09
    icon of address Parry And Drewett, 338 Hook Road, Chessington, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    8 GBP2024-09-30
    Officer
    icon of calendar 2017-02-14 ~ 2018-06-30
    IIF 48 - Secretary → ME
  • 31
    PRINT WORLD 2000 LIMITED - 1987-07-01
    icon of address 15 Penrhyn Road, Kingston Upon Thames, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    4,447 GBP2024-03-31
    Officer
    icon of calendar 2000-03-29 ~ 2009-05-31
    IIF 27 - Secretary → ME
  • 32
    JUNIPER PLACE MANAGEMENT COMPANY - 2012-09-04
    icon of address C/o Eastons (rentals) Ltd, 7 Tattenham Crescent, Epsom, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-09-28
    Officer
    icon of calendar 2015-06-01 ~ 2016-01-01
    IIF 52 - Secretary → ME
  • 33
    CIRCLETREE RESIDENTS ASSOCIATION LIMITED - 1982-11-22
    icon of address 84 Coombe Road, New Malden, England
    Active Corporate (6 parents)
    Equity (Company account)
    -309 GBP2024-03-31
    Officer
    icon of calendar 2021-09-01 ~ 2022-04-01
    IIF 59 - Secretary → ME
    icon of calendar 2003-03-01 ~ 2005-03-21
    IIF 21 - Secretary → ME
  • 34
    icon of address C/o Parry & Drewett, 338 Hook Road, Chessington, England
    Active Corporate (4 parents)
    Equity (Company account)
    33,479 GBP2021-06-30
    Officer
    icon of calendar 2015-04-01 ~ 2016-11-10
    IIF 35 - Secretary → ME
  • 35
    icon of address 1st Floor, 126 High Street, Epsom, England
    Active Corporate (2 parents)
    Equity (Company account)
    70 GBP2024-03-25
    Officer
    icon of calendar 2013-01-01 ~ 2017-09-30
    IIF 55 - Secretary → ME
  • 36
    icon of address 322 Upper Richmond Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    50,016 GBP2024-06-30
    Officer
    icon of calendar 1999-12-12 ~ 2004-06-30
    IIF 29 - Secretary → ME
  • 37
    icon of address 69 Victoria Road, Surbiton, Surrey, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 1998-06-25 ~ 2002-05-03
    IIF 30 - Secretary → ME
  • 38
    icon of address 69 Victoria Road, Surbiton, Surrey, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    3,075 GBP2024-12-17
    Officer
    icon of calendar 2013-01-01 ~ 2018-06-30
    IIF 49 - Secretary → ME
  • 39
    icon of address 15 Penrhyn Road, Kingston Upon Thames, Surrey
    Active Corporate (6 parents)
    Equity (Company account)
    508,206 GBP2024-09-30
    Officer
    icon of calendar 2002-01-09 ~ 2009-05-31
    IIF 26 - Secretary → ME
  • 40
    icon of address 71 Thorkhill Road, Thames Ditton, England
    Active Corporate (5 parents)
    Equity (Company account)
    11,457 GBP2024-03-31
    Officer
    icon of calendar 2001-11-22 ~ 2002-05-02
    IIF 24 - Secretary → ME
  • 41
    icon of address 54 Somerset Avenue, Chessington, Surrey, Somerset Avenue, Chessington, England
    Active Corporate (2 parents)
    Equity (Company account)
    14 GBP2024-03-31
    Officer
    icon of calendar 2015-04-01 ~ 2017-03-06
    IIF 40 - Secretary → ME
  • 42
    icon of address 15 Penrhyn Road, Kingston Upon Thames, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 1998-10-01 ~ 2004-07-14
    IIF 25 - Secretary → ME
  • 43
    icon of address 1st Floor, 126 High Street, Epsom, England
    Active Corporate (6 parents)
    Equity (Company account)
    800 GBP2024-03-31
    Officer
    icon of calendar 2011-04-01 ~ 2016-01-01
    IIF 56 - Secretary → ME
  • 44
    icon of address 338 C/o Parry + Drewett, Hook Road, Chessington, Surrey
    Active Corporate (6 parents)
    Equity (Company account)
    17 GBP2024-12-31
    Officer
    icon of calendar 2015-01-01 ~ 2017-08-14
    IIF 34 - Secretary → ME
  • 45
    icon of address Chessington Business Center Sumtotal Accountancy Suite 1, Cox Lane, Surbiton, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2023-05-31
    Officer
    icon of calendar 2014-08-02 ~ 2021-04-28
    IIF 58 - Secretary → ME
  • 46
    icon of address Parry And Drewett, 338 Hook Road, Chessington, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-10-01 ~ 2016-08-23
    IIF 45 - Secretary → ME
  • 47
    icon of address Bartholomews, 15 Penrhyn Road, Kingston Upon Thames, Surrey
    Active Corporate (4 parents)
    Equity (Company account)
    2,072 GBP2024-12-25
    Officer
    icon of calendar 1998-05-20 ~ 2009-06-08
    IIF 18 - Secretary → ME
  • 48
    icon of address C/o Fairoak Estate Management Limited Building 3 Chiswick Park, 566 Chiswick High Road, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1999-06-01 ~ 2000-12-20
    IIF 8 - Secretary → ME
  • 49
    icon of address 338 Hook Road, Chessington, Surrey, England
    Active Corporate (7 parents)
    Equity (Company account)
    6 GBP2025-01-31
    Officer
    icon of calendar 2013-02-08 ~ 2017-12-04
    IIF 39 - Secretary → ME
  • 50
    icon of address C/o Fairoak Estate Management Limited Building 3, Chiswick Park, 566 Chiswick High Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    169,548 GBP2024-09-30
    Officer
    icon of calendar 2001-03-30 ~ 2005-07-28
    IIF 12 - Secretary → ME
  • 51
    icon of address 338 Hook Road Hook Road, Chessington, England
    Active Corporate (3 parents)
    Equity (Company account)
    270 GBP2025-03-25
    Officer
    icon of calendar 2000-08-31 ~ 2009-05-30
    IIF 6 - Secretary → ME
  • 52
    NUMBERBID RESIDENT MANAGEMENT LIMITED - 1987-06-01
    icon of address 212 Copse Hill, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    9,352 GBP2024-03-31
    Officer
    icon of calendar 1999-04-01 ~ 2000-03-31
    IIF 17 - Secretary → ME
  • 53
    icon of address 2 Manage Property Limited, 13 Loudwater Close, Sunbury-on-thames, England
    Active Corporate (3 parents)
    Equity (Company account)
    6 GBP2024-01-31
    Officer
    icon of calendar 2017-01-01 ~ 2022-12-10
    IIF 53 - Secretary → ME
  • 54
    icon of address 15 Penrhyn Road, Kingston Upon Thames, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    4,014 GBP2024-03-31
    Officer
    icon of calendar 1999-05-01 ~ 2009-10-01
    IIF 14 - Secretary → 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.