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

Manns, Noel George

    Related profiles found in government register
  • Manns, Noel George
    British born in July 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address St Catherine's House, 17 Hereford Road, Monmouth, NP25 3HG, Wales

      IIF 1
    • icon of address 23a, Gold Tops, Newport, NP20 4UL

      IIF 2 IIF 3 IIF 4
  • Manns, Noel George
    British businessman born in July 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 College Cloisters, Cathedral Close, Hereford, HR1 2NG

      IIF 5
  • Manns, Noel George Herbert
    British born in July 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Manns, Noel George Herbert
    British chartered surveyor born in July 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 66 Bolingbroke Road, Brook Green, London, W14 0AH

      IIF 32
  • Manns, Noel George Herbert
    British company director born in July 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19-22 Charlotte Road, London, Charlotte Road, London, EC2A 3SG, England

      IIF 33
    • icon of address 6th Floor, 25 Farringdon Street, London, EC4A 4AB

      IIF 34
  • Manns, Noel George Herbert
    British fund manager born in July 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Sloane Square, London, SW1W 8ER

      IIF 35
    • icon of address Granville House 132-135, Sloane Street, London, SW1X 9AX

      IIF 36
  • Manns, Noel George Herbert
    British principal born in July 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Sloane Square, London, SW1W 8ER, United Kingdom

      IIF 37
  • Manns, Noel George Herbert
    born in July 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Centenary House, Peninsula Park, Exeter, Devon, EX2 7XE, United Kingdom

      IIF 38
    • icon of address Centenary House, Peninsula Park, Rydon Lane, Exeter, EX2 7XE, United Kingdom

      IIF 39
    • icon of address 15, Sloane Square, London, SW1W 8ER, United Kingdom

      IIF 40 IIF 41
    • icon of address First Floor, 50 Marshall Street, London, Marshall Street, London, W1F 9BQ, England

      IIF 42
  • Manns, Noel George Herbert, Mr.
    British chartered surveyor born in July 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Manns, Noel George Herbert, Mr.
    British company director born in July 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 66 Bolingbroke Road, Brook Green, London, W14 0AH

      IIF 50
  • Manns, Noel George Herbert, Mr.
    British director born in July 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE

      IIF 51
    • icon of address 15, Sloane Square, London, SW1W 8ER, United Kingdom

      IIF 52
  • Manns, Noel George Herbert, Mr.
    British fund manager born in July 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd, Floor 2 City Place, Beehive Ring Road London Gatwick Airport, Gatwick, West Sussex, RH6 0PA, United Kingdom

      IIF 53
    • icon of address Granville House 132, Sloane Street, London, SW1X 9AX

      IIF 54
    • icon of address Nelson House, Central Boulevard, Blythe Valley Park, Solihull, West Midlands, B90 8BG, England

      IIF 55 IIF 56
  • Manns, Noel George Herbert, Mr.
    British none born in July 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Sloane Square, London, SW1W 8ER, United Kingdom

      IIF 57
  • Manns, Noel George Herbert
    British born in July 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Monmouth School For Boys, Almshouse Street, Monmouth, NP25 3XP, United Kingdom

      IIF 58
    • icon of address Llangrove House, Llangrove, Ross-on-wye, Herefordshire, HR9 6HA, England

      IIF 59
  • Mr Noel George Herbert Manns
    British born in July 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 38
  • 1
    icon of address 1013 Centre Road, Wilimington, County Of Newcastle, Delaware 19805 Usa, United States
    Converted / Closed Corporate (8 parents)
    Officer
    icon of calendar 2001-06-12 ~ now
    IIF 48 - Director → ME
  • 2
    icon of address Centenary House Peninsula Park, Rydon Lane, Exeter, United Kingdom
    Active Corporate (9 parents, 11 offsprings)
    Officer
    icon of calendar 2025-01-22 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2018-06-27 ~ now
    IIF 61 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 61 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 3
    icon of address 11 Greenleaf House, Darkes Lane, Potters Bar, Hertfordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2025-02-28
    Officer
    icon of calendar 2024-02-17 ~ now
    IIF 31 - Director → ME
  • 4
    icon of address Ground Floor, 1/7 Station Road, Crawley, West Sussex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -116,944 GBP2024-12-31
    Officer
    icon of calendar 2016-12-15 ~ now
    IIF 6 - Director → ME
  • 5
    icon of address Centenary House Peninsula Park, Rydon Lane, Exeter, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2025-01-22 ~ now
    IIF 9 - Director → ME
  • 6
    icon of address Centenary House Peninsula Park, Rydon Lane, Exeter, United Kingdom
    Active Corporate (7 parents, 3 offsprings)
    Officer
    icon of calendar 2025-01-22 ~ now
    IIF 22 - Director → ME
  • 7
    icon of address Centenary House Peninsula Park, Rydon Lane, Exeter, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2025-01-22 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2018-06-27 ~ now
    IIF 60 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 60 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 60 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 8
    icon of address Centenary House Peninsula Park, Rydon Lane, Exeter, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2025-01-22 ~ now
    IIF 27 - Director → ME
  • 9
    NEWBRIDGE DEVELOPMENT LIMITED - 2000-08-31
    icon of address 23a Gold Tops, Newport, Gwent
    Active Corporate (7 parents)
    Officer
    icon of calendar 2016-11-21 ~ now
    IIF 3 - Director → ME
  • 10
    icon of address Centenary House Peninsula Park, Rydon Lane, Exeter, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2025-01-22 ~ now
    IIF 11 - Director → ME
  • 11
    icon of address Centenary House Peninsula Park, Rydon Lane, Exeter, United Kingdom
    Active Corporate (11 parents, 1 offspring)
    Officer
    icon of calendar 2018-06-27 ~ now
    IIF 18 - Director → ME
  • 12
    icon of address Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-12-10 ~ dissolved
    IIF 51 - Director → ME
  • 13
    icon of address 15 Sloane Square, London
    Dissolved Corporate (8 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 74 - Has significant influence or controlOE
  • 14
    icon of address Centenary House Peninsula Park, Rydon Lane, Exeter, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2025-01-22 ~ now
    IIF 8 - Director → ME
  • 15
    FILM IT LOCATIONS LIMITED - 2005-07-29
    icon of address Centenary House Peninsula Park, Rydon Lane, Exeter, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2025-01-22 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2018-06-27 ~ now
    IIF 65 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 65 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 65 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 16
    icon of address Centenary House Peninsula Park, Rydon Lane, Exeter, United Kingdom
    Active Corporate (8 parents)
    Officer
    icon of calendar 2025-01-22 ~ now
    IIF 7 - Director → ME
  • 17
    HABERDASHERS' MONMOUTH SCHOOLS LIMITED - 2024-09-06
    icon of address St Catherine's House, 17 Hereford Road, Monmouth, Wales
    Active Corporate (15 parents, 1 offspring)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2016-09-01 ~ now
    IIF 1 - Director → ME
  • 18
    icon of address Centenary House Peninsula Park, Rydon Lane, Exeter, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-06-27 ~ now
    IIF 39 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2018-06-27 ~ now
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
  • 19
    icon of address Centenary House Peninsula Park, Rydon Lane, Exeter, United Kingdom
    Active Corporate (6 parents, 3 offsprings)
    Officer
    icon of calendar 2025-01-22 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2018-06-27 ~ now
    IIF 62 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 62 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 62 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 20
    icon of address Centenary House Peninsula Park, Rydon Lane, Exeter, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2025-01-22 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2018-06-27 ~ now
    IIF 66 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
  • 21
    icon of address Centenary House Peninsula Park, Rydon Lane, Exeter, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2025-01-22 ~ now
    IIF 26 - Director → ME
  • 22
    icon of address Centenary House Peninsula Park, Rydon Lane, Exeter, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2025-01-22 ~ now
    IIF 23 - Director → ME
  • 23
    icon of address Centenary House Peninsula Park, Rydon Lane, Exeter, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2025-01-22 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2018-06-27 ~ now
    IIF 63 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 63 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
  • 24
    icon of address Centenary House Peninsula Park, Rydon Lane, Exeter, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2025-01-22 ~ now
    IIF 17 - Director → ME
  • 25
    icon of address Monmouth School For Boys, Almshouse Street, Monmouth, United Kingdom
    Active Corporate (14 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2018-05-19 ~ now
    IIF 58 - Director → ME
  • 26
    icon of address 23a Gold Tops, Newport, Gwent
    Active Corporate (6 parents, 4 offsprings)
    Officer
    icon of calendar 2016-03-01 ~ now
    IIF 28 - Director → ME
  • 27
    icon of address 23a Gold Tops, Newport, Gwent
    Active Corporate (7 parents)
    Officer
    icon of calendar 2016-11-21 ~ now
    IIF 4 - Director → ME
  • 28
    icon of address 23a Gold Tops, Newport, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2021-02-17 ~ now
    IIF 30 - Director → ME
  • 29
    icon of address First Floor, 50 Marshall Street, London, Marshall Street, London, England
    Active Corporate (43 parents)
    Equity (Company account)
    12,388,905 GBP2024-03-31
    Officer
    icon of calendar 2021-12-01 ~ now
    IIF 42 - LLP Member → ME
  • 30
    GREATWOOD VENTURES ONE LIMITED - 2012-03-01
    icon of address Centenary House Peninsula Park, Rydon Lane, Exeter, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    133,471 GBP2023-03-31
    Officer
    icon of calendar 2025-01-22 ~ now
    IIF 19 - Director → ME
  • 31
    icon of address Centenary House Peninsula Park, Rydon Lane, Exeter, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2025-01-22 ~ now
    IIF 16 - Director → ME
  • 32
    GREATWOOD VENTURES LTD - 2012-02-27
    icon of address Centenary House Peninsula Park, Rydon Lane, Exeter, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2025-01-22 ~ now
    IIF 20 - Director → ME
  • 33
    icon of address 23a Goldtops, Newport
    Active Corporate (7 parents)
    Officer
    icon of calendar 2016-11-21 ~ now
    IIF 2 - Director → ME
  • 34
    icon of address Centenary House Peninsula Park, Rydon Lane, Exeter, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2025-01-22 ~ now
    IIF 14 - Director → ME
  • 35
    icon of address Centenary House Peninsula Park, Rydon Lane, Exeter, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2025-01-22 ~ now
    IIF 24 - Director → ME
  • 36
    icon of address 6th Floor 25 Farringdon Street, London, United Kingdom, United Kingdom
    Active Corporate (10 parents, 3 offsprings)
    Officer
    icon of calendar 2025-05-27 ~ now
    IIF 29 - Director → ME
  • 37
    icon of address Centenary House, Peninsula Park, Exeter, Devon, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2024-03-15 ~ now
    IIF 38 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2024-03-15 ~ now
    IIF 69 - Right to surplus assets - 75% or moreOE
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 38
    icon of address Llangrove House, Llangrove, Ross-on-wye, Herefordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    78,399 GBP2025-02-28
    Officer
    icon of calendar 2023-11-30 ~ now
    IIF 59 - Director → ME
Ceased 25
  • 1
    icon of address 1 Norfolk Row, London, England
    Active Corporate (14 parents, 2 offsprings)
    Officer
    icon of calendar 1998-06-20 ~ 2021-04-16
    IIF 43 - Director → ME
  • 2
    icon of address Nelson House Central Boulevard, Blythe Valley Park, Solihull, West Midlands
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2010-09-14 ~ 2014-06-27
    IIF 55 - Director → ME
  • 3
    icon of address Nelson House Central Boulevard, Blythe Valley Park, Solihull, West Midlands
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2010-09-14 ~ 2014-06-27
    IIF 56 - Director → ME
  • 4
    BOURNE ASSOCIATION LIMITED - 1994-01-31
    icon of address 4 Matthew Parker Street, London
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    12,109,271 GBP2020-12-31
    Officer
    icon of calendar 2006-05-25 ~ 2008-12-14
    IIF 45 - Director → ME
  • 5
    icon of address Ground Floor, 1/7 Station Road, Crawley, West Sussex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -116,944 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-12-15 ~ 2016-12-16
    IIF 68 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    INSIGNIA RICHARD ELLIS FINANCIAL LIMITED - 2001-08-17
    CB RICHARD ELLIS FINANCIAL LIMITED - 2007-03-16
    CB RICHARD ELLIS REAL ESTATE FINANCE LIMITED - 2011-11-30
    CBRE REAL ESTATE FINANCE LIMITED - 2014-03-03
    CBRE FINANCIAL LIMITED - 2004-09-20
    CBRE CORPORATE FINANCE LIMITED - 2004-08-24
    FORMATSTABLE LIMITED - 1988-02-24
    RICHARD ELLIS VENTURE CONSULTANTS LIMITED - 1995-01-27
    INSIGNIA FINANCIAL SERVICES LIMITED - 2003-07-23
    icon of address Henrietta House, Henrietta Place, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 1993-04-05
    IIF 49 - Director → ME
  • 7
    icon of address 1 More London Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-12-10 ~ 2013-04-04
    IIF 52 - Director → ME
  • 8
    NEWBY LAND LIMITED - 2010-08-20
    icon of address Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2010-08-18 ~ 2013-04-04
    IIF 36 - Director → ME
  • 9
    icon of address 15 Sloane Square, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2010-03-23 ~ 2016-09-30
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-09-30
    IIF 75 - Has significant influence or control OE
  • 10
    EUROPA CAPITAL MEZZANINE LIMITED - 2017-07-04
    icon of address 5th Floor 42 Berners Street, London, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2012-12-03 ~ 2016-09-30
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-09-30
    IIF 70 - Right to appoint or remove directors OE
  • 11
    GOLFCOVE LIMITED - 2007-03-02
    icon of address 15 Sloane Square, London
    Dissolved Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-09-30
    IIF 76 - Right to appoint or remove directors OE
  • 12
    icon of address 5th Floor 42 Berners Street, London, England
    Active Corporate (4 parents, 31 offsprings)
    Officer
    icon of calendar 2003-11-28 ~ 2016-09-30
    IIF 40 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-03-31
    IIF 73 - Has significant influence or control OE
  • 13
    icon of address 15 Sloane Square, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-06-21 ~ 2010-10-18
    IIF 54 - Director → ME
  • 14
    EUROPA ENTERPRISES LLP - 2012-10-11
    EUROPA CAPITAL PARTNERS LLP - 2012-10-03
    EUROPA ADVISER LLP - 2010-05-05
    icon of address 5th Floor 42 Berners Street, London, England
    Active Corporate (3 parents, 6 offsprings)
    Officer
    icon of calendar 2009-12-17 ~ 2016-09-30
    IIF 41 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-09-30
    IIF 72 - Right to appoint or remove members OE
  • 15
    EUROPA FUND II INITIAL PARTNER LIMITED - 2004-06-30
    TRIPCLOSE LIMITED - 2004-06-07
    icon of address 5th Floor 42 Berners Street, London, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2004-06-03 ~ 2016-09-30
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-09-30
    IIF 71 - Has significant influence or control OE
  • 16
    LOTHIAN SHELF (198) LIMITED - 2004-06-04
    icon of address 50 Lothian Road, Edinburgh, Midlothian
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-06-04 ~ 2016-09-30
    IIF 50 - Director → ME
  • 17
    MICKI JAFA - 1992-12-01
    icon of address 5th Floor, R+ Building, 2, Blagrave Street, Reading, United Kingdom
    Active Corporate (9 parents)
    Officer
    icon of calendar 2012-06-30 ~ 2013-06-20
    IIF 53 - Director → ME
  • 18
    icon of address Centenary House Peninsula Park, Rydon Lane, Exeter, United Kingdom
    Active Corporate (7 parents)
    Person with significant control
    icon of calendar 2018-06-27 ~ 2024-03-20
    IIF 64 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 64 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
  • 19
    THREETRADE LIMITED - 1994-01-20
    PCP-REAL ESTATE LIMITED - 1994-08-19
    RIVER & MERCANTILE FUND MANAGEMENT LIMITED - 2006-10-10
    BECKWITH PROPERTY FUND MANAGEMENT LIMITED - 2002-11-29
    icon of address 74 Wigmore Street, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 1998-03-01 ~ 2003-04-03
    IIF 32 - Director → ME
  • 20
    LAW 572 LIMITED - 1997-05-30
    RIVER & MERCANTILE PROPERTY FUND MANAGEMENT LIMITED - 2010-06-17
    icon of address 124 Sloane Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-09-15 ~ 2003-11-28
    IIF 44 - Director → ME
  • 21
    icon of address 5 College Cloisters, Cathedral Close, Hereford
    Active Corporate (5 parents)
    Officer
    icon of calendar 2011-10-03 ~ 2017-08-04
    IIF 5 - Director → ME
  • 22
    THE NATIONAL HOME LOANS BANK PLC - 1989-10-16
    RINGHELP LIMITED - 1986-09-23
    FINANCE FOR HOME LOANS (9) LIMITED - 1988-09-22
    NHL MORTGAGES PLC - 1989-06-01
    THE NATIONAL MORTGAGE BANK PLC - 1996-12-13
    icon of address C/o Bdo Llp, 5 Temple Square Temple Street, Liverpool
    Dissolved Corporate (1 parent, 9 offsprings)
    Officer
    icon of calendar 1997-11-01 ~ 2000-01-28
    IIF 46 - Director → ME
  • 23
    icon of address 6th Floor 25 Farringdon Street, London
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    0 GBP2020-12-31
    Officer
    icon of calendar 2019-05-01 ~ 2025-05-27
    IIF 34 - Director → ME
  • 24
    THE PRINCE'S REGENERATION THROUGH HERITAGE TRUST - 2011-06-10
    icon of address 19-22 Charlotte Road, London Charlotte Road, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-06-23 ~ 2016-12-08
    IIF 33 - Director → ME
  • 25
    icon of address 6 Knightrider Street, Sandwich, Kent, England
    Active Corporate (10 parents)
    Equity (Company account)
    5,355,676 GBP2024-09-30
    Officer
    icon of calendar 1996-02-13 ~ 2010-12-31
    IIF 47 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.