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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Elkhadraoui, Khalid

    Related profiles found in government register
  • Elkhadraoui, Khalid
    British born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1
    • - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2
    • Property, 255 Old Shoreham Road, Hove, BN3 7ED, England

      IIF 3
    • House, 6 South Molton Street, London, W1K 5QF, England

      IIF 4
    • Gate, Lonsdale Gardens, High Street, Tunbridge Wells, TN1 1NU, England

      IIF 5
    • Gate, Lonsdale Gardens, Tunbridge Wells, Kent, TN1 1NU, England

      IIF 6
    • Gate, Lonsdale Gardens, Tunbridge Wells, TN1 1NU, England

      IIF 7
    • House, High Street, Westerham, Kent, TN16 1RQ

      IIF 8
  • Elkhadraoui, Khalid
    British company director born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • Rosecroft Road, Southall, UB1 2XH, England

      IIF 9
  • Elkhadraoui, Khalid
    British director born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • Floor, 9 Cheam Road, Epsom, Surrey, KT17 1SP, England

      IIF 10
    • Langton Priory, Portsmouth Road, Guildford, GU2 4AA, England

      IIF 11
    • House Limited, 209a Station Lane, Hornchurch, RM12 6LL, United Kingdom

      IIF 12
    • The Oaks, Sutton Valence, Maidstone, Kent, ME17 3GJ

      IIF 13
    • Floor Front Suite, 26 Market Square, Westerham, TN16 1HB, England

      IIF 14
    • Floor Front Suite, The Grange, 26 Market Square, Westerham, TN16 1HB, England

      IIF 15 IIF 16 IIF 17
    • Floor, Front Suite, The Grange, 26 Market Square, Westerham, TN16 1HB, United Kingdom

      IIF 18
  • Elkhadraoui, Khalid
    British managing director born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • Lewes Road, Halland, Lewes, East Sussex, BN8 6PL, England

      IIF 19
    • Floor, 110 Cannon Street, London, EC4N 6EU

      IIF 20
  • Elkhadraoui, Khalid
    British project manager born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • Lincolns Mead, Lingfield, Surrey, RH7 6TA

      IIF 21
  • Elkhadraoui, Khalid
    British site manager born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • Lincolns Mead, Lingfield, Surrey, RH7 6TA

      IIF 22
  • Elkhadraoui, Khalid
    British surveyor born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • Suite 3, 46 High Street, Esher, Surrey, KT10 9QY, England

      IIF 23
  • Elkhadraoui, Karl
    British property developer born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • Hall, Ballards Hall, Ballards Lane, Oxted, Surrey, RH8 0SN, England

      IIF 24
  • Elkhadraoui, Khalid
    born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • Burntwood Lane, Caterham, Surrey, CR3 6TB, United Kingdom

      IIF 25
  • Elkhadraoui, Khalid
    British born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Elkhadraoui, Khalid
    British director born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Gate, Lonsdale Gardens, High Street, Tunbridge Wells, Kent, TN1 1NU, United Kingdom

      IIF 55
  • Elkhadraoui, Karl
    British property developer born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Chart House, Street End, Lower Hardres, Canterbury, CT4 5NP, United Kingdom

      IIF 56 IIF 57 IIF 58
  • Mr Karl Elkhadraoui
    British born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • Hall, Ballards Hall, Ballards Lane, Oxted, Surrey, RH8 0SN, England

      IIF 59
  • Elkhadraoui, Khalid

    Registered addresses and corresponding companies
    • - Companies House Default Address, Cardiff, CF14 8LH

      IIF 60
  • Mr Kahlid Elkhadraoui
    British born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • Gate, Lonsdale Gardens, High Street, Tunbridge Wells, Kent, TN1 1NU, England

      IIF 61
  • Mr Khalid Elkhadraoui
    British born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • - Companies House Default Address, Cardiff, CF14 8LH

      IIF 62
    • - Companies House Default Address, Cardiff, CF14 8LH

      IIF 63
    • House, 6 South Molton Street, London, W1K 5QF, England

      IIF 64
    • Rosecroft Road, Southall, UB1 2XH, England

      IIF 65
    • Mount Sion, Tunbridge Wells, TN1 1UE, England

      IIF 66 IIF 67 IIF 68
    • Speldhurst Place, 78 Speldhurst Road, Tunbridge Wells, Kent, TN4 0JA, England

      IIF 69
    • Gate, Lonsdale Gardens, High Street, Tunbridge Wells, TN1 1NU, England

      IIF 70
    • Gate, Lonsdale Gardens, Tunbridge Wells, TN1 1NU, England

      IIF 71
    • Block Management, 34 Monson Road, Tunbridge Wells, Kent, TN1 1LU

      IIF 72
    • Floor Front Suite, The Grange, 26 Market Square, Westerham, TN16 1HB, England

      IIF 73
    • Floor, Front Suite, The Grange, 26 Market Square, Westerham, TN16 1HB, United Kingdom

      IIF 74
    • Floor, Genesis House, 1-2 The Grange, High Street, Westerham, TN16 1AH, United Kingdom

      IIF 75
    • House, High Street, Westerham, Kent, TN16 1RQ

      IIF 76
  • Mr Khalid Elkhadraoui
    British born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • - Companies House Default Address, Cardiff, CF14 8LH

      IIF 77
    • Burntwood Lane, Caterham, Surrey, CR3 6TB

      IIF 78
    • Floor Front Suite, The Grange, 26 Market Square, Westerham, TN16 1HB, England

      IIF 79
child relation
Offspring entities and appointments 59
  • 1
    ABODE (LMH) LIMITED
    - now 11570988
    KMS PROPERTY DEVELOPMENTS LIMITED - 2019-02-06
    Lonsdale Gate, Lonsdale Gardens, Tunbridge Wells, England
    Active Corporate (3 parents)
    Officer
    2020-09-11 ~ now
    IIF 1 - Director → ME
    2020-09-11 ~ now
    IIF 60 - Secretary → ME
    Person with significant control
    2023-12-20 ~ now
    IIF 62 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    ABODE GROUP HOLDINGS LTD
    - now 12763131
    EQUITY CHAMBERS HOLDINGS LTD
    - 2020-08-16 12763131
    Lonsdale Gate Lonsdale Gardens, High Street, Tunbridge Wells, Kent, England
    Active Corporate (2 parents, 8 offsprings)
    Officer
    2020-07-23 ~ now
    IIF 26 - Director → ME
  • 3
    ABODE HOMES (CRAWLEY DOWN) LTD
    13954066
    Lonsdale Gate Lonsdale Gardens, High Street, Tunbridge Wells, Kent, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2022-03-04 ~ dissolved
    IIF 55 - Director → ME
  • 4
    ABODE HOMES (FOREST VIEW) LIMITED
    14910511
    Lonsdale Gate Lonsdale Gardens, High Street, Tunbridge Wells, Kent, United Kingdom
    Active Corporate (8 parents)
    Officer
    2023-06-02 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2024-10-10 ~ now
    IIF 63 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 63 - Right to appoint or remove directors OE
  • 5
    ABODE HOMES (HERSTMONCEUX) LTD
    12765592
    Lonsdale Gate Lonsdale Gardens, High Street, Tunbridge Wells, England
    Dissolved Corporate (5 parents)
    Officer
    2020-07-24 ~ dissolved
    IIF 43 - Director → ME
  • 6
    ABODE HOMES (HORLEY) LTD
    - now 12815630
    ABODE CAPITAL LTD
    - 2021-01-20 12815630
    Lonsdale Gate Lonsdale Gardens, High Street, Tunbridge Wells, England
    Liquidation Corporate (5 parents)
    Officer
    2020-08-16 ~ now
    IIF 28 - Director → ME
  • 7
    ABODE HOMES (MARESFIELD PARK 2) LTD
    13954200 13349195
    Lonsdale Gate Lonsdale Gardens, High Street, Tunbridge Wells, Kent, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Officer
    2022-03-04 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2026-02-02 ~ now
    IIF 67 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    ABODE HOMES (MARESFIELD PARK) LTD
    13349195 13954200
    Lonsdale Gate Lonsdale Gardens, High Street, Tunbridge Wells, England
    Active Corporate (5 parents)
    Officer
    2021-04-21 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2026-02-02 ~ now
    IIF 66 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    ABODE HOMES (SOUTHBOROUGH) LTD
    - now 12765906
    ABODE HOMES (HAILSHAM) LTD
    - 2021-02-26 12765906
    Lonsdale Gate Lonsdale Gardens, High Street, Tunbridge Wells, Kent, England
    Liquidation Corporate (5 parents)
    Officer
    2020-07-24 ~ now
    IIF 27 - Director → ME
  • 10
    ABODE LAND LTD
    - now 12765951
    RURAL LIVING LTD
    - 2020-08-16 12765951
    Lonsdale Gate Lonsdale Gardens, High Street, Tunbridge Wells, Kent, England
    Active Corporate (5 parents)
    Officer
    2020-07-24 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2026-01-15 ~ now
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 68 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    ABODE MIDDLETON (MANAGEMENT CO) LTD
    13687402
    Lonsdale Gate, Lonsdale Gardens, Tunbridge Wells, England
    Active Corporate (2 parents)
    Officer
    2021-10-19 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2021-10-19 ~ now
    IIF 71 - Right to appoint or remove directors OE
    IIF 71 - Ownership of shares – 75% or more OE
    IIF 71 - Ownership of voting rights - 75% or more OE
  • 12
    AYLWINS MANAGEMENT COMPANY LIMITED
    07578747
    2 Millais Crescent, Epsom, England
    Active Corporate (12 parents)
    Officer
    2011-03-25 ~ 2013-04-24
    IIF 19 - Director → ME
  • 13
    CASTLE HOUSE (TUNBRIDGE WELLS) MANAGEMENT COMPANY LTD
    10693678
    First Floor Front Suite, 26 Market Square, Westerham, England
    Dissolved Corporate (3 parents)
    Officer
    2017-03-28 ~ dissolved
    IIF 14 - Director → ME
  • 14
    CONCEPT 6 MANAGEMENT COMPANY LTD
    13878211
    Lonsdale Gate, Lonsdale Gardens, Tunbridge Wells, Kent, United Kingdom
    Active Corporate (1 parent)
    Officer
    2022-01-28 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2022-01-28 ~ now
    IIF 77 - Ownership of shares – 75% or more OE
    IIF 77 - Right to appoint or remove directors OE
    IIF 77 - Ownership of voting rights - 75% or more OE
  • 15
    CPG (KENT) LIMITED - now
    ABODE HOMES (KENT) LIMITED
    - 2020-10-03 12271403
    Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Liquidation Corporate (4 parents)
    Officer
    2020-01-01 ~ 2020-01-01
    IIF 58 - Director → ME
  • 16
    CPG (SOUTH COAST) LIMITED - now
    ABODE HOMES (SOUTH COAST) LIMITED
    - 2020-10-03 12271337 12067489
    Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Liquidation Corporate (4 parents)
    Officer
    2020-01-01 ~ 2020-01-01
    IIF 56 - Director → ME
  • 17
    CPG (SOUTH EAST) LIMITED - now
    ABODE HOMES (SOUTH EAST) LIMITED
    - 2020-10-03 12067489 12271337
    RESURRECTION HOLDINGS LIMITED - 2019-10-11
    Jupiter House Warley Hill Business Park, The Drive, Brentwood
    Liquidation Corporate (4 parents)
    Officer
    2020-01-01 ~ 2020-01-01
    IIF 57 - Director → ME
  • 18
    ECO ABODE LTD
    12882432
    Lonsdale Gate Lonsdale Gardens, High Street, Tunbridge Wells, England
    Active Corporate (2 parents)
    Officer
    2022-01-10 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2022-01-10 ~ now
    IIF 70 - Right to appoint or remove directors OE
    IIF 70 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 19
    ELLERTON ROAD LTD
    07143943
    First Floor Front Suite The Grange, 26 Market Square, Westerham, England
    Dissolved Corporate (6 parents)
    Officer
    2014-05-06 ~ dissolved
    IIF 17 - Director → ME
  • 20
    EQUITY CHAMBERS CONSULTING LIMITED
    10409018
    Lonsdale Gate Lonsdale Gardens, High Street, Tunbridge Wells, Kent, England
    Active Corporate (1 parent)
    Officer
    2016-10-04 ~ now
    IIF 41 - Director → ME
    Person with significant control
    2016-10-04 ~ now
    IIF 61 - Has significant influence or control OE
  • 21
    FOREST VIEW (MARESFIELD PARK) MANAGEMENT COMPANY LIMITED
    15094133
    Lonsdale Gate, Lonsdale Gardens, Tunbridge Wells, Kent, England
    Dissolved Corporate (3 parents)
    Officer
    2023-08-24 ~ dissolved
    IIF 6 - Director → ME
  • 22
    FORTESSA LLP
    OC417063
    160 Burntwood Lane, Caterham, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-04-25 ~ dissolved
    IIF 25 - LLP Designated Member → ME
    Person with significant control
    2017-04-25 ~ dissolved
    IIF 78 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 78 - Right to surplus assets - More than 50% but less than 75% OE
    IIF 78 - Right to appoint or remove members OE
  • 23
    FOXWISE HOLDINGS LTD
    16421312
    Second Floor Genesis House, 1-2 The Grange, High Street, Westerham, Kent, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    2025-04-30 ~ now
    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% OE
  • 24
    GRAYSTONE VILLAS MANAGEMENT COMPANY LIMITED
    15622282
    Lonsdale Gate Lonsdale Gate, Lonsdale Gardens, Tunbridge Wells, Kent, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-04-06 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2024-04-06 ~ now
    IIF 59 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 59 - Right to appoint or remove directors OE
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 25
    KAA (CHALDON ROAD) LIMITED
    11760880
    First Floor, Front Suite, The Grange, 26 Market Square, Westerham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-01-10 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2019-01-10 ~ dissolved
    IIF 74 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 74 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 74 - Right to appoint or remove directors OE
  • 26
    KAA HOLDINGS LIMITED
    10442405
    First Floor Front Suite The Grange, 26 Market Square, Westerham, England
    Receiver Action Corporate (3 parents)
    Officer
    2016-10-24 ~ now
    IIF 44 - Director → ME
    Person with significant control
    2016-10-24 ~ now
    IIF 79 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 79 - Right to appoint or remove directors OE
    IIF 79 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 27
    KMC18 LTD
    11248514
    47/49 Green Lane, Northwood, Middlesex
    Dissolved Corporate (4 parents)
    Officer
    2018-03-11 ~ 2022-12-01
    IIF 9 - Director → ME
    Person with significant control
    2018-03-11 ~ 2022-12-01
    IIF 65 - Ownership of shares – More than 50% but less than 75% OE
  • 28
    LANGTON PRIORY MANAGEMENT COMPANY LTD
    09654459
    4a Quarry Street, Guildford, England
    Active Corporate (10 parents)
    Officer
    2016-03-30 ~ 2018-01-29
    IIF 11 - Director → ME
  • 29
    NEWCOURT CONSTRUCTION LIMITED
    - now 06526581
    SHAPE HOMES (SOUTH EAST) LIMITED
    - 2015-02-19 06526581
    2nd Floor 110 Cannon Street, London
    Dissolved Corporate (7 parents)
    Officer
    2009-01-20 ~ dissolved
    IIF 23 - Director → ME
  • 30
    NEWCOURT RESIDENTIAL (CASTLE HOUSE) LTD
    - now 09610093
    NEWCOURT RESIDENTIAL (SPV 2) LIMITED
    - 2016-01-15 09610093 09839962... (more)
    First Floor Front Suite The Grange, 26 Market Square, Westerham, England
    Dissolved Corporate (5 parents)
    Officer
    2015-05-27 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    2018-08-13 ~ dissolved
    IIF 73 - Right to appoint or remove directors OE
    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
  • 31
    NEWCOURT RESIDENTIAL (KITLANDS) LIMITED
    09609993
    First Floor Front Suite The Grange, 26 Market Square, Westerham, England
    Dissolved Corporate (5 parents)
    Officer
    2015-05-27 ~ dissolved
    IIF 51 - Director → ME
  • 32
    NEWCOURT RESIDENTIAL (ORCHARD LEA) LIMITED
    - now 09610085
    NEWCOURT RESIDENTIAL (SPV 1) LIMITED
    - 2016-05-03 09610085 09610112... (more)
    2nd Floor 110 Cannon Street, London
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    2015-05-27 ~ dissolved
    IIF 33 - Director → ME
  • 33
    NEWCOURT RESIDENTIAL (SPV 10) LIMITED
    09839965 09610085... (more)
    First Floor Front Suite The Grange, 26 Market Square, Westerham, England
    Dissolved Corporate (5 parents)
    Officer
    2015-10-23 ~ dissolved
    IIF 52 - Director → ME
  • 34
    NEWCOURT RESIDENTIAL (SPV 3) LIMITED
    09610061 09839962... (more)
    2nd Floor 110 Cannon Street, London
    Dissolved Corporate (5 parents)
    Officer
    2015-05-27 ~ dissolved
    IIF 32 - Director → ME
  • 35
    NEWCOURT RESIDENTIAL (SPV 4) LIMITED
    09610112 09839962... (more)
    First Floor Front Suite The Grange, 26 Market Square, Westerham, England
    Dissolved Corporate (5 parents)
    Officer
    2015-05-27 ~ dissolved
    IIF 47 - Director → ME
  • 36
    NEWCOURT RESIDENTIAL (SPV 5) LIMITED
    09610125 09839962... (more)
    First Floor Front Suite The Grange, 26 Market Square, Westerham, England
    Dissolved Corporate (5 parents)
    Officer
    2015-05-27 ~ dissolved
    IIF 45 - Director → ME
  • 37
    NEWCOURT RESIDENTIAL (SPV 6) LIMITED
    09839962 09839968... (more)
    First Floor Front Suite The Grange, 26 Market Square, Westerham, England
    Dissolved Corporate (5 parents)
    Officer
    2015-10-23 ~ dissolved
    IIF 49 - Director → ME
  • 38
    NEWCOURT RESIDENTIAL (SPV 8) LIMITED
    09839968 09839962... (more)
    First Floor Front Suite The Grange, 26 Market Square, Westerham, England
    Dissolved Corporate (5 parents)
    Officer
    2015-10-23 ~ dissolved
    IIF 46 - Director → ME
  • 39
    NEWCOURT RESIDENTIAL (SPV 9) LIMITED
    09839960 09839962... (more)
    2nd Floor 110 Cannon Street, London
    Dissolved Corporate (5 parents)
    Officer
    2015-10-23 ~ dissolved
    IIF 36 - Director → ME
  • 40
    NEWCOURT RESIDENTIAL (SURREY) LIMITED
    08357440 08357473... (more)
    First Floor Front Suite The Grange, 26 Market Square, Westerham, England
    Dissolved Corporate (7 parents)
    Officer
    2015-01-29 ~ dissolved
    IIF 53 - Director → ME
  • 41
    NEWCOURT RESIDENTIAL (THE OAKS) LIMITED
    - now 09839964
    NEWCOURT RESIDENTIAL (SPV 7) LIMITED
    - 2016-05-03 09839964 09839962... (more)
    2nd Floor 110 Cannon Street, London
    Dissolved Corporate (5 parents)
    Officer
    2015-10-23 ~ dissolved
    IIF 34 - Director → ME
  • 42
    NEWCOURT RESIDENTIAL (VINE ROAD) LTD
    - now 08357473 08357440... (more)
    NEWCOURT RESIDENTIAL (BANSTEAD) LIMITED
    - 2015-04-10 08357473 08357440... (more)
    First Floor Front Suite The Grange, 26 Market Square, Westerham, England
    Dissolved Corporate (7 parents)
    Officer
    2015-04-09 ~ dissolved
    IIF 15 - Director → ME
  • 43
    NEWCOURT RESIDENTIAL (WADHURST) LIMITED
    09559944
    2nd Floor 110 Cannon Street, London
    Dissolved Corporate (5 parents)
    Officer
    2015-07-20 ~ dissolved
    IIF 35 - Director → ME
  • 44
    NEWCOURT RESIDENTIAL (WEYBRIDGE TWO) LIMITED
    08357387 08357282... (more)
    First Floor Front Suite The Grange, 26 Market Square, Westerham, England
    Dissolved Corporate (5 parents)
    Officer
    2015-04-13 ~ dissolved
    IIF 50 - Director → ME
  • 45
    NEWCOURT RESIDENTIAL HOLDINGS LIMITED
    09317187
    2nd Floor 110 Cannon Street, London
    Dissolved Corporate (5 parents, 17 offsprings)
    Officer
    2014-11-18 ~ dissolved
    IIF 30 - Director → ME
  • 46
    NEWCOURT RESIDENTIAL LTD
    - now 07657544 08357440... (more)
    JHAK 2011 LIMITED
    - 2011-09-08 07657544
    2nd Floor 110 Cannon Street, London
    Dissolved Corporate (5 parents, 6 offsprings)
    Officer
    2011-06-03 ~ dissolved
    IIF 20 - Director → ME
  • 47
    ORCHARD LEA MANAGEMENT COMPANY LTD
    11738039
    First Floor Front Suite, The Grange, 26 Market Square, Westerham, England
    Dissolved Corporate (3 parents)
    Officer
    2018-12-21 ~ dissolved
    IIF 16 - Director → ME
  • 48
    OXSHOTT LODGE MANAGEMENT CO LIMITED
    08544167
    2 Chartland House, Old Station Approach, Leatherhead, England
    Active Corporate (12 parents)
    Officer
    2013-05-24 ~ 2015-10-30
    IIF 10 - Director → ME
  • 49
    SHAPE CONSTRUCTION LIMITED
    03432503
    Bourne House 475, Godstone Road, Whyteleafe, Surrey
    Liquidation Corporate (9 parents)
    Officer
    2004-10-01 ~ 2008-12-15
    IIF 22 - Director → ME
  • 50
    SHAPE DEVELOPMENT (EAST GRINSTEAD) LIMITED
    06526569
    Bourne House 475 Godstone Road, Whyteleafe, Surrey
    Dissolved Corporate (3 parents)
    Officer
    2009-02-27 ~ dissolved
    IIF 21 - Director → ME
  • 51
    SHAPE HOMES (SURREY) LIMITED
    06526465
    First Floor Front Suite The Grange, 26 Market Square, Westerham, England
    Dissolved Corporate (4 parents)
    Officer
    2009-01-20 ~ dissolved
    IIF 31 - Director → ME
  • 52
    SPELDHURST PLACE MANAGEMENT CO. LTD.
    11950822
    Tw Block Management, 34 Monson Road, Tunbridge Wells, Kent
    Active Corporate (8 parents)
    Officer
    2020-09-14 ~ 2024-10-15
    IIF 3 - Director → ME
    Person with significant control
    2020-09-29 ~ 2024-10-20
    IIF 72 - Ownership of shares – 75% or more OE
  • 53
    STH FLOORING LTD
    11041549
    4385, 11041549 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2021-01-25 ~ 2021-07-06
    IIF 40 - Director → ME
    Person with significant control
    2021-01-25 ~ 2021-07-06
    IIF 69 - Ownership of shares – More than 50% but less than 75% OE
  • 54
    THE OAKS (SUTTON VALENCE) MANAGEMENT COMPANY LTD
    10831679
    Penelope House Westerhill Road, Coxheath, Maidstone, England
    Active Corporate (11 parents)
    Officer
    2017-06-22 ~ 2020-05-29
    IIF 13 - Director → ME
  • 55
    VOLTZ GROUP LTD
    15525110
    Wolfelands House, High Street, Westerham, Kent
    Active Corporate (2 parents)
    Officer
    2024-02-27 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2024-02-27 ~ now
    IIF 76 - Right to appoint or remove directors OE
    IIF 76 - Ownership of voting rights - 75% or more OE
    IIF 76 - Ownership of shares – 75% or more OE
  • 56
    WADHURST MANAGEMENT COMPANY LTD
    10297659
    First Floor Front Suite, The Grange, 26 Market Square, Westerham, England
    Dissolved Corporate (3 parents)
    Officer
    2016-07-27 ~ dissolved
    IIF 54 - Director → ME
  • 57
    WORKSPACE (MID SUSSEX) LTD
    12768542
    Lonsdale Gate Lonsdale Gardens, High Street, Tunbridge Wells, Kent, England
    Dissolved Corporate (5 parents)
    Officer
    2020-07-27 ~ dissolved
    IIF 42 - Director → ME
  • 58
    ZAPME CHARGE LTD
    - now 15501132
    ZAPME GO LTD
    - 2024-05-21 15501132
    International House, 6 South Molton Street, London, England
    Active Corporate (2 parents)
    Officer
    2024-02-18 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2024-02-18 ~ now
    IIF 64 - Ownership of voting rights - 75% or more OE
    IIF 64 - Right to appoint or remove directors OE
    IIF 64 - Ownership of shares – 75% or more OE
  • 59
    ZEST RIGHT TO MANAGE LIMITED
    12528169
    Accounts House Limited, 209a Station Lane, Hornchurch, United Kingdom
    Dissolved Corporate (12 parents)
    Officer
    2020-03-20 ~ 2020-07-01
    IIF 12 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.