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

Mr Simon Richard Hope

    Related profiles found in government register
  • Mr Simon Richard Hope
    British born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Aston Mullins, Chapel Road, Ford, Aylesbury, Buckinghamshire, HP17 8XG, United Kingdom

      IIF 1
    • icon of address Aston Mullins, Chapel Road, Ford, Aylesbury, HP17 8XG, England

      IIF 2 IIF 3
    • icon of address Aston Mullins Farm, Chapel Road, Ford, Aylesbury, Bucks, HP17 8XG, United Kingdom

      IIF 4 IIF 5 IIF 6
    • icon of address Aston Mullins Farm, Ford, Aylesbury, HP17 8XG, United Kingdom

      IIF 7
    • icon of address Gorse Stacks House, George Street, Chester, Cheshire, CH1 3EQ, United Kingdom

      IIF 8
    • icon of address C/o Hillier Hopkins Llp, First Floor, Radius House, 51 Clarendon Road, Watford, Hertfordshire, WD17 1HP, United Kingdom

      IIF 9
  • Hope, Simon Richard
    British born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Aston Mullins Farm, Chapel Road, Ford, Aylesbury, Bucks, HP17 8XG, United Kingdom

      IIF 10 IIF 11
    • icon of address Gorse Stacks House, George Street, Chester, Cheshire, CH1 3EQ, United Kingdom

      IIF 12
    • icon of address 19th Floor, 51 Lime Street, London, EC3M 7DQ, United Kingdom

      IIF 13
    • icon of address Magdalen College School, Cowley Place, Oxford, OX4 1DZ

      IIF 14
    • icon of address 20b Park Lane, Newmarket, Suffolk, CB8 8QD

      IIF 15 IIF 16
    • icon of address C/o Hillier Hopkins Llp, First Floor, Radius House, 51 Clarendon Road, Watford, Hertfordshire, WD17 1HP, United Kingdom

      IIF 17
  • Hope, Simon Richard
    British chartered surveyor born in July 1964

    Resident in England

    Registered addresses and corresponding companies
  • Hope, Simon Richard
    British company director born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Aston Mullins, Chapel Road, Ford, Aylesbury, HP17 8XG, England

      IIF 34
    • icon of address Gorse Stacks House, George Street, Chester, CH1 3EQ, United Kingdom

      IIF 35
    • icon of address Beaufort House, 51 New North Road, Exeter, EX4 4EP, England

      IIF 36
    • icon of address Beaufort House, New North Road, Exeter, EX4 4EP, England

      IIF 37
  • Hope, Simon Richard
    British director born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Aston Mullins, Chapel Road, Ford, Aylesbury, HP17 8XG, England

      IIF 38
    • icon of address Aston Mullins Farm, Ford, Aylesbury, HP17 8XG, United Kingdom

      IIF 39
    • icon of address Tilstone Lower Ground Floor Gorse Stacks House, George Street, Chester, Cheshire, CH1 3EQ

      IIF 40
    • icon of address Tilstone Lower Ground Floor, Gorse Stacks House, George Street, Chester, Cheshire, CH1 3EQ, Uk

      IIF 41 IIF 42
    • icon of address Beaufort House, 51 New North Road, Exeter, EX4 4EP, England

      IIF 43 IIF 44 IIF 45
  • Hope, Simon Richard
    British executive director born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Aston Mullins, Chapel Road, Ford, Aylesbury, Buckinghamshire, HP17 8XG, United Kingdom

      IIF 47
  • Hope, Simon Richard
    British none born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Margaret Street, London, W1G 0JD, United Kingdom

      IIF 48
  • Mr Simon Richard Hope
    British born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Aston Mullins, Ford, Aylesbury, Buckinghamshire, HP17 8XG, United Kingdom

      IIF 49
  • Hope, Simon Richard
    born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Aston Mullins Farm, Chapel Road, Ford, Aylesbury, Bucks, HP17 8XG, United Kingdom

      IIF 50 IIF 51
    • icon of address Gorse Stacks House, George Street, Chester, Cheshire, CH1 3EQ

      IIF 52
    • icon of address Gorse Stacks House, Lower Ground Floor Office, George Street, Chester, Cheshire, CH1 3EQ

      IIF 53
  • Hope, Simon Richard
    British chartered surveyor born in July 1964

    Registered addresses and corresponding companies
    • icon of address Flat 4 Aynhoe Road, London, W14 0QD

      IIF 54
  • Hope, Simon Richard
    born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Aston Mullins Farm, Chapel Road, Ford, Aylesbury, Bucks, HP17 8XG, United Kingdom

      IIF 55
  • Mr Simon Hope
    British born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Hillier Hopkins, First Floor, Radius House, 51 Clarendon Road, Watford, Herts, WD17 1HP, United Kingdom

      IIF 56 IIF 57
  • Hope, Simon Richard
    British born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Aston Mullins Farm, Chapel Road, Ford, Aylesbury, Bucks, HP17 8XG, United Kingdom

      IIF 58
  • Hope, Simon Richard
    British company director born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Aston Mullins, Ford, Aylesbury, Buckinghamshire, HP17 8XG, United Kingdom

      IIF 59
  • Hope, Simon Richard
    British chartered surveyor

    Registered addresses and corresponding companies
    • icon of address Aston Mullins, Chapel Road, Ford, Aylesbury, Buckinghamshire, HP17 8XG

      IIF 60
    • icon of address Aston Mullins Farm, Chapel Road, Ford, Aylesbury, Bucks, HP17 8XG, United Kingdom

      IIF 61
  • Hope, Simon Richard
    born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Aston Mullins Farm, Chapel Road, Ford, Aylesbury, Bucks, HP17 8XG, United Kingdom

      IIF 62
    • icon of address Gorse Stacks House, George Street, Lower Ground Floor, Chester, CH1 3EQ, England

      IIF 63
  • Hope, Simon Richard
    British director born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Beaufort House, 51 New North Road, Exeter, EX4 4EP, England

      IIF 64
  • Simon Hope
    British born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Gorse Stacks House, George Street, Chester, Cheshire, CH1 3EQ, United Kingdom

      IIF 65
  • Hope, Simon
    British born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Condimentum, Colmans Close, Food Enterprise Park, Easton, Norwich, Norfolk, NR9 5FG, England

      IIF 66
    • icon of address C/o Hillier Hopkins, First Floor, Radius House, 51 Clarendon Road, Watford, Herts, WD17 1HP, United Kingdom

      IIF 67
  • Hope, Simon
    British director born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Hillier Hopkins, First Floor, Radius House, 51 Clarendon Road, Watford, Herts, WD17 1HP, United Kingdom

      IIF 68
child relation
Offspring entities and appointments
Active 22
  • 1
    icon of address Hillier Hopkins Llp, First Floor, Radius House, 51 Clarendon Road, Watford
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2011-12-02 ~ now
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Tilstone - Angela Gordon, Gorse Stacks House, George Street, Chester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-12-06 ~ dissolved
    IIF 35 - Director → ME
  • 3
    icon of address Aston Mullins Farm Chapel Road, Ford, Aylesbury, Bucks, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,267,407 GBP2024-03-31
    Officer
    icon of calendar 2017-07-13 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2020-01-02 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address Condimentum Colmans Close, Food Enterprise Park, Easton, Norwich, Norfolk, England
    Active Corporate (11 parents)
    Equity (Company account)
    5,248,911 GBP2024-12-31
    Officer
    icon of calendar 2019-03-22 ~ now
    IIF 66 - Director → ME
  • 5
    icon of address Tilstone, Gorse Stacks House George Street, Lower Ground Floor, Chester
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -2,400 GBP2023-03-31
    Officer
    icon of calendar 2011-09-28 ~ dissolved
    IIF 32 - Director → ME
  • 6
    icon of address C/o Hillier Hopkins Llp First Floor, Radius House, 51 Clarendon Road, Watford, Hertfordshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    10 GBP2023-11-30
    Officer
    icon of calendar 2017-11-23 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2017-11-23 ~ dissolved
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 49 - Ownership of shares – More than 50% but less than 75%OE
  • 7
    icon of address C/o Hillier Hopkins, Radius House, First Floor, 51 Clarendon Road, Watford, United Kingdom
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2017-08-31
    Officer
    icon of calendar 2017-03-13 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2017-03-10 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    NILEHILL LIMITED - 2001-10-24
    icon of address 5 Hanover Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-10-26 ~ dissolved
    IIF 27 - Director → ME
  • 9
    icon of address C/o Hillier Hopkins, First Floor Radius House, 51 Clarendon Road, Watford, Herts, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,349,846 GBP2024-12-31
    Officer
    icon of calendar 2021-05-14 ~ now
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2021-05-14 ~ now
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Right to appoint or remove directorsOE
  • 10
    icon of address Magdalen College School, Cowley Place, Oxford
    Active Corporate (16 parents, 3 offsprings)
    Officer
    icon of calendar 2019-12-04 ~ now
    IIF 14 - Director → ME
  • 11
    icon of address C/o Verulam Advisory First Floor The Annexe New Barnes Mill, Cottonmill Lane, St Albans, Herts
    Dissolved Corporate (4 parents)
    Equity (Company account)
    521,493 GBP2019-03-31
    Officer
    icon of calendar 1994-02-01 ~ dissolved
    IIF 31 - Director → ME
    icon of calendar 1994-02-01 ~ dissolved
    IIF 61 - Secretary → ME
  • 12
    icon of address C/o Hillier Hopkins, Radius House, First Floor, 51 Clarendon Road, Watford, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    48,378 GBP2023-08-31
    Officer
    icon of calendar 2016-09-04 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-09-04 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    THE STABLE LADS WELFARE TRUST HOUSING ASSOCIATION LIMITED - 2020-10-20
    icon of address 20b Park Lane, Newmarket, Suffolk
    Active Corporate (7 parents)
    Officer
    icon of calendar 2018-07-05 ~ now
    IIF 16 - Director → ME
  • 14
    icon of address 20b Park Lane, Newmarket, Suffolk
    Active Corporate (13 parents, 2 offsprings)
    Officer
    icon of calendar 2019-06-13 ~ now
    IIF 15 - Director → ME
  • 15
    YEW TREE PROPERTY MANAGEMENT LIMITED - 2019-12-11
    icon of address Tilstone, Gorse Stacks House George Street, Lower Ground Floor, Chester
    Active Corporate (4 parents)
    Equity (Company account)
    442,497 GBP2025-03-31
    Officer
    icon of calendar 2002-11-26 ~ now
    IIF 10 - Director → ME
  • 16
    icon of address C/o Hillier Hopkins Llp First Floor, Radius House, 51 Clarendon Road, Watford, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-31 ~ now
    IIF 17 - Director → ME
  • 17
    AUSTIN HAMPSTEAD LLP - 2010-10-19
    AUSTIN HAMSTEAD LLP - 2013-11-25
    icon of address Tilstone, Gorse Stacks House George Street, Lower Ground Floor, Chester
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2012-04-16 ~ dissolved
    IIF 50 - LLP Designated Member → ME
  • 18
    icon of address Tilstone, Gorse Stacks House, George Street, Chester
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-01-08 ~ now
    IIF 55 - LLP Designated Member → ME
  • 19
    CAMBERLEY WHITE LLP - 2013-11-25
    icon of address Tilstone, Gorse Stacks House George Street, Lower Ground Floor, Chester, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-04-01 ~ dissolved
    IIF 53 - LLP Designated Member → ME
  • 20
    TILSTONE WHITE LLP - 2016-03-13
    icon of address Gorse Stacks House, George Street, Chester, Cheshire
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2016-02-26 ~ dissolved
    IIF 52 - LLP Designated Member → ME
  • 21
    icon of address Tilstone, Gorse Stacks House George Street, Lower Ground Floor, Chester, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2013-04-30 ~ dissolved
    IIF 62 - LLP Member → ME
  • 22
    icon of address Tilstone, Gorse Stacks House, George Street, Chester, Cheshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    2,612,675 GBP2025-03-31
    Officer
    icon of calendar 2017-08-25 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-08-25 ~ now
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 33
  • 1
    GROSVENOR HILL (SHEFFIELD) LIMITED - 1999-12-08
    WESTBURY (EASTBOURNE) LIMITED - 2003-12-23
    BARLOWS (EASTBOURNE) LIMITED - 2002-05-21
    icon of address Chepstow House, Dee Hills Park, Chester, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-03-17 ~ 2002-04-22
    IIF 18 - Director → ME
  • 2
    icon of address Aston Mullins Farm Chapel Road, Ford, Aylesbury, Bucks, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,267,407 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-07-13 ~ 2018-04-04
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - 75% or more OE
  • 3
    KITESERVE LIMITED - 2006-02-27
    icon of address 33 Margaret Street, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2006-03-10 ~ 2017-02-03
    IIF 23 - Director → ME
  • 4
    icon of address Units 6a & 6b Quickbury Farm Hatfield Heath Road, Sheering, Sawbridgeworth, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    4 GBP2024-12-31
    Officer
    icon of calendar 1997-08-01 ~ 1998-08-05
    IIF 54 - Director → ME
  • 5
    TALKMUCH PROJECTS LIMITED - 1994-03-11
    icon of address 33 Margaret Street, London
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 1995-07-06 ~ 2016-06-02
    IIF 20 - Director → ME
  • 6
    IRONSTONE LIFE SCIENCE OXFORD LIMITED - 2023-12-01
    THE HARWELL SCIENCE AND INNOVATION CAMPUS NOMINEE NO.5 LIMITED - 2024-01-08
    icon of address 1 Bartholomew Lane, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2021-06-21 ~ 2021-12-21
    IIF 33 - Director → ME
  • 7
    IRONSTONE OXFORD LIMITED - 2021-06-30
    icon of address C/o Hillier Hopkins, First Floor Radius House, 51 Clarendon Road, Watford, Herts, United Kingdom
    Active Corporate (4 parents, 7 offsprings)
    Officer
    icon of calendar 2021-05-12 ~ 2021-12-21
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2021-05-12 ~ 2021-11-26
    IIF 57 - Ownership of shares – More than 50% but less than 75% OE
    IIF 57 - Ownership of voting rights - More than 50% but less than 75% OE
  • 8
    LARGENTIUM ESTATES LIMITED - 1994-02-21
    icon of address C/o Hillier Hopkins Llp, 249 Silbury Boulevard, Milton Keynes, Bucks, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1,636,961 GBP2024-03-31
    Officer
    icon of calendar 1994-02-01 ~ 2009-01-12
    IIF 24 - Director → ME
    icon of calendar 1994-02-01 ~ 2009-01-12
    IIF 60 - Secretary → ME
  • 9
    icon of address C/o Hillier Hopkins Llp First Floor, Radius House, 51 Clarendon Road, Watford, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-10-31 ~ 2024-12-02
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    PRIDEAWARD LIMITED - 1995-10-24
    icon of address 33 Margaret Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-02-15 ~ 2022-10-03
    IIF 19 - Director → ME
  • 11
    RECORDTOTAL LIMITED - 1989-05-08
    icon of address 33 Margaret Street, London
    Active Corporate (8 parents, 5 offsprings)
    Officer
    icon of calendar 2008-02-08 ~ 2017-03-23
    IIF 28 - Director → ME
  • 12
    SAVILLS (L&P) LIMITED - 2012-12-31
    FPDSAVILLS LIMITED - 2004-12-29
    SAVILLS AGRICULTURAL & RESIDENTIAL LIMITED - 1996-03-04
    SAVILLS LAND & PROPERTY LIMITED - 1998-01-01
    HAPPYROUND LIMITED - 1991-07-31
    icon of address 33 Margaret Street, London
    Active Corporate (16 parents, 13 offsprings)
    Officer
    icon of calendar 2013-01-01 ~ 2022-10-03
    IIF 48 - Director → ME
  • 13
    icon of address 33 Margaret Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-12-14 ~ 2022-10-03
    IIF 21 - Director → ME
  • 14
    SAVILLS FINANCE LIMITED - 2008-10-03
    SAVILLS FINANCIAL CONSULTANTS LIMITED - 2016-09-02
    SAVILLS CAPITAL ADVISORS LIMITED - 2016-08-27
    BATCHLETTER SERVICES LIMITED - 1993-08-20
    icon of address 33 Margaret Street, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-04-28 ~ 2022-11-16
    IIF 30 - Director → ME
  • 15
    SAVILLS VENTURES LIMITED - 2005-12-01
    SAVILLS ASSET WAREHOUSE 2 LIMITED - 2021-08-02
    SAVILLS SYNDICATE MANAGEMENT LIMITED - 2003-09-01
    icon of address 33 Margaret Street, London
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2005-12-14 ~ 2022-11-16
    IIF 29 - Director → ME
  • 16
    LETTERMOVE LIMITED - 1991-07-31
    SAVILLS COMMERCIAL LIMITED - 1998-01-01
    FPDSAVILLS COMMERCIAL LIMITED - 2004-12-23
    icon of address 33 Margaret Street, London
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 1994-12-05 ~ 2012-12-31
    IIF 25 - Director → ME
  • 17
    LINKGROWTH PUBLIC LIMITED COMPANY - 1993-07-14
    icon of address 33 Margaret Street, London
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 1996-05-15 ~ 2015-03-05
    IIF 22 - Director → ME
  • 18
    AKMED - 1987-05-13
    icon of address 33 Margaret Street, London, United Kingdom
    Active Corporate (11 parents, 56 offsprings)
    Officer
    icon of calendar 1999-05-01 ~ 2010-01-18
    IIF 26 - Director → ME
  • 19
    TILSTONE INVESTMENT MANAGEMENT LLP - 2018-05-10
    TILSTONE INVESTMENT MANAGMENT LLP - 2016-06-11
    TILSTONE SEVERN LLP - 2016-01-18
    icon of address Tilstone, Gorse Stacks House George Street, Lower Ground Floor, Chester, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2014-07-30 ~ 2018-04-10
    IIF 51 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-04-10
    IIF 6 - Has significant influence or control OE
  • 20
    CAMBERLEY WHITE LLP - 2013-11-25
    icon of address Tilstone, Gorse Stacks House George Street, Lower Ground Floor, Chester, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-09-16 ~ 2015-03-31
    IIF 63 - LLP Designated Member → ME
  • 21
    THE VALE OF AYLESBURY WITH GARTH AND SOUTH BERKS HUNT LIMITED - 2010-11-24
    icon of address The Kennels Dodd's Charity, Kimblewick, Aylesbury, Buckinghamshire
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2011-05-01 ~ 2012-01-15
    IIF 47 - Director → ME
  • 22
    DANESHILL WAREHOUSE LIMITED - 2016-12-22
    icon of address 19th Floor 51 Lime Street, London, United Kingdom
    Active Corporate (12 parents)
    Equity (Company account)
    1,266,878 GBP2017-03-31
    Officer
    icon of calendar 2016-12-06 ~ 2018-03-29
    IIF 36 - Director → ME
  • 23
    GREENSTONE GLASGOW LIMITED - 2016-12-22
    icon of address 19th Floor 51 Lime Street, London, United Kingdom
    Active Corporate (12 parents)
    Equity (Company account)
    1,807,959 GBP2017-03-31
    Officer
    icon of calendar 2016-10-03 ~ 2018-03-29
    IIF 45 - Director → ME
  • 24
    icon of address 19th Floor 51 Lime Street, London, United Kingdom
    Active Corporate (11 parents, 9 offsprings)
    Equity (Company account)
    18,024,012 GBP2017-03-31
    Officer
    icon of calendar 2016-05-27 ~ 2018-03-29
    IIF 42 - Director → ME
  • 25
    icon of address 19th Floor 51 Lime Street, London, United Kingdom
    Active Corporate (12 parents, 3 offsprings)
    Equity (Company account)
    14,654,623 GBP2017-03-31
    Officer
    icon of calendar 2013-06-28 ~ 2018-03-29
    IIF 64 - Director → ME
  • 26
    GREENSTONE INDUSTRIAL LIMITED - 2016-12-22
    icon of address 19th Floor 51 Lime Street, London, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    2,553,505 GBP2018-03-31
    Officer
    icon of calendar 2016-10-07 ~ 2018-03-29
    IIF 43 - Director → ME
  • 27
    GREENSTONE OXFORD LIMITED - 2020-11-17
    icon of address 19th Floor 51 Lime Street, London, United Kingdom
    Active Corporate (12 parents)
    Equity (Company account)
    -366,248 GBP2020-03-31
    Officer
    icon of calendar 2016-12-06 ~ 2020-11-14
    IIF 37 - Director → ME
  • 28
    GREENSTONE PROPERTY HOLDINGS LIMITED - 2020-11-17
    icon of address Link Company Matters Limited 6th Floor, 65 Gresham Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -27,526 GBP2020-09-30
    Officer
    icon of calendar 2017-09-13 ~ 2020-11-14
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2017-09-13 ~ 2020-11-14
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Ownership of shares – 75% or more OE
  • 29
    icon of address 19th Floor 51 Lime Street, London, United Kingdom
    Active Corporate (12 parents)
    Equity (Company account)
    3,566,467 GBP2017-03-31
    Officer
    icon of calendar 2016-05-27 ~ 2018-03-29
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2016-05-27 ~ 2016-06-30
    IIF 65 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 30
    GREENSTONE RETAIL LIMITED - 2016-12-22
    icon of address 19th Floor 51 Lime Street, London, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    1,019,976 GBP2018-03-31
    Officer
    icon of calendar 2016-10-07 ~ 2018-03-29
    IIF 46 - Director → ME
  • 31
    icon of address 19th Floor 51 Lime Street, London, United Kingdom
    Active Corporate (12 parents)
    Equity (Company account)
    3,922,599 GBP2017-03-31
    Officer
    icon of calendar 2016-05-12 ~ 2018-03-29
    IIF 40 - Director → ME
  • 32
    GREENSTONE HOLDCO LIMITED - 2016-12-22
    icon of address 19th Floor 51 Lime Street, London, United Kingdom
    Active Corporate (8 parents, 3 offsprings)
    Equity (Company account)
    4,227,915 GBP2018-03-31
    Officer
    icon of calendar 2016-10-03 ~ 2018-03-29
    IIF 44 - Director → ME
  • 33
    WAREHOUSE REIT PLC - 2025-11-10
    icon of address 19th Floor 51 Lime Street, London, United Kingdom
    Active Corporate (11 parents, 3 offsprings)
    Officer
    icon of calendar 2017-07-24 ~ 2025-09-09
    IIF 13 - 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.