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

Banfield, Simon Philip

    Related profiles found in government register
  • Banfield, Simon Philip
    British chartered accountant born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suites 141-145, Airport House, Purley Way, Croydon, Surrey, CR0 0XZ

      IIF 1
    • icon of address Suites 143-145, Airport House, Purley Way, Croydon, Surrey, CR0 0XZ, England

      IIF 2 IIF 3
    • icon of address 6 St Marys Close, Fetcham, Leatherhead, Surrey, KT22 9HE

      IIF 4
    • icon of address Suite 141-145, Airport House, Purley Way, Croydon, CR0 0XZ

      IIF 5
  • Banfield, Simon Philip
    British company director born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Banfield, Simon Philip
    British director born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Banfield, Simon Philip
    British director house building born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Banfield, Simon Philip
    British finance born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6 St Marys Close, Fetcham, Leatherhead, Surrey, KT22 9HE

      IIF 38
  • Banfield, Simon Philip
    British finance director born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Banfield, Simon Philip
    British chartered accountant born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Moulsecoombe Children's Centre, Hodshrove Lane, Brighton, BN2 4SE, England

      IIF 72
  • Banfield, Simon Philip
    British company director born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Weald House, 88 Main Road, Sundridge, Kent, TN14 6ER

      IIF 73 IIF 74
  • Banfield, Simon Philip
    British director born in December 1964

    Resident in England

    Registered addresses and corresponding companies
  • Banfield, Simon Philip
    British director house building born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Weald House, 88 Main Road, Sundridge, Sevenoaks, Kent, TN14 6ER, United Kingdom

      IIF 81
  • Banfield, Simon
    British company director born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Weald House, Main Road, Sundridge, Sevenoaks, TN14 6ER, England

      IIF 82 IIF 83
  • Banfield, Simon
    British finance director born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rmg House, Essex Road, Hoddesdon, Hertfordshire, EN11 0DR

      IIF 84
    • icon of address Rmg House, Essex Road, Hoddesdon, Hertfordshire, EN11 0DR, England

      IIF 85 IIF 86 IIF 87
    • icon of address Weald House, 88 Main Road, Sundridge, Kent, TN14 6ER

      IIF 88
  • Mr Simon Philip Banfield
    British born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 100 High Street, Whitstable, Kent, CT5 1AT

      IIF 89
    • icon of address Weald House, 88 Main Road, Sundridge, Kent, TN14 6ER

      IIF 90
    • icon of address Weald House, 88 Main Road, Sundridge, Sevenoaks, Kent, TN14 6ER, England

      IIF 91 IIF 92
    • icon of address Weald House, 88 Main Road, Sundridge, Sevenoaks, Kent, TN14 6ER, United Kingdom

      IIF 93 IIF 94 IIF 95
    • icon of address Weald House, 88 Main Road, Sundridge, Kent, TN14 6ER

      IIF 96 IIF 97
    • icon of address Weald House, 88 Main Road, Sundridge, Kent, TN14 6ER, United Kingdom

      IIF 98
  • Mr Simon Phillip Banfield
    British born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Weald House, 88 Main Road, Sundridge, Sevenoaks, Kent, TN14 6ER, United Kingdom

      IIF 99 IIF 100
  • Banfield, Simon Philip
    British

    Registered addresses and corresponding companies
  • Banfield, Simon Philip
    British director

    Registered addresses and corresponding companies
    • icon of address 6 St Marys Close, Fetcham, Leatherhead, Surrey, KT22 9HE

      IIF 105
  • Banfield, Simon Philip
    British finance director

    Registered addresses and corresponding companies
    • icon of address 6 St Marys Close, Fetcham, Leatherhead, Surrey, KT22 9HE

      IIF 106
  • Mr Simon Philip Banfield
    British born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Weald House, 88 Main Road, Sundridge, Kent, TN14 6ER

      IIF 107
    • icon of address Weald House, 88 Main Road, Sundridge, Sevenoaks, Kent, TN14 6ER, United Kingdom

      IIF 108
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address Unit 2 Dennehill Business Centre, Womenswold, Canterbury, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2019-04-04 ~ now
    IIF 9 - Director → ME
  • 2
    icon of address Moulsecoombe Children's Centre, Hodshrove Lane, Brighton, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2018-03-31
    Officer
    icon of calendar 2025-05-10 ~ now
    IIF 72 - Director → ME
  • 3
    icon of address Rmg House, Essex Road, Hoddesdon, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Person with significant control
    icon of calendar 2018-12-18 ~ now
    IIF 107 - Right to appoint or remove directorsOE
    IIF 107 - Ownership of voting rights - 75% or moreOE
    IIF 107 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 100 High Street, Whitstable, Kent
    Active Corporate (4 parents)
    Equity (Company account)
    27,396 GBP2023-02-28
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 89 - Has significant influence or controlOE
  • 5
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2021-01-31
    Person with significant control
    icon of calendar 2019-01-15 ~ now
    IIF 90 - Right to appoint or remove directorsOE
    IIF 90 - Ownership of voting rights - 75% or moreOE
    IIF 90 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 82
  • 1
    icon of address Rmg House, Essex Road, Hoddesdon, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2022-05-27 ~ 2024-07-15
    IIF 75 - Director → ME
  • 2
    icon of address Penelope House Westerhill Road, Coxheath, Maidstone, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2007-06-04 ~ 2009-01-30
    IIF 58 - Director → ME
  • 3
    icon of address Unit 7 Eaton Lane, Portal Business Park, Tarporley, Cheshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2025-06-30
    Officer
    icon of calendar 2023-06-15 ~ 2024-07-15
    IIF 77 - Director → ME
  • 4
    icon of address Unit 2 Dennehill Business Centre, Womenswold, Canterbury, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Person with significant control
    icon of calendar 2019-04-04 ~ 2025-08-13
    IIF 96 - Right to appoint or remove directors OE
    IIF 96 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 96 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address Suite 7 Aspect House, Pattenden Lane, Marden, Kent
    Active Corporate (4 parents)
    Equity (Company account)
    9,575 GBP2025-02-28
    Officer
    icon of calendar 2004-10-29 ~ 2006-03-17
    IIF 60 - Director → ME
  • 6
    icon of address 102 Knightrider Street, Maidstone, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2022-06-30
    Officer
    icon of calendar 2007-06-04 ~ 2009-01-30
    IIF 66 - Director → ME
  • 7
    BERKELEY HOMES (EASTERN) LIMITED - 1984-05-17
    BERKELEY HOMES (SUSSEX) LIMITED - 1999-03-26
    icon of address Berkeley House, 19 Portsmouth Road, Cobham, Surrey
    Active Corporate (13 parents, 4 offsprings)
    Officer
    icon of calendar 2002-03-26 ~ 2004-07-30
    IIF 19 - Director → ME
    icon of calendar 2002-03-26 ~ 2004-07-30
    IIF 105 - Secretary → ME
  • 8
    BERKELEY HOMES (SURREY & THAMES VALLEY) LIMITED - 1993-02-26
    BERKELEY GROUP RESIDENTIAL PROPERTY LIMITED - 1990-04-19
    INTERCEDE 544 LIMITED - 1988-05-18
    icon of address Berkeley House, 19 Portsmouth Road, Cobham, Surrey
    Active Corporate (7 parents)
    Officer
    icon of calendar 2003-01-24 ~ 2004-07-30
    IIF 16 - Director → ME
    icon of calendar 2003-01-24 ~ 2004-02-01
    IIF 103 - Secretary → ME
  • 9
    THIRLSTONE FREEHOLDS (THE SQUARE) LIMITED - 2003-10-02
    icon of address Berkeley House, 19 Portsmouth Road, Cobham, Surrey
    Active Corporate (3 parents)
    Officer
    icon of calendar 2003-02-03 ~ 2003-09-25
    IIF 18 - Director → ME
  • 10
    icon of address Thamesbourne Lodge, Station Road, Bourne End, Buckinghamshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2021-03-31
    Officer
    icon of calendar 2015-08-12 ~ 2020-01-06
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-01-06
    IIF 93 - Right to appoint or remove directors OE
    IIF 93 - Ownership of voting rights - 75% or more OE
  • 11
    icon of address 409-411 Croydon Road, Beckenham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2004-02-04 ~ 2004-08-13
    IIF 45 - Director → ME
  • 12
    icon of address Suite 7 Aspect House, Pattenden Lane, Marden, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    18,027 GBP2023-06-30
    Officer
    icon of calendar 2018-08-01 ~ 2019-03-06
    IIF 82 - Director → ME
    icon of calendar 2016-06-01 ~ 2018-07-24
    IIF 13 - Director → ME
  • 13
    icon of address Rmg House, Essex Road, Hoddesdon, Hertfordshire
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2015-08-12 ~ 2016-10-12
    IIF 27 - Director → ME
  • 14
    MISLEX (553) LIMITED - 2008-02-20
    icon of address Unit 3 Edwalton Business Park Landmere Lane, Edwalton, Nottingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    icon of calendar 2014-03-17 ~ 2015-04-30
    IIF 1 - Director → ME
  • 15
    icon of address C/o Crest Nicholson Plc, Crest House Pyrcroft Road, Chertsey, Surrey
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-10-17 ~ 2009-01-31
    IIF 49 - Director → ME
  • 16
    icon of address 26 High Street, Battle, England
    Active Corporate (4 parents)
    Equity (Company account)
    21,639 GBP2025-04-30
    Officer
    icon of calendar 2008-04-09 ~ 2009-01-30
    IIF 54 - Director → ME
  • 17
    icon of address 1 Princeton Mews, 167-169 London Road, Kingston Upon Thames, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2006-10-18 ~ 2009-01-30
    IIF 52 - Director → ME
  • 18
    icon of address Queensway House, 11 Queensway, New Milton, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2015-12-22 ~ 2022-03-29
    IIF 71 - Director → ME
  • 19
    icon of address 1 Princeton Mews, 167-169 London Road, Kingston Upon Thames, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2025-02-28
    Officer
    icon of calendar 2004-10-29 ~ 2009-01-30
    IIF 53 - Director → ME
  • 20
    icon of address R M G House, Essex Road, Hoddesdon, Herts, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-10-04 ~ 2018-06-19
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-10-04 ~ 2018-06-19
    IIF 98 - Right to appoint or remove directors OE
    IIF 98 - Ownership of voting rights - 75% or more OE
    IIF 98 - Ownership of shares – 75% or more OE
  • 21
    icon of address Rmg House, Essex Road, Hoddesdon, Hertfordshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 2017-11-10 ~ 2024-07-18
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2017-11-10 ~ 2024-07-18
    IIF 108 - Right to appoint or remove directors OE
    IIF 108 - Ownership of voting rights - 75% or more OE
    IIF 108 - Ownership of shares – 75% or more OE
  • 22
    CHILMINGTON GREEN COMMUNITY MANAGEMENT ORGANISATION - 2019-08-12
    icon of address Mccabe Ford Williams Suite 1, Invicta Business Centre, Monument Way Orbital Park, Ashford, England
    Active Corporate (8 parents)
    Net Assets/Liabilities (Company account)
    251,748 GBP2023-03-31
    Officer
    icon of calendar 2019-08-29 ~ 2024-07-03
    IIF 70 - Director → ME
  • 23
    icon of address 6 Oakhurst Close, Chislehurst, Kent
    Active Corporate (4 parents)
    Officer
    icon of calendar 2004-10-29 ~ 2006-10-27
    IIF 62 - Director → ME
  • 24
    icon of address Rmg House, Essex Road, Hoddesdon, Hertfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 1992-09-23 ~ 1993-10-06
    IIF 4 - Director → ME
  • 25
    icon of address 9 Mansfield Street, London
    Active Corporate (1 parent)
    Officer
    icon of calendar 2003-02-27 ~ 2003-04-08
    IIF 21 - Director → ME
  • 26
    CREST HOMES (SOUTH EAST) LIMITED - 2000-11-01
    CREST NICHOLSON RESIDENTIAL (SOUTH EAST) LIMITED - 2003-05-01
    CREST HOMES (WESTERN) LIMITED - 1991-07-29
    CREST HOMES (SOUTHERN) LIMITED - 1997-11-01
    icon of address 500 Dashwood Lang Road, Bourne Business Park, Addlestone, Surrey, United Kingdom
    Active Corporate (5 parents, 5 offsprings)
    Officer
    icon of calendar 2004-10-11 ~ 2008-07-11
    IIF 48 - Director → ME
  • 27
    icon of address Crest House, Pyrcroft Road, Chertsey, Surrey
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-10-26 ~ 2009-01-31
    IIF 67 - Director → ME
    icon of calendar 2006-10-26 ~ 2009-01-31
    IIF 106 - Secretary → ME
  • 28
    icon of address Rmg House, Essex Road, Hoddesdon, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2018-12-18 ~ 2024-07-18
    IIF 74 - Director → ME
  • 29
    icon of address Unit 3 Edwalton Business Park Landmere Lane, Edwalton, Nottingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    icon of calendar 2014-03-17 ~ 2015-04-30
    IIF 2 - Director → ME
  • 30
    icon of address Nexus House, 2 Cray Road, Sidcup, Kent, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-02-17 ~ 2008-03-03
    IIF 43 - Director → ME
  • 31
    icon of address 1 Princeton Mews, 167-169 London Road, Kingston Upon Thames, Surrey
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2025-02-28
    Officer
    icon of calendar 2007-02-19 ~ 2009-01-30
    IIF 68 - Director → ME
  • 32
    MAUDSLAY PARK MANAGEMENT LIMITED - 2018-09-06
    icon of address Unit 3 Edwalton Business Park Landmere Lane, Edwalton, Nottingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    icon of calendar 2014-03-17 ~ 2015-04-30
    IIF 5 - Director → ME
  • 33
    icon of address Fisher House, 84 Fisherton Street, Salisbury, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2006-10-23 ~ 2009-01-30
    IIF 56 - Director → ME
  • 34
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2005-02-21 ~ 2009-02-06
    IIF 23 - Director → ME
  • 35
    icon of address Unit 2 Denne Hill Business Centre, Womenswold, Canterbury, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2004-10-29 ~ 2009-01-30
    IIF 42 - Director → ME
  • 36
    icon of address 1 Princeton Mews, 167-169 London Road, Kingston Upon Thames, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2025-05-31
    Officer
    icon of calendar 2008-05-15 ~ 2009-01-30
    IIF 57 - Director → ME
  • 37
    CLOCKHOUSE ROAD (BECKENHAM) MANAGEMENT LIMITED - 2010-09-24
    icon of address 6 Malory Close, Beckenham, England
    Active Corporate (3 parents)
    Equity (Company account)
    12,349 GBP2024-07-31
    Officer
    icon of calendar 2004-10-29 ~ 2007-08-09
    IIF 51 - Director → ME
  • 38
    icon of address Fisher House, 84 Fisherton Street, Salisbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 2006-11-10 ~ 2009-01-30
    IIF 59 - Director → ME
  • 39
    icon of address C/o Pembroke Property Management Ltd, Foundation House, Coach & Horses Passage, Tunbridge Wells, Kent, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2008-01-07 ~ 2009-01-30
    IIF 69 - Director → ME
  • 40
    icon of address Unit 2 Dennehill Business Centre, Womenswold, Canterbury, England
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2015-08-12 ~ 2019-12-18
    IIF 36 - Director → ME
  • 41
    icon of address Rmg House, Essex Road, Hoddesdon, Herts, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2025-02-28
    Officer
    icon of calendar 2016-02-03 ~ 2024-07-18
    IIF 10 - Director → ME
  • 42
    icon of address Rmg House, Essex Road, Hoddesdon, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2022-06-08 ~ 2024-07-15
    IIF 26 - Director → ME
  • 43
    icon of address Pmuk, The Base, Dartford Business Park, Victoria Road, Dartford, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-01-31 ~ 2009-01-27
    IIF 41 - Director → ME
  • 44
    icon of address Unit 3 Edwalton Business Park Landmere Lane, Edwalton, Nottingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    icon of calendar 2014-03-17 ~ 2015-04-30
    IIF 3 - Director → ME
  • 45
    icon of address Rmg House, Essex Road, Hoddesdon, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-06-30
    Officer
    icon of calendar 2017-06-22 ~ 2019-11-01
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2017-06-22 ~ 2019-11-01
    IIF 95 - Right to appoint or remove directors OE
    IIF 95 - Ownership of voting rights - 75% or more OE
    IIF 95 - Ownership of shares – 75% or more OE
  • 46
    icon of address Rmg House, Essex Road, Hoddesdon, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2023-06-30
    Officer
    icon of calendar 2017-06-22 ~ 2020-01-21
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2017-06-22 ~ 2020-01-21
    IIF 94 - Right to appoint or remove directors OE
    IIF 94 - Ownership of voting rights - 75% or more OE
    IIF 94 - Ownership of shares – 75% or more OE
  • 47
    icon of address Suite 7 Aspect House, Pattenden Lane, Marden, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    -628 GBP2025-03-31
    Officer
    icon of calendar 2004-10-29 ~ 2007-04-30
    IIF 47 - Director → ME
  • 48
    icon of address C/o Stiles Harold Williams Partnership Llp Lees House, Dyke Road, Brighton, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2008-03-13 ~ 2009-01-05
    IIF 63 - Director → ME
  • 49
    icon of address 100 High Street, Whitstable, Kent
    Active Corporate (4 parents)
    Equity (Company account)
    27,396 GBP2023-02-28
    Officer
    icon of calendar 2015-09-29 ~ 2017-03-07
    IIF 37 - Director → ME
  • 50
    icon of address C/o Mrs Jennifer Winter, 2 Parsonage Bank 2 Parsonage Bank, Eynsford, Dartford, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    15,111 GBP2025-02-28
    Officer
    icon of calendar 2004-10-29 ~ 2007-09-21
    IIF 46 - Director → ME
  • 51
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2021-01-31
    Officer
    icon of calendar 2019-01-15 ~ 2025-03-26
    IIF 73 - Director → ME
  • 52
    icon of address Thameslodge Lodge, Station Road, Bourne End, Buckinghamshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2022-08-31
    Officer
    icon of calendar 2015-08-12 ~ 2025-02-27
    IIF 31 - Director → ME
  • 53
    icon of address Thamesbourne Lodge, Station Road, Bourne End, Bucks, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2015-08-12 ~ 2025-02-27
    IIF 35 - Director → ME
  • 54
    icon of address The Oast, 62 Bell Road, Sittingbourne, Kent, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2015-08-12 ~ 2020-10-14
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-10-14
    IIF 99 - Right to appoint or remove directors OE
    IIF 99 - Ownership of voting rights - 75% or more OE
    IIF 99 - Ownership of shares – 75% or more OE
  • 55
    icon of address Unit 2 Dennehill Business Centre, Womenswold, Canterbury, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-02-03 ~ 2024-07-01
    IIF 12 - Director → ME
  • 56
    icon of address 1 Princeton Mews, 167-169 London Road, Kingston Upon Thames, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2025-03-31
    Officer
    icon of calendar 2004-10-29 ~ 2009-01-30
    IIF 50 - Director → ME
  • 57
    icon of address Rmg House, Essex Road, Hoddesdon, Hertfordshire, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2023-07-31
    Officer
    icon of calendar 2020-07-30 ~ 2024-07-18
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2020-07-30 ~ 2024-07-18
    IIF 97 - Ownership of voting rights - 75% or more OE
    IIF 97 - Right to appoint or remove directors OE
    IIF 97 - Ownership of shares – More than 25% but not more than 50% OE
  • 58
    icon of address 75 Findleys Of Cooden, Cooden Sea Road, Bexhill-on-sea, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 2017-11-03 ~ 2024-07-18
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2017-11-03 ~ 2024-07-18
    IIF 91 - Right to appoint or remove directors OE
    IIF 91 - Ownership of voting rights - 75% or more OE
    IIF 91 - Ownership of shares – 75% or more OE
  • 59
    icon of address Rmg House, Essex Road, Hoddesdon, Hertfordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 2017-11-03 ~ 2022-06-16
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2017-11-03 ~ 2022-06-16
    IIF 92 - Right to appoint or remove directors OE
    IIF 92 - Ownership of voting rights - 75% or more OE
    IIF 92 - Ownership of shares – 75% or more OE
  • 60
    icon of address Weald House, 88 Main Road, Sundridge, Kent, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2021-12-10 ~ 2024-07-15
    IIF 80 - Director → ME
  • 61
    icon of address Unit 2 Denne Hill Business Centre, Womenswold, Canterbury, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2016-05-26 ~ 2019-02-18
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-05-26 ~ 2019-02-18
    IIF 100 - Right to appoint or remove directors OE
    IIF 100 - Ownership of voting rights - 75% or more OE
  • 62
    icon of address Thamesbourne Lodge, Station Road, Bourne End, Bucks, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    35,822 GBP2022-08-31
    Officer
    icon of calendar 2015-08-24 ~ 2017-04-26
    IIF 30 - Director → ME
  • 63
    icon of address Thamesbourne Lodge, Station Road, Bourne End, Buckinghamshire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2022-06-24 ~ 2024-07-15
    IIF 79 - Director → ME
  • 64
    icon of address C/o Pembroke Property Management Ltd, Foundation House, Coach & Horses Passage, Tunbridge Wells, Kent, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-05-18 ~ 2008-10-22
    IIF 55 - Director → ME
  • 65
    icon of address 1 Princeton Mews, 167-169 London Road, Kingston Upon Thames, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2006-12-29 ~ 2009-01-30
    IIF 61 - Director → ME
  • 66
    icon of address 89 Pellings Farm Close, Crowborough, East Sussex
    Active Corporate (2 parents)
    Equity (Company account)
    1,265 GBP2024-11-30
    Officer
    icon of calendar 2006-06-20 ~ 2008-09-29
    IIF 38 - Director → ME
  • 67
    icon of address Alexandre Boyes, 48 Mount Ephraim 48, Tunbridge Wells, Kent, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2005-05-18 ~ 2009-01-30
    IIF 64 - Director → ME
  • 68
    THE ORCHARD (ALLINGTON) RESIDENT MANAGEMENT COMPANY LIMITED - 2016-06-26
    icon of address 33 Station Road, Rainham, Gillingham, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2018-08-01 ~ 2018-08-20
    IIF 83 - Director → ME
    icon of calendar 2016-03-09 ~ 2018-05-10
    IIF 29 - Director → ME
  • 69
    icon of address Rmg House, Essex Road, Hoddesdon, Hertfordshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2023-06-28 ~ 2024-07-18
    IIF 78 - Director → ME
  • 70
    icon of address Weald House, 88 Main Road, Sundridge, Kent, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2021-12-14 ~ 2024-07-15
    IIF 76 - Director → ME
  • 71
    BERKELEY FOUR LIMITED - 2000-01-25
    icon of address Berkeley House, 19 Portsmouth Road, Cobham, Surrey
    Active Corporate (4 parents)
    Officer
    icon of calendar 2003-02-03 ~ 2004-07-30
    IIF 17 - Director → ME
  • 72
    LAWGRA (NO.708) LIMITED - 2000-10-05
    icon of address C/o Mazars Llp, 45 Church Street, Birmingham
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2003-02-14 ~ 2004-07-30
    IIF 24 - Director → ME
  • 73
    icon of address Berkeley House, 19 Portsmouth Road, Cobham, Surrey
    Active Corporate (4 parents)
    Officer
    icon of calendar 2003-02-03 ~ 2004-07-30
    IIF 15 - Director → ME
  • 74
    BERKELEY HOMES (WESTERN) LIMITED - 1999-07-29
    icon of address Berkeley House, 19 Portsmouth Road, Cobham, Surrey
    Active Corporate (4 parents)
    Officer
    icon of calendar 2003-02-03 ~ 2004-07-30
    IIF 20 - Director → ME
    icon of calendar 2003-02-03 ~ 2004-07-30
    IIF 102 - Secretary → ME
  • 75
    WYKEDALE LIMITED - 1990-06-01
    icon of address Berkeley House, 19 Portsmouth Road, Cobham, Surrey
    Active Corporate (4 parents)
    Officer
    icon of calendar 2003-02-03 ~ 2004-07-30
    IIF 25 - Director → ME
    icon of calendar 2003-02-03 ~ 2003-10-17
    IIF 101 - Secretary → ME
  • 76
    THE THIRLSTONE GROUP LIMITED - 1999-10-28
    icon of address Berkeley House, 19 Portsmouth Road, Cobham, Surrey
    Active Corporate (4 parents)
    Officer
    icon of calendar 2003-02-03 ~ 2004-07-30
    IIF 22 - Director → ME
    icon of calendar 2003-02-03 ~ 2004-07-30
    IIF 104 - Secretary → ME
  • 77
    icon of address 1 Princeton Mews, 167-169 London Road, Kingston Upon Thames, Surrey, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2004-10-29 ~ 2009-01-30
    IIF 44 - Director → ME
  • 78
    icon of address Southside Property Management Services Ltd, 29-31 Leith Hill, Orpington, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2015-09-23 ~ 2019-08-29
    IIF 85 - Director → ME
    icon of calendar 2015-09-23 ~ 2016-07-11
    IIF 39 - Director → ME
  • 79
    icon of address Rmg House, Essex Road, Hoddesdon, Hertfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2025-02-28
    Officer
    icon of calendar 2015-09-23 ~ 2016-07-11
    IIF 87 - Director → ME
    icon of calendar 2015-09-23 ~ 2016-08-25
    IIF 86 - Director → ME
  • 80
    icon of address Rmg House, Essex Road, Hoddesdon, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2021-08-31
    Officer
    icon of calendar 2015-09-25 ~ 2016-05-26
    IIF 88 - Director → ME
  • 81
    icon of address Southside Property Management Services Ltd, 29-31 Leith Hill, Orpington, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2015-09-29 ~ 2016-07-11
    IIF 40 - Director → ME
    icon of calendar 2015-09-29 ~ 2017-02-17
    IIF 84 - Director → ME
  • 82
    icon of address Nirvana Broomfield Road, Kingswood, Maidstone, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2025-04-30
    Officer
    icon of calendar 2005-04-07 ~ 2007-06-20
    IIF 65 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.