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

Mr Kahlid Elkhadraoui

    Related profiles found in government register
  • Mr Kahlid Elkhadraoui
    British born in August 1980

    Resident in England

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

      IIF 1
  • Mr Khalid Elkhadraoui
    British born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 11570988 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2
    • 14910511 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 3
    • 4, Rosecroft Road, Southall, UB1 2XH, England

      IIF 4
    • 2, Mount Sion, Tunbridge Wells, TN1 1UE, England

      IIF 5 IIF 6 IIF 7
    • 9 Speldhurst Place, 78 Speldhurst Road, Tunbridge Wells, Kent, TN4 0JA, England

      IIF 8
    • Lonsdale Gate, Lonsdale Gardens, High Street, Tunbridge Wells, TN1 1NU, England

      IIF 9
    • Lonsdale Gate, Lonsdale Gardens, Tunbridge Wells, TN1 1NU, England

      IIF 10
    • Tw Block Management, 34 Monson Road, Tunbridge Wells, Kent, TN1 1LU

      IIF 11
    • First Floor Front Suite, The Grange, 26 Market Square, Westerham, TN16 1HB, England

      IIF 12
    • First Floor, Front Suite, The Grange, 26 Market Square, Westerham, TN16 1HB, United Kingdom

      IIF 13
    • Lodges Wood Oast, Goodley Stock Road, Westerham, Kent, TN16 1TW, England

      IIF 14
    • Wolfelands House, High Street, Westerham, Kent, TN16 1RQ

      IIF 15
    • Wolfelands House, High Street, Westerham, TN16 1RQ, England

      IIF 16
  • Mr Karl Elkhadraoui
    British born in August 1980

    Resident in England

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

      IIF 17
  • Mr Khalid Elkhadraoui
    British born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13878211 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 18
    • 160 Burntwood Lane, Caterham, Surrey, CR3 6TB

      IIF 19
    • First Floor Front Suite, The Grange, 26 Market Square, Westerham, TN16 1HB, England

      IIF 20
  • Elkhadraoui, Karl
    British property developer born in August 1980

    Resident in England

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

      IIF 21
  • Elkhadraoui, Khalid
    British born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 11570988 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 22
    • 14910511 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 23
    • Star Property, 255 Old Shoreham Road, Hove, BN3 7ED, England

      IIF 24
    • Lonsdale Gate, Lonsdale Gardens, High Street, Tunbridge Wells, TN1 1NU, England

      IIF 25
    • Lonsdale Gate, Lonsdale Gardens, Tunbridge Wells, Kent, TN1 1NU, England

      IIF 26
    • Lonsdale Gate, Lonsdale Gardens, Tunbridge Wells, TN1 1NU, England

      IIF 27
    • Lodges Wood Oast, Goodley Stock Road, Westerham, Kent, TN16 1TW, England

      IIF 28
    • Wolfelands House, High Street, Westerham, Kent, TN16 1RQ

      IIF 29
    • Wolfelands House, High Street, Westerham, TN16 1RQ, England

      IIF 30
  • Elkhadraoui, Khalid
    British company director born in August 1980

    Resident in England

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

      IIF 31
  • Elkhadraoui, Khalid
    British director born in August 1980

    Resident in England

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

      IIF 32
    • 3-6 Langton Priory, Portsmouth Road, Guildford, GU2 4AA, England

      IIF 33
    • Accounts House Limited, 209a Station Lane, Hornchurch, RM12 6LL, United Kingdom

      IIF 34
    • 5, The Oaks, Sutton Valence, Maidstone, Kent, ME17 3GJ

      IIF 35
    • First Floor Front Suite, 26 Market Square, Westerham, TN16 1HB, England

      IIF 36
    • First Floor Front Suite, The Grange, 26 Market Square, Westerham, TN16 1HB, England

      IIF 37 IIF 38 IIF 39
    • First Floor, Front Suite, The Grange, 26 Market Square, Westerham, TN16 1HB, United Kingdom

      IIF 40
  • Elkhadraoui, Khalid
    British managing director born in August 1980

    Resident in England

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

      IIF 41
    • 2nd Floor, 110 Cannon Street, London, EC4N 6EU

      IIF 42
  • Elkhadraoui, Khalid
    British project manager born in August 1980

    Resident in England

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

      IIF 43
  • Elkhadraoui, Khalid
    British site manager born in August 1980

    Resident in England

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

      IIF 44
  • Elkhadraoui, Khalid
    British surveyor born in August 1980

    Resident in England

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

      IIF 45
  • Elkhadraoui, Khalid
    born in August 1980

    Resident in England

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

      IIF 46
  • Elkhadraoui, Karl
    British property developer born in August 1980

    Resident in United Kingdom

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

      IIF 47 IIF 48 IIF 49
  • Elkhadraoui, Khalid
    British born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12763131 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 50
    • 12765906 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 51
    • 12815630 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 52
    • 13878211 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 53
    • 58 Ballard's End, Limpsfield, Surrey, RH8 0SN, United Kingdom

      IIF 54
    • Ballards End, Ballards Lane, Limpsfield, Surrey, RH8 0SN, England

      IIF 55
    • 2nd Floor, 110 Cannon Street, London, EC4N 6EU

      IIF 56 IIF 57 IIF 58
    • 2, Mount Sion, Tunbridge Wells, TN1 1UE, England

      IIF 61 IIF 62 IIF 63
    • 9 Speldhurst Place, 78 Speldhurst Road, Tunbridge Wells, Kent, TN4 0JA, England

      IIF 64
    • Lonsdale Gate, Lonsdale Gardens, High Street, Tunbridge Wells, Kent, TN1 1NU, England

      IIF 65 IIF 66
    • Lonsdale Gate, Lonsdale Gardens, High Street, Tunbridge Wells, TN1 1NU, England

      IIF 67
    • First Floor Front Suite, The Grange, 26 Market Square, Westerham, TN16 1HB, England

      IIF 68 IIF 69 IIF 70
  • Elkhadraoui, Khalid
    British director born in August 1980

    Resident in United Kingdom

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

      IIF 79
  • Elkhadraoui, Khalid

    Registered addresses and corresponding companies
    • 11570988 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 80
child relation
Offspring entities and appointments 59
  • 1
    ABODE (LMH) LIMITED
    - now 11570988
    KMS PROPERTY DEVELOPMENTS LIMITED - 2019-02-06
    4385, 11570988 - Companies House Default Address, Cardiff
    Active Corporate (3 parents)
    Officer
    2020-09-11 ~ now
    IIF 22 - Director → ME
    2020-09-11 ~ now
    IIF 80 - Secretary → ME
    Person with significant control
    2023-12-20 ~ 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
  • 2
    ABODE GROUP HOLDINGS LTD
    - now 12763131
    EQUITY CHAMBERS HOLDINGS LTD
    - 2020-08-16 12763131
    4385, 12763131 - Companies House Default Address, Cardiff
    Active Corporate (2 parents, 8 offsprings)
    Officer
    2020-07-23 ~ now
    IIF 50 - 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 79 - Director → ME
  • 4
    ABODE HOMES (FOREST VIEW) LIMITED
    14910511
    4385, 14910511 - Companies House Default Address, Cardiff
    Active Corporate (8 parents)
    Officer
    2023-06-02 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2024-10-10 ~ now
    IIF 3 - Right to appoint or remove directors OE
    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
  • 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 67 - Director → ME
  • 6
    ABODE HOMES (HORLEY) LTD
    - now 12815630
    ABODE CAPITAL LTD
    - 2021-01-20 12815630
    4385, 12815630 - Companies House Default Address, Cardiff
    Liquidation Corporate (5 parents)
    Officer
    2020-08-16 ~ now
    IIF 52 - Director → ME
  • 7
    ABODE HOMES (MARESFIELD PARK 2) LTD
    13954200 13349195
    2 Mount Sion, Tunbridge Wells, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    2022-03-04 ~ now
    IIF 61 - Director → ME
    Person with significant control
    2026-02-02 ~ now
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    ABODE HOMES (MARESFIELD PARK) LTD
    13349195 13954200
    2 Mount Sion, Tunbridge Wells, England
    Active Corporate (5 parents)
    Officer
    2021-04-21 ~ now
    IIF 63 - Director → ME
    Person with significant control
    2026-02-02 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 5 - 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
    4385, 12765906 - Companies House Default Address, Cardiff
    Liquidation Corporate (5 parents)
    Officer
    2020-07-24 ~ now
    IIF 51 - Director → ME
  • 10
    ABODE LAND LTD
    - now 12765951
    RURAL LIVING LTD
    - 2020-08-16 12765951
    2 Mount Sion, Tunbridge Wells, England
    Active Corporate (5 parents)
    Officer
    2020-07-24 ~ now
    IIF 62 - Director → ME
    Person with significant control
    2026-01-15 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 7 - Ownership of voting rights - 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 27 - Director → ME
    Person with significant control
    2021-10-19 ~ now
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - 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 41 - 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 36 - Director → ME
  • 14
    CONCEPT 6 MANAGEMENT COMPANY LTD
    13878211
    4385, 13878211 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2022-01-28 ~ now
    IIF 53 - Director → ME
    Person with significant control
    2022-01-28 ~ now
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - 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 49 - 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 47 - 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 48 - 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 25 - Director → ME
    Person with significant control
    2022-01-10 ~ now
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - 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 39 - 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 65 - Director → ME
    Person with significant control
    2016-10-04 ~ now
    IIF 1 - 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 26 - Director → ME
  • 22
    FORTESSA LLP
    OC417063
    160 Burntwood Lane, Caterham, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-04-25 ~ dissolved
    IIF 46 - LLP Designated Member → ME
    Person with significant control
    2017-04-25 ~ dissolved
    IIF 19 - Right to surplus assets - More than 50% but less than 75% OE
    IIF 19 - Right to appoint or remove members OE
    IIF 19 - Ownership of voting rights - More than 50% but less than 75% OE
  • 23
    FOXWISE HOLDINGS LTD
    16421312
    Lodges Wood Oast, Goodley Stock Road, Westerham, Kent, England
    Active Corporate (2 parents)
    Officer
    2026-03-03 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2025-04-30 ~ now
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
  • 24
    GRAYSTONE VILLAS MANAGEMENT COMPANY LIMITED
    15622282
    Lonsdale Gate Lonsdale Gate, Lonsdale Gardens, Tunbridge Wells, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2024-04-06 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2024-04-06 ~ dissolved
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of shares – 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 40 - Director → ME
    Person with significant control
    2019-01-10 ~ dissolved
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50% 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 68 - Director → ME
    Person with significant control
    2016-10-24 ~ now
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 20 - Ownership of shares – 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 31 - Director → ME
    Person with significant control
    2018-03-11 ~ 2022-12-01
    IIF 4 - 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 33 - 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 45 - 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 72 - Director → ME
    Person with significant control
    2018-08-13 ~ dissolved
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - 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 75 - Director → ME
  • 32
    NEWCOURT RESIDENTIAL (ORCHARD LEA) LIMITED
    - now 09610085
    NEWCOURT RESIDENTIAL (SPV 1) LIMITED
    - 2016-05-03 09610085 09839968... (more)
    2nd Floor 110 Cannon Street, London
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    2015-05-27 ~ dissolved
    IIF 57 - 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 76 - 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 56 - 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 71 - 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 69 - Director → ME
  • 37
    NEWCOURT RESIDENTIAL (SPV 6) LIMITED
    09839962 09610112... (more)
    First Floor Front Suite The Grange, 26 Market Square, Westerham, England
    Dissolved Corporate (5 parents)
    Officer
    2015-10-23 ~ dissolved
    IIF 73 - 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 70 - 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 60 - 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 77 - 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 58 - 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 37 - Director → ME
  • 43
    NEWCOURT RESIDENTIAL (WADHURST) LIMITED
    09559944
    2nd Floor 110 Cannon Street, London
    Dissolved Corporate (5 parents)
    Officer
    2015-07-20 ~ dissolved
    IIF 59 - 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 74 - 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 54 - 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 42 - 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 38 - 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 32 - 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 44 - 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 43 - 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 55 - 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 24 - Director → ME
    Person with significant control
    2020-09-29 ~ 2024-10-20
    IIF 11 - 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 64 - Director → ME
    Person with significant control
    2021-01-25 ~ 2021-07-06
    IIF 8 - 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 35 - Director → ME
  • 55
    VOLTZ ENERGY SOLUTIONS LTD
    - now 15501132
    ZAPME CHARGE LTD
    - 2026-03-03 15501132
    ZAPME GO LTD
    - 2024-05-21 15501132
    Wolfelands House, High Street, Westerham, England
    Active Corporate (3 parents)
    Officer
    2024-02-18 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2024-02-18 ~ now
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Right to appoint or remove directors OE
  • 56
    VOLTZ GROUP LTD
    15525110
    Wolfelands House, High Street, Westerham, Kent
    Active Corporate (2 parents)
    Officer
    2024-02-27 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2024-02-27 ~ now
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Ownership of shares – 75% or more OE
  • 57
    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 78 - Director → ME
  • 58
    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 66 - Director → ME
  • 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 34 - 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 22 March 2026 and licensed under the Open Government Licence v3.0.