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

Bray, Stephen Charles

    Related profiles found in government register
  • Bray, Stephen Charles
    British company director born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • Scholars House, College Road, Maidstone, Kent, ME15 6SJ, England

      IIF 1
  • Bray, Stephen Charles
    British construction born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • Rostrum House, Cheriton Place, Folkestone, Kent, CT20 2DS, United Kingdom

      IIF 2
    • 49, High Street, Hythe, Kent, CT21 5AD

      IIF 3
  • Bray, Stephen Charles
    British construction director born in October 1962

    Resident in England

    Registered addresses and corresponding companies
  • Bray, Stephen Charles
    British director born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • 94, Park Lane, Croydon, Surrey, CR0 1JB, United Kingdom

      IIF 75
    • Scholars House, 60 College Road, Maidstone, Kent, ME15 6SJ, England

      IIF 76 IIF 77
    • Burlington House, Botleigh Grange Business Park, Hedge End, Southampton, SO30 2AF, England

      IIF 78
    • Persimmon House, Fulford, York, North Yorkshire, YO19 4FE

      IIF 79
  • Bray, Stephen Charles
    British director construction born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • Persimmon House, Fulford, York, YO19 4FE, United Kingdom

      IIF 80
  • Bray, Stephen Charles
    British none born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • Scholars House, 60 College Road, Maidstone, Kent, ME15 6SJ, England

      IIF 81
  • Mr Stephen Charles Bray
    British born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • 14 Treetops, Billinghurst, West Sussex, RH14 9GQ, United Kingdom

      IIF 82
    • 10 Tannners Mews, Godalming, Surrey, GU7 3FA, United Kingdom

      IIF 83
    • 60 College Road, Maidstone, ME15 6SJ

      IIF 84
    • Scholars House, 60 College Road, Maidstone, Kent, ME15 6SJ

      IIF 85
    • Scholars House, 60 College Road, Maidstone, Kent, ME15 6SJ, England

      IIF 86
    • Scholars House, College Road, Maidstone, Kent, ME15 6SJ

      IIF 87
    • Scholars House, College Road, Maidstone, Kent, ME15 6SJ, England

      IIF 88 IIF 89
    • Scholars House, College Road, Maidstone, ME15 6SJ, England

      IIF 90
    • Lawson Cottage, The Crescent Medstead, Medstead, Hampshire, GU34 5EG, United Kingdom

      IIF 91
    • 9 Hollow Tree Close, Leigh, Tonbridge, Kent, TN11 8QF, United Kingdom

      IIF 92
  • Bray, Stephen
    British construction director born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Persimmon House, Fulford, York, YO19 4FE, United Kingdom

      IIF 93
  • Pye, Stephen John
    British commercial director born in January 1963

    Resident in Britain

    Registered addresses and corresponding companies
    • 60, College Road, Maidstone, Kent, ME15 6SJ, England

      IIF 94
  • Bray, Stephen
    British director born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Scholars House, 60 College Road, Maidstone, Kent, ME15 6SJ, United Kingdom

      IIF 95
  • Bray, Stephen
    British director born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • John Stephen Payne
    British born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Marchesi House, 4 Embassy Drive, Birmingham, B15 1TP, United Kingdom

      IIF 101
  • Pye, Stephen John
    British building director born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Milbourne Cottage, Bridge Street, Loose, Maidstone, Kent, ME15 0BY

      IIF 102
  • Pye, Stephen John
    British commercial director born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Innovation Centre Medway, Maidstone Road, Chatham, Kent, ME5 9FD, England

      IIF 103
    • Crabtree Pm Limited, Marlborough House, 298 Reents Park Rpad, London, N3 2UU

      IIF 104
    • Marlborough House, 298 Regents Park Road, London, N3 2SZ, United Kingdom

      IIF 105
    • Marlborough House, 298 Regents Park Road, London, N3 2UU, England

      IIF 106
    • Scholars House, 60 College Road, Maidstone, Kent, ME15 6SJ, England

      IIF 107
    • Scholars House, 60 College Road, Maidstone, Kent, ME15 6SJ, United Kingdom

      IIF 108 IIF 109 IIF 110
    • Scholars House, College Road, Maidstone, Kent, ME15 6SJ, England

      IIF 112 IIF 113 IIF 114
    • Suite 7 Aspect House, Pattenden Lane, Marden, Kent, TN12 9QJ

      IIF 115
  • Pye, Stephen John
    British director born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr John Stephen Payne
    British born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 & 2 Mercia Village, Torwood Close, Westwood Business Park, Coventry, West Midlands, CV4 8HX, England

      IIF 124 IIF 125
    • 1&2 Mercia Village, Torwood Close, Westwood Business Park, Coventry, West Midlands, CV4 8HX, England

      IIF 126
    • 221, Albany Road, Coventry, CV5 6NF, United Kingdom

      IIF 127
    • The Leas, 35 Mill Hill, Baginton, Coventry, CV8 3LH, United Kingdom

      IIF 128
  • Payne, John Stephen
    British director born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 & 2 Mercia Village, Torwood Close, Westwood Business Park, Coventry, West Midlands, CV4 8HX, England

      IIF 129 IIF 130
    • 221 Albany Road, Cheylesmore, Coventry, CV3 6GW, United Kingdom

      IIF 131
    • 75, Benedictine Rd, Cheylesmore, Coventry, England

      IIF 132
    • The Leas, 35 Mill Hill, Baginton, Coventry, CV8 3LH, United Kingdom

      IIF 133
    • Marchesi House, 4 Embassy Drive, Edgbaston, Birmingham, B15 1TP

      IIF 134
    • 35/36, Rother Street, Stratford-upon-avon, Warwickshire, CV37 6LP, England

      IIF 135
  • Payne, John Stephen
    British director estate agents born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 857, Wimborne Road, Bournemouth, BH9 2BG, England

      IIF 136
  • Payne, John Stephen
    British estate agent born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, New Union Street, Coventry, West Midlands, CV1 2HN

      IIF 137
    • 6 Queen Victoria Road, Coventry, West Midlands, CV1 3JH, England

      IIF 138
  • Payne, John Stephen
    British surveyor born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Leas, 25 Mill Hill, Baginton, Coventry, CV8 3LH, United Kingdom

      IIF 139
  • Payne, John Stephen

    Registered addresses and corresponding companies
    • Marchesi House, 4 Embassy Drive, Edgbaston, Birmingham, B15 1TP

      IIF 140
  • Stephen Payne, John
    British estate agent born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 221, Albany Road, Earlsdon, Coventry, CV5 6NF, United Kingdom

      IIF 141
child relation
Offspring entities and appointments
Active 30
  • 1
    Persimmon House, Fulford, York, United Kingdom
    Corporate (4 parents)
    Officer
    2014-03-10 ~ now
    IIF 51 - director → ME
  • 2
    Persimmon House, Fulford, York, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2015-04-20 ~ dissolved
    IIF 9 - director → ME
  • 3
    Stonemead House, London Road, Croydon, Surrey, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2013-11-25 ~ now
    IIF 42 - director → ME
  • 4
    Persimmon House, Fulford, York, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2016-12-06 ~ dissolved
    IIF 50 - director → ME
  • 5
    CHURCH LANE (DEAL) MANAGEMENT COMPANY LIMITED - 2015-02-11
    Persimmon House, Fulford, York, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2014-09-15 ~ now
    IIF 37 - director → ME
  • 6
    Persimmon House, Fulford, York, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Person with significant control
    2019-01-31 ~ now
    IIF 84 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 84 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    3 City Arcade, Coventry, West Midlands
    Dissolved corporate (17 parents)
    Officer
    2014-06-24 ~ dissolved
    IIF 132 - director → ME
  • 8
    Persimmon House, Fulford, York, United Kingdom
    Corporate (4 parents)
    Officer
    2016-02-09 ~ now
    IIF 7 - director → ME
  • 9
    1 & 2 Mercia Village Westwood Business Park, Torwood Close, Coventry, West Midlands, England
    Dissolved corporate (1 parent)
    Officer
    2021-03-19 ~ dissolved
    IIF 129 - director → ME
    Person with significant control
    2021-03-19 ~ dissolved
    IIF 125 - Ownership of shares – 75% or moreOE
    IIF 125 - Ownership of voting rights - 75% or moreOE
    IIF 125 - Right to appoint or remove directorsOE
  • 10
    Burlington House Botleigh Grange Business Park, Hedge End, Southampton, England
    Corporate (6 parents)
    Equity (Company account)
    0 GBP2023-10-31
    Officer
    2021-06-30 ~ now
    IIF 78 - director → ME
  • 11
    Burlington House Botleigh Grange Business Park, Hedge End, Southampton, England
    Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2014-02-27 ~ now
    IIF 81 - director → ME
    Person with significant control
    2016-06-30 ~ now
    IIF 90 - Has significant influence or controlOE
  • 12
    Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    9,639 GBP2023-12-31
    Officer
    2015-03-26 ~ now
    IIF 31 - director → ME
  • 13
    HELLINGLY 415 MANAGEMENT COMPANY LIMITED - 2015-01-28
    Persimmon House, Fulford, York, United Kingdom
    Corporate (3 parents)
    Officer
    2015-01-14 ~ now
    IIF 38 - director → ME
  • 14
    HELLINGLEY 418 MANAGEMENT COMPANY LIMITED - 2012-12-11
    Persimmon House, Fulford, York, United Kingdom
    Corporate (5 parents)
    Officer
    2012-11-06 ~ now
    IIF 32 - director → ME
  • 15
    Ground Floor 314 Walsgrave Road, Walsgrave, Coventry, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2017-01-24 ~ dissolved
    IIF 141 - director → ME
    Person with significant control
    2017-01-24 ~ dissolved
    IIF 127 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 127 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 127 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 127 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
  • 16
    Persimmon House, Fulford, York, United Kingdom
    Corporate (4 parents)
    Officer
    2014-06-25 ~ now
    IIF 36 - director → ME
  • 17
    94 Park Lane, Croydon, Surrey
    Dissolved corporate (3 parents)
    Officer
    2014-06-25 ~ dissolved
    IIF 12 - director → ME
  • 18
    Persimmon House, Fulford, York, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2017-03-03 ~ now
    IIF 56 - director → ME
  • 19
    COOPERS ESTATE AGENTS LIMITED - 2008-11-03
    23 Warwick Row, Coventry, West Midlands, England
    Corporate (3 parents)
    Equity (Company account)
    130,106 GBP2023-12-31
    Officer
    2003-11-21 ~ now
    IIF 139 - director → ME
  • 20
    Persimmon House, Fulford, York, United Kingdom
    Corporate (3 parents)
    Profit/Loss (Company account)
    2,025 GBP2023-01-01 ~ 2023-12-31
    Officer
    2015-03-25 ~ now
    IIF 40 - director → ME
  • 21
    Persimmon House, Fulford, York, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    5,486 GBP2022-12-31
    Officer
    2016-02-09 ~ now
    IIF 35 - director → ME
  • 22
    23 Warwick Row, Coventry, West Midlands, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    912,008 GBP2023-12-31
    Officer
    2015-06-25 ~ now
    IIF 133 - director → ME
  • 23
    1 & 2 Mercia Village Torwood Close, Westwood Business Park, Coventry, West Midlands, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    500 GBP2023-12-31
    Officer
    2023-05-31 ~ now
    IIF 130 - director → ME
    Person with significant control
    2023-05-31 ~ now
    IIF 124 - Ownership of shares – 75% or moreOE
    IIF 124 - Ownership of voting rights - 75% or moreOE
    IIF 124 - Right to appoint or remove directorsOE
  • 24
    Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Corporate (4 parents)
    Profit/Loss (Company account)
    625 GBP2023-01-01 ~ 2023-12-31
    Officer
    2016-02-09 ~ now
    IIF 33 - director → ME
  • 25
    C/o Hml Andertons Ltd, 94 Park Lane, Croydon, Surrey, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2012-11-01 ~ dissolved
    IIF 29 - director → ME
  • 26
    Persimmon Homes, Persimmon House, Fulford, York, United Kingdom
    Corporate (4 parents)
    Officer
    2016-02-09 ~ now
    IIF 41 - director → ME
  • 27
    Persimmon House, Fulford, York, United Kingdom
    Corporate (5 parents)
    Officer
    2018-10-11 ~ now
    IIF 97 - director → ME
  • 28
    Persimmon House, Fulford, York, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2016-02-09 ~ now
    IIF 34 - director → ME
  • 29
    Clarendon House, 14 St. Andrews Street, Droitwich, Worcs, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    -11,729 GBP2017-12-31
    Officer
    2014-01-01 ~ dissolved
    IIF 131 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 101 - Has significant influence or controlOE
  • 30
    Persimmon House, Fulford, York, United Kingdom
    Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    400 GBP2023-12-31
    Officer
    2014-05-15 ~ now
    IIF 39 - director → ME
Ceased 74
  • 1
    Kent Gateway Block Management Fort Pitt House, New Road, Rocheser, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    2013-10-31 ~ 2022-10-16
    IIF 49 - director → ME
    2013-10-04 ~ 2013-10-31
    IIF 117 - director → ME
  • 2
    26 Milton Lane, Kings Hill, West Malling, England
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2013-10-08 ~ 2014-03-26
    IIF 105 - director → ME
  • 3
    The Oast, 62 Bell Road, Sittingbourne, Kent, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    0 GBP2021-12-31
    Officer
    2015-03-25 ~ 2019-05-01
    IIF 23 - director → ME
  • 4
    33 Station Road, Rainham, Gillingham, England
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    0 GBP2023-10-31
    Officer
    2013-05-15 ~ 2013-10-01
    IIF 103 - director → ME
  • 5
    Persimmon House, Fulford, York, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2016-12-20 ~ 2024-01-12
    IIF 59 - director → ME
  • 6
    Persimmon House, Fulford, York, United Kingdom
    Corporate (5 parents)
    Officer
    2021-03-05 ~ 2024-01-12
    IIF 80 - director → ME
  • 7
    Persimmon House, Fulford, York, England
    Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2023-03-08 ~ 2024-01-30
    IIF 63 - director → ME
  • 8
    Persimmon House, Fulford, York, United Kingdom
    Corporate (4 parents)
    Officer
    2012-11-01 ~ 2024-01-12
    IIF 46 - director → ME
  • 9
    Stonemead House, London Road, Croydon, Surrey, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2013-11-25 ~ 2016-05-26
    IIF 13 - director → ME
    2013-07-11 ~ 2013-11-25
    IIF 104 - director → ME
  • 10
    CROSSROADS, COVENTRY & WARWICKSHIRE - 2015-03-14
    THE COVENTRY CROSSROADS - 2006-01-18
    COVENTRY AND NORTH WARWICKSHIRE CROSSROADS - 2000-03-14
    THE COVENTRY CROSSROADS - 1999-11-26
    12a Canal Basin St. Nicholas Street, Coventry, England
    Corporate (11 parents)
    Officer
    2013-05-22 ~ 2019-11-20
    IIF 138 - director → ME
  • 11
    33 Station Road, Rainham, Gillingham, England
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2013-11-26 ~ 2015-03-18
    IIF 45 - director → ME
    2013-02-13 ~ 2013-11-26
    IIF 106 - director → ME
  • 12
    Persimmon House, Fulford, York, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    2019-01-31 ~ 2024-01-24
    IIF 57 - director → ME
  • 13
    COVENTRY AND WARWICKSHIRE CHAMBER OF COMMERCE, TRAINING AND ENTERPRISE - 2001-04-09
    COVENTRY AND WARWICKSHIRE TRAINING AND ENTERPRISE COUNCIL - 1997-04-25
    Chamber House Innovation Village, Cheetah Road, Coventry, West Midlands
    Corporate (14 parents, 4 offsprings)
    Officer
    2010-02-01 ~ 2012-02-20
    IIF 137 - director → ME
  • 14
    Persimmon House, Fulford, York, United Kingdom
    Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    2,400 GBP2023-12-31
    Officer
    2013-12-01 ~ 2024-01-12
    IIF 53 - director → ME
    2013-05-17 ~ 2013-10-31
    IIF 122 - director → ME
  • 15
    Foundation House, Coach And Horses Passage, Tunbridge Wells, Kent, United Kingdom
    Corporate (6 parents)
    Officer
    2014-03-10 ~ 2016-11-07
    IIF 6 - director → ME
  • 16
    Persimmon House, Fulford, York, United Kingdom
    Corporate (5 parents)
    Officer
    2016-12-20 ~ 2024-01-12
    IIF 60 - director → ME
  • 17
    Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Corporate (4 parents)
    Officer
    2012-11-01 ~ 2020-01-14
    IIF 25 - director → ME
  • 18
    Persimmon House, Fulford, York, United Kingdom
    Corporate (5 parents)
    Officer
    2019-11-25 ~ 2024-01-15
    IIF 61 - director → ME
  • 19
    Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    2,775 GBP2023-12-31
    Officer
    2016-01-25 ~ 2024-01-12
    IIF 15 - director → ME
  • 20
    11 Brambling Close, Horsham, England
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2013-10-31 ~ 2016-02-01
    IIF 43 - director → ME
    2013-10-10 ~ 2013-10-31
    IIF 116 - director → ME
  • 21
    Persimmon House, Fulford, York, England
    Corporate (4 parents)
    Officer
    2021-12-14 ~ 2024-01-24
    IIF 71 - director → ME
  • 22
    Persimmon House, Fulford, York, United Kingdom
    Corporate (4 parents)
    Officer
    2012-02-16 ~ 2024-01-12
    IIF 22 - director → ME
  • 23
    Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Corporate (2 parents)
    Officer
    2012-11-01 ~ 2015-11-09
    IIF 10 - director → ME
  • 24
    Suite 7 Aspect House, Pattenden Lane, Marden, Kent
    Corporate (2 parents)
    Equity (Company account)
    64,067 GBP2024-08-31
    Officer
    2013-07-11 ~ 2013-11-25
    IIF 115 - director → ME
    2013-11-25 ~ 2025-01-23
    IIF 72 - director → ME
  • 25
    Persimmon Homes Limited, Persimmon House, Fulford, York
    Corporate (4 parents)
    Officer
    2009-07-23 ~ 2013-01-30
    IIF 102 - director → ME
  • 26
    HOLLOW TREE DRIVE MANAGEMENT COMPANY LIMITED - 2021-06-18
    9 Hollow Trees Close, Leigh, Tonbridge, Kent, England
    Corporate (4 parents)
    Equity (Company account)
    9,608 GBP2024-01-31
    Officer
    2014-01-29 ~ 2018-03-26
    IIF 68 - director → ME
    Person with significant control
    2016-04-06 ~ 2018-03-26
    IIF 92 - Has significant influence or control OE
  • 27
    Alexander Fleming, 18 Cheriton Place, Folkestone, Kent, England
    Corporate (3 parents)
    Equity (Company account)
    9 GBP2023-12-31
    Officer
    2011-06-20 ~ 2013-08-15
    IIF 2 - director → ME
    2009-06-01 ~ 2011-05-09
    IIF 3 - director → ME
  • 28
    Persimmon House, Fulford, York, United Kingdom
    Corporate (4 parents)
    Officer
    2013-11-26 ~ 2024-01-12
    IIF 54 - director → ME
    2013-05-17 ~ 2013-11-26
    IIF 121 - director → ME
  • 29
    Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Corporate (2 parents)
    Officer
    2014-03-10 ~ 2018-09-18
    IIF 52 - director → ME
  • 30
    Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Corporate (4 parents)
    Officer
    2012-11-01 ~ 2013-05-21
    IIF 18 - director → ME
  • 31
    Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,673 GBP2023-12-31
    Officer
    2014-07-15 ~ 2019-11-20
    IIF 24 - director → ME
  • 32
    7 Barnby Close, Ashtead, Surrey
    Corporate (2 parents)
    Equity (Company account)
    74 GBP2023-12-31
    Officer
    2013-11-25 ~ 2015-10-22
    IIF 69 - director → ME
    2013-02-14 ~ 2013-11-25
    IIF 111 - director → ME
  • 33
    COOPERS ESTATE AGENTS LIMITED - 2008-11-03
    23 Warwick Row, Coventry, West Midlands, England
    Corporate (3 parents)
    Equity (Company account)
    130,106 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ 2019-12-02
    IIF 126 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 126 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 34
    Persimmon House, Fulford, York, United Kingdom
    Corporate (5 parents)
    Officer
    2019-04-26 ~ 2024-01-15
    IIF 74 - director → ME
  • 35
    Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2013-12-01 ~ 2018-10-15
    IIF 47 - director → ME
    2013-05-17 ~ 2013-10-31
    IIF 119 - director → ME
  • 36
    12 London Road, Sevenoaks, Kent, United Kingdom
    Corporate (5 parents)
    Officer
    2014-04-07 ~ 2021-05-05
    IIF 8 - director → ME
    2013-08-23 ~ 2014-04-07
    IIF 118 - director → ME
  • 37
    23 Warwick Row, Coventry, West Midlands, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    912,008 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ 2023-09-30
    IIF 128 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 128 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 38
    Marchesi House, 4 Embassy Drive, Edgbaston, Birmingham
    Corporate (11 parents)
    Equity (Company account)
    507,114 GBP2024-03-31
    Officer
    2008-05-11 ~ 2013-05-05
    IIF 134 - director → ME
    2012-05-13 ~ 2013-05-05
    IIF 140 - secretary → ME
  • 39
    Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    3,278 GBP2023-12-31
    Officer
    2014-04-03 ~ 2021-11-17
    IIF 19 - director → ME
  • 40
    Acorn Estate Management, 9 St Marks Road, Bromley, Kent, England
    Corporate (2 parents)
    Current Assets (Company account)
    1,820 GBP2023-12-31
    Officer
    2013-08-20 ~ 2013-11-25
    IIF 94 - director → ME
    2013-11-25 ~ 2024-10-21
    IIF 4 - director → ME
  • 41
    Persimmon House, Fulford, York, United Kingdom
    Corporate (5 parents)
    Officer
    2018-07-12 ~ 2024-01-22
    IIF 100 - director → ME
  • 42
    Persimmon House, Fulford, York, England
    Corporate (5 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2022-10-27 ~ 2024-01-15
    IIF 62 - director → ME
  • 43
    Persimmon House, Fulford, York, England
    Corporate (5 parents)
    Officer
    2020-12-18 ~ 2024-01-15
    IIF 64 - director → ME
  • 44
    Foundation House, Coach & Horses Passage, Tunbridge Wells, England
    Corporate (7 parents)
    Officer
    2019-12-19 ~ 2024-03-07
    IIF 79 - director → ME
  • 45
    ABBOTSWOOD (MAIDSTONE) MANAGEMENT COMPANY LIMITED - 2018-03-16
    Pembroke Property Management, Coach & Horses Passage, Tunbridge Wells, England
    Corporate (4 parents)
    Officer
    2012-01-20 ~ 2022-10-03
    IIF 73 - director → ME
  • 46
    Scholars House, 60 College Road, Maidstone, Kent
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2019-11-30
    Officer
    2013-11-25 ~ 2023-12-31
    IIF 67 - director → ME
    2013-02-14 ~ 2013-11-25
    IIF 109 - director → ME
    Person with significant control
    2016-04-06 ~ 2023-12-31
    IIF 85 - Has significant influence or control OE
  • 47
    Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Corporate (2 parents)
    Officer
    2012-11-01 ~ 2018-04-10
    IIF 14 - director → ME
  • 48
    94 Park Lane, Croydon, Surrey
    Corporate (2 parents)
    Officer
    2012-11-01 ~ 2016-07-04
    IIF 26 - director → ME
  • 49
    Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Corporate (3 parents)
    Officer
    2012-01-20 ~ 2017-02-27
    IIF 30 - director → ME
  • 50
    Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Corporate (2 parents)
    Officer
    2014-03-27 ~ 2017-01-17
    IIF 17 - director → ME
    2013-08-22 ~ 2014-03-27
    IIF 123 - director → ME
  • 51
    Persimmon House, Fulford, York, United Kingdom
    Corporate (4 parents)
    Officer
    2016-12-20 ~ 2024-01-12
    IIF 58 - director → ME
  • 52
    Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Corporate (2 parents)
    Profit/Loss (Company account)
    1,046 GBP2023-01-01 ~ 2023-12-31
    Officer
    2015-01-28 ~ 2019-05-13
    IIF 16 - director → ME
  • 53
    CHILDRENS' WISH (ROUND TABLE) LIMITED - 2002-10-01
    CHILDRENS' WISH LIMITED - 1997-01-30
    14 Alder Hills, Poole, England
    Corporate (2 parents)
    Officer
    2013-04-22 ~ 2017-06-05
    IIF 136 - director → ME
  • 54
    21 Pinewood Close, Leybourne, West Malling, England
    Corporate (2 parents)
    Equity (Company account)
    5,512 GBP2023-12-31
    Officer
    2012-11-01 ~ 2015-07-31
    IIF 28 - director → ME
  • 55
    Persimmon House, Fulford, York, United Kingdom
    Corporate (5 parents)
    Officer
    2019-09-03 ~ 2024-01-15
    IIF 98 - director → ME
  • 56
    Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Corporate (4 parents)
    Officer
    2016-02-09 ~ 2019-07-02
    IIF 20 - director → ME
  • 57
    SOVEREIGN QUARTER (GILLINGHAM) MANAGEMENT LIMITED - 2007-06-08
    Persimmon House, Fulford, York, United Kingdom
    Corporate (4 parents)
    Officer
    2017-08-21 ~ 2024-01-12
    IIF 93 - director → ME
  • 58
    Scholars House, 60 College Road, Maidstone, Kent
    Corporate (3 parents)
    Officer
    2013-11-25 ~ 2023-12-31
    IIF 66 - director → ME
    2013-06-25 ~ 2013-11-25
    IIF 108 - director → ME
    Person with significant control
    2016-04-06 ~ 2023-12-31
    IIF 88 - Has significant influence or control OE
  • 59
    10 Tannners Mews, Godalming, Surrey, United Kingdom
    Corporate (3 parents)
    Officer
    2014-03-19 ~ 2018-10-31
    IIF 55 - director → ME
    2013-03-04 ~ 2014-03-19
    IIF 112 - director → ME
    Person with significant control
    2016-04-06 ~ 2016-07-19
    IIF 83 - Has significant influence or control OE
  • 60
    Bluebell House The Crescent, Medstead, Alton, England
    Corporate (4 parents)
    Equity (Company account)
    5,573 GBP2024-02-28
    Officer
    2014-05-27 ~ 2018-10-10
    IIF 77 - director → ME
    2013-02-28 ~ 2014-05-27
    IIF 95 - director → ME
    Person with significant control
    2016-04-06 ~ 2019-01-10
    IIF 91 - Has significant influence or control OE
  • 61
    126 Enbrook Valley, Folkestone, England
    Corporate (2 parents)
    Equity (Company account)
    4,384 GBP2023-12-31
    Officer
    2012-11-01 ~ 2014-03-24
    IIF 44 - director → ME
  • 62
    Stonemead House, 95 London Road, Croydon, Surrey, England
    Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    3,122 GBP2023-12-31
    Officer
    2015-01-28 ~ 2021-06-08
    IIF 21 - director → ME
  • 63
    Scholars House, College Road, Maidstone, Kent
    Corporate (3 parents)
    Officer
    2014-08-19 ~ 2023-12-31
    IIF 76 - director → ME
    2013-05-15 ~ 2014-08-19
    IIF 114 - director → ME
    Person with significant control
    2016-04-06 ~ 2023-12-31
    IIF 86 - Has significant influence or control OE
  • 64
    THE VILLAGE MANAGEMENT COMPANY AT HELLINGLEY LTD - 2010-07-26
    Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Corporate (2 parents)
    Officer
    2012-01-20 ~ 2014-06-09
    IIF 11 - director → ME
  • 65
    Persimmon House, Fulford, York, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2019-09-03 ~ 2024-01-15
    IIF 96 - director → ME
  • 66
    14 Treetops, Billinghurst, West Sussex, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-10-31
    Officer
    2013-11-25 ~ 2018-05-08
    IIF 65 - director → ME
    2013-02-14 ~ 2013-11-25
    IIF 110 - director → ME
    Person with significant control
    2016-04-06 ~ 2018-07-25
    IIF 82 - Has significant influence or control OE
  • 67
    Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    3,633 GBP2024-03-31
    Officer
    2014-03-10 ~ 2017-04-06
    IIF 27 - director → ME
  • 68
    171 High Street, Dorking, United Kingdom
    Corporate (4 parents)
    Officer
    2014-06-23 ~ 2016-07-15
    IIF 5 - director → ME
    2013-08-22 ~ 2014-06-23
    IIF 120 - director → ME
  • 69
    C/o Love Property Management Ltd Clover House, John Wilson Business Park, Whitstable, England
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    2015-07-21 ~ 2018-03-26
    IIF 1 - director → ME
    2013-05-15 ~ 2015-07-21
    IIF 107 - director → ME
    Person with significant control
    2016-04-06 ~ 2022-02-01
    IIF 89 - Has significant influence or control OE
  • 70
    Scholars House, College Road, Maidstone, Kent
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2014-03-20 ~ 2023-12-31
    IIF 70 - director → ME
    2013-02-22 ~ 2014-03-20
    IIF 113 - director → ME
    Person with significant control
    2016-04-06 ~ 2023-12-31
    IIF 87 - Has significant influence or control OE
  • 71
    Persimmon House, Fulford, York, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    35,960 GBP2023-06-30
    Officer
    2012-11-22 ~ 2024-01-12
    IIF 75 - director → ME
  • 72
    Persimmon House, Fulford, York, United Kingdom
    Corporate (5 parents)
    Officer
    2018-11-15 ~ 2024-01-15
    IIF 99 - director → ME
  • 73
    1 Bridge Street Bridge Street, United Kingdom, Evesham, Worcestershire, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    4,133 GBP2023-07-31
    Officer
    2021-01-18 ~ 2023-08-30
    IIF 135 - director → ME
  • 74
    Persimmon House, Fulford, York, United Kingdom
    Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    2,999 GBP2023-12-31
    Officer
    2014-03-10 ~ 2024-01-15
    IIF 48 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.