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

Wilson, Andrew William

    Related profiles found in government register
  • Wilson, Andrew William
    British director born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • One Eleven, Edmund Street, Birmingham, B3 2HJ, England

      IIF 1 IIF 2 IIF 3
    • One Eleven, Edmund Street, Birmingham, B3 2HJ, United Kingdom

      IIF 5
    • 17, Dukes Ride, Crowthorne, Berkshire, RG45 6LZ, England

      IIF 6
    • 21 Bridgefield, Farnham, GU9 8AN, United Kingdom

      IIF 7 IIF 8
    • 2nd Floor, 3000, Cathedral Hill Industrial Estate, Guildford, Surrey, GU2 7YB, United Kingdom

      IIF 9 IIF 10
    • 2nd Floor, 3000, Cathedral Square, Cathedral Hill, Guildford, Surrey, GU2 7YL, United Kingdom

      IIF 11
    • 3000, Cathedral Hill Industrial Estate, Guildford, Surrey, GU2 7YB, England

      IIF 12
    • Connaught House, Alexandra Terrace, Guildford, GU1 3DA, United Kingdom

      IIF 13
    • Second Floor, Connaught House, Alexandra Terrace, Guildford, Surrey, GU1 3DA, United Kingdom

      IIF 14 IIF 15 IIF 16
    • Rmg House, Essex Road, Hoddesdon, EN11 0DR, England

      IIF 24
    • Courtney Green, 25, Carfax, Horsham, RH12 1EE, England

      IIF 25
    • 100, Lydden Grove, London, SW18 4LN, England

      IIF 26
    • C/o Firstport Secretarial Limited, Queensway House, 11 Queensway, New Milton, Hampshire, BH25 5NR, England

      IIF 27
  • Wilson, Andrew William
    British solicitor born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • One Eleven, Edmund Street, Birmingham, B3 2HJ, England

      IIF 28 IIF 29
    • One Eleven, Edmund Street, Birmingham, West Midlands, B3 2HJ, England

      IIF 30 IIF 31 IIF 32
    • 94 Park Lane, Croydon, Surrey, CR0 1JB, United Kingdom

      IIF 33
    • 21, Bridgefield, Farnham, Surrey, GU9 8AN, United Kingdom

      IIF 34
    • 2nd Floor, 3000 Cathedral Hill, Guildford, Surrey, GU2 7YB, United Kingdom

      IIF 35 IIF 36 IIF 37
    • 2nd Floor, 3000, Cathedral Hill Industrial Estate, Guildford, Surrey, GU2 7YB, United Kingdom

      IIF 41 IIF 42 IIF 43
    • 2nd Floor, 3000, Cathedral Square, Cathedral Hill, Guildford, Surrey, GU2 7YL, United Kingdom

      IIF 44 IIF 45 IIF 46
    • 3000 Cathedral Hill, Guildford, Surrey, GU2 7YB, United Kingdom

      IIF 47 IIF 48
    • Second Floor, Connaught House, Alexandra Terrace, Guildford, Surrey, GU1 3DA

      IIF 49
    • Second Floor, Connaught House, Alexandra Terrace, Guildford, Surrey, GU1 3DA, United Kingdom

      IIF 50 IIF 51 IIF 52
    • Courtney Green, 25 Carfax, Horsham, RH12 1EE, England

      IIF 60
    • Courtney Green, 25 Carfax, Horsham, RH12 1EE, United Kingdom

      IIF 61
    • C/o Randall And Rittner Limited, St. George Wharf, London, SW8 2LE, England

      IIF 62
    • C/o Firstport Property Services Limited, Marlborough House, Wigmore Place, Wigmore Lane, Luton, LU2 9EX, England

      IIF 63
    • The Blade, Abbey Square, Reading, RG1 3BE

      IIF 64 IIF 65 IIF 66
  • Wilson, Andrew William
    born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21, Bridgefield, Farnham, Surrey, GU9 8AN, England

      IIF 68
  • Wilson, Andrew William
    British solicitor born in December 1979

    Resident in England

    Registered addresses and corresponding companies
  • Mr Andrew William Wilson
    British born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • One Eleven, Edmund Street, Birmingham, B3 2HJ, England

      IIF 79 IIF 80 IIF 81
    • One Eleven, Edmund Street, Birmingham, West Midlands, B3 2HJ, England

      IIF 84
    • 94 Park Lane, Croydon, Surrey, CR0 1JB, United Kingdom

      IIF 85
    • 2nd Floor, 3000, Cathedral Hill, Guildford, Surrey, GU2 7YB, United Kingdom

      IIF 86 IIF 87
    • 2nd Floor, 3000, Cathedral Hill Industrial Estate, Guildford, Surrey, GU2 7YB, United Kingdom

      IIF 88 IIF 89
    • 3000, Cathedral Hill Industrial Estate, Guildford, GU2 7YB, United Kingdom

      IIF 90
    • 3000, Cathedral Hill Industrial Estate, Guildford, Surrey, GU2 7YB, United Kingdom

      IIF 91
    • Courtney Green, 25, Carfax, Horsham, RH12 1EE, England

      IIF 92
  • Wilson, Andrew William
    British construction born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • 8, Kings Court, Pateley Bridge, Harrogate, North Yorkshire, HG3 5JW, United Kingdom

      IIF 93
  • Wilson, Andrew William
    British quantity surveyor born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • Block 1, St Cuthberts House, Durham Way North Aycliffe Business Park, Newton Aycliffe, County Durham, DL5 6DL

      IIF 94
    • Suite 11, Sandown House, Sandbeck Way, Wetherby, LS22 7DN, United Kingdom

      IIF 95
  • Andrew William Wilson
    British born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Wilson, Andrew William
    British

    Registered addresses and corresponding companies
    • 2nd Floor, 3000, Cathedral Hill Industrial Estate, Guildford, Surrey, GU2 7YB, United Kingdom

      IIF 99
    • C/o Firstport Property Services Limited, Marlborough House, Wigmore Place, Wigmore Lane, Luton, LU2 9EX, England

      IIF 100
  • Mr Andrew William Wilson
    British born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • 2nd Floor, 3000, Cathedral Hill, Guildford, Surrey, GU2 7YB, United Kingdom

      IIF 101 IIF 102 IIF 103
    • 2nd Floor, 3000, Cathedral Square, Cathedral Hill, Guildford, Surrey, GU2 7YL, United Kingdom

      IIF 105
    • Courtney Green, 25 Carfax, Horsham, RH12 1EE, England

      IIF 106
  • Andrew William Wilson
    British born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • One Eleven, Edmund Street, Birmingham, B3 2HJ, England

      IIF 107
  • Wilson, Andrew William

    Registered addresses and corresponding companies
    • One Eleven, Edmund Street, Birmingham, West Midlands, B3 2HJ, England

      IIF 108
    • 2nd Floor, 3000, Cathedral Hill, Guildford, Surrey, GU2 7YB, United Kingdom

      IIF 109
    • 2nd Floor, 3000, Cathedral Hill Industrial Estate, Guildford, Surrey, GU2 7YB, United Kingdom

      IIF 110
    • 2nd Floor, 3000, Cathedral Square, Cathedral Hill, Guildford, Surrey, GU2 7YL, United Kingdom

      IIF 111 IIF 112 IIF 113
    • Second Floor, Connaught House, Alexandra Terrace, Guildford, Surrey, GU1 3DA, United Kingdom

      IIF 114 IIF 115 IIF 116
    • Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, HP2 7DN, England

      IIF 119
    • C/o Firstport Property Services Limited, Malborough House, Wigmore Place, Wigmore Lane, Luton, LU2 9EX, England

      IIF 120
  • Mr Andrew William Wilson
    British born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • Suite 11, Sandown House, Sandbeck Way, Wetherby, LS22 7DN, United Kingdom

      IIF 121
child relation
Offspring entities and appointments
Active 32
  • 1
    14 Second Avenue, Felpham, Bognor Regis, West Sussex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2012-02-20 ~ dissolved
    IIF 34 - director → ME
  • 2
    One Eleven, Edmund Street, Birmingham, West Midlands, England
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2023-09-12 ~ now
    IIF 74 - director → ME
  • 3
    Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Corporate (2 parents)
    Officer
    2010-01-04 ~ now
    IIF 49 - director → ME
  • 4
    2000 Cathedral Hill, Guildford, England
    Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2022-05-06 ~ now
    IIF 71 - director → ME
  • 5
    GCL SOLICITORS LLP - 2019-07-06
    3000 Cathedral Square Cathedral Hill, Guildford, Surrey, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2012-04-06 ~ dissolved
    IIF 68 - llp-designated-member → ME
  • 6
    One Eleven, Edmund Street, Birmingham, England
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    2020-06-04 ~ now
    IIF 29 - director → ME
  • 7
    One Eleven, Edmund Street, Birmingham, England
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    2019-01-17 ~ now
    IIF 28 - director → ME
    Person with significant control
    2019-01-17 ~ now
    IIF 82 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    One Eleven, Edmund Street, Birmingham, West Midlands, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-07-31
    Officer
    2022-07-22 ~ now
    IIF 78 - director → ME
  • 9
    DRP CONSTRUCTION AND DEVELOPMENT LTD - 2006-11-27
    9th Floor Bond Court, Leeds, West Yorkshire
    Dissolved corporate (4 parents)
    Officer
    2012-08-01 ~ dissolved
    IIF 93 - director → ME
  • 10
    One Eleven, Edmund Street, Birmingham, England
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-09-30
    Officer
    2016-09-26 ~ now
    IIF 2 - director → ME
    Person with significant control
    2016-09-26 ~ now
    IIF 81 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 81 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    One Eleven, Edmund Street, Birmingham, England
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    2013-04-19 ~ now
    IIF 3 - director → ME
  • 12
    One Eleven, Edmund Street, Birmingham, England
    Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-02-28
    Officer
    2023-05-22 ~ now
    IIF 73 - director → ME
  • 13
    One Eleven, Edmund Street, Birmingham, England
    Corporate (3 parents)
    Officer
    2012-07-16 ~ now
    IIF 9 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 80 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    One Eleven, Edmund Street, Birmingham, West Midlands, England
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-11-30
    Officer
    2022-08-24 ~ now
    IIF 76 - director → ME
  • 15
    One Eleven, Edmund Street, Birmingham, West Midlands, England
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2017-03-24 ~ now
    IIF 32 - director → ME
    Person with significant control
    2017-03-24 ~ now
    IIF 84 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    One Eleven, Edmund Street, Birmingham, West Midlands, England
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-06-30
    Officer
    2020-06-04 ~ now
    IIF 31 - director → ME
  • 17
    One Eleven, Edmund Street, Birmingham, West Midlands, England
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    2016-04-21 ~ now
    IIF 48 - director → ME
    Person with significant control
    2017-04-20 ~ now
    IIF 101 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    One Eleven, Edmund Street, Birmingham, West Midlands, England
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-06-30
    Officer
    2023-09-12 ~ now
    IIF 77 - director → ME
  • 19
    One Eleven, Edmund Street, Birmingham, West Midlands, England
    Corporate (3 parents)
    Officer
    2020-06-04 ~ now
    IIF 30 - director → ME
  • 20
    One Eleven, Edmund Street, Birmingham, England
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-02-28
    Officer
    2013-02-20 ~ now
    IIF 42 - director → ME
  • 21
    One Eleven Edmund Street, Birmingham, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-11-30
    Officer
    2022-11-11 ~ now
    IIF 64 - director → ME
  • 22
    One Eleven, Edmund Street, Birmingham, England
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-09-30
    Officer
    2023-09-12 ~ now
    IIF 72 - director → ME
  • 23
    One Eleven, Edmund Street, Birmingham, England
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-07-31
    Officer
    2012-07-16 ~ now
    IIF 10 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 79 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 24
    One Eleven, Edmund Street, Birmingham, England
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-08-31
    Officer
    2021-08-11 ~ now
    IIF 70 - director → ME
    Person with significant control
    2021-08-11 ~ now
    IIF 107 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 25
    WILSONQS LTD - 2012-11-16
    Suite 11 Sandown House, Sandbeck Way, Wetherby, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    1,092 GBP2024-03-31
    Officer
    2006-02-27 ~ now
    IIF 95 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 121 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    One Eleven, Edmund Street, Birmingham, West Midlands, England
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-06-30
    Officer
    2019-06-19 ~ now
    IIF 65 - director → ME
    Person with significant control
    2019-06-19 ~ now
    IIF 96 - Ownership of voting rights - 75% or moreOE
    IIF 96 - Right to appoint or remove directorsOE
  • 27
    One Eleven, Edmund Street, Birmingham, England
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    2015-01-20 ~ now
    IIF 4 - director → ME
    Person with significant control
    2017-01-20 ~ now
    IIF 86 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 28
    Second Floor Connaught House, Alexandra Terrace, Guildford, Surrey, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2012-08-13 ~ dissolved
    IIF 116 - secretary → ME
  • 29
    One Eleven, Edmund Street, Birmingham, West Midlands, England
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-06-30
    Officer
    2023-09-12 ~ now
    IIF 75 - director → ME
  • 30
    Second Floor Connaught House, Alexandra Terrace, Guildford, Surrey, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2011-09-02 ~ dissolved
    IIF 17 - director → ME
  • 31
    One Eleven, Edmund Street, Birmingham, England
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-10-31
    Officer
    2015-10-27 ~ now
    IIF 1 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 83 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 32
    One Eleven, Edmund Street, Birmingham, England
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-09-30
    Officer
    2020-07-03 ~ now
    IIF 69 - director → ME
Ceased 59
  • 1
    C/o Rendall And Rittner Limited, 13b St. George Wharf, London, England
    Corporate (8 parents)
    Equity (Company account)
    0 GBP2023-09-30
    Officer
    2017-09-18 ~ 2018-09-21
    IIF 36 - director → ME
  • 2
    46 New Broad Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-02-28
    Officer
    2018-02-14 ~ 2019-02-13
    IIF 38 - director → ME
  • 3
    Courtney Green, 25 Carfax, Horsham, England
    Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    2015-10-23 ~ 2021-07-19
    IIF 25 - director → ME
    Person with significant control
    2016-04-06 ~ 2021-07-19
    IIF 92 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    41a Beach Road, Littlehampton, West Sussex, England
    Corporate (4 parents)
    Officer
    2013-11-08 ~ 2017-03-16
    IIF 43 - director → ME
  • 5
    One Eleven, Edmund Street, Birmingham, West Midlands, England
    Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2016-12-07 ~ 2019-07-12
    IIF 113 - secretary → ME
  • 6
    Chiltern House, 72-74, King Edward Street, Macclesfield, Cheshire, England
    Corporate (3 parents)
    Officer
    2023-12-06 ~ 2024-10-23
    IIF 5 - director → ME
  • 7
    One Eleven, Edmund Street, Birmingham, West Midlands, England
    Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-06-30
    Officer
    2019-06-03 ~ 2019-09-17
    IIF 67 - director → ME
    Person with significant control
    2019-06-03 ~ 2019-09-17
    IIF 97 - Ownership of voting rights - 75% or more OE
    IIF 97 - Right to appoint or remove directors OE
  • 8
    93 CHESSINGTON ROAD RESIDENTS MANAGEMENT COMPANY LIMITED - 2021-03-05
    4 Bakers Field Close, Ewell, Epsom, Surrey, United Kingdom
    Corporate (6 parents)
    Equity (Company account)
    1,078 GBP2024-04-05
    Officer
    2015-11-25 ~ 2019-05-16
    IIF 46 - director → ME
    2015-11-25 ~ 2019-05-16
    IIF 112 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2017-12-05
    IIF 89 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    2 Chartland House, Old Station Approach, Leatherhead, England
    Corporate (5 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2011-01-21 ~ 2019-01-16
    IIF 99 - secretary → ME
  • 10
    Reeve House, Parsonage Square, Dorking, England
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-02-28
    Officer
    2013-02-01 ~ 2014-09-15
    IIF 50 - director → ME
  • 11
    Kfh House, 5 Compton Road, London, England
    Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    2014-12-22 ~ 2022-03-16
    IIF 27 - director → ME
  • 12
    4 Chipstead Parade, Chipstead, Surrey, England
    Corporate (7 parents)
    Equity (Company account)
    0 GBP2023-06-30
    Officer
    2010-03-01 ~ 2012-03-16
    IIF 13 - director → ME
  • 13
    Octagon House, 20 Hook Road, Epsom, Surrey, England
    Corporate (4 parents)
    Officer
    2010-11-08 ~ 2015-02-23
    IIF 115 - secretary → ME
  • 14
    The Old Office Tims Boatyard, Timsway, Staines Upon Thames, Middlesex, England
    Corporate (2 parents)
    Equity (Company account)
    3,826 GBP2024-06-30
    Officer
    2009-11-27 ~ 2012-02-10
    IIF 54 - director → ME
  • 15
    54 Guildford Road, Horsham, West Sussex, England
    Corporate (5 parents)
    Equity (Company account)
    0 GBP2023-09-30
    Officer
    2016-09-30 ~ 2020-07-09
    IIF 47 - director → ME
  • 16
    One Eleven, Edmund Street, Birmingham, England
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-11-30
    Officer
    2011-11-25 ~ 2019-07-12
    IIF 118 - secretary → ME
  • 17
    ANTHOLOGY DEPTFORD FOUNDRY RESIDENTS MANAGEMENT COMPANY LIMITED - 2024-08-06
    C/o Blandy & Blandy Llp, 1 Friar Street, Reading, Berkshire, England
    Corporate (8 parents)
    Equity (Company account)
    0 GBP2023-05-31
    Officer
    2017-05-18 ~ 2023-05-03
    IIF 62 - director → ME
  • 18
    25 Carfax, Horsham, West Sussex
    Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    2013-07-19 ~ 2015-04-17
    IIF 51 - director → ME
  • 19
    Beaumount House, Fairmeads, Cobham, England
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2013-03-05 ~ 2015-02-09
    IIF 53 - director → ME
  • 20
    Queensway House, 11 Queensway, New Milton, Hampshire, England
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2010-10-01 ~ 2012-06-20
    IIF 117 - secretary → ME
  • 21
    Paxton House Waterhouse Lane, Kingswood, Tadworth, Surrey, England
    Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2013-12-03 ~ 2018-10-12
    IIF 109 - secretary → ME
  • 22
    Block 1 St Cuthberts House, Durham Way North Aycliffe Business Park, Newton Aycliffe, County Durham
    Dissolved corporate (1 parent)
    Officer
    2013-08-29 ~ 2014-03-19
    IIF 94 - director → ME
  • 23
    The Hollow, Beech Lawn, Guildford, Surrey
    Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    2011-04-11 ~ 2012-12-17
    IIF 20 - director → ME
  • 24
    Queensway House, 11 Queensway, New Milton, Hampshire, England
    Corporate (7 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2010-11-01 ~ 2018-10-12
    IIF 100 - secretary → ME
  • 25
    Gateway House 10 Coopers Way, Temple Farm Industrial Estate, Southend-on-sea, England
    Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-06-30
    Officer
    2019-06-07 ~ 2021-05-06
    IIF 66 - director → ME
    Person with significant control
    2019-06-07 ~ 2021-05-06
    IIF 98 - Ownership of voting rights - 75% or more OE
    IIF 98 - Right to appoint or remove directors OE
  • 26
    Queensway House, 11 Queensway, New Milton, Hampshire, England
    Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-06-30
    Officer
    2015-06-24 ~ 2019-01-16
    IIF 63 - director → ME
  • 27
    Rmg House, Essex Road, Hoddesdon, England
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    2014-12-22 ~ 2024-08-30
    IIF 24 - director → ME
  • 28
    Kfh House, 5 Compton Road, London, England
    Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2014-03-03 ~ 2014-04-25
    IIF 57 - director → ME
    2014-03-03 ~ 2018-10-12
    IIF 120 - secretary → ME
  • 29
    2 Hills Road, Cambridge, Cambridgeshire, United Kingdom
    Corporate (6 parents)
    Equity (Company account)
    0 GBP2023-08-31
    Officer
    2010-08-23 ~ 2013-08-29
    IIF 14 - director → ME
  • 30
    Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, England
    Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    2017-06-16 ~ 2018-06-18
    IIF 35 - director → ME
    2017-06-16 ~ 2021-05-06
    IIF 119 - secretary → ME
    Person with significant control
    2017-06-16 ~ 2018-06-18
    IIF 102 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 31
    Courtney Green Ltd, 25 Carfax, Horsham, West Sussex, England
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    2014-01-03 ~ 2016-04-04
    IIF 12 - director → ME
  • 32
    Queensway House, 11 Queensway, New Milton, Hampshire, England
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    2017-04-04 ~ 2018-06-19
    IIF 39 - director → ME
    2017-04-04 ~ 2024-11-12
    IIF 108 - secretary → ME
    Person with significant control
    2017-04-04 ~ 2018-04-04
    IIF 87 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 33
    100 Lydden Grove, London, England
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2014-12-08 ~ 2016-04-28
    IIF 26 - director → ME
  • 34
    The White House, 129 Anyards Road, Cobham, England
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-10-31
    Officer
    2017-10-13 ~ 2018-10-17
    IIF 45 - director → ME
    Person with significant control
    2017-10-13 ~ 2018-10-17
    IIF 105 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 35
    ROSEDENE RESIDENTS MANAGEMENT COMPANY LIMITED - 2010-09-21
    Crown House, 37 High Street, East Grinstead, West Sussex
    Corporate (6 parents)
    Equity (Company account)
    2,805 GBP2023-12-31
    Officer
    2010-08-23 ~ 2012-12-17
    IIF 18 - director → ME
  • 36
    Queensway House, 11 Queensway, New Milton, Hampshire, England
    Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    2018-04-25 ~ 2018-10-09
    IIF 37 - director → ME
    Person with significant control
    2018-04-25 ~ 2018-10-09
    IIF 104 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 37
    Broadoak Management Limited, Unit 7 Hockliffe Business Park, Watling Street Hockliffe, Leighton Buzzard, Bedfordshire
    Corporate (3 parents)
    Officer
    2012-09-28 ~ 2013-10-01
    IIF 55 - director → ME
  • 38
    Unit 7 Hockliffe Business Park Watling Street, Hockliffe, Leighton Buzzard, Bedfordshire
    Corporate (3 parents)
    Officer
    2013-07-05 ~ 2015-06-15
    IIF 59 - director → ME
  • 39
    7 The Boat Yard, Bognor Regis, England
    Corporate (7 parents)
    Equity (Company account)
    0 GBP2023-11-23
    Officer
    2017-11-08 ~ 2019-04-05
    IIF 40 - director → ME
    Person with significant control
    2017-11-08 ~ 2019-04-05
    IIF 103 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 40
    41a Beach Road, Littlehampton, West Sussex
    Corporate (2 parents)
    Officer
    2009-11-27 ~ 2012-02-17
    IIF 56 - director → ME
  • 41
    Queensway House, 11 Queensway, New Milton, Hampshire, England
    Corporate (5 parents)
    Equity (Company account)
    0 GBP2023-11-30
    Officer
    2014-11-25 ~ 2019-01-16
    IIF 44 - director → ME
    2014-11-25 ~ 2019-01-16
    IIF 111 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2019-01-16
    IIF 88 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 42
    17 Dukes Ride, Crowthorne, Berkshire, England
    Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2015-01-19 ~ 2016-05-17
    IIF 6 - director → ME
  • 43
    Queensway House, 11 Queensway, New Milton, Hampshire, England
    Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-11-30
    Officer
    2010-11-08 ~ 2013-07-04
    IIF 114 - secretary → ME
  • 44
    Building 4, Dares Farm Business Park Farnham Road, Ewshot, Farnham, Surrey, England
    Corporate (3 parents)
    Equity (Company account)
    44 GBP2023-09-30
    Officer
    2012-01-09 ~ 2013-12-05
    IIF 16 - director → ME
  • 45
    Queensway House, 11 Queensway, New Milton, Hampshire, England
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-10-31
    Officer
    2015-10-05 ~ 2019-01-16
    IIF 11 - director → ME
  • 46
    25 Carfax, Horsham, West Sussex
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    2014-01-03 ~ 2015-07-24
    IIF 23 - director → ME
  • 47
    C/o 3rd Floor, 9 White Lion Street, London, England
    Corporate (2 parents)
    Officer
    2013-01-28 ~ 2016-03-01
    IIF 52 - director → ME
  • 48
    Hitchcock House Hilltop Park, Devizes Road, Salisbury, United Kingdom
    Corporate (4 parents)
    Officer
    2013-01-25 ~ 2016-05-06
    IIF 58 - director → ME
  • 49
    Foundation House, Coach & Horses Passage, Tunbridge Wells, England
    Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-10-31
    Officer
    2014-10-29 ~ 2023-01-20
    IIF 8 - director → ME
    Person with significant control
    2016-04-06 ~ 2023-01-20
    IIF 90 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 50
    Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Corporate (8 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2011-08-19 ~ 2013-05-29
    IIF 15 - director → ME
  • 51
    Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Corporate (2 parents)
    Officer
    2014-10-29 ~ 2021-09-06
    IIF 7 - director → ME
    Person with significant control
    2016-04-06 ~ 2021-09-06
    IIF 91 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 52
    22 The Limes, Hayley Green, Bracknell, England
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-02-29
    Officer
    2016-02-09 ~ 2019-07-30
    IIF 41 - director → ME
  • 53
    Courtney Green, 25 Carfax, Horsham, United Kingdom
    Corporate (3 parents)
    Officer
    2020-06-04 ~ 2022-10-14
    IIF 61 - director → ME
  • 54
    1 Oak Tree Close, West Ewell, Epsom, Surrey
    Corporate (7 parents)
    Net Assets/Liabilities (Company account)
    1,802 GBP2024-01-31
    Officer
    2013-01-21 ~ 2014-05-16
    IIF 21 - director → ME
  • 55
    6 Thornchace, Downs Drive, Guildford, Surrey
    Corporate (4 parents)
    Equity (Company account)
    9,047 GBP2024-01-31
    Officer
    2012-01-06 ~ 2014-01-30
    IIF 19 - director → ME
  • 56
    Queensway House, 11 Queensway, New Milton, Hampshire, England
    Corporate (4 parents)
    Officer
    2016-10-14 ~ 2019-05-01
    IIF 33 - director → ME
    Person with significant control
    2016-04-06 ~ 2019-05-01
    IIF 85 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 57
    Courtney Green, 25 Carfax, Horsham, England
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-02-28
    Officer
    2019-02-26 ~ 2022-03-02
    IIF 60 - director → ME
    Person with significant control
    2019-02-26 ~ 2022-03-02
    IIF 106 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 58
    One Eleven, Edmund Street, Birmingham, West Midlands, England
    Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-03-31
    Officer
    2011-03-04 ~ 2021-07-08
    IIF 110 - secretary → ME
  • 59
    2 Hills Road, Cambridge, Cambridgeshire, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-08-31
    Officer
    2010-08-20 ~ 2017-03-03
    IIF 22 - 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.