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

Michael John Anthony Chittenden

    Related profiles found in government register
  • Michael John Anthony Chittenden
    British born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 1
  • Mr Michael John Anthony Chittenden
    British born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Regency House, 33 Wood Street, Barnet, Hertfordshire, EN5 4BE, England

      IIF 2 IIF 3 IIF 4
  • Michael John Anthiny Chittenden
    British born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • Devines Bellefield House, 104 New London Road, Chelmsford, Essex, CM2 0RG, England

      IIF 5
  • Mr Michael John Anthony Chittenden
    British born in August 1963

    Resident in England

    Registered addresses and corresponding companies
  • Mr Michael John Anthony Chittenden
    British born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • 33, Wood Street, Barnet, EN5 4BE, England

      IIF 31
  • Chittenden, Michael John Anthony
    British born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Regency House, 33 Wood Street, Barnet, Hertfordshire, EN5 4BE, England

      IIF 32 IIF 33
  • Chittenden, Michael John Anthony
    British builder born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22 Kelso Close, Rayleigh, Essex, SS6 9RT

      IIF 34
  • Chittenden, Michael John Anthony
    British director born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22 Kelso Close, Rayleigh, Essex, SS6 9RT

      IIF 35
    • Silver Springs, Tenpenny Hill, Thorrington, CO7 8JG, England

      IIF 36
  • Chittenden, Michael John Anthony
    born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22 Kelso Close, Rayleigh, SS6 9RT

      IIF 37
    • Silversprings, Tenpenny Hill, Thorrington, Essex, CO7 8JG

      IIF 38
  • Chittenden, Michael John Anthony
    British born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • 33, Wood Street, Barnet, Hertfordshire, EN5 4BE, England

      IIF 39
    • Cartwrights, Regency House, 33 Wood Street, Barnet, EN5 4BE, England

      IIF 40 IIF 41 IIF 42
    • Regency House 33, Wood Street, Barnet, Hertfordshire, EN5 4BE

      IIF 45
    • Regency House, 33 Wood Street, Barnet, Hertfordshire, EN5 4BE, England

      IIF 46 IIF 47 IIF 48
    • Regency House, 33 Wood Street, Barnet, Hertfordshire, EN5 4BE, United Kingdom

      IIF 60
    • Arle Court Manor House, Hatherley Lane, Cheltenham, GL51 6PN, England

      IIF 61
    • Arle Court (manor House, ), Hatherley Lane, Cheltenham, Gloucestershire, GL51 6PN, England

      IIF 62
    • Arle Court (manor House), Hatherley Lane, Cheltenham, GL51 6PN, England

      IIF 63
    • Arle Court (manor House), Hatherley Lane, Cheltenham, Gloucester, GL51 6PN, United Kingdom

      IIF 64
    • Arle Court (manor House), Hatherley Lane, Cheltenham, Gloucestershire, GL51 6PN, England

      IIF 65
    • Midway House, Staverton Technology Park, Herrick Way, Staverton, Cheltenham, Gloucestershire, GL51 6TQ, United Kingdom

      IIF 66
    • C/o Gateway Property Management, Gateway House, 10 Coopers Way, Southend On Sea, Essex, SS2 5TE, United Kingdom

      IIF 67
    • Woodhall Manor, Woodhall Drive, Sutton, Suffolk, IP12 3EG, England

      IIF 68
    • Beckwith Barn, Warren Estate, Lordship Road, Writtle, Essex, CM1 3WT, England

      IIF 69
  • Chittenden, Michael John Anthony
    British company director born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • Regency House, Wood Street, Barnet, EN5 4BE, United Kingdom

      IIF 70
    • Arle Court, Hatherley Court, Cheltenham, Gloucestershire, GL51 6PN

      IIF 71
  • Chittenden, Michael John Anthony
    British director born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • Cartwrights, Regency House, 33 Wood Street, Barnet, EN5 4BE, England

      IIF 72 IIF 73
    • Regency House, 33 Wood Street, Barnet, Hertfordshire, EN5 4BE, England

      IIF 74 IIF 75
    • Devines Bellefield House, 104 New London Road, Chelmsford, Essex, CM2 0RG, England

      IIF 76
    • Manor By The Lake, Arle Court, Hatherley Lane, Cheltenham, Gloucestershire, GL51 6PN, United Kingdom

      IIF 77
    • Wood Hall Manor, Wood Hall Drive, Sutton, Suffolk, IP12 3EG

      IIF 78 IIF 79
  • Chittenden, Michael John Anthony
    British entrepreneur born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • Flat 19, Roebuck Heights, North End, Buckhurst Hill, Essex, IG9 5RF, England

      IIF 80
  • Chittenden, Michael John Anthony
    British none born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • Arle Court Manor House, Hatherley Lane, Cheltenham, Gloucestershire, GL5 6PN, Uk

      IIF 81
    • Old Station Road, Loughton, Essex, IG10 4PL, United Kingdom

      IIF 82
  • Chittenden, Michael John Anthony
    British born in August 1963

    Registered addresses and corresponding companies
    • 3, Billers Chase, Beaulieu Park, Chelmsford, Essex, CM1 6BD, England

      IIF 83
    • 46, Rectory Grove, Leigh On Sea, Essex, SS9 2HE

      IIF 84
  • Chittenden, Michael John Anthony
    British director born in August 1963

    Registered addresses and corresponding companies
  • Chittenden, Michael John Anthony
    born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • Wood Hall Manor, Wood Hall Drive, Sutton, Suffolk, IP12 3EG, United Kingdom

      IIF 87
    • Woodhall Manor, Woodhall Drive, Sutton, Suffolk, IP12 3EG

      IIF 88
    • Wood Hall Manor, Wood Hall Drive, Sutton, Woodbridge, Suffolk, IP12 3EG

      IIF 89
  • Chittenden, Michael John Anthony
    British

    Registered addresses and corresponding companies
  • Chittenden, Michael John Anthony
    British company director

    Registered addresses and corresponding companies
    • Trinity Wood House, Trinity Wood Road, Hockley, Essex, SS5 5JW

      IIF 92
  • Chittenden, Michael John Anthony
    British director

    Registered addresses and corresponding companies
  • Chittenden, Michael John
    born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • Woodhall Manor, Woodhall Drive, Woodbridge, Suffolk, Essex, IP12 3EG, England

      IIF 95
  • Chittenden, Michael John Anthony

    Registered addresses and corresponding companies
    • Cartwrights, Regency House, 33 Wood Street, Barnet, EN5 4BE, England

      IIF 96 IIF 97 IIF 98
  • Chittenden, Michael

    Registered addresses and corresponding companies
    • Cartwrights, Regency House, 33 Wood Street, Barnet, EN5 4BE, England

      IIF 99
child relation
Offspring entities and appointments 59
  • 1
    162-164 RAMUZ DRIVE RTM COMPANY LIMITED
    08997066
    C/o Gateway Property Management Gateway House, 10 Coopers Way, Southend On Sea, Essex, United Kingdom
    Active Corporate (3 parents)
    Officer
    2014-04-15 ~ now
    IIF 67 - Director → ME
  • 2
    ACCOUNTS REALTIME LTD
    - now 10031674
    REALTIME BOOKKEEPING LTD
    - 2016-04-14 10031674
    BOOKIT REALTIME LTD
    - 2016-03-21 10031674
    Cartwrights Regency House, 33 Wood Street, Barnet, United Kingdom
    Active Corporate (2 parents)
    Officer
    2016-02-29 ~ now
    IIF 54 - Director → ME
    Person with significant control
    2016-06-30 ~ now
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
  • 3
    ADRIENNE LTD
    04755850
    Devines Bellefield House, 104 New London Road, Chelmsford, Essex, England
    Dissolved Corporate (4 parents)
    Officer
    2003-05-07 ~ dissolved
    IIF 76 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    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
  • 4
    BIG DIAMOND STORAGE LTD
    - now 09186739
    MANOR DRINKS & SERVICES LTD
    - 2016-01-12 09186739
    Cartwrights Regency House, 33 Wood Street, Barnet
    Dissolved Corporate (3 parents)
    Officer
    2014-08-22 ~ dissolved
    IIF 72 - Director → ME
    Person with significant control
    2016-06-30 ~ dissolved
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of shares – 75% or more OE
  • 5
    CAPCOIN INVESTMENTS LTD
    - now 10768999
    WHITE ALLIANCE DIGITAL LTD
    - 2018-05-10 10768999
    Regency House, 33 Wood Street, Barnet, Hertfordshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    2017-05-12 ~ now
    IIF 47 - Director → ME
    Person with significant control
    2024-05-08 ~ now
    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
    IIF 20 - Right to appoint or remove directors OE
    2017-05-12 ~ 2024-04-11
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    CHARFLEETS MAINTENANCE LIMITED
    02278971
    Broom House 39/43 London Road, Hadleigh, Benfleet, Essex
    Active Corporate (12 parents)
    Officer
    2020-03-04 ~ now
    IIF 63 - Director → ME
  • 7
    CHELTENHAM FILM TRUST LIMITED - now
    CHELTENHAM INTERNATIONAL FILM TRUST LIMITED
    - 2025-07-01 11574356
    Midway House Staverton Technology Park, Herrick Way, Staverton, Cheltenham, Gloucestershire, United Kingdom
    Active Corporate (10 parents)
    Officer
    2019-09-13 ~ 2025-02-25
    IIF 66 - Director → ME
  • 8
    COLAB OFFICES LTD
    12535613
    Regency House, 33 Wood Street, Barnet, Hertfordshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2020-03-26 ~ now
    IIF 58 - Director → ME
    Person with significant control
    2020-03-26 ~ now
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
  • 9
    COLLINGWOOD GREEN MANAGEMENT COMPANY LIMITED
    06021314
    59 Station Road, Clacton On Sea, Essex
    Active Corporate (20 parents)
    Officer
    2006-12-06 ~ 2010-01-01
    IIF 34 - Director → ME
  • 10
    CUBERTEC INTERNATIONAL LIMITED
    07458426
    Arle Court (manor House ), Hatherley Lane, Cheltenham, Gloucestershire
    Active Corporate (3 parents)
    Officer
    2012-05-01 ~ now
    IIF 62 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Ownership of shares – 75% or more OE
  • 11
    DBC STORES LTD
    12267652
    Regency House, 33 Wood Street, Barnet, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2019-10-17 ~ now
    IIF 50 - Director → ME
    Person with significant control
    2019-10-17 ~ 2019-10-18
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Ownership of voting rights - 75% or more OE
  • 12
    EASTGATE STREET LTD
    12371564
    Regency House, 33 Wood Street, Barnet, Hertfordshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2019-12-19 ~ now
    IIF 48 - Director → ME
    Person with significant control
    2019-12-19 ~ now
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of shares – 75% or more OE
  • 13
    EVER ADVANCING LLP
    - now OC362833
    SILVERSPRINGS CARE HOME LLP
    - 2012-05-18 OC362833
    Haslers, Old Station Road, Loughton, Essex
    Dissolved Corporate (2 parents)
    Officer
    2011-03-17 ~ dissolved
    IIF 38 - LLP Designated Member → ME
  • 14
    EVER ONWARD LLP
    - now OC347812
    SILVERSPRINGS CARE LLP
    - 2012-05-18 OC347812
    Arle Court, Hatherley Lane, Cheltenham, Gloucestershire
    Dissolved Corporate (3 parents)
    Officer
    2009-08-10 ~ dissolved
    IIF 88 - LLP Designated Member → ME
  • 15
    GLENNOCK LIMITED
    10845774
    19 Roebuck Heights North End, Buckhurst Hill, Essex, United Kingdom
    Dissolved Corporate (7 parents)
    Officer
    2017-08-07 ~ 2018-12-01
    IIF 77 - Director → ME
  • 16
    GREAT NORTHERN HOTEL (UK) LTD
    06940669
    Regency House, 33 Wood Street, Barnet, Hertfordshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    2013-06-26 ~ now
    IIF 60 - Director → ME
    Person with significant control
    2019-12-04 ~ now
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Ownership of shares – 75% or more OE
  • 17
    GREEN POWER 24/7 LTD
    14633501
    Regency House, 33 Wood Street, Barnet, Hertfordshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-02-02 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2023-02-02 ~ now
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
  • 18
    HART CHITTENDEN LLP
    OC320526
    11 Queens Road, Brentwood, Essex
    Dissolved Corporate (5 parents)
    Officer
    2006-06-22 ~ 2007-08-12
    IIF 37 - LLP Designated Member → ME
  • 19
    HENRY JAMES HOMES LTD
    - now 09187767
    H JAMES UK LTD
    - 2014-08-30 09187767
    Cartwrights Regency House, 33 Wood Street, Barnet
    Active Corporate (2 parents)
    Officer
    2014-08-28 ~ now
    IIF 43 - Director → ME
    Person with significant control
    2016-06-30 ~ now
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 20
    HERITAGE ROCKS LTD
    - now 08370956
    HISTORIC HOUSE GROUP LTD
    - 2017-07-07 08370956
    WHITE ALLIANCE LTD
    - 2017-07-05 08370956
    MT & TM HOLDINGS LTD
    - 2017-05-12 08370956
    Cartwrights Regency House, 33 Wood Street, Barnet
    Active Corporate (2 parents, 4 offsprings)
    Officer
    2013-01-22 ~ now
    IIF 44 - Director → ME
    2013-01-22 ~ now
    IIF 96 - Secretary → ME
    Person with significant control
    2016-06-30 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 13 - Right to appoint or remove directors OE
  • 21
    HIGHBANK ESTATES LIMITED
    04684356
    1-5 Nelson Street, Southend On Sea, Essex
    Dissolved Corporate (7 parents)
    Officer
    2003-04-09 ~ 2006-07-07
    IIF 92 - Secretary → ME
  • 22
    INTERNATIONAL HOUSE (CI) LTD
    12344642
    Regency House, 33 Wood Street, Barnet, Hertfordshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    2020-02-26 ~ now
    IIF 57 - Director → ME
    2019-12-02 ~ 2019-12-02
    IIF 52 - Director → ME
    Person with significant control
    2019-12-02 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 8 - Right to appoint or remove directors OE
  • 23
    KIRKBANK PROPERTIES LTD
    03866132
    18 Clarence Road, Southend On Sea, Essex
    Dissolved Corporate (10 parents)
    Officer
    2002-11-21 ~ dissolved
    IIF 83 - Director → ME
    2000-10-25 ~ 2002-11-21
    IIF 91 - Secretary → ME
  • 24
    LEIGHBRIDGE DEVELOPMENTS LIMITED
    05937473
    43-45 Dorset Street, London
    Dissolved Corporate (7 parents, 1 offspring)
    Officer
    2006-09-15 ~ 2007-07-04
    IIF 35 - Director → ME
  • 25
    MAGNA ASSETS LTD
    - now 10719967
    BIG DAY CARS LTD
    - 2017-10-05 10719967
    Arle Court (manor House), Hatherley Lane, Cheltenham, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Officer
    2017-04-11 ~ now
    IIF 64 - Director → ME
    Person with significant control
    2017-04-11 ~ now
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Ownership of voting rights - 75% or more OE
  • 26
    MANOR STUDIOS LTD
    09234723
    Regency House, 33 Wood Street, Barnet, Hertfordshire
    Active Corporate (2 parents, 1 offspring)
    Officer
    2014-09-25 ~ now
    IIF 46 - Director → ME
    Person with significant control
    2016-06-30 ~ now
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
  • 27
    MAPLE STYLE HOMES LIMITED
    - now 02843247
    BRYDON CONSTRUCTION COMPANY LIMITED - 1995-10-16
    1 Nelson Street, Southend On Sea, Essex
    Dissolved Corporate (9 parents)
    Officer
    2002-10-01 ~ 2003-07-21
    IIF 90 - Secretary → ME
  • 28
    MARINE PARADE PROPERTIES LIMITED
    07313283
    C/o Haslers, Old Station Road, Loughton, Essex
    Dissolved Corporate (6 parents)
    Officer
    2010-07-13 ~ 2010-07-14
    IIF 82 - Director → ME
  • 29
    MARKET MEWS & MARKET STREET FLATS LTD
    15346059
    Regency House, 33 Wood Street, Barnet, Hertfordshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-12-12 ~ now
    IIF 56 - Director → ME
    Person with significant control
    2023-12-12 ~ now
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of voting rights - 75% or more OE
  • 30
    MAURICE SHAPERO LTD
    11527409
    Regency House, Wood Street, Barnet, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2018-08-20 ~ dissolved
    IIF 70 - Director → ME
  • 31
    MEASURED MEDIA LTD
    10719970
    Regency House, 33 Wood Street, Barnet, Hertfordshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    2017-04-11 ~ now
    IIF 68 - Director → ME
    Person with significant control
    2024-04-30 ~ now
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 4 - Right to appoint or remove directors OE
    2017-04-11 ~ 2017-05-02
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
  • 32
    MRM 47 LTD
    - now 06231858
    MRM GROUP LIMITED
    - 2010-10-19 06231858
    Arle Court, Hatherley Lane, Cheltenham
    Active Corporate (2 parents, 2 offsprings)
    Officer
    2007-04-30 ~ 2010-10-14
    IIF 79 - Director → ME
    2013-05-01 ~ now
    IIF 65 - Director → ME
    Person with significant control
    2016-06-30 ~ now
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
  • 33
    MRM 48 LTD
    13096685
    Regency House, 33 Wood Street, Barnet, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2020-12-23 ~ now
    IIF 59 - Director → ME
  • 34
    MRM INVESTMENT MANAGEMENT LTD
    08069237
    Beckwith Barn Warren Estate, Lordship Road, Writtle, Essex, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    2012-05-15 ~ now
    IIF 69 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Ownership of shares – 75% or more OE
  • 35
    NELSON HOUSING LIMITED
    03990534
    18 Clarence Road, Southend On Sea, Essex
    Liquidation Corporate (9 parents)
    Officer
    2006-02-03 ~ now
    IIF 84 - Director → ME
  • 36
    ONCE PRODUCTIONS LIMITED
    11816911 10375499
    71-75 Shelton Street Covent Garden, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    2020-02-11 ~ now
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 37
    PROJECT 08 LLP
    OC338194 OC354187... (more)
    18 Springfield Avenue, Hutton, Brentwood, Essex
    Dissolved Corporate (5 parents)
    Officer
    2008-06-19 ~ dissolved
    IIF 89 - LLP Designated Member → ME
  • 38
    SAND DUNES (ESSEX) LTD
    - now 10031271
    DAISY CHAIN CARE GROUP LTD
    - 2019-07-17 10031271
    CROWSTONE CARE LTD
    - 2017-03-22 10031271
    Regency House, 33 Wood Street, Barnet, Hertfordshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2016-02-29 ~ now
    IIF 51 - Director → ME
    Person with significant control
    2016-06-30 ~ now
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Right to appoint or remove directors OE
  • 39
    SECKFORD HALL HOTEL LIMITED
    00434025
    Regency House, 33 Wood Street, Barnet, Hertfordshire, England
    Active Corporate (11 parents)
    Officer
    2017-08-24 ~ now
    IIF 45 - Director → ME
  • 40
    SECKFORD HOLDINGS LTD
    10912056
    Regency House, 33 Wood Street, Barnet, Hertfordshire, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    2017-08-11 ~ now
    IIF 53 - Director → ME
    Person with significant control
    2017-08-11 ~ 2017-10-19
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
  • 41
    SECKFORD PROPERTIES LIMITED
    - now 01612671
    DOMERCROWN PROPERTIES LIMITED - 1984-01-25
    Regency House, 33 Wood Street, Barnet, Hertfordshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    2019-02-25 ~ now
    IIF 55 - Director → ME
    Person with significant control
    2024-07-05 ~ now
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 42
    SILVER SPRINGS ENTERPRISES LIMITED
    07422597
    Flat 19 Roebuck Heights, North End, Buckhurst Hill, Essex
    Dissolved Corporate (3 parents)
    Officer
    2012-07-03 ~ dissolved
    IIF 80 - Director → ME
  • 43
    SPRINGVALE CARE LIMITED
    07099458
    304 High Road, Benfleet, England
    Dissolved Corporate (2 parents)
    Officer
    2009-12-09 ~ 2009-12-09
    IIF 36 - Director → ME
  • 44
    STANLEY MILL STROUD LTD
    10698784
    1st Floor, 21 Station Road, Watford, Hertfordshire
    In Administration Corporate (3 parents)
    Officer
    2017-03-30 ~ 2019-01-28
    IIF 74 - Director → ME
    2019-03-01 ~ 2022-05-09
    IIF 71 - Director → ME
    Person with significant control
    2019-03-14 ~ 2022-05-09
    IIF 29 - Ownership of shares – 75% or more OE
    2017-03-30 ~ 2017-06-01
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 16 - Right to appoint or remove directors OE
  • 45
    STANWOOD ENTERPRISES LIMITED
    07182897
    33 Wood Street, Barnet, England
    Active Corporate (4 parents)
    Officer
    2021-06-30 ~ now
    IIF 61 - Director → ME
    Person with significant control
    2021-07-01 ~ 2021-07-01
    IIF 31 - Ownership of shares – 75% or more OE
  • 46
    STANWOOD HOLDINGS LTD
    - now 12279098
    TYLORSTOWN LTD
    - 2021-05-28 12279098
    Regency House, 33 Wood Street, Barnet, Hertfordshire, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Officer
    2019-10-24 ~ now
    IIF 49 - Director → ME
    Person with significant control
    2019-10-24 ~ now
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Right to appoint or remove directors OE
  • 47
    THE MANOR BY THE LAKE CHELMSFORD LTD
    08372216
    Cartwrights Regency House, 33 Wood Street, Barnet, England
    Dissolved Corporate (3 parents)
    Officer
    2013-01-23 ~ 2013-01-23
    IIF 73 - Director → ME
    2013-01-23 ~ 2013-01-23
    IIF 99 - Secretary → ME
  • 48
    THE MANOR BY THE LAKE CHELTENHAM LTD
    08373622
    Cartwrights Regency House, 33 Wood Street, Barnet
    Active Corporate (3 parents)
    Officer
    2013-01-24 ~ now
    IIF 42 - Director → ME
    2013-01-24 ~ now
    IIF 98 - Secretary → ME
  • 49
    THE MANOR BY THE LAKE LLP
    OC381513
    Manor By The Lake, Hatherley Lane, Cheltenham, Glos
    Dissolved Corporate (2 parents)
    Officer
    2013-01-10 ~ dissolved
    IIF 95 - LLP Designated Member → ME
  • 50
    THE NEW NORTHUMBRIA HOTEL LIMITED
    - now 03699960
    COASTFIELD LIMITED
    - 1999-12-29 03699960
    C/o, Robson Laidler Llp, Fernwood House Fernwood Road Jesmond, Newcastle Upon Tyne
    Dissolved Corporate (8 parents)
    Officer
    1999-03-10 ~ 1999-06-24
    IIF 86 - Director → ME
    1999-03-10 ~ 2001-05-10
    IIF 93 - Secretary → ME
  • 51
    THE ORDNANCE DEPOT LTD
    - now 08225578
    WEEDON GARRISON LIMITED
    - 2015-07-22 08225578
    33 Wood Street, Barnet, Hertfordshire
    Active Corporate (4 parents)
    Officer
    2014-04-16 ~ now
    IIF 39 - Director → ME
  • 52
    THE ROYAL HOTEL (ESSEX) LTD
    09277224
    Cartwrights Regency House, 33 Wood Street, Barnet
    Active Corporate (1 parent)
    Officer
    2014-10-23 ~ now
    IIF 41 - Director → ME
    Person with significant control
    2016-06-30 ~ now
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
  • 53
    THE THREE MILE INN LTD - now
    RIVERGRAND PROPERTY MANAGEMENT LIMITED
    - 2008-08-13 03699954
    RIVERGRAND LIMITED
    - 2000-12-29 03699954
    Robson Laidler Llp, Fernwood House Fernwood Road, Jesmond, Newcastle Upon Tyne
    Dissolved Corporate (6 parents)
    Officer
    1999-03-10 ~ 2000-12-01
    IIF 85 - Director → ME
    1999-03-10 ~ 2001-05-10
    IIF 94 - Secretary → ME
  • 54
    TRINITY HOMES SOUTH LIMITED
    - now 04920862
    SHRUBLAND PROPERTIES LIMITED
    - 2004-03-08 04920862
    57a Broadway, Leigh-on-sea, Essex, United Kingdom
    Active Corporate (6 parents)
    Officer
    2003-11-25 ~ 2009-03-24
    IIF 78 - Director → ME
  • 55
    VENUE INNOVATION PARTNERS (VIP) LTD
    15771344
    Regency House, 33 Wood Street, Barnet, Hertfordshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    2024-06-11 ~ now
    IIF 33 - Director → ME
  • 56
    W11 KINGSLAND INVESTMENT LTD
    10344697 10345948
    Arle Court Manor House, Hatherley Lane, Cheltenham, Glos
    Dissolved Corporate (2 parents)
    Officer
    2016-12-12 ~ 2017-12-31
    IIF 81 - Director → ME
  • 57
    WOODHALL EVENTS LLP
    OC334966
    Regency House, 33 Wood Street, Barnet, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2008-02-20 ~ dissolved
    IIF 87 - LLP Designated Member → ME
  • 58
    WOODHALL MANOR EVENTS LTD
    08217719
    Cartwrights Regency House, 33 Wood Street, Barnet
    Active Corporate (3 parents)
    Officer
    2012-09-17 ~ now
    IIF 40 - Director → ME
    2012-09-17 ~ now
    IIF 97 - Secretary → ME
  • 59
    ZEST24 LTD
    10770737 12337801
    Regency House, 33 Wood Street, Barnet, Hertfordshire, England
    Dissolved Corporate (3 parents)
    Officer
    2017-05-15 ~ dissolved
    IIF 75 - Director → ME
    Person with significant control
    2017-05-15 ~ dissolved
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Right to appoint or remove directors OE

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 9 February 2026 and licensed under the Open Government Licence v3.0.