logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Harris, Steven Paul

    Related profiles found in government register
  • Harris, Steven Paul
    British company director born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36 Limewood Close, Beckenham, Kent, BR3 3XW

      IIF 1
  • Harris, Steven Paul
    British director born in February 1963

    Resident in England

    Registered addresses and corresponding companies
  • Harris, Steven Paul
    British none born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36 Limewood Close, Beckenham, Kent, BR3 3XW

      IIF 99
    • icon of address Croudace House, Caterham, Surrey, CR3 6XQ

      IIF 100
  • Harris, Steven Paul
    British sales and marketing director born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, Limewood Close, Langley Park, Beckenham, Kent, BR3 3XW, United Kingdom

      IIF 101
  • Harris, Steven Paul
    British sales director born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36 Limewood Close, Beckenham, Kent, BR3 3XW

      IIF 102
  • Harris, Steven Paul
    British company director born in December 1974

    Resident in England

    Registered addresses and corresponding companies
  • Harris, Steven Paul
    British consultancy & support for health & social care born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bank House, Canute Road, Southampton, Hampshire, SO14 3AB, United Kingdom

      IIF 119
  • Harris, Steven Paul
    British director born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30 Queens View, Netley, Southampton, Hampshire, SO31 5EA, United Kingdom

      IIF 120
    • icon of address Bank House, Canute Road, Southampton, Hampshire, SO14 3AB, England

      IIF 121
    • icon of address Bank House, Canute Road, Southampton, Hampshire, SO14 3AB, United Kingdom

      IIF 122
    • icon of address Bank House, Canute Road, Southampton, SO14 3AB, England

      IIF 123
  • Harris, Stephen Paul
    British company director born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 201 Haverstock Hill, Second Floor C/o Fkgb, London, NW3 4QG, England

      IIF 124
  • Harris, Steven Paul
    born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Broad House, 1 The Broadway, Old Hatfield, Herfordshire, AL9 5BG, United Kingdom

      IIF 125
  • Harris, Steve
    British company director born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 24, Bury Business Centre, Kay Street, Bury, Lancashire, BL9 6BU, United Kingdom

      IIF 126
    • icon of address Bank House, Canute Road, Southampton, Hampshire, SO14 3AB, England

      IIF 127
  • Harris, Steve
    British director born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fairways House, Mount Pleasant Road, Southampton, Hampshire, SO14 0QB, United Kingdom

      IIF 128
  • Harris, Steve
    British managing director born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 300 Aldermoor Road, Aldermoor, Southampton, Hampshire, SO16 5NA

      IIF 129
  • Harris, Steven Paul
    British company director born in December 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Mercia Business Village, Torwood Close, Coventry, West Midlands, CV4 8HX

      IIF 130
    • icon of address 5 Mercia Business Village, Torwood Close, Westwood Business Park, Coventry, West Midlands, CV4 8HX

      IIF 131
    • icon of address The Stag Hotel, 69 High Street, Lyndhurst, Hampshire, SO43 7BE, United Kingdom

      IIF 132
  • Harris, Steven Paul
    British consultancy & support for health & social care born in December 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Hazel Avenue, Farnborough, GU14 0HA, England

      IIF 133
  • Harris, Steven Paul
    British director born in December 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Mercia Business Village, Torwood Close, Westwood Business Park, Coventry, West Midlands, CV4 8HX

      IIF 134
    • icon of address 69, High Street, Lyndhurst, SO43 7BE, England

      IIF 135
    • icon of address Bank House, Canute Road, Southampton, Hampshire, SO14 3AB, United Kingdom

      IIF 136
  • Mr Steven Paul Harris
    British born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, Limewood Close, Langley Park, Beckenham, Kent, BR3 3XW, United Kingdom

      IIF 137
    • icon of address Broad House, 1 The Broadway, Old Hatfield, Herfordshire, AL9 5BG, United Kingdom

      IIF 138
  • Mr Steven Harris
    British born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bank House, Canute Road, Southampton, SO14 3AB, England

      IIF 139
  • Mr Steve Harris
    British born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bank House, Canute Road, Southampton, SO14 3AB, England

      IIF 140
  • Mr Steven Paul Harris
    British born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Mercia Business Village, Torwood Close, Westwood Business Park, Coventry, West Midlands, CV4 8HX

      IIF 141
    • icon of address C/o Savvy Accountancy, Kenward House, High Street, Hartley Wintney, Hampshire, RG27 8NY, England

      IIF 142
    • icon of address Kingston Nursing Home, 7 Park Crescent, Roundhay, Leeds, LS8 1DH, England

      IIF 143 IIF 144 IIF 145
    • icon of address 201 Haverstock Hill, Second Floor C/o Fkgb, London, NW3 4QG, England

      IIF 149 IIF 150 IIF 151
    • icon of address 69, High Street, Lyndhurst, SO43 7BE, England

      IIF 152
    • icon of address 39/43, Bridge Street, Swinton, Mexborough, S64 8AP, England

      IIF 153
    • icon of address 30 Queens View, Netley, Southampton, Hampshire, SO31 5EA, United Kingdom

      IIF 154
    • icon of address Bank House, Canute Road, Southampton, Hampshire, SO14 3AB, United Kingdom

      IIF 155 IIF 156 IIF 157
    • icon of address Bank House, Canute Road, Southampton, SO14 3AB, England

      IIF 158 IIF 159
  • Harris, Steve
    British company director born in December 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fairways House, Mount Pleasant Road, Fairways House, Mount Pleasant Road, Southampton, Hampshire, SO14 0QB, United Kingdom

      IIF 160
  • Mr Steven Paul Harris
    British born in December 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Mercia Business Village, Torwood Close, Coventry, West Midlands, CV4 8HX

      IIF 161
    • icon of address The Stag Hotel, 69 High Street, Lyndhurst, Hampshire, SO43 7BE, United Kingdom

      IIF 162
child relation
Offspring entities and appointments
Active 20
  • 1
    icon of address 94 Park Lane, Croydon, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-05-14 ~ dissolved
    IIF 57 - Director → ME
  • 2
    icon of address 201 Haverstock Hill Second Floor C/o Fkgb, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-13 ~ dissolved
    IIF 112 - Director → ME
  • 3
    icon of address 201 Haverstock Hill Second Floor C/o Fkgb, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-01-05 ~ dissolved
    IIF 110 - Director → ME
    Person with significant control
    icon of calendar 2020-12-30 ~ dissolved
    IIF 150 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 201 Haverstock Hill Second Floor C/o Fkgb, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-01-05 ~ dissolved
    IIF 108 - Director → ME
    Person with significant control
    icon of calendar 2020-12-30 ~ dissolved
    IIF 149 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Unit 24 Bury Business Centre, Kay Street, Bury, Lancashire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-07-29 ~ dissolved
    IIF 127 - Director → ME
  • 6
    THE GROW PROJECT SOUTH LIMITED - 2020-02-04
    icon of address Bank House, Canute Road, Southampton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    99 GBP2020-02-28
    Officer
    icon of calendar 2017-02-09 ~ dissolved
    IIF 118 - Director → ME
    Person with significant control
    icon of calendar 2017-02-09 ~ dissolved
    IIF 140 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 140 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 140 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 140 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 140 - Has significant influence or control over the trustees of a trustOE
  • 7
    icon of address Bank House, Canute Road, Southampton, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-09-12 ~ now
    IIF 158 - Ownership of voting rights - 75% or moreOE
    IIF 158 - Right to appoint or remove directorsOE
  • 8
    icon of address Unit 24 Bury Business Centre, Kay Street, Bury, Lancashire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-08-05 ~ dissolved
    IIF 126 - Director → ME
  • 9
    icon of address Bank House, Canute Road, Southampton, Hampshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-04-25 ~ dissolved
    IIF 115 - Director → ME
    Person with significant control
    icon of calendar 2022-04-25 ~ dissolved
    IIF 156 - Ownership of shares – 75% or moreOE
    IIF 156 - Right to appoint or remove directorsOE
  • 10
    icon of address Flat A Gloucester Court, 268 Croydon Road, Beckenham, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2025-01-31
    Officer
    icon of calendar 2018-01-12 ~ now
    IIF 101 - Director → ME
    Person with significant control
    icon of calendar 2018-01-12 ~ now
    IIF 137 - Has significant influence or controlOE
  • 11
    icon of address Fairways House, Mount Pleasant Road, Southampton, Hampshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-09-05 ~ dissolved
    IIF 128 - Director → ME
  • 12
    icon of address Bank House, Canute Road, Southampton, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -5,431 GBP2020-12-31
    Person with significant control
    icon of calendar 2018-12-27 ~ now
    IIF 155 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 155 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 155 - Right to appoint or remove directorsOE
  • 13
    icon of address Bank House, Canute Road, Southampton, Hampshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-11-06 ~ now
    IIF 119 - Director → ME
    Person with significant control
    icon of calendar 2019-11-06 ~ now
    IIF 157 - Ownership of shares – 75% or moreOE
    IIF 157 - Ownership of voting rights - 75% or moreOE
    IIF 157 - Right to appoint or remove directorsOE
  • 14
    icon of address Broad House, 1 The Broadway, Old Hatfield, Herfordshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-10-05 ~ now
    IIF 125 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2023-10-05 ~ now
    IIF 138 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 138 - Right to surplus assets - More than 25% but not more than 50%OE
  • 15
    STEREE GROUP HOLDINGS LIMITED - 2019-03-23
    icon of address Bank House, Canute Road, Southampton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-02-28
    Officer
    icon of calendar 2017-02-13 ~ dissolved
    IIF 160 - Director → ME
    Person with significant control
    icon of calendar 2017-05-04 ~ dissolved
    IIF 139 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 139 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 139 - Right to appoint or remove directorsOE
  • 16
    STEREE CONSULTANCY LIMITED - 2016-08-04
    icon of address C/o Savvy Accountancy Kenward House, High Street, Hartley Wintney, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -19,429 GBP2023-09-29
    Person with significant control
    icon of calendar 2018-10-15 ~ now
    IIF 142 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address 69 High Street, Lyndhurst, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-08-01 ~ dissolved
    IIF 135 - Director → ME
  • 18
    THE MALIMANS ARMS AT LYNDHURST LIMITED - 2023-09-10
    icon of address 5 Mercia Business Village, Torwood Close, Coventry, West Midlands
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2023-09-04 ~ now
    IIF 130 - Director → ME
    Person with significant control
    icon of calendar 2023-09-04 ~ now
    IIF 161 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 161 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 161 - Right to appoint or remove directorsOE
  • 19
    icon of address 5 Mercia Business Village Torwood Close, Westwood Business Park, Coventry, West Midlands
    Liquidation Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -61,475 GBP2023-01-31
    Officer
    icon of calendar 2022-06-07 ~ now
    IIF 134 - Director → ME
  • 20
    icon of address 5 Mercia Business Village Torwood Close, Westwood Business Park, Coventry, West Midlands
    Liquidation Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -104,033 GBP2023-01-31
    Officer
    icon of calendar 2022-08-01 ~ now
    IIF 131 - Director → ME
    Person with significant control
    icon of calendar 2020-09-03 ~ now
    IIF 141 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 141 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 141 - Right to appoint or remove directorsOE
Ceased 120
  • 1
    icon of address Chiltern House, Marsack Street, Caversham, Reading, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2009-02-26 ~ 2010-03-17
    IIF 10 - Director → ME
  • 2
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    10 GBP2024-12-31
    Officer
    icon of calendar 2011-08-12 ~ 2015-01-30
    IIF 32 - Director → ME
  • 3
    icon of address Wharf Farm, Newbridge Road, Billingshurst, West Sussex
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -1,486 GBP2016-12-31
    Officer
    icon of calendar 2005-06-21 ~ 2007-04-24
    IIF 14 - Director → ME
  • 4
    CARTWRIGHT CARE ARRANMORE MANAGEMENT LTD - 2021-10-13
    CARTWRIGHT CARE HOYLAND MANAGEMENT LTD - 2020-07-08
    icon of address 39/43 Bridge Street, Swinton, Mexborough, England
    Active Corporate (5 parents)
    Equity (Company account)
    -305,610 GBP2023-12-31
    Officer
    icon of calendar 2020-02-13 ~ 2021-03-18
    IIF 109 - Director → ME
    Person with significant control
    icon of calendar 2020-02-13 ~ 2021-03-18
    IIF 153 - Has significant influence or control OE
  • 5
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    10,979 GBP2023-12-31
    Officer
    icon of calendar 2015-01-13 ~ 2018-01-16
    IIF 78 - Director → ME
  • 6
    icon of address Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester
    Liquidation Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -365,889 GBP2022-09-30
    Officer
    icon of calendar 2019-11-29 ~ 2021-11-27
    IIF 123 - Director → ME
  • 7
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-08-28 ~ 2016-06-10
    IIF 67 - Director → ME
  • 8
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2015-05-01 ~ 2018-01-16
    IIF 81 - Director → ME
  • 9
    icon of address Croudace House, Caterham, Surrey
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-06-19 ~ 2018-01-01
    IIF 20 - Director → ME
  • 10
    icon of address C/o Gcams, Jubilee House, 3 The Drive, Great Warley, Essex, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    9 GBP2023-12-31
    Officer
    icon of calendar 2006-03-15 ~ 2007-11-28
    IIF 28 - Director → ME
  • 11
    icon of address Units 1, 2 & 3 Beech Court Wokingham Road, Hurst, Reading, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2012-04-02 ~ 2015-01-23
    IIF 68 - Director → ME
  • 12
    icon of address Units 1, 2 & 3 Beech Court Wokingham Road, Hurst, Reading, England
    Active Corporate (2 parents)
    Equity (Company account)
    34 GBP2023-12-31
    Officer
    icon of calendar 2007-08-22 ~ 2010-03-25
    IIF 30 - Director → ME
  • 13
    icon of address Units 1, 2 & 3 Beech Court Wokingham Road, Hurst, Reading, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2006-03-06 ~ 2009-04-06
    IIF 24 - Director → ME
  • 14
    icon of address Units 1, 2 & 3 Beech Court Wokingham Road, Hurst, Reading, England
    Active Corporate (3 parents)
    Equity (Company account)
    6 GBP2023-12-31
    Officer
    icon of calendar 2007-09-24 ~ 2009-04-02
    IIF 25 - Director → ME
  • 15
    icon of address Stonemead House, London Road, Croydon, Surrey, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-05-28 ~ 2015-10-21
    IIF 89 - Director → ME
  • 16
    icon of address Units 1, 2 & 3 Beech Court Wokingham Road, Hurst, Reading, England
    Active Corporate (3 parents)
    Equity (Company account)
    21 GBP2023-12-31
    Officer
    icon of calendar 2011-09-23 ~ 2013-03-06
    IIF 46 - Director → ME
  • 17
    icon of address Suite G.7b, 408 Oakwood Lane, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -24,423 GBP2023-11-30
    Officer
    icon of calendar 2019-11-08 ~ 2021-11-27
    IIF 111 - Director → ME
    Person with significant control
    icon of calendar 2019-11-08 ~ 2021-11-27
    IIF 151 - Has significant influence or control OE
  • 18
    icon of address Suite G.7b, 408 Oakwood Lane, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-11-29
    Person with significant control
    icon of calendar 2020-12-30 ~ 2021-11-27
    IIF 145 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    icon of address Suite G.7b, 408 Oakwood Lane, Leeds, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -1,112,382 GBP2022-04-30
    Officer
    icon of calendar 2021-01-05 ~ 2021-11-27
    IIF 107 - Director → ME
    Person with significant control
    icon of calendar 2020-12-30 ~ 2021-11-27
    IIF 147 - Has significant influence or control OE
  • 20
    icon of address Suite G.7b, 408 Oakwood Lane, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-08-30
    Officer
    icon of calendar 2021-01-05 ~ 2021-11-27
    IIF 104 - Director → ME
    Person with significant control
    icon of calendar 2020-12-30 ~ 2021-11-27
    IIF 143 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    icon of address Suite G.7b, 408 Oakwood Lane, Leeds, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2023-11-29
    Officer
    icon of calendar 2021-01-05 ~ 2021-11-27
    IIF 103 - Director → ME
    Person with significant control
    icon of calendar 2020-12-30 ~ 2021-11-27
    IIF 144 - Ownership of shares – More than 25% but not more than 50% OE
  • 22
    icon of address Suite G.7b, 408 Oakwood Lane, Leeds, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2023-08-30
    Officer
    icon of calendar 2021-01-05 ~ 2021-11-27
    IIF 105 - Director → ME
    Person with significant control
    icon of calendar 2020-12-30 ~ 2021-11-27
    IIF 146 - Has significant influence or control OE
  • 23
    icon of address 22 Probyn Close, Kimpton, Hitchin, England
    Active Corporate (4 parents)
    Equity (Company account)
    3,501 GBP2023-12-31
    Officer
    icon of calendar 2015-07-30 ~ 2018-01-16
    IIF 86 - Director → ME
  • 24
    MEADOW WALK (HENFIELD) MANAGEMENT COMPANY LIMITED - 2017-02-03
    icon of address C/o Mulberry & Co Eastgate House, Dogflud Way, Farnham, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,149 GBP2024-12-31
    Officer
    icon of calendar 2015-11-18 ~ 2018-01-16
    IIF 72 - Director → ME
  • 25
    BROCKSWOOD DRIVE MANAGEMENT COMPANY LIMITED - 2013-06-25
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2012-08-17 ~ 2017-01-27
    IIF 54 - Director → ME
  • 26
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2016-05-23 ~ 2018-01-16
    IIF 96 - Director → ME
  • 27
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2016-10-01 ~ 2018-01-16
    IIF 92 - Director → ME
  • 28
    icon of address 2 Park Farm, Chichester Road, Arundel, West Sussex, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2012-02-14 ~ 2013-03-18
    IIF 65 - Director → ME
  • 29
    icon of address Units 1, 2 & 3 Beech Court Wokingham Road, Hurst, Reading, England
    Active Corporate (4 parents)
    Equity (Company account)
    9 GBP2023-12-31
    Officer
    icon of calendar 2005-06-08 ~ 2006-07-24
    IIF 99 - Director → ME
  • 30
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2016-11-25 ~ 2018-01-16
    IIF 84 - Director → ME
  • 31
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2014-06-27 ~ 2017-12-15
    IIF 75 - Director → ME
  • 32
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    4,820 GBP2024-12-31
    Officer
    icon of calendar 2016-02-25 ~ 2018-01-16
    IIF 63 - Director → ME
  • 33
    CROUDACE LIMITED - 2004-12-16
    icon of address Croudace House, Caterham, Surrey
    Active Corporate (18 parents, 45 offsprings)
    Officer
    icon of calendar 2005-01-01 ~ 2018-01-16
    IIF 102 - Director → ME
  • 34
    CROUDACE HOMES IN PARTNERSHIP LIMITED - 2010-09-07
    icon of address Croudace House, Tupwood Lane, Caterham, Surrey
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-06-25 ~ 2018-01-16
    IIF 42 - Director → ME
  • 35
    icon of address 4 Drovers Lane, Pulborough, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2012-07-27 ~ 2014-04-29
    IIF 59 - Director → ME
  • 36
    icon of address Units 1, 2 & 3 Beech Court Wokingham Road, Hurst, Reading, England
    Active Corporate (2 parents)
    Equity (Company account)
    13 GBP2023-12-31
    Officer
    icon of calendar 2005-06-02 ~ 2007-01-11
    IIF 1 - Director → ME
  • 37
    icon of address Units 1, 2 & 3 Beech Court Wokingham Road, Hurst, Reading, England
    Active Corporate (2 parents)
    Equity (Company account)
    20 GBP2023-12-31
    Officer
    icon of calendar 2011-03-14 ~ 2013-03-20
    IIF 49 - Director → ME
  • 38
    icon of address Chequers House, 162 High Street, Stevenage, England
    Active Corporate (2 parents)
    Equity (Company account)
    9 GBP2024-12-31
    Officer
    icon of calendar 2009-07-22 ~ 2011-01-13
    IIF 27 - Director → ME
  • 39
    icon of address 1 Wiston Avenue, Chichester, England
    Active Corporate (4 parents)
    Equity (Company account)
    327 GBP2023-12-31
    Officer
    icon of calendar 2007-11-19 ~ 2009-05-14
    IIF 19 - Director → ME
  • 40
    MOLYNEUX GARDENS (GODALMING) MANAGEMENT COMPANY LIMITED - 2017-01-16
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2016-11-25 ~ 2018-01-16
    IIF 71 - Director → ME
  • 41
    icon of address Field House, Station Approach, Harlow, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2023-12-31
    Officer
    icon of calendar 2006-08-02 ~ 2008-03-07
    IIF 22 - Director → ME
  • 42
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    6,866 GBP2024-12-31
    Officer
    icon of calendar 2011-02-07 ~ 2018-01-16
    IIF 41 - Director → ME
  • 43
    icon of address Bank House, Canute Road, Southampton, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-09-12 ~ 2022-01-12
    IIF 116 - Director → ME
  • 44
    icon of address Suite G.7b, 408 Oakwood Lane, Leeds, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2023-08-30
    Officer
    icon of calendar 2020-12-30 ~ 2020-12-30
    IIF 124 - Director → ME
    icon of calendar 2021-01-05 ~ 2021-11-27
    IIF 106 - Director → ME
    Person with significant control
    icon of calendar 2020-12-30 ~ 2022-02-05
    IIF 148 - Ownership of shares – More than 25% but not more than 50% OE
  • 45
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    514 GBP2024-12-31
    Officer
    icon of calendar 2018-01-26 ~ 2018-01-26
    IIF 34 - Director → ME
  • 46
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    14,291 GBP2024-12-31
    Officer
    icon of calendar 2014-07-16 ~ 2018-01-16
    IIF 82 - Director → ME
  • 47
    icon of address C/o Gh Property Management The Corner Lodge, Unit E, Meadow View Business Pk, Winchester Road, Upham, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    20 GBP2023-12-31
    Officer
    icon of calendar 2011-02-09 ~ 2012-09-11
    IIF 48 - Director → ME
  • 48
    icon of address Chequers House, 162 High Street, Stevenage, England
    Active Corporate (12 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2014-09-09 ~ 2018-01-16
    IIF 95 - Director → ME
  • 49
    icon of address 16 Manor Courtyard, Hughenden Avenue, High Wycombe, Bucks, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    2,759 GBP2024-12-31
    Officer
    icon of calendar 2010-10-01 ~ 2012-04-17
    IIF 47 - Director → ME
  • 50
    icon of address 16 Manor Courtyard, Hughenden Avenue, High Wycombe, Bucks, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    17,833 GBP2024-12-31
    Officer
    icon of calendar 2010-08-04 ~ 2013-10-29
    IIF 37 - Director → ME
  • 51
    icon of address C/o Parkfords Management Ltd Imperial House, 21-25 North Street, Bromley, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2014-06-27 ~ 2017-03-22
    IIF 70 - Director → ME
  • 52
    icon of address Global House, 1 Ashley Avenue, Epsom, Surrey, United Kingdom
    Active Corporate (9 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2016-06-07 ~ 2018-01-16
    IIF 52 - Director → ME
  • 53
    icon of address Units 1, 2 & 3 Beech Court Wokingham Road, Hurst, Reading, England
    Active Corporate (3 parents)
    Equity (Company account)
    25 GBP2023-12-31
    Officer
    icon of calendar 2011-10-19 ~ 2014-03-25
    IIF 38 - Director → ME
  • 54
    icon of address 4 Knights Mead, Lingfield, Surrey
    Active Corporate (4 parents)
    Equity (Company account)
    531 GBP2024-12-31
    Officer
    icon of calendar 2007-03-07 ~ 2009-02-19
    IIF 29 - Director → ME
  • 55
    icon of address Mcabold House 74 Drury Lane, Houghton Regis, Dunstable, England
    Active Corporate (3 parents)
    Equity (Company account)
    4,903 GBP2023-12-31
    Officer
    icon of calendar 2007-06-20 ~ 2009-06-24
    IIF 11 - Director → ME
  • 56
    icon of address C/o Cs Block Management Ltd Kings Court, London Road, Stevenage, Hertfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2013-04-02 ~ 2018-01-16
    IIF 76 - Director → ME
  • 57
    icon of address 29 Limewood Close, Beckenham, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2025-02-21
    Officer
    icon of calendar 2006-02-13 ~ 2016-11-29
    IIF 17 - Director → ME
  • 58
    icon of address Rushbrook & Rathbone, Portmill House, Portmill Lane, Hitchin, England
    Active Corporate (3 parents)
    Equity (Company account)
    8 GBP2024-12-31
    Officer
    icon of calendar 2010-07-15 ~ 2012-06-14
    IIF 44 - Director → ME
  • 59
    icon of address Stonemead House, London Road, Croydon, Surrey, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-04-02 ~ 2018-01-16
    IIF 50 - Director → ME
  • 60
    icon of address 13e Miners Way, Lakesview International Business Park, Hersden, Canterbury, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    icon of calendar 2021-12-03 ~ 2022-10-15
    IIF 121 - Director → ME
  • 61
    icon of address Chequers House, 162 High Street, Stevenage, England
    Active Corporate (3 parents)
    Equity (Company account)
    9 GBP2024-12-31
    Officer
    icon of calendar 2010-01-15 ~ 2011-01-20
    IIF 31 - Director → ME
  • 62
    icon of address Chequers House, 162 High Street, Stevenage, England
    Active Corporate (2 parents)
    Equity (Company account)
    9 GBP2024-12-31
    Officer
    icon of calendar 2008-09-26 ~ 2010-10-11
    IIF 6 - Director → ME
  • 63
    icon of address Stonemead House, London Road, Croydon, Surrey, United Kingdom
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -273 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2014-09-03 ~ 2017-03-27
    IIF 94 - Director → ME
  • 64
    icon of address 15 Windsor Road, Swindon, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    7,030 GBP2022-12-31
    Officer
    icon of calendar 2012-02-13 ~ 2013-01-07
    IIF 83 - Director → ME
  • 65
    icon of address 15 Windsor Road, Swindon, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2018-12-31
    Officer
    icon of calendar 2011-09-23 ~ 2013-01-07
    IIF 36 - Director → ME
  • 66
    icon of address Care Of Nicola Rule, 19 Croftfield Road, Godmanchester, Huntingdon, Cambridgeshire
    Active Corporate (2 parents)
    Equity (Company account)
    45 GBP2023-12-31
    Officer
    icon of calendar 2007-11-26 ~ 2011-05-25
    IIF 5 - Director → ME
  • 67
    icon of address The Barn, Downing Park Station Road, Swaffham Bulbeck, Cambridge, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2015-03-05 ~ 2018-01-16
    IIF 51 - Director → ME
  • 68
    icon of address 36 Station Road, Netley Abbey, Southampton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -5,705 GBP2020-02-28
    Officer
    icon of calendar 2019-02-13 ~ 2020-02-20
    IIF 120 - Director → ME
    Person with significant control
    icon of calendar 2019-02-13 ~ 2020-02-20
    IIF 154 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 154 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 154 - Right to appoint or remove directors OE
  • 69
    icon of address Unit 14 Queensway Stem Lane, New Milton, Hampshire
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2014-06-27 ~ 2017-03-15
    IIF 74 - Director → ME
  • 70
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    11,535 GBP2023-12-31
    Officer
    icon of calendar 2015-10-14 ~ 2018-01-16
    IIF 58 - Director → ME
  • 71
    icon of address Units 1, 2 & 3 Beech Court Wokingham Road, Hurst, Reading, England
    Active Corporate (2 parents)
    Equity (Company account)
    14 GBP2023-12-31
    Officer
    icon of calendar 2009-03-11 ~ 2010-03-30
    IIF 12 - Director → ME
  • 72
    icon of address Units 1, 2 & 3 Beech Court Wokingham Road, Hurst, Reading, England
    Active Corporate (4 parents)
    Equity (Company account)
    12 GBP2023-12-31
    Officer
    icon of calendar 2011-07-21 ~ 2013-03-18
    IIF 35 - Director → ME
  • 73
    icon of address 14 Queensway Queensway, New Milton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    4 GBP2024-12-31
    Officer
    icon of calendar 2007-01-22 ~ 2008-09-04
    IIF 23 - Director → ME
  • 74
    icon of address 25 Carfax, Horsham, England
    Active Corporate (3 parents)
    Equity (Company account)
    20 GBP2025-03-31
    Officer
    icon of calendar 2009-01-16 ~ 2011-03-03
    IIF 21 - Director → ME
  • 75
    icon of address 25 Carfax, Horsham, England
    Active Corporate (3 parents)
    Equity (Company account)
    4 GBP2025-03-31
    Officer
    icon of calendar 2009-05-27 ~ 2011-03-03
    IIF 18 - Director → ME
  • 76
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1,558 GBP2024-12-31
    Officer
    icon of calendar 2014-06-27 ~ 2014-12-09
    IIF 53 - Director → ME
  • 77
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2016-11-04 ~ 2018-01-16
    IIF 88 - Director → ME
  • 78
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    6,938 GBP2024-12-31
    Officer
    icon of calendar 2015-10-26 ~ 2018-01-16
    IIF 61 - Director → ME
  • 79
    icon of address Mcabold House 74 Drury Lane, Houghton Regis, Dunstable, England
    Active Corporate (3 parents)
    Equity (Company account)
    24 GBP2023-12-31
    Officer
    icon of calendar 2009-08-25 ~ 2013-02-19
    IIF 4 - Director → ME
  • 80
    icon of address 6 Waterfield Gardens, Fishbourne Road East, Chichester, West Sussex
    Active Corporate (3 parents)
    Equity (Company account)
    6,116 GBP2024-12-31
    Officer
    icon of calendar 2007-11-19 ~ 2009-06-04
    IIF 26 - Director → ME
  • 81
    icon of address Fisher House, 64 Fisherton Street, Salisbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2014-07-16 ~ 2018-01-16
    IIF 79 - Director → ME
  • 82
    icon of address C/o Barry Currell & Co Ltd, Burebeck House Hall Road, Hainford, Norwich, Norfolk, England
    Active Corporate (3 parents)
    Equity (Company account)
    6 GBP2024-12-31
    Officer
    icon of calendar 2006-08-21 ~ 2007-06-05
    IIF 15 - Director → ME
  • 83
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2015-02-11 ~ 2018-01-16
    IIF 85 - Director → ME
  • 84
    icon of address Units 1, 2 & 3 Beech Court Wokingham Road, Hurst, Reading, England
    Active Corporate (2 parents)
    Equity (Company account)
    12 GBP2024-03-31
    Officer
    icon of calendar 2008-06-27 ~ 2010-03-15
    IIF 7 - Director → ME
  • 85
    icon of address Units 1, 2 & 3 Beech Court Wokingham Road, Hurst, Reading, England
    Active Corporate (4 parents)
    Equity (Company account)
    24 GBP2023-12-31
    Officer
    icon of calendar 2005-08-25 ~ 2007-05-09
    IIF 13 - Director → ME
  • 86
    icon of address 45 Compton Way, Sherfield-on-loddon, Hook, England
    Active Corporate (5 parents)
    Equity (Company account)
    3,607 GBP2020-06-30
    Officer
    icon of calendar 2007-05-24 ~ 2008-06-02
    IIF 2 - Director → ME
  • 87
    icon of address 69 High Street, Lyndhurst, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-03 ~ 2024-11-05
    IIF 113 - Director → ME
    Person with significant control
    icon of calendar 2024-09-03 ~ 2024-11-05
    IIF 152 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 152 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 88
    icon of address Napier Management Services, Unit 13 Fordingbridge Business Park, Ashford Road, Fordingbridge, Hants, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-11-16 ~ 2017-06-28
    IIF 66 - Director → ME
  • 89
    icon of address Bank House, Canute Road, Southampton, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -5,431 GBP2020-12-31
    Officer
    icon of calendar 2018-12-27 ~ 2022-01-12
    IIF 122 - Director → ME
  • 90
    ALBANWOOD RESIDENTS ASSOCIATION LIMITED - 2010-06-29
    icon of address 19 St Dunstans Close, Monks Risborough, Bucks, England
    Active Corporate (6 parents)
    Equity (Company account)
    8,431 GBP2023-12-31
    Officer
    icon of calendar 2010-04-16 ~ 2013-10-24
    IIF 100 - Director → ME
  • 91
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    227 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2015-06-24 ~ 2018-01-16
    IIF 73 - Director → ME
  • 92
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    23,085 GBP2023-12-31
    Officer
    icon of calendar 2014-11-18 ~ 2018-01-16
    IIF 77 - Director → ME
  • 93
    STEREE CONSULTANCY LIMITED - 2016-08-04
    icon of address C/o Savvy Accountancy Kenward House, High Street, Hartley Wintney, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -19,429 GBP2023-09-29
    Officer
    icon of calendar 2016-07-18 ~ 2023-07-10
    IIF 133 - Director → ME
  • 94
    icon of address The Stag Hotel, 69 High Street, Lyndhurst, Hampshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-06-27 ~ 2024-11-05
    IIF 132 - Director → ME
    Person with significant control
    icon of calendar 2023-06-27 ~ 2024-11-05
    IIF 162 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 162 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 95
    icon of address Kts Estate Management, 2 Park Farm, Chichester Road, Arundel, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    9,481 GBP2023-12-31
    Officer
    icon of calendar 2013-05-24 ~ 2015-03-10
    IIF 97 - Director → ME
  • 96
    CLANVILLE RISE RESIDENTS ASSOCIATION LIMITED - 2014-02-20
    icon of address Piotr Malek, 19 Sunwood Drive, Sherfield-on-loddon, Hook, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    6,033 GBP2024-12-31
    Officer
    icon of calendar 2011-09-23 ~ 2013-04-15
    IIF 39 - Director → ME
  • 97
    icon of address Units 1, 2 & 3 Beech Court Wokingham Road, Hurst, Reading, England
    Active Corporate (3 parents)
    Equity (Company account)
    20 GBP2023-12-31
    Officer
    icon of calendar 2005-06-21 ~ 2007-09-18
    IIF 16 - Director → ME
  • 98
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2013-07-26 ~ 2018-01-16
    IIF 80 - Director → ME
  • 99
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2015-09-08 ~ 2018-01-16
    IIF 90 - Director → ME
  • 100
    icon of address Units 1, 2 & 3 Beech Court Wokingham Road, Hurst, Reading, England
    Active Corporate (5 parents)
    Equity (Company account)
    6 GBP2023-12-31
    Officer
    icon of calendar 2011-06-22 ~ 2012-03-05
    IIF 43 - Director → ME
  • 101
    icon of address 103 Regent House 13-15 George Street, Aylesbury, Bucks, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2012-11-06 ~ 2018-03-05
    IIF 69 - Director → ME
  • 102
    icon of address 69 High Street, Lyndhurst, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-06-07 ~ 2022-08-01
    IIF 136 - Director → ME
  • 103
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    1,722 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2015-03-20 ~ 2018-01-16
    IIF 64 - Director → ME
  • 104
    icon of address Bank House, Canute Road, Southampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -389,600 GBP2024-02-29
    Officer
    icon of calendar 2020-02-13 ~ 2022-12-14
    IIF 117 - Director → ME
    Person with significant control
    icon of calendar 2020-02-13 ~ 2022-12-14
    IIF 159 - Ownership of voting rights - 75% or more OE
    IIF 159 - Right to appoint or remove directors OE
  • 105
    icon of address 2 Frederick Mews, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2016-11-02 ~ 2018-01-08
    IIF 55 - Director → ME
  • 106
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2017-02-09 ~ 2018-01-16
    IIF 60 - Director → ME
  • 107
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-02-11 ~ 2018-01-16
    IIF 87 - Director → ME
  • 108
    SOUTHAMPTON & DISTRICT SPASTICS ASSOCIATION - 1992-08-07
    SOUTHAMPTON & DISTRICT SPASTICS ASSOCIATION - 1979-12-31
    icon of address 300 Aldermoor Road, Aldermoor, Southampton, Hampshire
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2019-07-24 ~ 2019-10-24
    IIF 129 - Director → ME
  • 109
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,967 GBP2024-12-31
    Officer
    icon of calendar 2017-06-21 ~ 2018-01-16
    IIF 62 - Director → ME
  • 110
    icon of address 5 Mercia Business Village Torwood Close, Westwood Business Park, Coventry, West Midlands
    Liquidation Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -104,033 GBP2023-01-31
    Officer
    icon of calendar 2020-09-03 ~ 2021-04-01
    IIF 114 - Director → ME
  • 111
    icon of address 3 Staverton Place, Bickley, Kent, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    719 GBP2023-12-31
    Officer
    icon of calendar 2017-10-03 ~ 2018-01-16
    IIF 33 - Director → ME
  • 112
    icon of address Rectory Mews Crown Road, Wheatley, Oxford
    Active Corporate (3 parents)
    Equity (Company account)
    7,381 GBP2024-12-31
    Officer
    icon of calendar 2011-05-20 ~ 2014-02-27
    IIF 45 - Director → ME
  • 113
    icon of address 1.c The Street, Crowmarsh Gifford, Wallingford, Oxfordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    4 GBP2023-12-31
    Officer
    icon of calendar 2012-03-05 ~ 2014-02-27
    IIF 40 - Director → ME
  • 114
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2015-11-17 ~ 2018-01-16
    IIF 98 - Director → ME
  • 115
    icon of address Units 1, 2 & 3 Beech Court Wokingham Road, Hurst, Reading, England
    Active Corporate (3 parents)
    Equity (Company account)
    14 GBP2023-12-31
    Officer
    icon of calendar 2009-02-19 ~ 2009-10-19
    IIF 8 - Director → ME
  • 116
    icon of address C/o Pembroke Property Management Ltd, Foundation House, Coach & Horses Passage, Tunbridge Wells, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    13 GBP2025-03-31
    Officer
    icon of calendar 2006-08-21 ~ 2009-02-17
    IIF 9 - Director → ME
  • 117
    icon of address 3b Rosemary House Lanwades Business Park, Kennett, Newmarket, England
    Active Corporate (2 parents)
    Equity (Company account)
    18,322 GBP2023-12-31
    Officer
    icon of calendar 2007-03-19 ~ 2009-09-28
    IIF 3 - Director → ME
  • 118
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-01-29 ~ 2018-01-16
    IIF 56 - Director → ME
  • 119
    icon of address Units 1, 2 & 3 Beech Court, Wokingham Road, Hurst, Berkshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2015-09-08 ~ 2017-09-25
    IIF 93 - Director → ME
  • 120
    icon of address 15 Windsor Road, Swindon, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-05-25 ~ 2015-02-02
    IIF 91 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.