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

Allingham, Edward Herrick, Mr.

    Related profiles found in government register
  • Allingham, Edward Herrick, Mr.
    Irish born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • Allingham House, Mclean Road, Eglinton, Londonderry, BT47 3XX, Northern Ireland

      IIF 1
    • Park Cottage, Shortgrove, Newport, Saffron Walden, CB11 3TX, England

      IIF 2
  • Allingham, Edward Herrick
    British builder born in June 1965

    Registered addresses and corresponding companies
    • 6 Millgrove Park, Eglinton, Londonderry

      IIF 3
  • Allingham, Edward
    British born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • Fairview, Church Hill, Ashdon, Saffron Walden, CB10 2HF, England

      IIF 4
  • Allingham, Edward Herrick
    Irish born in June 1965

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • Allingham House, Mclean Road, Eglinton, Londonderry, BT47 3XX, Northern Ireland

      IIF 5
  • Allingham, Edward Herrick
    Irish born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Allingham House, Campsie Business Park, Mclean Road, Eglinton, Co. Derry, BT47 3XX, United Kingdom

      IIF 6
  • Allingham, Edward Herrick
    Irish builder/developer born in June 1965

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • Allingham House, Mclean Road, Eglinton, Londonderry, BT47 3XX, Northern Ireland

      IIF 7
  • Allingham, Edward Herrick
    Irish managing director born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Allingham House, Campsie Industrial Estate, Mclean Road, Eglinton, Londonderry, BT47 3XX, Northern Ireland

      IIF 8
  • Mr. Edward Herrick Allingham
    Irish born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • Allingham House, Mclean Road, Eglinton, Londonderry, BT47 3XX, Northern Ireland

      IIF 9
  • Allingham, Edward Herrick
    British born in November 1990

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • Suite A, 82 James Carter Road, Mildenhall, Bury St. Edmunds, Suffolk, IP28 7DE, England

      IIF 10
    • Suite A, 82 James Carter Road, Mildenhall, Bury St. Edmunds, Suffolk, IP28 7DE, United Kingdom

      IIF 11
  • Allingham, Edward
    Irish born in June 1965

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • Allingham House, Campsie Industrial Estate, Mclean Road, Eglinton, Derry, Co. Derry, BT47 3XX, United Kingdom

      IIF 12
  • Allingham, Edward
    Irish born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 41, Whitehill Road, Eglinton, BT47 3JJ, United Kingdom

      IIF 13
    • Allingham House, Campsie Industrial Estate, Mclean Road, Eglinton, Derry, BT47 3XX, United Kingdom

      IIF 14
  • Allingham, Edward
    British born in November 1990

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • Boudica House, 12 Palmer Road, London, SW11 4FQ, England

      IIF 15
    • 41, Whitehill Road, Eglinton, Londonderry, BT47 3JT, Northern Ireland

      IIF 16
    • Suit A, 82 James Carter Road, Mildenhall, Suffolk, IP28 7DE, England

      IIF 17
  • Allingham, Edward
    British company director born in November 1990

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 2nd Floor Tee's House, London Road, Bishop's Stortford, CM23 3GW, England

      IIF 18
    • B132 Capital Building, 8 New Union Square, London, SW11 7AQ, United Kingdom

      IIF 19
    • Boudica House, 12 Palmer Road, London, SW11 4FA, England

      IIF 20
    • Temple Moyle House, 41 Whitehill Road, Eglinton, Londonderry, BT47 3JT, Northern Ireland

      IIF 21
    • Prospect House, Rouen Road, Norwich, NR1 1RE

      IIF 22
  • Allingham, Edward
    British company director born in November 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Boudica House, 12 Palmer Road, London, SW11 4FQ, United Kingdom

      IIF 23
    • Prospect House, Rouen Road, Norwich, NR1 1RE

      IIF 24
  • Allingham, Edward
    British director born in November 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 25
    • Boudica House, 12 Palmer Road, London, SW11 4FQ, United Kingdom

      IIF 26
  • Allingham, Edward Herrick
    United Kingdom born in June 1965

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 41 Whitehill Road, Eglinton, County Derry, BT47 3JT, Northern Ireland

      IIF 27 IIF 28
    • 41, Whitehill Road, Eglinton, Londonderry, BT47 3JT, United Kingdom

      IIF 29
    • Temple Moyle House, 41 Whitehill Road, Eglinton, Londonderry, BT47 3JT, United Kingdom

      IIF 30
    • Minshull House, 67, Wellington Road North, Stockport, Cheshire, SK4 2LP, United Kingdom

      IIF 31
  • Allingham, Edward Herrick
    United Kingdom construction born in June 1965

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • Templemoyle House, 41 Whitehill Road, Eglinton, Co Londonderry, BT47 3JT

      IIF 32
  • Allingham, Edward Herrick
    United Kingdom developer born in June 1965

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 41 Whitehill Road, Eglinton, County Derry, BT47 3JT, Northern Ireland

      IIF 33 IIF 34
  • Allingham, Edward Herrick
    United Kingdom director born in June 1965

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 41, Whitehall Road, Eglington, Co Derry, BT47 3JT, Northern Ireland

      IIF 35
  • Allingham, Edward Herrick
    United Kingdom property developer born in June 1965

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 41 Whitehill Road, Eglinton, County Derry, BT47 3JT, Northern Ireland

      IIF 36
  • Mr Edward Allingham
    Northern Irish born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • Allingham House, Campsie Industrial Estate, Mclean Road, Eglinton, Londonderry, BT47 3XX, Northern Ireland

      IIF 37 IIF 38
  • Allingham, Edward

    Registered addresses and corresponding companies
    • 41, Whitehall Road, Eglinton, Co Derry, BT47 3JT, Northern Ireland

      IIF 39
  • Mr Edward Herrick Allingham
    Irish born in June 1965

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • Allingham House, Mclean Road, Eglinton, Londonderry, BT47 3XX, Northern Ireland

      IIF 40 IIF 41
  • Mr Edward Herrick Allingham
    Irish born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Allingham House, Campsie Business Park, Mclean Road, Eglinton, Co. Derry, BT47 3XX, United Kingdom

      IIF 42
    • C/o Sagars Accountants, Gresham House, St. Pauls St, Leeds, LS1 2JG

      IIF 43
  • Mr Edward Allingham
    Irish born in June 1965

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • Allingham House, Campsie Industrial Estate, Mclean Road, Eglinton, Derry, Co. Derry, BT47 3XX, United Kingdom

      IIF 44
  • Mr Edward Allingham
    Irish born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 41, Whitehill Road, Eglinton, BT47 3JJ, United Kingdom

      IIF 45
    • Allingham House, Campsie Industrial Estate, Mclean Road, Eglinton, BT47 3XX, United Kingdom

      IIF 46
  • Mr Edward Herrick Allingham
    British born in November 1990

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • Suite A, 82 James Carter Road, Mildenhall, Bury St. Edmunds, Suffolk, IP28 7DE, England

      IIF 47
    • Suite A, 82 James Carter Road, Mildenhall, Bury St. Edmunds, Suffolk, IP28 7DE, United Kingdom

      IIF 48
  • Mr Edward Allingham
    British born in November 1990

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 2nd Floor Tee's House, London Road, Bishop's Stortford, CM23 3GW, England

      IIF 49
    • 21-23, Croydon Road, Caterham, CR3 6PA, England

      IIF 50
    • Boudica House, 12 Palmer Road, London, SW11 4FA, England

      IIF 51
    • Boudica House, 12 Palmer Road, London, SW11 4FQ, England

      IIF 52
    • Temple Moyle House, 41 Whitehill Road, Eglinton, Londonderry, BT47 3JT, Northern Ireland

      IIF 53
    • Suit A, 82 James Carter Road, Mildenhall, Suffolk, IP28 7DE, England

      IIF 54
    • Prospect House, Rouen Road, Norwich, NR1 1RE

      IIF 55
  • Mr Edward Allingham
    British born in November 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Boudica House, 12 Palmer Road, London, SW11 4FQ, United Kingdom

      IIF 56 IIF 57
    • Prospect House, Rouen Road, Norwich, NR1 1RE

      IIF 58
child relation
Offspring entities and appointments 35
  • 1
    ABPHIA FARMS LIMITED
    14169368
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    2022-06-13 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2022-06-13 ~ now
    IIF 45 - Ownership of voting rights - 75% or more OE
    IIF 45 - Right to appoint or remove directors OE
    IIF 45 - Ownership of shares – 75% or more OE
  • 2
    ABPHIA LIMITED
    13452699
    71-75 Shelton Street, Covent Garden, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    51,438 GBP2024-06-30
    Officer
    2021-06-11 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2021-06-11 ~ now
    IIF 46 - Ownership of shares – 75% or more OE
    IIF 46 - Right to appoint or remove directors OE
    IIF 46 - Ownership of voting rights - 75% or more OE
  • 3
    ALVSTAP LIMITED
    05900316
    C/o Sagars Accountants Gresham House, St. Pauls St, Leeds
    Liquidation Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,858,627 GBP2019-03-31
    Officer
    2006-08-09 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 43 - Ownership of shares – 75% or more OE
  • 4
    BAYSIDE LIMITED
    NI042273
    "moncrief", 19 Main Street, Eglinton, Co Londonderry
    Dissolved Corporate (7 parents)
    Officer
    2002-01-08 ~ 2003-03-31
    IIF 3 - Director → ME
  • 5
    BOUDICA GRILL LIMITED
    15013501
    12 Palmer Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2023-07-19 ~ 2023-07-24
    IIF 21 - Director → ME
    Person with significant control
    2023-07-19 ~ 2023-07-24
    IIF 53 - Ownership of voting rights - 75% or more OE
    IIF 53 - Ownership of shares – 75% or more OE
    IIF 53 - Right to appoint or remove directors OE
  • 6
    BOUDICA LIMITED
    12341334
    Boudica House, 12 Palmer Road, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    -444,070 GBP2024-11-15
    Officer
    2019-11-29 ~ 2023-09-17
    IIF 15 - Director → ME
    Person with significant control
    2019-11-29 ~ 2023-09-17
    IIF 52 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    BOUDICA LONDON LIMITED
    - now 12341944
    BOUDICA CLUB LIMITED
    - 2022-05-05 12341944 12341557
    Boudica House, 12 Palmer Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    2019-12-02 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2019-12-02 ~ dissolved
    IIF 51 - Ownership of shares – 75% or more OE
  • 8
    BOUDICA RESTAURANT LIMITED
    - now 12341917
    BOUDICA LICENCE LIMITED
    - 2022-08-31 12341917
    Prospect House, Rouen Road, Norwich
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    2019-12-02 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2019-12-02 ~ dissolved
    IIF 55 - Ownership of shares – 75% or more OE
  • 9
    BOUDICA SHOW CLUB LIMITED
    12341710
    2nd Floor Tee's House, London Road, Bishop's Stortford, England
    Dissolved Corporate (1 parent)
    Officer
    2019-11-29 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2019-11-29 ~ dissolved
    IIF 49 - Ownership of shares – 75% or more OE
  • 10
    CAMBERLEY PROPERTY LTD
    - now 12341647
    BOUDICA MEMBERS CLUB LIMITED
    - 2021-03-17 12341647
    21-23 Croydon Road, Caterham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2020-11-30
    Officer
    2019-11-29 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2019-11-29 ~ dissolved
    IIF 50 - Ownership of voting rights - 75% or more OE
    IIF 50 - Ownership of shares – 75% or more OE
    IIF 50 - Right to appoint or remove directors OE
  • 11
    CENTRAL GARDENS MANAGEMENT COMPANY LIMITED
    05199542
    C/o Central Property Management, 5 Jesse Hartley Way, Central Docks, Liverpool, Merseyside, United Kingdom
    Active Corporate (12 parents)
    Equity (Company account)
    55,482 GBP2025-03-24
    Officer
    2004-08-06 ~ 2009-10-01
    IIF 34 - Director → ME
  • 12
    CHATHAM PLACE (LIVERPOOL) LIMITED - now
    MONALV LIMITED
    - 2012-08-20 05900410 07824215
    Cg&co, 17 St Ann's Square, Manchester
    Dissolved Corporate (10 parents)
    Officer
    2006-08-09 ~ 2007-01-17
    IIF 36 - Director → ME
  • 13
    E H ALLINGHAM CONSTRUCTION (N.I.) LIMITED
    NI666403 04323789... (more)
    Allingham House Campsie Business Park, Mclean Road, Eglinton, Co. Derry, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    851,931 GBP2024-12-31
    Officer
    2019-12-09 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2019-12-09 ~ now
    IIF 42 - Ownership of shares – 75% or more OE
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Right to appoint or remove directors OE
  • 14
    E H ALLINGHAM CONSTRUCTION SOUTH EAST LIMITED
    15983231
    71-75 Shelton Street, London, England
    Active Corporate (1 parent)
    Officer
    2024-09-27 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2024-09-27 ~ now
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Ownership of shares – 75% or more OE
  • 15
    E.H. ALLINGHAM (CONSTRUCTION) LIMITED
    04323789 NF003754... (more)
    C/o Sagars Accountants Gresham House, 5-7 St. Pauls Street, Leeds
    Liquidation Corporate (7 parents)
    Profit/Loss (Company account)
    -371,520 GBP2018-04-01 ~ 2019-03-31
    Officer
    2001-12-07 ~ now
    IIF 27 - Director → ME
  • 16
    E.H. ALLINGHAM CONSTRUCTION LTD
    NF003754 04492720... (more)
    41 Whitehill Road (the Office), Eglinton, Co Londonderry
    Converted / Closed Corporate (2 parents)
    Officer
    2004-07-28 ~ now
    IIF 32 - Director → ME
  • 17
    EHA FARMS LIMITED
    08974458
    C/o Sagars Accountants Gresham House, 5-7 St. Pauls Street, Leeds
    Liquidation Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    6,301 GBP2021-09-30
    Officer
    2014-04-02 ~ now
    IIF 30 - Director → ME
  • 18
    EHA HEALTHCARE
    NI629510
    41 Whitehall Road, Eglinton, Co Derry
    Dissolved Corporate (4 parents)
    Officer
    2015-02-19 ~ dissolved
    IIF 35 - Director → ME
    2015-02-19 ~ dissolved
    IIF 39 - Secretary → ME
  • 19
    EHA PROPERTIES LIMITED
    - now 04280128
    SPEED 8906 LIMITED
    - 2001-09-25 04280128 03921334... (more)
    Cg&co, 17 St. Anns Square, Manchester
    Dissolved Corporate (11 parents)
    Officer
    2001-09-19 ~ 2007-01-17
    IIF 33 - Director → ME
  • 20
    EHA RACING LIMITED
    09919538
    71-75 Shelton Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -30,060 GBP2024-03-31
    Officer
    2015-12-16 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 37 - Has significant influence or control OE
  • 21
    EHA SPECIALIST JOINERY LTD
    - now 08201545
    FAWE STREET EHA LIMITED
    - 2014-02-11 08201545
    C/o Sagars Accountants Gresham House, 5-7 St. Pauls Street, Leeds
    Liquidation Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    279,745 GBP2021-09-30
    Officer
    2012-09-04 ~ now
    IIF 29 - Director → ME
  • 22
    INTRINSIC INTERIORS LIMITED
    NI668969
    Allingham House Campsie Industrial Estate, Mclean Road, Eglinton, Derry, Co. Derry, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    22,011 GBP2024-04-30
    Officer
    2020-04-17 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2020-04-17 ~ now
    IIF 44 - Right to appoint or remove directors OE
    IIF 44 - Ownership of voting rights - 75% or more OE
    IIF 44 - Ownership of shares – 75% or more OE
  • 23
    KENSINGTON MEWS LMC LIMITED
    NI635102
    18-22 Carleton Street, Portadown, Co. Armagh, Northern Ireland
    Active Corporate (4 parents)
    Equity (Company account)
    10 GBP2024-11-30
    Officer
    2015-11-27 ~ 2022-12-01
    IIF 8 - Director → ME
    Person with significant control
    2016-04-06 ~ 2022-12-01
    IIF 38 - Has significant influence or control OE
  • 24
    LACUNA/EHA LIMITED
    NI686514
    74a High Street, Holywood, Northern Ireland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    2022-03-11 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2022-03-11 ~ dissolved
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 25
    LIA K LTD
    11969311
    3rd Floor 207 Regent Street, London, Greater London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -27,557 GBP2021-04-30
    Officer
    2020-08-17 ~ 2020-09-14
    IIF 16 - Director → ME
  • 26
    LONG LANE EHA LIMITED
    07389936
    Gresham House, 5-7 St Pauls Street, Leeds
    Liquidation Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    15,837 GBP2021-09-30
    Officer
    2010-09-28 ~ now
    IIF 31 - Director → ME
  • 27
    OCEANA CAMELOT LTD
    13910240
    Boudica House, 12 Palmer Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-02-11 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2022-02-11 ~ dissolved
    IIF 57 - Has significant influence or control OE
  • 28
    OCEANA CONSTRUCTION LTD
    - now 12341557
    CLUB BOUDICA LIMITED
    - 2023-07-05 12341557 12341944
    Suit A, 82 James Carter Road, Mildenhall, Suffolk, England
    Active Corporate (2 parents)
    Equity (Company account)
    133,708 GBP2024-11-30
    Officer
    2019-11-29 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2019-11-29 ~ 2025-12-01
    IIF 54 - Ownership of shares – 75% or more OE
  • 29
    OCEANA DEVELOPMENTS LIMITED
    12119758 16547800
    Prospect House, Rouen Road, Norwich
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    57,200 GBP2022-07-31
    Officer
    2019-07-24 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2019-07-24 ~ dissolved
    IIF 58 - Ownership of shares – 75% or more OE
  • 30
    OCEANA DEVELOPMENTS LIMITED
    16547800 12119758
    Suite A 82 James Carter Road, Mildenhall, Bury St. Edmunds, Suffolk, England
    Active Corporate (2 parents)
    Officer
    2025-06-27 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2025-06-27 ~ now
    IIF 47 - Ownership of shares – 75% or more OE
    IIF 47 - Ownership of voting rights - 75% or more OE
    IIF 47 - Right to appoint or remove directors OE
  • 31
    OCEANA GROUP HOLDINGS LIMITED
    16547312
    Suite A 82 James Carter Road, Mildenhall, Bury St. Edmunds, Suffolk, United Kingdom
    Active Corporate (1 parent, 2 offsprings)
    Officer
    2025-06-27 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2025-06-27 ~ now
    IIF 48 - Ownership of shares – 75% or more OE
    IIF 48 - Right to appoint or remove directors OE
    IIF 48 - Ownership of voting rights - 75% or more OE
  • 32
    OCEANA SPRINGWOOD LIMITED
    13908861
    Boudica House, 12 Palmer Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-02-11 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2022-02-11 ~ dissolved
    IIF 56 - Right to appoint or remove directors OE
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 56 - Ownership of shares – More than 25% but not more than 50% OE
  • 33
    THE ORCHARD KEDINGTON LIMITED
    15911948
    71-75 Shelton Street, London, England
    Active Corporate (1 parent)
    Officer
    2024-08-22 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2024-08-22 ~ now
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of shares – 75% or more OE
    IIF 41 - Ownership of voting rights - 75% or more OE
  • 34
    TOTAL PEACH LIMITED
    06428890
    Bridgehill Farm Thakeham Road, Coolham, Horsham, England
    Active Corporate (8 parents)
    Equity (Company account)
    -110,386 GBP2024-09-30
    Officer
    2022-07-01 ~ now
    IIF 4 - Director → ME
  • 35
    VALLEE DES ROSES LTD
    12796251
    Office/flat 4, 41 South Audley Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -11,401 GBP2024-08-31
    Officer
    2020-08-06 ~ 2020-08-12
    IIF 25 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.