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

Turner, Grenville

    Related profiles found in government register
  • Turner, Grenville
    British born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • Priddy's Hard, Heritage Way, Gosport, PO12 4FL, United Kingdom

      IIF 1
  • Turner, Grenville
    British company director born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • Countrywide Offices, 6th Floor Uk House, 180 Oxford Street, London, W1D 1NN, United Kingdom

      IIF 2
  • Turner, Grenville
    British company director of countrywide plc born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • Countrywide House, 88-103, Caldecotte Lake Drive Caldecotte, Milton Keynes, Buckinghamshire, MK7 8JT, England

      IIF 3 IIF 4
  • Turner, Grenville
    British director born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • Level 6, Design Centre East, Chelsea Harbour, London, SW10 0XF, England

      IIF 5 IIF 6
    • 6th Floor, Reading Bridge House, George Street, Reading, RG1 8LS, United Kingdom

      IIF 7
  • Turner, Grenville
    British group chief executive countrywide plc born in November 1957

    Resident in England

    Registered addresses and corresponding companies
  • Turner, Grenville
    British born in November 1957

    Resident in Monaco

    Registered addresses and corresponding companies
    • Unit 10, Lambourne Crescent, Cardiff Business Park, Llanishen, Cardiff S Glam, CF14 5GP, United Kingdom

      IIF 13
    • Verde, 10 Bressenden Place, London, SW1E 5DH, England

      IIF 14
  • Turner, Grenville
    British company director born in November 1957

    Resident in Monaco

    Registered addresses and corresponding companies
    • Treetops, Burney Road, Westhumble, Dorking, Surrey, RH5 6AX, England

      IIF 15
    • 11-12, Hanover Square, London, W1S 1JJ, England

      IIF 16
    • Northcliffe House, 2 Derry Street, London, W8 5TT, United Kingdom

      IIF 17
  • Turner, Grenville
    born in November 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Old Rectory, Puttenham, Tring, Hertfordshire, HP23 4PS

      IIF 18 IIF 19
  • Turner, Grenville
    British born in November 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Old Rectory, Putterham, Tring, Hertfordshire, HX3 0LG

      IIF 20
  • Turner, Grenville
    British bank executive born in November 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Old Rectory, Putterham, Tring, Hertfordshire, HX3 0LG

      IIF 21
  • Turner, Grenville
    British ceo born in November 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Old Rectory, Putterham, Tring, Hertfordshire, HX3 0LG

      IIF 22
  • Turner, Grenville
    British chief executive born in November 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Old Rectory, Putterham, Tring, Hertfordshire, HX3 0LG

      IIF 23
  • Turner, Grenville
    British company director born in November 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10 Bressenden Place, 10 Bressenden Place, Oaktree Capital Management, London, SW1E 5DH, England

      IIF 24
    • 10 Bressenden Place, Bressenden Place, Oaktree Capital Management Llp, London, SW1E 5DH, England

      IIF 25
    • 10, Bressenden Place, Oaktree Capital Management Llp, London, SW1E 5DH, England

      IIF 26
    • 40, Gracechurch Street, London, EC3V 0BT, England

      IIF 27
    • 41, Hopewell Square, London, E14 0SY, United Kingdom

      IIF 28
    • Harlequin Building, 65 Southwark Street, London, SE1 0HR

      IIF 29
    • Harlequin Building 65, Southwark Street, London, SE1 0HR, United Kingdom

      IIF 30
    • Oaktree Capital Management, 10 Bressenden Place, London, SW1E 5DH, England

      IIF 31
    • Countrywide House, 88-103 Caldecotte Lake Drive, Caldecotte, Milton Keynes, Buckinghamshire, MK7 8JT, United Kingdom

      IIF 32 IIF 33
  • Turner, Grenville
    British company executive born in November 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Meridian House, Wheatfield Way, Hinckley, Leicestershire, LE10 1YG, United Kingdom

      IIF 34
    • Suite 4, Building 4, Hatters Lane, Watford, WD18 8YF, England

      IIF 35
  • Turner, Grenville
    British director born in November 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Turner, Grenville
    British group chief executive countrywide plc born in November 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Countrywide House, 88-103 Caldecotte Lake Drive, Caldecotte, Milton Keynes, Buckinghamshire, MK7 8JT, United Kingdom

      IIF 47 IIF 48
  • Turner, Grenville
    British group chief executive of countrywide plc born in November 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Countrywide House, 88-103, Caldecotte Lake Drive Caldecotte, Milton Keynes, Buckinghamshire, MK7 8JT, England

      IIF 49 IIF 50 IIF 51
    • Countrywide House, 88-103 Caldecotte Lake Drive, Caldecotte, Milton Keynes, Buckinghamshire, MK7 8JT, United Kingdom

      IIF 52 IIF 53 IIF 54
  • Turner, Grenville
    British managing director of countrywide plc born in November 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Old Rectory, Putterham, Tring, Hertfordshire, HX3 0LG

      IIF 56
  • Turner, Grenville
    British none born in November 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, Duke Street, Chelmsford, Essex, CM1 1HP, Uk

      IIF 57
  • Turner, Grenville
    British company director born in December 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Oaktree Capital Management, 10 Bressenden Place, London, SW1E 5DH, England

      IIF 58
  • Mr Grenville Turner
    British born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • Old Rectory, Puttenham, Tring, HP23 4PS, England

      IIF 59
  • Mr Grenville Turner
    British born in November 1957

    Resident in Monaco

    Registered addresses and corresponding companies
    • Treetops, Burney Road, Westhumble, Dorking, Surrey, RH5 6AX, England

      IIF 60
child relation
Offspring entities and appointments
Active 3
  • 1
    Treetops Burney Road, Westhumble, Dorking, Surrey, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-10-31
    Officer
    2014-10-07 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Right to appoint or remove directorsOE
    IIF 60 - Ownership of shares – 75% or moreOE
  • 2
    190 Elgin Avenue, George Town, Grand Cayman Ky1-9005, The Cayman Islands
    Converted / Closed Corporate (3 parents)
    Officer
    2009-06-08 ~ now
    IIF 56 - Director → ME
  • 3
    Verde, 10 Bressenden Place, London, United Kingdom
    Active Corporate (6 parents)
    Profit/Loss (Company account)
    353,841 GBP2024-01-01 ~ 2024-12-31
    Officer
    2022-11-01 ~ now
    IIF 14 - Director → ME
Ceased 54
  • 1
    Northcliffe House, 9 Derry Street, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    2023-01-17 ~ 2023-12-31
    IIF 17 - Director → ME
  • 2
    Other registered number: 13905153
    CAPITAL PROFESSIONAL LIMITED - 2025-02-25
    45 Church Street, Birmingham, United Kingdom
    Active Corporate (6 parents, 26 offsprings)
    Officer
    2012-02-23 ~ 2018-02-26
    IIF 57 - Director → ME
  • 3
    FC8934 LIMITED - 1989-05-25
    55 Wells Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    2014-03-19 ~ 2014-08-20
    IIF 12 - Director → ME
  • 4
    CENTRICA PERSONAL FINANCE LIMITED - 2005-03-31
    AUTOMOBILE ASSOCIATION FINANCIAL SERVICES LIMITED - 2000-04-28
    BRICKFLAME LIMITED - 1985-11-29
    Trinity Road, Halifax, West Yorkshire
    Active Corporate (4 parents)
    Officer
    2001-12-31 ~ 2006-04-03
    IIF 20 - Director → ME
  • 5
    Henry Wood House, 4 - 5 Langham Place, London, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    2022-04-28 ~ 2023-08-22
    IIF 16 - Director → ME
  • 6
    HALIFAX CETELEM CREDIT LIMITED - 2004-02-17
    Related registration: 02279166
    HALIFAX CETELEM FINANCES LIMITED - 1999-06-09
    Related registration: 02279166
    HARRY DAWN LIMITED - 1999-03-24
    ALNERY NO. 1792 LIMITED - 1998-12-18
    1 More London Place, London
    Dissolved Corporate (6 parents)
    Officer
    2002-06-11 ~ 2004-01-14
    IIF 45 - Director → ME
  • 7
    Other registered numbers: 01084123, 02025450
    COUNTRYWIDE ESTATE AGENTS - 2023-06-02
    Related registrations: 01084123, 02025450
    HAMBRO COUNTRYWIDE ESTATE AGENTS - 1998-12-31
    Related registration: 01084123
    MANN & CO. ESTATE AGENTS - 1990-11-27
    Cumbria House, 16-20 Hockliffe Street, Leighton Buzzard, Bedfordshire, United Kingdom
    Active Corporate (4 parents, 149 offsprings)
    Officer
    2006-10-02 ~ 2014-09-01
    IIF 33 - Director → ME
  • 8
    BALANUS LIMITED - 2021-03-23
    Related registration: 04991447
    COUNTRYWIDE ASSURED GROUP LIMITED - 2004-05-25
    COUNTRYWIDE ASSURED GROUP PLC - 2004-05-21
    HAMBRO COUNTRYWIDE PLC - 1998-10-01
    MANN AND CO PLC - 1986-06-17
    Cumbria House, 16-20 Hockliffe Street, Leighton Buzzard, Bedfordshire, United Kingdom
    Active Corporate (3 parents, 31 offsprings)
    Officer
    2008-01-09 ~ 2014-09-01
    IIF 37 - Director → ME
  • 9
    COUNTRYWIDE GROUP PLC - 2021-03-15
    COUNTRYWIDE PLC - 2013-03-11
    Related registration: 08340090
    COUNTRYWIDE LIMITED - 2007-06-29
    Related registration: 08340090
    COUNTRYWIDE PLC - 2007-06-28
    Related registration: 08340090
    COUNTRYWIDE LIMITED - 2007-06-22
    Related registration: 08340090
    COUNTRYWIDE PLC - 2007-06-21
    Related registration: 08340090
    PINCO 2041 PLC - 2003-12-22
    Cumbria House, 16-20 Hockliffe Street, Leighton Buzzard, Bedfordshire, United Kingdom
    Active Corporate (4 parents, 15 offsprings)
    Officer
    2006-08-01 ~ 2014-09-01
    IIF 32 - Director → ME
  • 10
    CASTLE HOLDCO 4, LTD. - 2012-03-06
    190 Elgin Avenue, George Town, Grand Cayman Ky1-9005, Cayman Islands
    Converted / Closed Corporate (2 parents)
    Officer
    2009-01-30 ~ 2009-05-08
    IIF 22 - Director → ME
    2013-03-18 ~ 2014-09-01
    IIF 47 - Director → ME
  • 11
    Other registered number: 04947152
    COUNTRYWIDE PLC - 2021-03-15
    Related registration: 04947152
    COUNTRYWIDE LIMITED - 2013-03-19
    Related registration: 04947152
    CWD PROPERTY SERVICES LIMITED - 2013-03-11
    COUNTRYWIDE NEWCO LIMITED - 2013-03-01
    Cumbria House, 16-20 Hockliffe Street, Leighton Buzzard, Bedfordshire, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Officer
    2013-02-19 ~ 2016-04-27
    IIF 2 - Director → ME
  • 12
    Ground Floor Reading Bridge House, George Street, Reading, England
    Active Corporate (2 parents, 10 offsprings)
    Officer
    2017-06-30 ~ 2018-11-30
    IIF 7 - Director → ME
  • 13
    Unit 10 Lambourne Crescent, Cardiff Business Park, Llanishen, Cardiff S Glam, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    2025-05-20 ~ 2025-09-30
    IIF 13 - Director → ME
  • 14
    3rd Floor, 1 Ashley Road, Altrincham, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    2012-10-01 ~ 2013-12-13
    IIF 10 - Director → ME
  • 15
    Other registered number: 02361077
    ENGLISH NATIONAL BALLET LIMITED - 2006-07-04
    LONDON FESTIVAL BALLET LIMITED - 1989-06-08
    Related registration: 02361077
    LONDON FESTIVAL BALLET TRUST LIMITED - 1986-04-11
    Related registration: 02361077
    41 Hopewell Square, London, United Kingdom
    Active Corporate (12 parents, 2 offsprings)
    Officer
    2014-09-01 ~ 2020-06-02
    IIF 28 - Director → ME
  • 16
    GREAT WESTERN ESTATE AGENTS LIMITED - 1993-06-02
    Cumbria House, 16-20 Hockliffe Street, Leighton Buzzard, Bedfordshire, United Kingdom
    Active Corporate (4 parents, 9 offsprings)
    Officer
    2010-07-05 ~ 2014-09-01
    IIF 55 - Director → ME
  • 17
    3rd Floor, 1 Ashley Road, Altrincham, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    2010-07-05 ~ 2013-12-13
    IIF 48 - Director → ME
  • 18
    CASHCOIL LIMITED - 1996-06-24
    3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Officer
    2010-07-05 ~ 2014-09-01
    IIF 52 - Director → ME
  • 19
    3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    2010-07-05 ~ 2014-09-01
    IIF 54 - Director → ME
  • 20
    6 Wellington Place, Fourth Floor [ref: Csu], Leeds, England
    Active Corporate (9 parents, 8 offsprings)
    Officer
    2019-04-10 ~ 2023-07-01
    IIF 6 - Director → ME
  • 21
    Other registered number: 03862952
    CHARLIE HOLDCO 3 LIMITED - 2008-09-03
    Related registrations: 05978734, 05979172, 05984486
    DE FACTO 1432 LIMITED - 2006-11-13
    17 Duke Street, Chelmsford, Essex
    Dissolved Corporate (1 parent)
    Officer
    2006-11-02 ~ 2007-08-31
    IIF 40 - Director → ME
  • 22
    4385, Oc313496 - Companies House Default Address, Cardiff
    Active Corporate (17 parents)
    Officer
    2006-03-16 ~ 2011-04-06
    IIF 18 - LLP Member → ME
  • 23
    4385, Oc313497 - Companies House Default Address, Cardiff
    Active Corporate (15 parents)
    Officer
    2006-03-16 ~ 2011-04-06
    IIF 19 - LLP Member → ME
  • 24
    Other registered numbers: NF003072, 02510387
    LAMBERT SMITH HAMPTON OVERSEAS (1990) LIMITED - 1990-11-28
    LEAGUECHANGE LIMITED - 1990-09-18
    55 Wells Street, London, United Kingdom
    Active Corporate (8 parents, 10 offsprings)
    Officer
    2014-03-19 ~ 2014-08-20
    IIF 9 - Director → ME
  • 25
    LAMBERT SMITH HAMPTON PLC - 2002-07-26
    HERRING BAKER HARRIS GROUP PLC - 1996-04-02
    Related registration: 02564244
    HERRING SON & DAW HOLDINGS PUBLIC LIMITED COMPANY - 1992-02-06
    LAKEGLEBE LIMITED - 1988-05-16
    55 Wells Street, London, United Kingdom
    Active Corporate (8 parents, 15 offsprings)
    Officer
    2014-01-27 ~ 2014-08-20
    IIF 8 - Director → ME
  • 26
    Roddis House 4th Floor, 4-12 Old Christchurch Road, Bournemouth, Dorset
    Active Corporate (3 parents)
    Officer
    2012-09-07 ~ 2014-09-01
    IIF 11 - Director → ME
  • 27
    HALLCO 1665 LIMITED - 2009-03-17
    Related registration: 06775553
    Roddis House, Old Christchurch Road, Bournemouth
    Active Corporate (4 parents, 2 offsprings)
    Officer
    2011-04-05 ~ 2014-09-01
    IIF 50 - Director → ME
  • 28
    THE MORTGAGE MARKETING CO LIMITED - 1997-07-23
    Roddis House, 12 Old Christchurch Road, Bournemouth
    Active Corporate (3 parents)
    Officer
    2011-04-05 ~ 2014-09-01
    IIF 49 - Director → ME
  • 29
    Roddis House, 12 Old Christchurch Road, Bournemouth
    Active Corporate (4 parents)
    Officer
    2011-04-05 ~ 2014-09-01
    IIF 51 - Director → ME
  • 30
    MORTGAGE ONE NETWORK LIMITED - 2003-11-04
    Roddis House, 12 Old Christchurch Road, Bournemouth
    Active Corporate (3 parents)
    Officer
    2011-04-05 ~ 2014-09-01
    IIF 4 - Director → ME
  • 31
    3rd Floor, 1 Ashley Road, Altrincham, Cheshire
    Active Corporate (3 parents)
    Officer
    2011-04-05 ~ 2014-09-01
    IIF 3 - Director → ME
  • 32
    HALIFAX ESTATE AGENCIES LIMITED - 2010-01-18
    Howard House 3 St. Marys Court, Blossom Street, York, England
    Active Corporate (4 parents)
    Officer
    1999-12-01 ~ 2005-01-01
    IIF 38 - Director → ME
  • 33
    Other registered number: 03901943
    TITLESTONE PROPERTY FINANCE LIMITED - 2018-11-13
    KNIGHTSBRIDGE RESIDENTIAL LENDING LIMITED - 2012-07-05
    51 Homer Road, Solihull, West Midlands, England
    Active Corporate (3 parents)
    Officer
    2015-06-09 ~ 2018-10-15
    IIF 27 - Director → ME
  • 34
    EMPRESS ALE LTD - 2025-05-23
    Priddy's Hard, Heritage Way, Gosport, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -137,704 GBP2024-10-31
    Officer
    2017-03-31 ~ 2025-06-24
    IIF 1 - Director → ME
    Person with significant control
    2017-04-15 ~ 2025-03-16
    IIF 59 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 35
    CHARLIE HOLDCO 1 LIMITED - 2008-10-17
    Related registrations: 05979172, 05984476, 05984486
    DE FACTO 1424 LIMITED - 2006-11-13
    Webber House, 26-28 Market Street, Altrincham, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2006-11-02 ~ 2007-08-31
    IIF 43 - Director → ME
  • 36
    TITLESTONE REAL ESTATE STRATFORD LIMITED - 2018-07-20
    Sw1e 5dh, 10 Bressenden Place 10 Bressenden Place, Oaktree Capital Management, London, England
    Dissolved Corporate (3 parents)
    Officer
    2015-06-09 ~ 2018-11-12
    IIF 24 - Director → ME
  • 37
    CHARLIE HOLDCO 2 LIMITED - 2008-10-17
    Related registrations: 05978734, 05984476, 05984486
    DE FACTO 1425 LIMITED - 2006-11-13
    Webber House, 26-28 Market Street, Altrincham, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2006-11-02 ~ 2007-08-31
    IIF 39 - Director → ME
  • 38
    Other registered number: 09650574
    ASSETTRUST HOUSING MANAGEMENT LTD - 2015-09-01
    Related registration: 07835975
    ASSETTRUST HOUSING MANAGEMENT 2 LIMITED - 2012-11-15
    Related registration: 07835975
    6 Wellington Place, Fourth Floor [ref: Csu], Leeds, England
    Active Corporate (4 parents)
    Equity (Company account)
    5,622,878 GBP2024-12-31
    Officer
    2019-04-10 ~ 2023-07-18
    IIF 5 - Director → ME
  • 39
    Other registered number: 06426485
    RIGHTMOVE LIMITED - 2008-01-28
    Related registrations: 06426485, 05038189
    RIGHTMOVE PLC - 2008-01-28
    Related registrations: 06426485, 05038189
    RIGHTMOVE.CO.UK LIMITED - 2006-02-14
    Related registration: 05038189
    SEUNG HAY FIVE LIMITED - 2000-08-11
    2 Caldecotte Lake Business Park Caldecotte Lake Drive, Caldecotte, Milton Keynes, England
    Active Corporate (4 parents, 7 offsprings)
    Officer
    2000-06-30 ~ 2003-06-06
    IIF 21 - Director → ME
  • 40
    DUNBAR ASSETS LIMITED - 2011-10-11
    Related registration: 00966713
    SACKVILLE STREET LIMITED - 2011-09-01
    SACKVILLE STREET PLC - 2008-01-15
    SACKVILLE STREET LIMITED - 2007-12-21
    ZURICH BANK PLC - 2004-06-24
    15 Canada Square, London
    Dissolved Corporate (1 parent)
    Officer
    2002-02-14 ~ 2002-11-27
    IIF 44 - Director → ME
  • 41
    AITKEN LIMITED - 1997-02-10
    Related registration: SC544367
    33 Charterhouse Street, London, England
    Active Corporate (11 parents, 3 offsprings)
    Officer
    2005-01-28 ~ 2006-03-23
    IIF 23 - Director → ME
  • 42
    YOPA MORTGAGES LIMITED - 2019-08-02
    Related registration: 09907935
    YOPA FINANCIAL SERVICES LIMITED - 2016-04-09
    Meridian House, Wheatfield Way, Hinckley, Leicestershire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2018-12-31
    Officer
    2019-08-01 ~ 2022-03-28
    IIF 35 - Director → ME
  • 43
    Other registered numbers: 01503794, 02513402
    ST. JAMES'S PLACE CAPITAL PLC - 2006-05-09
    Related registrations: 00425649, 02513402
    St. James's Place House, 1 Tetbury Road, Cirencester, Gloucestershire, England
    Active Corporate (9 parents, 8 offsprings)
    Officer
    2002-12-20 ~ 2005-07-22
    IIF 42 - Director → ME
  • 44
    CLUTTONS LONDON RESIDENTIAL AGENCY LIMITED - 1996-04-22
    DE FACTO 248 LIMITED - 1992-06-22
    3rd Floor, 1 Ashley Road, Altrincham, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    2010-07-05 ~ 2013-12-13
    IIF 53 - Director → ME
  • 45
    BLUEFRIED LIMITED - 1988-11-17
    NWS LIMITED - 1988-07-19
    IBOS AGENCIES LIMITED - 1988-02-25
    BACKSPOT LIMITED - 1986-09-02
    Trinity, Road, Halifax
    Active Corporate (6 parents)
    Officer
    2004-12-03 ~ 2005-11-04
    IIF 46 - Director → ME
  • 46
    TITLESTONE DEVELOPMENT LENDING LIMITED - 2018-08-09
    TITLESTONE EQUITY LIMITED - 2017-07-05
    TITLESTONE STRUCTURED FINANCE LIMITED - 2015-09-07
    Related registration: 09768448
    TITLESTONE EQUITY LIMITED - 2015-01-20
    10 Bressenden Place Bressenden Place, Oaktree Capital Management Llp, London, England
    Dissolved Corporate (3 parents)
    Officer
    2015-06-09 ~ 2018-11-12
    IIF 25 - Director → ME
  • 47
    TITLESTONE PROPERTY LENDING LIMITED - 2018-08-09
    10 Bressenden Place, Oaktree Capital Management Llp, London, England
    Dissolved Corporate (3 parents)
    Officer
    2015-06-09 ~ 2018-11-12
    IIF 26 - Director → ME
  • 48
    TITLESTONE REAL ESTATE LIMITED - 2018-08-09
    Oaktree Capital Management, 10 Bressenden Place, London, England
    Dissolved Corporate (3 parents)
    Officer
    2015-06-09 ~ 2018-11-12
    IIF 31 - Director → ME
  • 49
    TITLESTONE STRUCTURED FINANCE LIMITED - 2018-08-09
    Related registration: 08819754
    Oaktree Capital Management, 10 Bressenden Place, London, England
    Dissolved Corporate (3 parents)
    Officer
    2015-09-24 ~ 2018-11-12
    IIF 58 - Director → ME
  • 50
    WATKIN JONES LIMITED - 2016-03-15
    HDCO3 LIMITED - 2016-02-19
    12 Soho Square, London, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    2016-02-26 ~ 2021-10-12
    IIF 36 - Director → ME
  • 51
    CHARLIE HOLDCO 4 LIMITED - 2007-11-27
    Related registrations: 05978734, 05979172, 05984476
    DE FACTO 1433 LIMITED - 2006-11-13
    Greenwood House 1st Floor, 91-99 New London Road, Chelmsford, Essex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2006-11-02 ~ 2007-08-31
    IIF 41 - Director → ME
  • 52
    HILLGATE INVESTMENT TRADING (NO. 1) LIMITED - 2014-07-15
    Meridian House, Wheatfield Way, Hinckley, Leicestershire, United Kingdom
    Active Corporate (3 parents, 6 offsprings)
    Officer
    2019-06-24 ~ 2023-12-31
    IIF 34 - Director → ME
  • 53
    ZPG LIMITED - 2017-01-31
    Related registration: 09005884
    ZOOPLA PROPERTY GROUP LIMITED - 2014-05-16
    Related registration: 09005884
    ZOOPLA LTD - 2012-07-06
    The Cooperage, 5 Copper Row, London, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    2010-07-05 ~ 2014-06-23
    IIF 29 - Director → ME
  • 54
    Other registered number: 06074771
    ZPG PLC - 2018-07-12
    Related registration: 06074771
    ZOOPLA PROPERTY GROUP PLC - 2017-02-02
    Related registration: 06074771
    PROJECT ZIGZAG LIMITED - 2014-05-16
    ZOOPLA PROPERTY GROUP LIMITED - 2014-05-16
    Related registration: 06074771
    The Cooperage, 5 Copper Row, London, England
    Active Corporate (3 parents, 4 offsprings)
    Officer
    2014-05-21 ~ 2018-07-11
    IIF 30 - 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.