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

Smith, Hank Andrew Craig

    Related profiles found in government register
  • Smith, Hank Andrew Craig
    British construction director born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • The Maltings, Hyde Hall Farm, Sandon, Buntingford, Hertfordshire, SG9 0RU, England

      IIF 1
  • Smith, Mark Andrew Craig
    British born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • Kier Group Plc, Tempsford Hall, Sandy, Bedfordshire, SG19 2BD, England

      IIF 2
  • Smith, Mark Andrew Craig
    British born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9 Brook Lane, Renhold, Bedfordshire, MK41 0LD

      IIF 3 IIF 4
    • Kier Group Plc, Tempsford Hall, Sandy, Bedfordshire, England

      IIF 5
    • Tempsford Hall, Sandy, Bedfordshire, SG19 2BD

      IIF 6
    • 82 The Maltings, Roydon Road, Stanstead Abbotts, Hertfordshire, SG12 8HG, England

      IIF 7
  • Smith, Mark Andrew Craig
    British constructiion director born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Rmg House, Essex Road, Hoddesdon, Hertfordshire, EN11 0DR, United Kingdom

      IIF 8
  • Smith, Mark Andrew Craig
    British construction director born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Maltings, Hyde Hall Farm, Sandon, Buntingford, SG9 0RU, England

      IIF 9
    • The Maltings, Sandon, Buntingford, SG9 0RU, England

      IIF 10
    • New Oxford House, Osborne Street, Grimsby, DM31 1HE

      IIF 11
    • 19, Bronte Avenue, Stotfold, Hitchin, Hertfordshire, SG5 4FB, England

      IIF 12
    • R M G House, Essex Road, Hoddesdon, Hertfordshire, EN11 0DR

      IIF 13
    • Rmg House, Essex Road, Hoddesdon, EN11 0DR, England

      IIF 14
    • Rmg House, Essex Road, Hoddesdon, Hertfordshire, EN11 0DR

      IIF 15 IIF 16 IIF 17
    • Rmg House, Essex Road, Hoddesdon, Hertfordshire, EN11 0DR, England

      IIF 19
    • Rmg House, Essex Road, Hoddesdon, Hertfordshire, EN11 0DR, United Kingdom

      IIF 20 IIF 21 IIF 22
    • 44 Essex Street, Strand, London, WC2R 3JF

      IIF 38
    • 9 Brook Lane, Renhold, Bedfordshire, MK41 0LD

      IIF 39 IIF 40
    • The Maltings, Hyde Hall Farm, Sandon, Hertd, SG9 0RU, England

      IIF 41
    • The Maltings, Hyde Hall Farm, Sandon, Hertfordshire, SG9 0RU, England

      IIF 42
    • The Maltings, Hyde Hall Farm, Sandon, Herts, SG9 0RU

      IIF 43
    • Kier Group Plc, Tempsford Hall, Sandy, Bedfordshire, SG19 2BD, England

      IIF 44
    • Lysander House, Tempsford Hall, Sandy, Bedfordshire, SG19 2BD, England

      IIF 45 IIF 46
    • Lysander House, Tempsford Hall, Sandy, Beds, SG19 2BD, United Kingdom

      IIF 47
    • Lysander House, Tempsford Hall, Sandy, SG19 2BD, United Kingdom

      IIF 48
    • Tempsford Hall, Sandy, Bedfordshire, SG19 2BD

      IIF 49 IIF 50
    • 82 The Maltings, Roydon Road, Stanstead Abbotts, Hertfordshire, SG12 8HG

      IIF 51
    • 82 The Maltings, Roydon Road, Stanstead Abbotts, Hertfordshire, SG12 8HG, England

      IIF 52 IIF 53 IIF 54
    • 82, The Maltings, Roydon Road, Stanstead Abbotts, Hertfordshire, SG12 8UU, England

      IIF 56
    • 82 The Maltings, Roydon Road, Stanstead Abbotts, Ware, Hertfordshire, SG12 8HG, England

      IIF 57
  • Smith, Mark Andrew Craig
    British construction manager born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 82, The Maltings Roydon Road, Stanstead Abbotts, Hertfordshire, SG12 8HG, United Kingdom

      IIF 58
  • Smith, Mark Andrew Craig
    British director born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Smith, Mark Andrew Craig
    British director

    Registered addresses and corresponding companies
    • 9 Brook Lane, Renhold, Bedfordshire, MK41 0LD

      IIF 63
  • Craig, Mark Andrew
    British construction director born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, The Maltings, Roydon Road, Stanstead Abbotts, Herts, SG12 8HG, United Kingdom

      IIF 64
child relation
Offspring entities and appointments 60
  • 1
    ALFORD ROAD (SUTTON ON SEA) RESIDENTS MANAGEMENT COMPANY LIMITED
    10401843
    Rmg House, Essex Road, Hoddesdon, Hertfordshire, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2016-09-29 ~ dissolved
    IIF 28 - Director → ME
  • 2
    ALLISON HOMES EASTERN LIMITED
    - now 04280860
    KIER RESIDENTIAL EASTERN COUNTIES LIMITED - 2001-09-14
    Tungsten Building, Central Boulevard, Blythe Valley Business Park, Solihull, England
    Active Corporate (41 parents, 1 offspring)
    Officer
    2003-07-29 ~ 2019-06-30
    IIF 4 - Director → ME
  • 3
    BIGGLESWADE ROAD (POTTON) MANAGEMENT COMPANY LIMITED
    10402087
    Rmg House, Essex Road, Hoddesdon, Hertfordshire, England
    Active Corporate (9 parents)
    Officer
    2016-09-29 ~ 2019-06-30
    IIF 58 - Director → ME
  • 4
    BLUE QUARTER MANAGEMENT COMPANY LIMITED
    06018880
    The Office, Blue Quarter Management Co Ltd, Hart Street, Maidstone, Kent, England
    Active Corporate (36 parents)
    Officer
    2012-04-27 ~ 2014-07-17
    IIF 50 - Director → ME
  • 5
    BOWMANS MANAGEMENT LIMITED
    07466723
    Rmg House, Essex Road, Hoddesdon, Hertfordshire
    Active Corporate (13 parents)
    Officer
    2014-08-15 ~ 2015-08-05
    IIF 17 - Director → ME
  • 6
    BYDAND LANE MANAGEMENT COMPANY LIMITED
    07935469
    Rmg House, Essex Road, Hoddesdon, Hertfordshire
    Active Corporate (10 parents)
    Officer
    2012-02-03 ~ 2017-04-20
    IIF 16 - Director → ME
  • 7
    CAMBRIDGE ROAD (FENSTANTON) MANAGEMENT COMPANY LIMITED
    10622379
    Rmg House, Essex Road, Hoddesdon, Hertfordshire, United Kingdom
    Active Corporate (8 parents)
    Officer
    2017-02-16 ~ 2019-06-30
    IIF 22 - Director → ME
  • 8
    CAMBRIDGE ROAD (LONG MELFORD) MANAGEMENT COMPANY LIMITED
    11006169
    Rmg House, Essex Road, Hoddesdon, Hertfordshire, United Kingdom
    Active Corporate (8 parents)
    Officer
    2017-10-10 ~ 2019-06-30
    IIF 35 - Director → ME
  • 9
    CANALSIDE (AYLESBURY) MANAGEMENT COMPANY LIMITED
    09331557
    Rmg House, Essex Road, Hoddesdon, Hertfordshire
    Active Corporate (8 parents)
    Officer
    2014-11-27 ~ 2019-06-30
    IIF 30 - Director → ME
  • 10
    CANALSIDE 2 (AYLESBURY) RESIDENTS MANAGEMENT COMPANY LIMITED
    10401144
    Rmg House, Essex Road, Hoddesdon, Hertfordshire, United Kingdom
    Active Corporate (8 parents)
    Officer
    2016-09-29 ~ 2019-06-30
    IIF 20 - Director → ME
  • 11
    CHESTNUT PLACE (POTTON) MANAGEMENT COMPANY LIMITED
    08362558
    4385, 08362558 - Companies House Default Address, Cardiff
    Dissolved Corporate (8 parents)
    Officer
    2017-04-03 ~ 2019-03-14
    IIF 51 - Director → ME
  • 12
    CONCORDIA BATH MANAGEMENT COMPANY LIMITED
    05913093
    1st Floor 1 Chartfield House, Castle Street, Taunton, England
    Active Corporate (25 parents)
    Officer
    2012-04-27 ~ 2019-06-30
    IIF 14 - Director → ME
  • 13
    CONNECT 21 COMMUNITY LIMITED
    - now 06399052
    SCREENVALLEY LIMITED - 2007-11-12
    Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (20 parents)
    Officer
    2012-04-27 ~ 2019-08-20
    IIF 10 - Director → ME
  • 14
    CONSTANTINE PLACE (LONGSTANTON) MANAGEMENT COMPANY LIMITED
    07886411
    4385, 07886411 - Companies House Default Address, Cardiff
    Dissolved Corporate (11 parents)
    Officer
    2011-12-19 ~ 2019-03-14
    IIF 57 - Director → ME
  • 15
    ELSEA PARK BOURNE (NO 2) MANAGEMENT COMPANY LIMITED
    08472339 07876939
    4385, 08472339 - Companies House Default Address, Cardiff
    Active Corporate (7 parents)
    Officer
    2013-04-03 ~ 2019-03-05
    IIF 7 - Director → ME
  • 16
    ELSEA PARK BOURNE MANAGEMENT COMPANY LIMITED
    07876939 08472339
    4385, 07876939 - Companies House Default Address, Cardiff
    Dissolved Corporate (9 parents)
    Officer
    2011-12-09 ~ 2019-03-05
    IIF 55 - Director → ME
  • 17
    ELSEA PARK COMMUNITY TRUST
    04219277
    Elsea Park Community Trust, 1 Sandown Drive, Bourne, England
    Active Corporate (63 parents)
    Officer
    2004-03-04 ~ 2008-07-02
    IIF 39 - Director → ME
  • 18
    FITZROY'S YARD MANAGEMENT COMPANY LIMITED
    08019290
    Office 1, Fordham House Court 46 Newmarket Road, Fordham, Ely, England
    Active Corporate (18 parents)
    Officer
    2012-04-04 ~ 2012-09-25
    IIF 64 - Director → ME
    2012-04-04 ~ 2015-04-08
    IIF 53 - Director → ME
    2016-04-01 ~ 2019-03-26
    IIF 56 - Director → ME
  • 19
    GRAND CENTRAL MANAGEMENT COMPANY LIMITED
    05792955
    C/o Neil Douglas Block Management Limited Portland House, Westfield Road, Pitstone, Leighton Buzzard, England
    Active Corporate (25 parents)
    Officer
    2012-04-27 ~ 2015-02-11
    IIF 44 - Director → ME
  • 20
    HANSON COURT MANAGEMENT COMPANY LIMITED
    05968273
    5 Berkley Court, Spalding, England
    Active Corporate (23 parents)
    Officer
    2007-06-18 ~ 2009-06-19
    IIF 59 - Director → ME
    2007-06-18 ~ 2009-06-19
    IIF 63 - Secretary → ME
  • 21
    HEATHERWOOD (THETFORD) MANAGEMENT COMPANY LIMITED
    07886499
    4385, 07886499 - Companies House Default Address, Cardiff
    Dissolved Corporate (12 parents)
    Officer
    2011-12-19 ~ 2019-06-30
    IIF 52 - Director → ME
  • 22
    HERNE LODGE (OUNDLE) MANAGEMENT COMPANY LIMITED
    09576782
    Rmg House, Essex Road, Hoddesdon, Hertfordshire, United Kingdom
    Active Corporate (10 parents)
    Officer
    2015-05-06 ~ 2019-05-07
    IIF 8 - Director → ME
  • 23
    HOUGHTON CONQUEST MANAGEMENT COMPANY LIMITED
    10971250 07025611
    84 Fisherton Street, Salisbury, England
    Active Corporate (11 parents)
    Officer
    2017-09-19 ~ 2019-08-20
    IIF 41 - Director → ME
  • 24
    IVY FARM (ROYSTON) MANAGEMENT COMPANY LIMITED
    09011204
    Rmg House, Essex Road, Hoddesdon, Hertfordshire
    Active Corporate (8 parents)
    Officer
    2014-04-25 ~ 2019-06-30
    IIF 24 - Director → ME
  • 25
    JUNIPER PARK HT06 (BERRYFIELDS, AYLESBURY) MANAGEMENT COMPANY LIMITED
    10770419
    Rmg House, Essex Road, Hoddesdon, Hertfordshire, United Kingdom
    Active Corporate (8 parents)
    Officer
    2017-05-15 ~ 2019-06-30
    IIF 26 - Director → ME
  • 26
    MAYFLOWER PARK MANAGEMENT COMPANY LIMITED
    - now 05273428
    MAYFLOWER PARK LIMITED
    - 2015-06-23 05273428
    Swale House Hythe Road, Marchwood, Southampton, England
    Active Corporate (18 parents)
    Officer
    2012-04-27 ~ 2016-11-29
    IIF 19 - Director → ME
  • 27
    NENE MEADOWS MANAGEMENT COMPANY LIMITED
    03564603
    Unit 8 Minerva Business Park, Lynch Wood, Peterborough
    Active Corporate (17 parents)
    Officer
    2006-11-13 ~ 2009-07-29
    IIF 60 - Director → ME
  • 28
    OAKWOOD PARK (MOULTON SEAS END) MANAGEMENT COMPANY LIMITED - now
    OAKWOOD PARK (MOULTON SEAS END) MANGEMENT COMPANY LIMITED
    - 2014-12-03 04782526
    Preim Ltd Unit 8 The Forum, Minerva Business Park, Lynch Wood, Peterborough, England
    Active Corporate (32 parents)
    Officer
    2006-11-13 ~ 2012-11-19
    IIF 61 - Director → ME
  • 29
    PEGASUS GARDENS (SHORTSTOWN) MANAGEMENT COMPANY LIMITED
    09307742
    Co/ It All Figures Ltd 14 Coningsbury Lane, Shortstown, Bedford, England
    Active Corporate (10 parents)
    Officer
    2014-11-12 ~ 2019-06-30
    IIF 29 - Director → ME
  • 30
    PHOENIX PARC MANAGEMENT COMPANY LIMITED
    05659322
    5a Stone Street, Gravesend, Kent
    Active Corporate (22 parents)
    Officer
    2014-07-10 ~ 2014-08-28
    IIF 2 - Director → ME
    IIF 5 - Director → ME
  • 31
    PRIORY PARK (CORBY) NO 2 RESIDENT MANAGEMENT COMPANY LIMITED
    11462617 10422952
    Rmg House, Essex Road, Hoddesdon, Hertfordshire, United Kingdom
    Active Corporate (8 parents)
    Officer
    2018-07-13 ~ 2019-06-30
    IIF 27 - Director → ME
  • 32
    PRIORY PARK (CORBY) RESIDENTS MANAGEMENT COMPANY LIMITED
    10422952 11462617
    Rmg House, Essex Road, Hoddesdon, Hertfordshire, United Kingdom
    Active Corporate (8 parents)
    Officer
    2016-10-12 ~ 2019-06-30
    IIF 33 - Director → ME
  • 33
    RAMS GORSE HARLOW MANAGEMENT COMPANY LIMITED
    11152757
    Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (9 parents)
    Officer
    2018-01-16 ~ 2019-08-20
    IIF 48 - Director → ME
  • 34
    SAXBY PARK (WELLINGBOROUGH) MANAGEMENT COMPANY LIMITED
    08801302
    Rmg House, Essex Road, Hoddesdon, Hertfordshire
    Active Corporate (8 parents)
    Officer
    2013-12-03 ~ 2019-06-30
    IIF 23 - Director → ME
  • 35
    SAXON FIELD BLOFIELD MANAGEMENT COMPANY LIMITED
    10030070
    Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (11 parents)
    Officer
    2017-04-06 ~ 2019-08-20
    IIF 45 - Director → ME
  • 36
    SAXONWOOD BARDNEY MANAGEMENT COMPANY LIMITED
    07093305
    Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (14 parents)
    Officer
    2012-04-27 ~ 2019-08-20
    IIF 9 - Director → ME
  • 37
    SCHOOL LANE (HARLOW) MANAGEMENT COMPANY LIMITED
    08339305
    R M G House, Essex Road, Hoddesdon, Hertfordshire
    Active Corporate (8 parents)
    Officer
    2012-12-21 ~ 2017-07-12
    IIF 13 - Director → ME
  • 38
    SEA PLACE MANAGEMENT LIMITED
    06977171
    Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (17 parents)
    Officer
    2012-04-27 ~ 2019-06-30
    IIF 49 - Director → ME
  • 39
    SEASPRAY PROPERTY MANAGEMENT COMPANY LIMITED
    06429741
    Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (17 parents)
    Officer
    2012-04-27 ~ 2019-08-27
    IIF 42 - Director → ME
  • 40
    SILVERFIELDS (RAUNDS) MANAGEMENT COMPANY LIMITED
    10630154
    Rmg House, Essex Road, Hoddesdon, Hertfordshire, United Kingdom
    Active Corporate (8 parents)
    Officer
    2017-02-21 ~ 2019-06-30
    IIF 32 - Director → ME
  • 41
    SOVEREIGN COURT (ST NEOTS) MANAGEMENT COMPANY LIMITED
    08359732
    Rmg House, Essex Road, Hoddesdon, Hertfordshire
    Active Corporate (8 parents)
    Officer
    2013-01-14 ~ 2019-06-30
    IIF 18 - Director → ME
  • 42
    ST WALSTAN'S MANAGEMENT COMPANY LIMITED
    - now 07964247 10489033
    ST WALSTON'S MANAGEMENT COMPANY LIMITED
    - 2015-03-24 07964247 10489033
    82 The Maltings Roydon Road, Stanstead Abbotts, Hertfordshire
    Dissolved Corporate (7 parents)
    Officer
    2012-02-24 ~ dissolved
    IIF 54 - Director → ME
  • 43
    ST WALSTAN'S RESIDENTIAL MANAGEMENT COMPANY LIMITED
    09508559
    4385, 09508559 - Companies House Default Address, Cardiff
    Dissolved Corporate (7 parents)
    Officer
    2015-03-25 ~ 2019-03-26
    IIF 47 - Director → ME
  • 44
    STATION ROAD (GAMLINGAY) MANAGEMENT COMPANY LIMITED
    08586557
    Rmg House, Essex Road, Hoddesdon, Hertfordshire
    Active Corporate (8 parents)
    Officer
    2013-06-26 ~ 2019-06-30
    IIF 36 - Director → ME
  • 45
    SUNDERLAND ROAD (SANDY) MANAGEMENT COMPANY LIMITED
    08586620
    Rmg House, Essex Road, Hoddesdon, Hertfordshire
    Active Corporate (14 parents)
    Officer
    2013-06-26 ~ 2019-06-30
    IIF 25 - Director → ME
  • 46
    TENNYSON GATE MANAGEMENT COMPANY LIMITED
    04782528
    Mike Matthews, Roythornes Limited Enterprise Way, Pinchbeck, Spalding, Lincolnshire
    Active Corporate (27 parents)
    Officer
    2006-11-13 ~ 2009-06-12
    IIF 3 - Director → ME
  • 47
    THE AVENUE (STOKE MANDEVILLE) MANAGEMENT COMPANY LIMITED
    06734184
    Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (12 parents)
    Officer
    2015-02-27 ~ 2021-01-14
    IIF 1 - Director → ME
  • 48
    THE GROVE (WILLINGHAM) RESIDENT MANAGEMENT COMPANY LTD
    11905084
    Rmg House, Essex Road, Hoddesdon, Hertfordshire, United Kingdom
    Active Corporate (8 parents)
    Officer
    2019-03-26 ~ 2019-06-30
    IIF 34 - Director → ME
  • 49
    THE JUNIPERS (BERRYFIELDS AYLESBURY) MANAGEMENT COMPANY LIMITED
    08412171
    Rmg House, Essex Road, Hoddesdon, Hertfordshire
    Active Corporate (8 parents)
    Officer
    2013-02-20 ~ 2017-12-05
    IIF 37 - Director → ME
  • 50
    THE MALLARDS BRUNDALL MANAGEMENT COMPANY LIMITED
    09475963
    Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (11 parents)
    Officer
    2015-03-10 ~ 2019-08-20
    IIF 43 - Director → ME
  • 51
    THORPE ROAD (PETERBOROUGH) MANAGEMENT COMPANY LIMITED
    10695276 12097982
    Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (10 parents)
    Officer
    2017-04-18 ~ 2019-08-20
    IIF 46 - Director → ME
  • 52
    TILIA HOMES NORTHERN LIMITED - now
    KIER HOMES NORTHERN LIMITED
    - 2021-08-06 05877382
    KIER LIONCO LIMITED - 2006-07-27
    Tungsten Building, Central Boulevard, Blythe Valley Business Park, Solihull, England
    Active Corporate (37 parents)
    Officer
    2008-06-09 ~ 2019-06-30
    IIF 40 - Director → ME
  • 53
    TRINITY GLADE GATE NO. 1 LIMITED
    05608436 05608437
    23 Bronte Avenue, Fairfield, Hitchin, Herts, England
    Active Corporate (18 parents)
    Officer
    2012-04-27 ~ 2014-07-08
    IIF 12 - Director → ME
  • 54
    TRINITY VALE GATE NO.5 LIMITED
    06259993 06259994... (more)
    1 Anderson Walk, Hitchin, Hertfordshire
    Dissolved Corporate (22 parents)
    Officer
    2012-04-27 ~ 2012-09-13
    IIF 38 - Director → ME
  • 55
    TUDOR HOMES (EAST ANGLIA) LIMITED
    - now 05006066
    JUNEWALK LIMITED - 2004-02-05
    Tempsford Hall, Sandy, Bedfordshire
    Dissolved Corporate (10 parents)
    Officer
    2007-01-02 ~ dissolved
    IIF 62 - Director → ME
  • 56
    TWIGDEN HOMES LIMITED
    02205712
    Tungsten Building, Central Boulevard, Blythe Valley Business Park, Solihull, England
    Active Corporate (50 parents, 2 offsprings)
    Officer
    2007-01-14 ~ 2019-06-30
    IIF 6 - Director → ME
  • 57
    WESTON ROAD (ASTON CLINTON) RESIDENTS MANAGEMENT COMPANY LIMITED
    10401585
    Rmg House, Essex Road, Hoddesdon, Hertfordshire, United Kingdom
    Active Corporate (8 parents)
    Officer
    2016-09-29 ~ 2019-06-30
    IIF 31 - Director → ME
  • 58
    WOODLAND GROVE (MARKET RASEN) MANAGEMENT COMPANY LIMITED
    05093976
    Catergate House, 26 Chantry Lane, Grimsby, North East Lincolnshire
    Active Corporate (35 parents)
    Officer
    2012-04-27 ~ 2015-07-09
    IIF 11 - Director → ME
  • 59
    WYGATE MANAGEMENT COMPANY LIMITED
    07935499
    Rmg House, Essex Road, Hoddesdon, Hertfordshire
    Active Corporate (8 parents)
    Officer
    2012-02-03 ~ 2019-06-30
    IIF 15 - Director → ME
  • 60
    WYMINGTON ROAD (RUSHDEN) MANAGEMENT COMPANY LIMITED
    08586617
    Rmg House, Essex Road, Hoddesdon, Hertfordshire
    Active Corporate (8 parents)
    Officer
    2013-06-26 ~ 2019-06-30
    IIF 21 - 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.