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

Grant, Laurence Noel

    Related profiles found in government register
  • Grant, Laurence Noel
    British chairman born in December 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Hills Road, Cambridge, Cambridgeshire, CB2 1JP, United Kingdom

      IIF 1
    • icon of address 2 Hills Road, Pemberton Place, Cambridge, CB2 1JB, England

      IIF 2
    • icon of address Clare Corner, Cliftonville, Dorking, Surrey, RH4 2JF, England

      IIF 3
    • icon of address Grant House, Felday Road, Abinger Hammer, Dorking, RH5 6QP, England

      IIF 4 IIF 5
    • icon of address Grant House, Felday Road, Abinger Hammer, Dorking, RH5 6QP, United Kingdom

      IIF 6
    • icon of address C/o Common Ground, Chiltern House, 45 Station Road, Henley-on-thames, RG9 1AT, England

      IIF 7
    • icon of address C/o Block Management Uk Limited, Unit 5, Stour Valley Business Centre, Sudbury, Suffolk, CO10 7GB, England

      IIF 8
  • Grant, Laurence Noel
    British co dir born in December 1953

    Resident in England

    Registered addresses and corresponding companies
  • Grant, Laurence Noel
    British co director born in December 1953

    Resident in England

    Registered addresses and corresponding companies
  • Grant, Laurence Noel
    British company chairman & director born in December 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Showground, Dunstable Road, Redbourn St Albans, Hertfordshire, AL3 7PT

      IIF 21
  • Grant, Laurence Noel
    British company director born in December 1953

    Resident in England

    Registered addresses and corresponding companies
  • Grant, Laurence Noel
    British dirctor born in December 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Grant House, Felday Road, Abinger Hammer, Dorking, Surrey, RH5 6QP

      IIF 56
  • Grant, Laurence Noel
    British director born in December 1953

    Resident in England

    Registered addresses and corresponding companies
  • Grant, Laurence Noel
    British managing director born in December 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pucklands Lower Mousehill Lane, Milford, Godalming, Surrey, GU8 5JX

      IIF 78 IIF 79 IIF 80
    • icon of address Clare House, 4 Thames Street, Walton On Thames, Surrey, KT12 2PU

      IIF 81
  • Grant, Laurence Noel
    British none born in December 1953

    Resident in England

    Registered addresses and corresponding companies
  • Grant, Lawrence Noel
    British chairman born in December 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Grant House, Felday Road, Abinger Hammer, Dorking, RH5 6QP, England

      IIF 88
  • Grant, Lawrence Noel
    Irish chairman born in December 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Queensway House, 11 Queensway, New Milton, Hampshire, BH25 5NR, England

      IIF 89
  • Grant, Laurence Noel
    British company director born in December 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Grant, Laurence Noel
    British director born in December 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lydling Farm, Puttenham Lane, Shackleford, Godalming, GU8 6AP, England

      IIF 96
  • Mr Laurence Noel Grant
    British born in December 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Hills Road, Cambridge, Cambridgeshire, CB2 1JP, England

      IIF 97 IIF 98 IIF 99
    • icon of address Grant House, Felday Road, Abinger Hammer, Dorking, RH5 6QP, England

      IIF 100
    • icon of address 11, Little Park Farm Road, Fareham, Hampshire, PO15 5SN, England

      IIF 101
    • icon of address Pucklands Lower Mousehill Lane, Milford, Godalming, Surrey, GU8 5JX, England

      IIF 102 IIF 103 IIF 104
    • icon of address Pucklands, Lower Moushill Lane, Milford, Godalming, Surrey, GU8 5JX, United Kingdom

      IIF 106 IIF 107
  • Grant, Laurence Noel
    British

    Registered addresses and corresponding companies
    • icon of address Pucklands Lower Mousehill Lane, Milford, Godalming, Surrey, GU8 5JX

      IIF 108 IIF 109
  • Grant, Laurence Noel
    British company director

    Registered addresses and corresponding companies
  • Grant, Laurence Noel

    Registered addresses and corresponding companies
    • icon of address Grant House, Felday Road, Abinger Hammer, Dorking, Surrey, RH5 6QP

      IIF 113
  • Grant, Noel
    British chairman born in December 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Grant House, Felday Road, Abinger Hammer, Dorking, Surrey, RH5 6QP, England

      IIF 114
    • icon of address Grant House, Felday Road, Abinger Hammer, Dorking, Surrey, RH5 6QP, United Kingdom

      IIF 115 IIF 116
  • Mr Laurence Noel Grant
    British born in December 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Hills Road, Cambridge, Cambridgeshire, CB2 1JP, United Kingdom

      IIF 117
    • icon of address Grant House, Felday Road, Abinger Hammer, Dorking, Surrey, RH5 6QP, United Kingdom

      IIF 118 IIF 119 IIF 120
    • icon of address C/o Common Ground, Chiltern House, 45 Station Road, Henley-on-thames, RG9 1AT, England

      IIF 123
    • icon of address C/o Block Management Uk Limited, Unit 5, Stour Valley Business Centre, Sudbury, Suffolk, CO10 7GB, England

      IIF 124
child relation
Offspring entities and appointments
Active 34
  • 1
    icon of address Grant House, Felday Road, Abinger Hammer, Dorking Surrey
    Active Corporate (3 parents)
    Officer
    icon of calendar 2000-12-20 ~ now
    IIF 19 - Director → ME
  • 2
    icon of address Newton House 2 Sark Drive, Newton Leys, Milton Keynes, England
    Active Corporate (5 parents)
    Equity (Company account)
    5 GBP2020-12-31
    Officer
    icon of calendar 2019-12-05 ~ now
    IIF 92 - Director → ME
  • 3
    icon of address Grant House Felday Road, Abinger Hammer, Dorking, Surrey
    Active Corporate (3 parents)
    Officer
    icon of calendar 2000-12-20 ~ now
    IIF 10 - Director → ME
  • 4
    icon of address 2 Hills Road, Cambridge, Cambridgeshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2015-05-23 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 99 - Has significant influence or controlOE
  • 5
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2019-12-18 ~ now
    IIF 89 - Director → ME
  • 6
    icon of address 2 Hills Road, Cambridge, Cambridgeshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2015-05-29 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 97 - Has significant influence or controlOE
  • 7
    icon of address C/o Block Management Uk Limited Unit 5, Stour Valley Business Centre, Sudbury, Suffolk, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2019-11-13 ~ now
    IIF 124 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 124 - Right to appoint or remove directorsOE
  • 8
    icon of address Grant House Felday Road, Abinger Hammer, Dorking, Surrey
    Active Corporate (3 parents)
    Officer
    icon of calendar 2000-12-20 ~ now
    IIF 45 - Director → ME
  • 9
    CROFTRANGE LIMITED - 1988-08-31
    icon of address Bristow Burrell, 4 Riverview, Walnut Tree Close, Guildford Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    30,989 GBP2024-09-30
    Officer
    icon of calendar ~ now
    IIF 69 - Director → ME
    icon of calendar ~ now
    IIF 109 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 106 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 106 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    icon of address 4 Riverview, Walnut Tree Close, Guildford, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    -45,506 GBP2024-09-30
    Officer
    icon of calendar ~ now
    IIF 52 - Director → ME
    icon of calendar ~ now
    IIF 108 - Secretary → ME
    Person with significant control
    icon of calendar 2016-05-06 ~ now
    IIF 107 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 107 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    icon of address Grant House, Felday Road Abinger Hammer, Dorking, Surrey
    Active Corporate (3 parents)
    Officer
    icon of calendar 2000-12-20 ~ now
    IIF 12 - Director → ME
  • 12
    icon of address Grant House, Felday Road Abinger Hammer, Dorking, Surrey
    Active Corporate (5 parents, 4 offsprings)
    Officer
    icon of calendar 1999-06-01 ~ now
    IIF 72 - Director → ME
  • 13
    LES BANQUES DEVELOPMENTS LIMITED - 1989-07-05
    WARDLARGE LIMITED - 1986-06-17
    icon of address Grant House, Felday Road Abinger Hammer, Dorking, Surrey
    Active Corporate (3 parents)
    Officer
    icon of calendar 2000-12-20 ~ now
    IIF 14 - Director → ME
  • 14
    ENSIGN (CHANNEL ISLANDS) LIMITED - 1990-04-12
    ENSIGN GROUP LIMITED - 1987-08-28
    icon of address Grant House, Felday Road Abinger Hammer, Dorking, Surrey
    Active Corporate (3 parents)
    Officer
    icon of calendar 2000-12-20 ~ now
    IIF 9 - Director → ME
  • 15
    icon of address Grant House, Felday Road, Abinger Hammer, Dorking, Surrey
    Active Corporate (3 parents)
    Officer
    icon of calendar 1999-06-01 ~ now
    IIF 71 - Director → ME
  • 16
    icon of address Grant House Felday Road, Abinger Hammer, Dorking, Surrey
    Active Corporate (3 parents)
    Officer
    icon of calendar 2000-12-20 ~ now
    IIF 15 - Director → ME
  • 17
    icon of address Grant House Felday Road, Abinger Hammer, Dorking, Surrey
    Active Corporate (2 parents)
    Officer
    icon of calendar 2000-12-20 ~ now
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2022-07-06 ~ now
    IIF 103 - Has significant influence or controlOE
  • 18
    icon of address Grant House, Felday Road, Abinger Hammer, Dorking Surrey
    Active Corporate (3 parents, 9 offsprings)
    Officer
    icon of calendar 1994-08-03 ~ now
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2022-07-06 ~ now
    IIF 102 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 102 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 102 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 19
    WOODHUT LIMITED - 1980-12-31
    icon of address Grant House, Felday Road, Abinger Hammer, Dorking Surrey
    Active Corporate (2 parents)
    Officer
    icon of calendar 2000-12-20 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2022-07-06 ~ now
    IIF 105 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 105 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 105 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 20
    OASTBEECH LIMITED - 1982-11-10
    icon of address Grant House Felday Road, Abinger Hammer, Dorking, Surrey
    Active Corporate (5 parents)
    Officer
    icon of calendar 2000-12-20 ~ now
    IIF 16 - Director → ME
  • 21
    BOVENARTS LIMITED - 1982-11-10
    icon of address Grant House Felday Road, Abinger Hammer, Dorking, Surrey
    Active Corporate (5 parents)
    Officer
    icon of calendar 2000-12-20 ~ now
    IIF 17 - Director → ME
  • 22
    MARTIN GRANT (U.K.) LIMITED - 1986-11-11
    REY DEVELOPMENTS LIMITED - 1981-12-31
    icon of address Grant House, Felday Road Abinger Hammer, Dorking, Surrey
    Active Corporate (5 parents)
    Officer
    icon of calendar ~ now
    IIF 64 - Director → ME
  • 23
    icon of address Grant House Felday Road, Abinger Hammer, Dorking, Surrey
    Active Corporate (5 parents)
    Officer
    icon of calendar 1996-11-14 ~ now
    IIF 65 - Director → ME
  • 24
    FIELDMOON LIMITED - 1978-12-31
    icon of address Grant House Felday Road, Abinger Hammer, Dorking, Surrey
    Active Corporate (6 parents, 7 offsprings)
    Officer
    icon of calendar 1999-06-01 ~ now
    IIF 66 - Director → ME
  • 25
    icon of address Bristow Burrell, 4 Riverview, Walnut Tree Close, Guildford Surrey
    Active Corporate (8 parents)
    Equity (Company account)
    9 GBP2024-09-30
    Officer
    icon of calendar 1999-06-07 ~ now
    IIF 78 - Director → ME
  • 26
    icon of address Clare House, 4 Thames Street, Walton On Thames, Surrey
    Active Corporate (6 parents)
    Equity (Company account)
    2,139,981 GBP2024-06-30
    Officer
    icon of calendar 2022-09-19 ~ now
    IIF 55 - Director → ME
  • 27
    icon of address Grant House, Felday Road, Abinger Hammer, Dorking Surrey
    Active Corporate (3 parents)
    Officer
    icon of calendar 2000-12-20 ~ now
    IIF 11 - Director → ME
  • 28
    icon of address C/o Common Ground Chiltern House, 45 Station Road, Henley-on-thames, England
    Active Corporate (6 parents)
    Equity (Company account)
    29,872 GBP2024-02-29
    Officer
    icon of calendar 2019-02-26 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2021-06-30 ~ now
    IIF 123 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 123 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 29
    icon of address 2 Hills Road, Cambridge, Cambridgeshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2015-05-29 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 98 - Has significant influence or controlOE
  • 30
    icon of address Grant House Felday Road, Abinger Hammer, Dorking, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    1,141,638 GBP2024-09-30
    Officer
    icon of calendar 2000-12-20 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2022-07-06 ~ now
    IIF 104 - Has significant influence or controlOE
  • 31
    icon of address Grant House Felday Road, Abinger Hammer, Dorking, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-10-31
    Officer
    icon of calendar 2016-12-12 ~ now
    IIF 88 - Director → ME
  • 32
    icon of address Lydling Farm Puttenham Lane, Shackleford, Godalming, England
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    143,944 GBP2020-09-30
    Officer
    icon of calendar 2020-01-28 ~ now
    IIF 96 - Director → ME
  • 33
    icon of address 2 Hills Road, Cambridge, Cambridgeshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2018-02-02 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2021-10-26 ~ now
    IIF 117 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 117 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 117 - Right to appoint or remove directorsOE
  • 34
    icon of address Clare House, 4 Thames Street, Walton On Thames, Surrey
    Active Corporate (5 parents, 2 offsprings)
    Profit/Loss (Company account)
    29,108 GBP2023-07-01 ~ 2024-06-30
    Officer
    icon of calendar 1997-07-01 ~ now
    IIF 81 - Director → ME
Ceased 66
  • 1
    icon of address Brennan House, Farnborough Aerospace Centre Business Park, Farnborough, United Kingdom
    Active Corporate (6 parents)
    Profit/Loss (Company account)
    34 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2015-02-25 ~ 2018-03-06
    IIF 115 - Director → ME
  • 2
    icon of address 167-169 Great Portland Street 5th Floor, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    4 GBP2024-08-31
    Officer
    icon of calendar 2020-08-12 ~ 2022-11-17
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2021-07-06 ~ 2022-12-22
    IIF 100 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 100 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    icon of address Fisher House, 84 Fisherton Street, Salisbury, England
    Active Corporate (4 parents)
    Equity (Company account)
    3 GBP2024-12-31
    Officer
    icon of calendar 2008-05-22 ~ 2008-09-03
    IIF 62 - Director → ME
  • 4
    icon of address 2 Bankside, Epsom, England
    Active Corporate (4 parents)
    Equity (Company account)
    5,898 GBP2023-12-31
    Officer
    icon of calendar 2010-05-20 ~ 2012-06-19
    IIF 60 - Director → ME
  • 5
    icon of address Ladham Oasthouse Ladham Road, Goudhurst, Cranbrook, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    13,077 GBP2023-12-31
    Officer
    icon of calendar 2015-02-21 ~ 2017-09-26
    IIF 31 - Director → ME
  • 6
    icon of address 24 Alexandra Road, Rayleigh, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2014-02-26 ~ 2015-12-17
    IIF 32 - Director → ME
  • 7
    icon of address 3 Belmont Place, Burpham, Guildford, England
    Active Corporate (5 parents)
    Equity (Company account)
    7,010 GBP2024-12-31
    Officer
    icon of calendar 2014-05-19 ~ 2016-10-19
    IIF 30 - Director → ME
  • 8
    icon of address C/o Block Management Uk Limited, Unit 5 Stour Valley Business Centre, Sudbury, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2025-02-28
    Officer
    icon of calendar 2018-02-12 ~ 2019-12-02
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2018-02-12 ~ 2019-12-02
    IIF 120 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2014-02-12 ~ 2017-09-29
    IIF 28 - Director → ME
  • 10
    icon of address 2 Hills Road, Cambridge, Cambridgeshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2021-07-27 ~ 2024-01-25
    IIF 113 - Secretary → ME
  • 11
    icon of address 5 Brunswick Walk, Dorking, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2013-07-09 ~ 2016-01-31
    IIF 38 - Director → ME
  • 12
    icon of address C/o Block Management Uk Limited Unit 5, Stour Valley Business Centre, Sudbury, Suffolk, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-07-12 ~ 2022-02-08
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2019-07-12 ~ 2022-02-08
    IIF 119 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    icon of address Williams & Co Chartered Accountants, 8-10 South Street, Epsom, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    5,356 GBP2023-12-31
    Officer
    icon of calendar 2014-05-19 ~ 2016-05-25
    IIF 27 - Director → ME
  • 14
    icon of address Clare House, 4 Thames Street, Walton On Thames, Surrey
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2 GBP2024-06-30
    Officer
    icon of calendar 1995-01-09 ~ 2005-12-31
    IIF 47 - Director → ME
  • 15
    icon of address Priors Wood, Rosemary Lane, Alfold, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    13,317 GBP2023-12-31
    Officer
    icon of calendar 2012-09-03 ~ 2014-06-04
    IIF 57 - Director → ME
  • 16
    icon of address C/o Block Management Uk Limited Unit 5, Stour Valley Business Centre, Sudbury, Suffolk, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-11-13 ~ 2023-10-11
    IIF 8 - Director → ME
  • 17
    icon of address 22 Payne Close, Crowborough, East Sussex
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2011-03-31 ~ 2012-10-15
    IIF 86 - Director → ME
  • 18
    icon of address 23 Bowes Lyon Mews, St. Albans, England
    Active Corporate (3 parents)
    Equity (Company account)
    60,064 GBP2023-09-29
    Officer
    icon of calendar ~ 1992-09-25
    IIF 43 - Director → ME
  • 19
    icon of address 6 Darcy Court, 71 Westhall Road, Warlingham, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    -950 GBP2024-12-31
    Officer
    icon of calendar 2008-05-22 ~ 2008-09-08
    IIF 74 - Director → ME
  • 20
    icon of address 4 Earlsbury Gardens, Edgware, Middx
    Active Corporate (2 parents)
    Equity (Company account)
    15,434 GBP2023-12-31
    Officer
    icon of calendar 2008-08-13 ~ 2011-09-12
    IIF 42 - Director → ME
  • 21
    icon of address Ashcombe Court, Woolsack Way, Godalming, Surrey
    Active Corporate (5 parents)
    Equity (Company account)
    18,188 GBP2024-12-31
    Officer
    icon of calendar 2013-07-22 ~ 2015-07-08
    IIF 29 - Director → ME
  • 22
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2015-06-22 ~ 2017-03-27
    IIF 40 - Director → ME
  • 23
    icon of address 6 Millfield Close, Horley, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2010-08-20 ~ 2012-10-03
    IIF 83 - Director → ME
  • 24
    icon of address 10 Hadleigh Close, Shenley, Radlett, England
    Active Corporate (3 parents)
    Equity (Company account)
    21 GBP2023-12-31
    Officer
    icon of calendar 2008-05-22 ~ 2008-07-25
    IIF 73 - Director → ME
  • 25
    icon of address 2 Hackamore Close, Bramley, Guildford, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    24 GBP2024-03-31
    Officer
    icon of calendar 2018-03-21 ~ 2021-12-09
    IIF 3 - Director → ME
  • 26
    icon of address 1 Harris Close, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    6,388 GBP2023-12-31
    Officer
    icon of calendar 2013-10-31 ~ 2016-04-29
    IIF 25 - Director → ME
  • 27
    icon of address The Showground, Dunstable Road, Redbourn St Albans, Hertfordshire
    Active Corporate (9 parents)
    Officer
    icon of calendar 2009-11-18 ~ 2017-03-01
    IIF 21 - Director → ME
  • 28
    icon of address The Showground, Dunstable Road, Redbourn, Hertfordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    icon of calendar 2013-02-12 ~ 2017-03-01
    IIF 54 - Director → ME
  • 29
    icon of address Lisa Kramer, 5 Hill Croft, The Warren, Radlett, Hertfordshire
    Active Corporate (5 parents)
    Equity (Company account)
    55 GBP2024-05-31
    Officer
    icon of calendar 2000-05-08 ~ 2001-05-23
    IIF 53 - Director → ME
    icon of calendar 2000-05-08 ~ 2001-05-23
    IIF 112 - Secretary → ME
  • 30
    icon of address 1 Sir Visto Mews, Chalk Lane, Epsom, Surrey
    Active Corporate (4 parents)
    Equity (Company account)
    3,771 GBP2023-12-31
    Officer
    icon of calendar 2012-09-03 ~ 2013-08-02
    IIF 59 - Director → ME
  • 31
    icon of address 13 Loudwater Close, Sunbury-on-thames, England
    Active Corporate (2 parents)
    Equity (Company account)
    15 GBP2023-12-31
    Officer
    icon of calendar 2010-10-19 ~ 2012-06-21
    IIF 76 - Director → ME
  • 32
    icon of address 13 Leiston Close, Bedford, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,468 GBP2024-12-31
    Officer
    icon of calendar 2008-07-22 ~ 2010-09-30
    IIF 49 - Director → ME
  • 33
    icon of address Fisher House, 84 Fisherton Street, Salisbury, Wiltshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2017-08-10 ~ 2023-02-10
    IIF 4 - Director → ME
  • 34
    icon of address 5 Matthews Close, Earley, Reading, England
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2023-12-31
    Officer
    icon of calendar 2008-05-22 ~ 2011-07-19
    IIF 77 - Director → ME
  • 35
    icon of address C/o Aspire Block And Estate Management Limited The Wenta Business Centre, Colne Way, Watford, England
    Active Corporate (3 parents)
    Equity (Company account)
    20,791 GBP2024-03-24
    Officer
    icon of calendar ~ 1992-06-26
    IIF 46 - Director → ME
  • 36
    icon of address 4 Harlech Close, Pound Hill, Crawley, West Sussex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    16,094 GBP2024-12-31
    Officer
    icon of calendar 2013-10-17 ~ 2015-08-24
    IIF 41 - Director → ME
  • 37
    icon of address Reeve House, Parsonage Square, Dorking, England
    Active Corporate (4 parents)
    Equity (Company account)
    7,220 GBP2024-12-31
    Officer
    icon of calendar 2014-01-07 ~ 2015-08-18
    IIF 35 - Director → ME
  • 38
    icon of address Unit 1 Barons Court, Graceways, Blackpool, Lancashire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    55 GBP2023-10-31
    Officer
    icon of calendar 2000-06-07 ~ 2001-08-02
    IIF 44 - Director → ME
    icon of calendar 2000-06-07 ~ 2001-08-02
    IIF 110 - Secretary → ME
  • 39
    icon of address C/o Common Ground Estate & Property Management Ltd Chiltern House, 45 Station Road, Henley-on-thames, England
    Active Corporate (4 parents)
    Equity (Company account)
    4,409 GBP2024-12-31
    Officer
    icon of calendar 2009-06-27 ~ 2011-06-10
    IIF 51 - Director → ME
  • 40
    icon of address 3 Parham Way, Muswell Hill, London
    Active Corporate (3 parents)
    Equity (Company account)
    8,101 GBP2023-12-31
    Officer
    icon of calendar 2012-11-21 ~ 2015-06-08
    IIF 36 - Director → ME
  • 41
    icon of address 43 Ennerdale Drive, Watford
    Active Corporate (2 parents)
    Equity (Company account)
    81 GBP2024-12-31
    Officer
    icon of calendar 2012-11-21 ~ 2014-10-31
    IIF 39 - Director → ME
  • 42
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    23,272 GBP2024-03-31
    Officer
    icon of calendar 2010-08-20 ~ 2012-12-07
    IIF 85 - Director → ME
  • 43
    icon of address 3 Kerr Close, South Croydon, England
    Active Corporate (2 parents)
    Equity (Company account)
    483 GBP2023-12-31
    Officer
    icon of calendar 2011-09-14 ~ 2013-04-04
    IIF 58 - Director → ME
  • 44
    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 2013-11-12 ~ 2017-03-27
    IIF 33 - Director → ME
  • 45
    icon of address 15 Northcroft, Sandy, Bedfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    27,083 GBP2024-12-31
    Officer
    icon of calendar 2010-12-20 ~ 2013-07-12
    IIF 82 - Director → ME
  • 46
    icon of address Richmond House Flat 3, Hatfield Road, St. Albans, Hertfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    7,245 GBP2024-11-30
    Officer
    icon of calendar 2001-11-12 ~ 2003-03-25
    IIF 48 - Director → ME
    icon of calendar 2001-11-12 ~ 2003-03-25
    IIF 111 - Secretary → ME
  • 47
    icon of address 38 Laburnum Grove, Chiswell Green, St Albans, Herts
    Active Corporate (4 parents)
    Equity (Company account)
    143 GBP2025-02-28
    Officer
    icon of calendar 2010-02-17 ~ 2012-02-24
    IIF 87 - Director → ME
  • 48
    icon of address 1 Lakin Close, Carshalton, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    11 GBP2023-12-31
    Officer
    icon of calendar 2012-02-23 ~ 2014-01-17
    IIF 61 - Director → ME
  • 49
    icon of address C/o Block Management Uk Limited Unit 5, Stour Valley Business Centre, Sudbury, Suffolk, England
    Active Corporate (2 parents)
    Equity (Company account)
    7,206 GBP2024-12-31
    Officer
    icon of calendar 2008-08-13 ~ 2016-10-19
    IIF 50 - Director → ME
  • 50
    icon of address Tw Block Management, 34 Monson Road, Tunbridge Wells, England
    Active Corporate (4 parents)
    Equity (Company account)
    33,851 GBP2024-12-31
    Officer
    icon of calendar 2008-05-22 ~ 2009-11-17
    IIF 63 - Director → ME
  • 51
    icon of address Ms Sarah Penelope Eisner, 23 Mill Close, Bookham, Leatherhead, Surrey
    Active Corporate (5 parents)
    Equity (Company account)
    55,257 GBP2023-12-31
    Officer
    icon of calendar 2008-05-22 ~ 2008-11-03
    IIF 68 - Director → ME
  • 52
    icon of address Brennan House, Farnborough Aerospace Centre Business Park, Farnborough, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    20,938 GBP2023-12-31
    Officer
    icon of calendar 2017-02-03 ~ 2020-06-10
    IIF 6 - Director → ME
  • 53
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-08-06 ~ 2017-08-31
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-09-05
    IIF 101 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 54
    LOCHZONE LIMITED - 1996-01-15
    icon of address Carter & Carroll Limited, Rectory Mews Crown Road, Wheatley, Oxford
    Active Corporate (2 parents)
    Equity (Company account)
    13 GBP2023-11-30
    Officer
    icon of calendar 1996-01-02 ~ 1998-01-20
    IIF 80 - Director → ME
  • 55
    icon of address 3 Badgers Dell, Chorleywood, Rickmansworth, Hertfordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    49 GBP2024-04-30
    Officer
    icon of calendar 2010-04-23 ~ 2011-01-17
    IIF 84 - Director → ME
  • 56
    icon of address 2 Hills Road, Cambridge, Cambridgeshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2018-02-02 ~ 2022-04-29
    IIF 2 - Director → ME
  • 57
    icon of address 2 Park Farm, Chichester Road, Arundel, West Sussex, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-06-20 ~ 2021-09-06
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2018-06-20 ~ 2021-09-17
    IIF 121 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 58
    icon of address C/o Neil Douglas Block Management Limited Portland House, Westfield Road, Pitstone, Leighton Buzzard, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-11-20 ~ 2021-12-01
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2018-11-20 ~ 2022-01-05
    IIF 118 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 59
    icon of address 2 Hills Road, Cambridge, Cambs
    Active Corporate (3 parents)
    Equity (Company account)
    91 GBP2023-12-31
    Officer
    icon of calendar 2008-07-25 ~ 2012-11-06
    IIF 75 - Director → ME
  • 60
    icon of address Nower End, Nower Road, Dorking, Surrey, England
    Active Corporate (4 parents)
    Equity (Company account)
    11,687 GBP2024-12-31
    Officer
    icon of calendar 2011-02-18 ~ 2012-09-10
    IIF 56 - Director → ME
  • 61
    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 2016-08-02 ~ 2017-12-15
    IIF 93 - Director → ME
    Person with significant control
    icon of calendar 2016-08-02 ~ 2025-04-10
    IIF 122 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 62
    icon of address 1-2 Chalice Close, Wallington, England
    Active Corporate (2 parents)
    Equity (Company account)
    4 GBP2023-12-31
    Officer
    icon of calendar 2012-10-02 ~ 2015-10-30
    IIF 34 - Director → ME
  • 63
    icon of address C/o Rendall And Rittner Limited, 13b St. George Wharf, London, England
    Active Corporate (8 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 1998-11-17 ~ 1999-11-10
    IIF 70 - Director → ME
  • 64
    icon of address Chancery House, 30 St Johns Road, Woking, Surrey, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2017-05-18 ~ 2017-08-17
    IIF 114 - Director → ME
    icon of calendar 2015-02-12 ~ 2017-05-18
    IIF 116 - Director → ME
  • 65
    icon of address Clare House, 4 Thames Street, Walton On Thames, Surrey
    Active Corporate (6 parents)
    Equity (Company account)
    7,030,541 GBP2024-06-30
    Officer
    icon of calendar ~ 2005-12-31
    IIF 20 - Director → ME
  • 66
    icon of address Wren House 68 London Road, St Albans, Herts
    Active Corporate (1 parent)
    Equity (Company account)
    4,800 GBP2023-12-31
    Officer
    icon of calendar 2012-02-23 ~ 2013-07-19
    IIF 26 - 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.