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

Roberts, David John

    Related profiles found in government register
  • Roberts, David John
    British company director born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Peine House, Hind Hill Street, Heywood, OL10 1JZ, England

      IIF 1
  • Roberts, David John
    British director born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Howsons, Winton House, Stoke Road, Stoke-on-trent, Staffordshire, ST4 2RW, United Kingdom

      IIF 2
  • Roberts, David John
    British farmer born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wood Farm, Wood Lane, Tattenhall, Chester, CH3 9AD, United Kingdom

      IIF 3
  • Roberts, David John
    British none born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Roberts, David John
    British solicitor born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Roberts, David
    British financial services born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, The Leas, Cusworth, Doncaster, South Yorkshire, DN5 8UW, United Kingdom

      IIF 127
  • Roberts, David John
    born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mills & Reeve Llp, Botanic House, 100 Hills Road, Cambridge, England, CB2 1PH, England

      IIF 128
    • icon of address 1, Wood Street, London, EC2V 7WS

      IIF 129
  • Roberts, John David, Dr
    British gp doctor born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Djh Chester City, Military House, 24 Castle Street, Chester, CH1 2DS, United Kingdom

      IIF 130
  • Roberts, Sonia Helena
    British financial services born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, The Leas, Cusworth, Doncaster, South Yorkshire, DN5 8UW, United Kingdom

      IIF 131
  • Roberts, David John
    British director born in March 1960

    Resident in England

    Registered addresses and corresponding companies
  • Roberts, David John
    British salesman born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Robin Close, Kingswinford, West Midlands, DY6 8XQ

      IIF 135
  • Dr John David Roberts
    British born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Djh Chester City, Military House, 24 Castle Street, Chester, CH1 2DS, United Kingdom

      IIF 136
  • Mr David Roberts
    British born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, The Leas, Cusworth, Doncaster, South Yorkshire, DN5 8UW, United Kingdom

      IIF 137
  • Mr David John Roberts
    British born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mills & Reeve Llp, Botanic House, 100 Hills Road, Cambridge, Cambridgeshire, CB2 1PH, United Kingdom

      IIF 138
    • icon of address C/o Howsons, Winton House, Stoke Road, Stoke-on-trent, Staffordshire, ST4 2RW, United Kingdom

      IIF 139
  • David John Roberts
    British born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Roberts, David John
    British solicitor

    Registered addresses and corresponding companies
  • Roberts, John David, Dr
    British gp born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Buckley Medical Centre, Alltami Road, Buckley, Flintshire, CH7 3PG, Wales

      IIF 183
  • Roberts, John David
    British director born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Calcott Moss, Calcott Lane, Bicton, Shrewsbury, SY3 8EX, England

      IIF 184
  • Roberts, John David
    British engineer born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Calcott Moss, Calcott Lane, Bicton, Shrewsbury, Shropshire, SY3 8EX

      IIF 185
  • Roberts, David
    American none born in February 1964

    Resident in Usa

    Registered addresses and corresponding companies
  • Roberts, David John

    Registered addresses and corresponding companies
    • icon of address 4 Oaklands Park, Bishops Stortford, Hertfordshire, CM23 2BY

      IIF 189
  • Mr John David Roberts
    British born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Calcott Moss, Calcott Lane, Bicton, Shrewsbury, SY3 8EX, England

      IIF 190
    • icon of address Calcott Moss, Calcott Lane, Bicton, Shrewsbury, Shropshire, SY3 8EX, United Kingdom

      IIF 191
  • Mr David John Roberts
    British born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Building 26, Unit 5, First Avenue Pensnett Trading, Estate Kingswinford, West Midlands, DY6 7TB

      IIF 192
    • icon of address 3, Robin Close, Kingswinford, DY6 8XQ, England

      IIF 193
    • icon of address Building 26, Unit 5 First Avenue, Pensnett Trading Estate, Kingswinford, West Midlands, DY6 7TB

      IIF 194
    • icon of address Polymer Court, Hope Street, Dudley, West Midlands, DY2 8RS

      IIF 195
  • Roberts, David M.

    Registered addresses and corresponding companies
    • icon of address 15301 Dallas Parkway, Suite 500, Dallas, Texas 75001, Usa

      IIF 196
  • Roberts, David

    Registered addresses and corresponding companies
    • icon of address 15301, Dallas Parkway, Suite 500, Dallas, Texas, 75001, Usa

      IIF 197 IIF 198
child relation
Offspring entities and appointments
Active 35
  • 1
    icon of address Botanic House, 100 Hills Road, Cambridge, Cambridgeshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2020-05-15 ~ now
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2020-05-15 ~ now
    IIF 150 - Right to appoint or remove directorsOE
    IIF 150 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address Calcott Moss Calcott Lane, Bicton, Shrewsbury, Shropshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,511 GBP2019-04-30
    Officer
    icon of calendar 2008-10-10 ~ dissolved
    IIF 185 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 191 - Ownership of voting rights - 75% or moreOE
    IIF 191 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Botanic House, 100 Hills Road, Cambridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2014-07-08 ~ now
    IIF 115 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 174 - Right to appoint or remove directorsOE
    IIF 174 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address C/o/ Courtney Green Limited, 25 Carfax, Horsham, West Sussex, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-01-25 ~ now
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2017-01-25 ~ now
    IIF 158 - Right to appoint or remove directorsOE
    IIF 158 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address Botanic House, 100 Hills Road, Cambridge, Cambridgeshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2015-09-25 ~ now
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 168 - Right to appoint or remove directorsOE
    IIF 168 - Ownership of voting rights - More than 50% but less than 75%OE
  • 6
    icon of address Buckley Medical Centre, Alltami Road, Buckley, Flintshire, Wales
    Dissolved Corporate (8 parents)
    Equity (Company account)
    1 GBP2021-04-30
    Officer
    icon of calendar 2015-04-25 ~ dissolved
    IIF 183 - Director → ME
  • 7
    icon of address Botanic House, 100 Hills Road, Cambridge, Cambridgeshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2018-10-11 ~ now
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2018-10-11 ~ now
    IIF 175 - Right to appoint or remove directorsOE
    IIF 175 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address Botanic House, 100 Hills Road, Cambridge, Cambridgeshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2016-04-18 ~ now
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2016-04-18 ~ now
    IIF 159 - Right to appoint or remove directorsOE
    IIF 159 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of address C/o Haines Watts Chester Military House, 24 Castle Street, Chester, England
    Active Corporate (2 parents)
    Equity (Company account)
    30,968 GBP2025-03-31
    Officer
    icon of calendar 2022-03-04 ~ now
    IIF 130 - Director → ME
    Person with significant control
    icon of calendar 2022-03-04 ~ now
    IIF 136 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 136 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    icon of address Botanic House, 100 Hills Road, Cambridge, Cambridgeshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2022-07-05 ~ now
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2022-07-05 ~ now
    IIF 165 - Right to appoint or remove directorsOE
    IIF 165 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of address 11 The Leas, Cusworth, Doncaster, South Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-04-05
    Officer
    icon of calendar 2017-03-17 ~ dissolved
    IIF 127 - Director → ME
    IIF 131 - Director → ME
    Person with significant control
    icon of calendar 2017-03-17 ~ dissolved
    IIF 137 - Right to appoint or remove directorsOE
    IIF 137 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 137 - Ownership of shares – More than 50% but less than 75%OE
  • 12
    icon of address Botanic House, 100 Hills Road, Cambridge, Cambridgeshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    icon of calendar 2016-01-18 ~ now
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 177 - Right to appoint or remove directorsOE
    IIF 177 - Ownership of voting rights - 75% or moreOE
  • 13
    icon of address Botanic House, 100 Hills Road, Cambridge, Cambridgeshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2021-12-31
    Officer
    icon of calendar 2020-12-15 ~ now
    IIF 100 - Director → ME
    Person with significant control
    icon of calendar 2020-12-15 ~ now
    IIF 167 - Right to appoint or remove directorsOE
    IIF 167 - Ownership of voting rights - 75% or moreOE
  • 14
    icon of address Eversheds House, 70 Great Bridgewater Street, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-02-02 ~ dissolved
    IIF 125 - Director → ME
  • 15
    icon of address Botanic House, 100 Hills Road, Cambridge, Cambridgeshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    icon of calendar 2019-07-04 ~ now
    IIF 91 - Director → ME
  • 16
    icon of address Emstrey House North, Shrewsbury Business Park, Shrewsbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    153,963 GBP2024-03-31
    Officer
    icon of calendar 2018-03-27 ~ now
    IIF 184 - Director → ME
    Person with significant control
    icon of calendar 2018-03-27 ~ now
    IIF 190 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 190 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address Botanic House, 100 Hills Road, Cambridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2010-09-23 ~ now
    IIF 106 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 155 - Right to appoint or remove directorsOE
    IIF 155 - Ownership of voting rights - 75% or moreOE
  • 18
    KEW BRIDGE WEST 1 RESIDENTS MANAGEMENT LIMITED - 2011-07-13
    icon of address Botanic House, 100 Hills Road, Cambridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2011-06-10 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 148 - Right to appoint or remove directorsOE
    IIF 148 - Ownership of voting rights - 75% or moreOE
  • 19
    icon of address Botanic House, 100 Hills Road, Cambridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2011-06-16 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 171 - Right to appoint or remove directorsOE
    IIF 171 - Ownership of voting rights - 75% or moreOE
  • 20
    icon of address Botanic House, 100 Hills Road, Cambridge, Cambridgeshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2015-07-02 ~ now
    IIF 116 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 164 - Right to appoint or remove directorsOE
    IIF 164 - Ownership of voting rights - 75% or moreOE
  • 21
    icon of address Polymer Court, Hope Street, Dudley, West Midlands
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2008-01-31 ~ now
    IIF 132 - Director → ME
    Person with significant control
    icon of calendar 2017-01-31 ~ now
    IIF 195 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    icon of address Building 26 Unit 5 First Avenue, Pensnett Trading Estate, Kingswinford, West Midlands
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2009-05-06 ~ now
    IIF 134 - Director → ME
    Person with significant control
    icon of calendar 2017-05-04 ~ now
    IIF 194 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    icon of address Building 26 Unit 5, First Avenue, Pensnett Trading Estate, Kingswinford
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2008-10-01 ~ now
    IIF 133 - Director → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ now
    IIF 193 - Has significant influence or control as a member of a firmOE
    IIF 193 - Has significant influence or controlOE
    IIF 193 - Right to appoint or remove directors as a member of a firmOE
    IIF 193 - Right to appoint or remove directorsOE
    IIF 193 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 193 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 193 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 193 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    icon of address Building 26 Unit 5, First Avenue Pensnett Trading, Estate Kingswinford, West Midlands
    Active Corporate (2 parents)
    Equity (Company account)
    316,849 GBP2024-03-31
    Officer
    icon of calendar 2002-03-18 ~ now
    IIF 135 - Director → ME
    Person with significant control
    icon of calendar 2017-03-18 ~ now
    IIF 192 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    icon of address Botanic House, 100 Hills Road, Cambridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    icon of calendar 2011-01-26 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 172 - Right to appoint or remove directorsOE
    IIF 172 - Ownership of voting rights - 75% or moreOE
  • 26
    icon of address 24 King William Street, London, United Kingdom
    Active Corporate (181 parents, 8 offsprings)
    Officer
    icon of calendar 2014-08-11 ~ now
    IIF 128 - LLP Member → ME
  • 27
    icon of address Botanic House, 100 Hills Road, Cambridge, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2010-09-23 ~ now
    IIF 121 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 147 - Right to appoint or remove directorsOE
    IIF 147 - Ownership of voting rights - 75% or moreOE
  • 28
    icon of address C/o Howsons, Winton House, Stoke Road, Stoke-on-trent, Staffordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-09-19 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2018-09-19 ~ dissolved
    IIF 139 - Right to appoint or remove directorsOE
    IIF 139 - Ownership of voting rights - 75% or moreOE
    IIF 139 - Ownership of shares – 75% or moreOE
  • 29
    icon of address Wood Farm Wood Lane, Tattenhall, Chester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -38,632 GBP2024-04-05
    Officer
    icon of calendar 2018-09-19 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2018-09-19 ~ now
    IIF 178 - Right to appoint or remove directorsOE
    IIF 178 - Ownership of voting rights - 75% or moreOE
    IIF 178 - Ownership of shares – 75% or moreOE
  • 30
    icon of address Botanic House, 100 Hills Road, Cambridge, Cambridgeshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2020-10-23 ~ now
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2020-10-23 ~ now
    IIF 154 - Right to appoint or remove directorsOE
    IIF 154 - Ownership of voting rights - 75% or moreOE
  • 31
    icon of address Botanic House, 100 Hills Road, Cambridge, Cambridgeshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2018-10-10 ~ now
    IIF 93 - Director → ME
    Person with significant control
    icon of calendar 2018-10-10 ~ now
    IIF 162 - Right to appoint or remove directorsOE
    IIF 162 - Ownership of voting rights - 75% or moreOE
  • 32
    icon of address Botanic House, 100 Hills Road, Cambridge, Cambridgeshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2016-09-15 ~ now
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2016-09-15 ~ now
    IIF 153 - Right to appoint or remove directorsOE
    IIF 153 - Ownership of voting rights - 75% or moreOE
  • 33
    icon of address Botanic House, 98-100 Hills Road, Cambridge, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-24 ~ dissolved
    IIF 80 - Director → ME
  • 34
    icon of address Botanic House, 100 Hills Road, Cambridge, Cambridgeshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2021-12-31
    Officer
    icon of calendar 2020-12-22 ~ now
    IIF 98 - Director → ME
    Person with significant control
    icon of calendar 2020-12-22 ~ now
    IIF 149 - Right to appoint or remove directorsOE
    IIF 149 - Ownership of voting rights - 75% or moreOE
  • 35
    WHIT CITY LIVING MANAGEMENT COMPANY LIMITED - 2017-03-21
    WHITE CITY LIVING RESIDENTS MANAGEMENT COMPANY LIMITED - 2017-03-21
    icon of address Botanic House, 100 Hills Road, Cambridge, Cambridgeshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2017-03-17 ~ now
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2017-03-17 ~ now
    IIF 169 - Right to appoint or remove directorsOE
    IIF 169 - Ownership of voting rights - 75% or moreOE
Ceased 110
  • 1
    THE CORNICHE RESIDENTS MANAGEMENT COMPANY LIMITED - 2016-07-11
    HAMPTON HOUSE RESIDENTS MANAGEMENT COMPANY LIMITED - 2013-08-14
    icon of address Botanic House, 100 Hills Road, Cambridge, Cambridgeshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2013-03-12 ~ 2025-09-15
    IIF 110 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-09-15
    IIF 170 - Ownership of voting rights - 75% or more OE
    IIF 170 - Right to appoint or remove directors OE
  • 2
    icon of address Unit 14, Hoddesdon Enterprise Centre, Pindar Road, Hoddesdon, Hertfordshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2000-10-23 ~ 2006-03-01
    IIF 31 - Director → ME
  • 3
    icon of address Unit 4 Oxen Industrial Estate, Oxen Road, Luton, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2001-01-02 ~ 2002-03-20
    IIF 36 - Director → ME
  • 4
    icon of address Rmg House, Essex Road, Hoddesdon, Hertfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2000-11-14 ~ 2004-06-29
    IIF 74 - Director → ME
  • 5
    icon of address Hallmark Property Management Limited, 8 The Pavilion Business Centre, 6 Kinetic Crescent, Enfield, Middx
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2008-10-20 ~ 2013-08-19
    IIF 32 - Director → ME
  • 6
    icon of address Unit 6 Fleetsbridge Business Centre, Upton Road, Poole, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2001-06-11 ~ 2002-01-11
    IIF 56 - Director → ME
  • 7
    icon of address 190-200 London Road, Southend-on-sea, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-09-23 ~ 2014-11-24
    IIF 79 - Director → ME
  • 8
    icon of address Hallmark Property Management Limited 8 The Pavilion Business Centre, 6 Kinetic Crescent, Innova Park, Enfield, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2010-10-04 ~ 2018-11-15
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-11-15
    IIF 173 - Right to appoint or remove directors OE
    IIF 173 - Ownership of voting rights - 75% or more OE
  • 9
    icon of address Peine House, Hind Hill Street, Heywood, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,466 GBP2024-05-31
    Officer
    icon of calendar 2025-07-07 ~ 2025-08-13
    IIF 1 - Director → ME
  • 10
    icon of address C/o Principia Estate & Asset Management Ltd The Studio, 16 Cavaye Place, London, United Kingdom
    Active Corporate (8 parents)
    Officer
    icon of calendar 2002-10-08 ~ 2007-08-30
    IIF 181 - Secretary → ME
  • 11
    icon of address C/o Rendall And Rittner Limited, 13b St. George Wharf, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2010-09-23 ~ 2015-04-29
    IIF 102 - Director → ME
  • 12
    icon of address 73-75 Millbrook Road East, Southampton, Hampshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2000-09-25 ~ 2002-09-06
    IIF 35 - Director → ME
  • 13
    CENTURIAN GATE RESIDENTS ASSOCIATION LIMITED - 1998-04-02
    icon of address One, Station Approach, Harlow, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2000-10-23 ~ 2001-01-03
    IIF 15 - Director → ME
  • 14
    icon of address 17 Barnehurst Road, Bexleyheath, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2000-10-23 ~ 2000-10-26
    IIF 19 - Director → ME
  • 15
    icon of address 2 Tower Centre, Hoddesdon, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-03-08 ~ 2004-06-01
    IIF 65 - Director → ME
  • 16
    icon of address Gate House, Turnpike Road, High Wycombe, Buckinghamshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2018-08-31
    Officer
    icon of calendar 2000-09-25 ~ 2006-03-01
    IIF 52 - Director → ME
  • 17
    icon of address Botanic House, 100 Hills Road, Cambridge, Cambridgeshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    icon of calendar 2019-01-09 ~ 2025-09-15
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2019-01-09 ~ 2025-09-15
    IIF 145 - Right to appoint or remove directors OE
    IIF 145 - Ownership of voting rights - 75% or more OE
  • 18
    icon of address Odeon House, 146 College Road, Harrow, Middlesex, England
    Active Corporate (8 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2001-03-15 ~ 2005-04-04
    IIF 57 - Director → ME
  • 19
    icon of address Lynwood House, 373-375 Station Road, Harrow, Middlesex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2017-08-30 ~ 2021-06-30
    IIF 99 - Director → ME
    Person with significant control
    icon of calendar 2017-08-30 ~ 2021-06-30
    IIF 156 - Right to appoint or remove directors OE
    IIF 156 - Ownership of voting rights - 75% or more OE
  • 20
    ARTON WILSON RESIDENTS MANAGEMENT COMPANY LIMITED - 2012-02-17
    icon of address C/o Urang Property Management Limited, 196 New Kings Road, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2011-02-15 ~ 2016-10-21
    IIF 10 - Director → ME
  • 21
    icon of address Rmg House, Essex Road, Hoddesdon, Hertfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2000-11-14 ~ 2005-01-15
    IIF 43 - Director → ME
  • 22
    EVERSHEDS LLP - 2017-02-01
    icon of address One Wood Street, London
    Active Corporate (451 parents, 15 offsprings)
    Officer
    icon of calendar 2003-05-01 ~ 2014-08-08
    IIF 129 - LLP Member → ME
  • 23
    FC NOMINEES LIMITED - 1993-06-07
    icon of address 2 New Bailey, 6 Stanley Street, Salford, Greater Manchester, United Kingdom
    Dissolved Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    56 GBP2021-04-30
    Officer
    icon of calendar 2008-10-01 ~ 2014-09-01
    IIF 77 - Director → ME
  • 24
    icon of address First Floor North, 40 Oxford Road, High Wycombe, Buckinghamshire, England
    Active Corporate (8 parents)
    Equity (Company account)
    -2,523 GBP2024-12-31
    Officer
    icon of calendar 2000-09-25 ~ 2002-06-11
    IIF 55 - Director → ME
  • 25
    icon of address Swan House, Savill Way, Marlow, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2025-02-28
    Officer
    icon of calendar 2015-02-02 ~ 2019-03-14
    IIF 113 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-03-14
    IIF 143 - Right to appoint or remove directors OE
    IIF 143 - Ownership of voting rights - 75% or more OE
  • 26
    icon of address C/o Michael Laurie Magar Limited, 1 The Beacons, Hatfield, Hertfordshire, United Kingdom
    Active Corporate (8 parents)
    Officer
    icon of calendar 2015-08-18 ~ 2022-08-31
    IIF 97 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-08-31
    IIF 146 - Right to appoint or remove directors OE
    IIF 146 - Ownership of voting rights - 75% or more OE
  • 27
    ORCHARD RISE RESIDENTS ASSOCIATION LIMITED - 2004-10-12
    icon of address 20 Freathy Lane, Kennington, Ashford, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2001-01-29 ~ 2003-08-28
    IIF 12 - Director → ME
  • 28
    icon of address Suite 2.8, Monument House (2nd Floor), 215 Marsh Road, Pinner, England
    Active Corporate (3 parents)
    Equity (Company account)
    50,963 GBP2017-12-31
    Officer
    icon of calendar 2001-07-04 ~ 2003-07-01
    IIF 38 - Director → ME
  • 29
    icon of address 11 Reeves Way, South Woodham Ferrers, Chelmsford, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2000-09-25 ~ 2003-07-22
    IIF 16 - Director → ME
  • 30
    icon of address 15 Glenholme Park, Clayton, Bradford, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    6,551 GBP2024-07-31
    Officer
    icon of calendar 2001-07-20 ~ 2002-01-11
    IIF 13 - Director → ME
  • 31
    GROSVENOR RIVERSIDE RESIDENTS COMPANY LIMITED - 2003-07-14
    icon of address 2 St. Giles Square, London, England
    Active Corporate (18 parents, 1 offspring)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2008-10-10 ~ 2019-05-03
    IIF 101 - Director → ME
    Person with significant control
    icon of calendar 2017-04-06 ~ 2019-05-03
    IIF 141 - Right to appoint or remove directors OE
    IIF 141 - Ownership of voting rights - 75% or more OE
  • 32
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2022-12-31
    Officer
    icon of calendar 2000-09-25 ~ 2006-03-01
    IIF 41 - Director → ME
  • 33
    icon of address 4 - 6 Gillygate, York, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2001-10-25 ~ 2002-01-11
    IIF 29 - Director → ME
  • 34
    icon of address C/o Michael Laurie Magar Limited, 1 The Beacons, Hatfield, Hertfordshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-02-28 ~ 2016-06-21
    IIF 124 - Director → ME
  • 35
    icon of address Stepien Lake Llp, 43 Welbeck Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2014-03-20 ~ 2025-08-08
    IIF 118 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-08-08
    IIF 160 - Ownership of voting rights - 75% or more OE
    IIF 160 - Right to appoint or remove directors OE
  • 36
    icon of address Carringtons Rml The Lodge, Stadium Way, Harlow, Essex, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2000-10-23 ~ 2004-11-02
    IIF 50 - Director → ME
  • 37
    icon of address C/o Pod Group Services Limited Floor 1, Unit 1, Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2010-09-23 ~ 2024-05-31
    IIF 105 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-05-31
    IIF 140 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 140 - Right to appoint or remove directors OE
  • 38
    icon of address Unit A Rigby Close, Heathcote Industrial Estate, Warwick, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2000-11-23 ~ 2003-11-28
    IIF 54 - Director → ME
  • 39
    THE MANOR CHEDBURGH RESIDENTS ASSOCIATION LIMITED - 2002-08-02
    icon of address The Beeches, The Beeches, 11 Kings Park, Chedburgh, Suffolk, United Kingdom
    Active Corporate (13 parents)
    Current Assets (Company account)
    24,989 GBP2024-08-31
    Officer
    icon of calendar 2000-09-25 ~ 2001-12-11
    IIF 25 - Director → ME
  • 40
    icon of address Hallmark Property Management Limited, 8 The Pavilion Business Centre, 6 Kinetic Crescent, Enfield
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2008-10-20 ~ 2013-08-19
    IIF 39 - Director → ME
  • 41
    icon of address Hallmark Property Management Limited, 8 The Paviliion Business Centre, 6 Kinetic Crescent, Enfield
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2008-10-20 ~ 2013-08-19
    IIF 51 - Director → ME
  • 42
    icon of address 29a Osiers Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2003-01-17 ~ 2008-11-14
    IIF 189 - Secretary → ME
  • 43
    icon of address C/o Rendall And Rittner Limited, 13b St. George Wharf, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2010-09-23 ~ 2015-04-29
    IIF 117 - Director → ME
  • 44
    icon of address R M G House, Essex Road, Hoddesdon, Hertfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2001-07-04 ~ 2004-08-06
    IIF 28 - Director → ME
  • 45
    icon of address Hallmark Property Management Limited, 8 The Pavilion Business Centre, 6 Kinetic Crescent, Enfield
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2010-09-28 ~ 2013-08-19
    IIF 78 - Director → ME
  • 46
    icon of address Unit 2 Vogans Mill Wharf, Mill Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2000-09-25 ~ 2006-03-01
    IIF 67 - Director → ME
  • 47
    icon of address C/0 Blockmanagement Uk, 5 Stour Valley Business Centre Brundon Lane, Sudbury, Suffolk
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2025-08-31
    Officer
    icon of calendar 2000-09-25 ~ 2006-03-01
    IIF 62 - Director → ME
  • 48
    EASTBURY HOUSE RESIDENTS MANAGEMENT COMPANY LIMITED - 2015-02-13
    icon of address C/o Urang Property Management Limited, 196 New Kings Road, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2013-03-12 ~ 2022-02-25
    IIF 120 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-02-25
    IIF 157 - Right to appoint or remove directors OE
    IIF 157 - Ownership of voting rights - 75% or more OE
  • 49
    MERCURY COURT RESIDENTS ASSOCIATION LIMITED - 2001-04-30
    icon of address 41 Dilworth Lane, Longridge, Preston
    Active Corporate (4 parents)
    Current Assets (Company account)
    78,693 GBP2015-12-31
    Officer
    icon of calendar 2000-11-14 ~ 2004-07-15
    IIF 68 - Director → ME
  • 50
    icon of address Chequers House, 162 High Street, Stevenage, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2000-09-25 ~ 2003-04-15
    IIF 24 - Director → ME
  • 51
    icon of address 1 Dock Street, Leeds, West Yorkshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-10-25 ~ 2002-01-11
    IIF 63 - Director → ME
  • 52
    OAK COURT NORTHWOOD MANAGEMENT COMPANY LIMITED - 2001-10-05
    icon of address C/o Aspire Block And Estate Management Limited, Colne Way, Watford, England
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2000-09-25 ~ 2005-04-08
    IIF 18 - Director → ME
  • 53
    icon of address C/o Fairoak Estate Management Ltd Building 3 Chiswick Park, 566 Chiswick High Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2000-12-13 ~ 2003-08-26
    IIF 73 - Director → ME
  • 54
    SWAN WALK RESIDENTS ASSOCIATION LIMITED - 2007-09-13
    icon of address 5 Old Laundry Court, Norwich, England
    Active Corporate (2 parents)
    Equity (Company account)
    9,659 GBP2023-12-31
    Officer
    icon of calendar 2000-09-25 ~ 2003-01-06
    IIF 42 - Director → ME
  • 55
    icon of address C/o Sterling Estates Management 1st Floor Office, Compton House, 23-33 Church Road, Stanmore, England
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2000-09-25 ~ 2006-03-01
    IIF 17 - Director → ME
  • 56
    icon of address C/o Renzo Technology Ltd 5th Floor, 167-169 Great Portland Street, London, England
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2010-09-23 ~ 2017-07-14
    IIF 109 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-07-14
    IIF 138 - Right to appoint or remove directors OE
    IIF 138 - Ownership of voting rights - 75% or more OE
  • 57
    GARDENS RESIDENTS MANAGEMENT COMPANY LIMITED - 2017-04-25
    icon of address Botanic House, 100 Hills Road, Cambridge, Cambridgeshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2016-04-14 ~ 2025-09-15
    IIF 96 - Director → ME
    Person with significant control
    icon of calendar 2016-04-14 ~ 2025-09-15
    IIF 151 - Ownership of voting rights - 75% or more OE
    IIF 151 - Right to appoint or remove directors OE
  • 58
    icon of address Gate House, Turnpike Road, High Wycombe, Buckinghamshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2018-08-31
    Officer
    icon of calendar 2000-09-25 ~ 2006-03-01
    IIF 60 - Director → ME
  • 59
    icon of address Suite 7 Aspect House, Pattenden Lane, Marden, Kent
    Active Corporate (4 parents)
    Equity (Company account)
    106,525 GBP2024-08-31
    Officer
    icon of calendar 2000-09-25 ~ 2001-11-12
    IIF 14 - Director → ME
  • 60
    icon of address C/o Rendall And Rittner Limited, 13b St. George Wharf, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2010-09-23 ~ 2015-04-29
    IIF 114 - Director → ME
  • 61
    TENISON COURT RESIDENTS ASSOCIATION LIMITED - 2003-07-17
    icon of address The Barn, Downing Park Station Road, Swaffham Bulbeck, Cambridge, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2000-09-25 ~ 2003-05-30
    IIF 37 - Director → ME
  • 62
    icon of address Rmg House, Essex Road, Hoddesdon, Hertfordshire
    Active Corporate (9 parents)
    Equity (Company account)
    0 GBP2025-02-28
    Officer
    icon of calendar 2000-09-25 ~ 2004-07-09
    IIF 33 - Director → ME
  • 63
    icon of address 124 Thorpe Road, Norwich, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2001-03-08 ~ 2006-03-01
    IIF 45 - Director → ME
  • 64
    SYMON COMMUNICATIONS, LTD. - 2014-02-06
    icon of address 400 Capability Green Ground Floor, Capability Green, Luton, Bedfordshire, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    2,736,914 GBP2024-12-31
    Officer
    icon of calendar 2015-03-12 ~ 2015-09-28
    IIF 188 - Director → ME
    icon of calendar 2015-03-12 ~ 2015-09-28
    IIF 197 - Secretary → ME
  • 65
    icon of address 400 Capability Green Ground Floor, Capability Green, Luton, Bedfordshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    10,860 GBP2021-12-31
    Officer
    icon of calendar 2015-01-16 ~ 2015-09-28
    IIF 187 - Director → ME
    icon of calendar 2015-03-12 ~ 2015-09-28
    IIF 196 - Secretary → ME
  • 66
    DACON PLC - 2008-07-10
    SYMON DACON PLC - 2008-07-10
    DACON ELECTRONICS PLC - 2006-01-27
    SYMON DACON LIMITED - 2013-05-21
    icon of address 400 Capability Green Ground Floor, Capability Green, Luton, Bedfordshire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    236,599 GBP2024-12-31
    Officer
    icon of calendar 2015-03-12 ~ 2015-09-28
    IIF 186 - Director → ME
    icon of calendar 2015-03-12 ~ 2015-09-28
    IIF 198 - Secretary → ME
  • 67
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (12 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2008-10-20 ~ 2009-08-21
    IIF 72 - Director → ME
  • 68
    icon of address 17 Barnehurst Road, Bexleyheath, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    39,207 GBP2025-08-31
    Officer
    icon of calendar 2000-10-23 ~ 2001-11-02
    IIF 26 - Director → ME
  • 69
    icon of address Rmg House, Essex Road, Hoddesdon, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2014-10-24 ~ 2023-07-05
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-07-05
    IIF 152 - Right to appoint or remove directors OE
    IIF 152 - Ownership of voting rights - 75% or more OE
  • 70
    icon of address 10 Sedley Close, Seymour Park, Hoe Lane, Middlesex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    366 GBP2020-10-31
    Officer
    icon of calendar 2000-09-25 ~ 2002-12-31
    IIF 64 - Director → ME
  • 71
    icon of address Botanic House, 100 Hills Road, Cambridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    icon of calendar 2008-10-20 ~ 2025-09-15
    IIF 103 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-09-15
    IIF 144 - Right to appoint or remove directors OE
    IIF 144 - Ownership of voting rights - 75% or more OE
  • 72
    icon of address Botanic House, 100 Hills Road, Cambridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2008-10-20 ~ 2025-09-15
    IIF 122 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-09-15
    IIF 161 - Ownership of voting rights - 75% or more OE
    IIF 161 - Right to appoint or remove directors OE
  • 73
    icon of address Botanic House, 100 Hills Road, Cambridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2008-10-20 ~ 2025-09-15
    IIF 108 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-09-15
    IIF 176 - Ownership of voting rights - 75% or more OE
    IIF 176 - Right to appoint or remove directors OE
  • 74
    icon of address 349 Royal College Street, London, England
    Active Corporate (10 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2011-01-12 ~ 2014-04-07
    IIF 4 - Director → ME
  • 75
    icon of address Neil Douglas Block Management C/o Portland House, Westfield Road, Pistone, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    0 GBP2025-06-30
    Officer
    icon of calendar 2010-09-23 ~ 2024-12-13
    IIF 119 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-12-13
    IIF 166 - Right to appoint or remove directors OE
    IIF 166 - Ownership of voting rights - 75% or more OE
  • 76
    icon of address 69 Victoria Road, Surbiton, Surrey, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-09-28 ~ 2014-06-23
    IIF 76 - Director → ME
  • 77
    icon of address 33 Station Road, Rainham, Gillingham, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2000-09-25 ~ 2006-03-01
    IIF 27 - Director → ME
  • 78
    icon of address Carringtons Rml The Lodge, Stadium Way, Harlow, Essex, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2000-09-25 ~ 2006-03-01
    IIF 59 - Director → ME
  • 79
    icon of address 1 Bootham, York, North Yorkshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2000-11-14 ~ 2006-03-01
    IIF 30 - Director → ME
  • 80
    ST. VINCENTS MILL RESIDENTS ASSOCIATION LIMITED - 2001-04-30
    icon of address Windsor House Long Bennington Business Park, Long Bennington, Newark, Nottinghamshire
    Active Corporate (3 parents)
    Equity (Company account)
    13,714 GBP2024-03-31
    Officer
    icon of calendar 2001-03-30 ~ 2004-09-23
    IIF 22 - Director → ME
  • 81
    icon of address C/o Hadrian Property Management Co Ltd Pool Chambers, 26 Dam Street, Lichfield, Staffs, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2001-05-02 ~ 2005-12-20
    IIF 71 - Director → ME
  • 82
    HARBURY RESIDENTS ASSOCIATION LIMITED - 2001-06-22
    icon of address 12 Sylvan Way, Taverham, Norwich, Norfolk
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-06-19 ~ 2004-04-13
    IIF 53 - Director → ME
  • 83
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2025-02-28
    Officer
    icon of calendar 2000-09-25 ~ 2002-08-13
    IIF 44 - Director → ME
  • 84
    icon of address Dickinson Egerton Block Management Unit H6 Premier Way, Lowfields Business Park, Elland, West Yorkshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-01-26 ~ 2021-11-05
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-11-05
    IIF 163 - Right to appoint or remove directors OE
    IIF 163 - Ownership of voting rights - 75% or more OE
  • 85
    icon of address C/o Rendall And Rittner Limited, 13b St. George Wharf, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2010-09-23 ~ 2015-04-29
    IIF 111 - Director → ME
  • 86
    icon of address C/o Rendall And Rittner Limited, 13b St. George Wharf, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2010-09-23 ~ 2015-04-29
    IIF 107 - Director → ME
  • 87
    icon of address Thamesbourne Lodge, Station Road, Bourne End, Buckinghamshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    4,851 GBP2023-12-31
    Officer
    icon of calendar 2001-02-01 ~ 2003-12-19
    IIF 34 - Director → ME
  • 88
    icon of address C/o Rendall And Rittner Limited, 13b St. George Wharf, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2010-09-23 ~ 2014-04-29
    IIF 123 - Director → ME
  • 89
    icon of address 1st Floor, Unit 16 Manor Courtyard, Hughenden Avenue, High Wycombe, Buckinghamshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    236,555 GBP2024-06-30
    Officer
    icon of calendar 2010-09-23 ~ 2011-03-23
    IIF 81 - Director → ME
  • 90
    icon of address C/o Michael Laurie Magar Limited, 1 The Beacons, Hatfield, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2002-05-14 ~ 2005-10-22
    IIF 180 - Secretary → ME
  • 91
    BRITANNIA GATE RESIDENTS ASSOCIATION LIMITED - 2001-06-07
    icon of address Unit 6 Fleetsbridge Business Centre, Upton Road, Poole, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2001-03-14 ~ 2006-03-01
    IIF 46 - Director → ME
  • 92
    icon of address Suite 7 Aspect House, Pattenden Lane, Marden, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    8,074 GBP2025-05-31
    Officer
    icon of calendar 2001-06-01 ~ 2003-12-01
    IIF 11 - Director → ME
  • 93
    icon of address Suite A5 Kebbell House, Delta Gain, Carpenders Park, Watford, Herts, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2001-03-02 ~ 2005-04-25
    IIF 47 - Director → ME
  • 94
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2016-04-08 ~ 2024-02-29
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2016-04-08 ~ 2024-02-29
    IIF 142 - Right to appoint or remove directors OE
    IIF 142 - Ownership of voting rights - 75% or more OE
  • 95
    icon of address 9 Mayfly Close, Pinewood, Ipswich, Suffolk, England
    Active Corporate (3 parents)
    Equity (Company account)
    10,507 GBP2024-12-31
    Officer
    icon of calendar 2001-05-04 ~ 2006-03-01
    IIF 49 - Director → ME
  • 96
    TLC-ST.JAMES LIMITED - 2016-05-07
    icon of address 20 First Lane Weedon Road, St James, Northampton
    Active Corporate (3 parents)
    Equity (Company account)
    1,192,077 GBP2024-12-31
    Officer
    icon of calendar 2001-01-02 ~ 2001-04-26
    IIF 58 - Director → ME
  • 97
    icon of address 16-18 West Street, Rochford, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    11,931 GBP2024-10-31
    Officer
    icon of calendar 2000-11-14 ~ 2004-05-10
    IIF 21 - Director → ME
  • 98
    TUDOR COURT (WEYBRIDGE) RESIDENTS ASSOCIATION LIMITED - 2000-08-15
    icon of address 69 Victoria Road, Surbiton, Surrey, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    66,249 GBP2024-03-31
    Officer
    icon of calendar 2000-09-25 ~ 2003-09-23
    IIF 70 - Director → ME
  • 99
    icon of address Wilson Hawkins Property Management Ltd 33-35 High Street, Harrow On The Hill, Harrow, Middlesex, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2002-03-28 ~ 2005-02-14
    IIF 179 - Secretary → ME
  • 100
    LEGISLATOR 1482 LIMITED - 2000-08-15
    icon of address Gate House, Turnpike Road, High Wycombe, Buckinghamshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2018-07-31
    Officer
    icon of calendar 2000-10-13 ~ 2006-03-01
    IIF 48 - Director → ME
  • 101
    icon of address C/o Rendall And Rittner Limited, 13b St. George Wharf, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2010-09-23 ~ 2015-04-29
    IIF 112 - Director → ME
  • 102
    icon of address 44 Cornwall Road, Portsmouth, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-02-28
    Officer
    icon of calendar 2000-09-25 ~ 2006-03-01
    IIF 23 - Director → ME
  • 103
    icon of address Midway House Herrick Way, Staverton Technology Park, Staverton, Cheltenham, Gloucestershire, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2001-03-02 ~ 2003-12-16
    IIF 20 - Director → ME
  • 104
    icon of address Close House, Giggleswick, Settle, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2025-02-28
    Officer
    icon of calendar 2000-09-25 ~ 2004-03-19
    IIF 66 - Director → ME
  • 105
    icon of address C/o Michael Laurie Magar Limited, 1 The Beacons, Hatfield, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2003-07-03 ~ 2008-01-28
    IIF 182 - Secretary → ME
  • 106
    icon of address North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2001-05-02 ~ 2003-08-28
    IIF 61 - Director → ME
  • 107
    icon of address C/o Rendall And Rittner Limited, 13b St. George Wharf, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2010-03-23 ~ 2015-04-29
    IIF 104 - Director → ME
  • 108
    WOODFIELD FARM RESIDENTS ASSOCIATION LIMITED - 2000-06-14
    icon of address Rmg House, Essex Road, Hoddesdon, Hertfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2000-09-25 ~ 2006-03-01
    IIF 69 - Director → ME
  • 109
    icon of address Hallmark Property Management Limited 8 The Pavilion Business Centre, 6 Kinetic Crescent, Innova Park, Enfield
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2010-02-17 ~ 2010-03-02
    IIF 126 - Director → ME
  • 110
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2000-09-25 ~ 2003-04-16
    IIF 40 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.