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

Peters, Michael Gordon

    Related profiles found in government register
  • Peters, Michael Gordon
    British director born in July 1964

    Resident in G B

    Registered addresses and corresponding companies
    • icon of address 58 Luton Lane, Redbourn, Hertfordshire, AL3 6PY

      IIF 1
  • Peters, Michael Gordon
    British director development co born in July 1964

    Resident in G B

    Registered addresses and corresponding companies
    • icon of address 1 Waterside, Station Road, Harpenden, Herts, AL5 4US

      IIF 2
  • Peters, Michael Gordon
    British property consultant born in July 1964

    Resident in G B

    Registered addresses and corresponding companies
    • icon of address 58 Luton Lane, Redbourn, Hertfordshire, AL3 6PY

      IIF 3
  • Peters, Michael Gordon
    British commercial development manager born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Burgundy House, 21 The Forresters, Harpenden, AL5 2FB, England

      IIF 4
  • Peters, Michael Gordon
    British company director born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mcabold House, 74 Drury Lane, Houghton Regis, Dunstable, LU5 5ED, England

      IIF 5
    • icon of address 1 Waterside, Station Road, Harpenden, Hertfordshire, AL5 4US, England

      IIF 6
    • icon of address 21, Burgundy House, The Forresters, Harpenden, Hertfordshire, AL5 2FB, United Kingdom

      IIF 7
    • icon of address Burgundy House, 21 The Forresters, Harpenden, AL5 2FB, England

      IIF 8 IIF 9 IIF 10
    • icon of address No 1 Waterside, Station Road, Harpenden, Hertfordshire, AL5 4US, England

      IIF 18
  • Peters, Michael Gordon
    British development director born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Jameson Road, Harpenden, Hertfordshire, AL5 4HG, England

      IIF 19
  • Peters, Michael Gordon
    British director born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mcabold House, 74 Drury Lane, Houghton Regis, Dunstable, LU5 5ED

      IIF 20
    • icon of address Mcabold House, 74 Drury Lane, Houghton Regis, Dunstable, LU5 5ED, England

      IIF 21 IIF 22
    • icon of address 1 Waterside, Harpenden, Hertfordshire, AL5 4US, United Kingdom

      IIF 23
    • icon of address 1 Waterside, Station Road, Harpenden, AL5 4US, United Kingdom

      IIF 24
    • icon of address 1 Waterside, Station Road, Harpenden, Hertfordshire, AL5 4US, England

      IIF 25
    • icon of address 1, Waterside, Station Road, Harpenden, Hertfordshire, AL5 4US, United Kingdom

      IIF 26 IIF 27 IIF 28
    • icon of address 1 Waterside, Station Road, Harpenden, Herts, AL5 4US, United Kingdom

      IIF 29
    • icon of address 3, Glendale Close, Harpenden, Herts, AL5 2FG

      IIF 30
    • icon of address Burgundy House, 21 The Foresters, Harpenden, Hertfordshire, AL5 2FB, England

      IIF 31
    • icon of address Burgundy House, 21 The Forresters, Harpenden, AL5 2FB, England

      IIF 32 IIF 33 IIF 34
    • icon of address No 1 Waterside, Station Road, Harpenden, Hertfordshire, AL5 4US

      IIF 44 IIF 45
    • icon of address No.1 Waterside, Station Road, Harpenden, AL5 4US

      IIF 46 IIF 47
    • icon of address Victoria House, Marlborough Park, Southdown Road, Harpenden, Hertfordshire, AL5 1PW

      IIF 48
    • icon of address No 1 Waterside, Station Road, Harpenden, Hertfordshire, AL5 4US

      IIF 49
    • icon of address 2 Rookery End, Harris Lane, Hitchin, Herts, SG5 3EZ

      IIF 50
    • icon of address 3, Paddock View, Radlett, Herts, WD7 7DF

      IIF 51
    • icon of address 4, Heron Close, Wheathampstead, Hertfordshire, AL4 8JZ

      IIF 52
  • Peters, Michael Gordon
    British managing director born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Burgundy House, 21 The Forresters, Harpenden, AL5 2FB, England

      IIF 53 IIF 54
    • icon of address Burgundy House, 21 The Forresters, Harpenden, AL5 2FB, United Kingdom

      IIF 55
  • Peters, Michael Gordon
    British property developer born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Portland House, 11-13 Station Road, Kettering, Northants, NN15 7HH, United Kingdom

      IIF 56
  • Peters, Michael Gordon
    British commercial director born in July 1964

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address 12 Riverbanks Close, Harpenden, Hertfordshire, AL5 5EJ

      IIF 57
  • Peters, Michael Gordon
    British property consultant born in July 1964

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address 12 Riverbanks Close, Harpenden, Hertfordshire, AL5 5EJ

      IIF 58
  • Peters, Michael Gordon
    British surveyor born in July 1964

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address 12 Riverbanks Close, Harpenden, Hertfordshire, AL5 5EJ

      IIF 59
  • Peters, Michael Gordon
    British business development manager born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fairway, 58 Luton Lane, Redbourn, Hertfordshire, AL3 7PY

      IIF 60
  • Peters, Michael Gordon
    British company director born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mcabold House, 74 Drury Lane, Houghton Regis, Dunstable, Beds, LU5 5ED

      IIF 61
    • icon of address Fairway, 58 Luton Lane, Redbourn, Hertfordshire, AL3 7PY

      IIF 62 IIF 63
  • Peters, Michael Gordon
    British director born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Waterside, Station Road, Harpenden, Hertfordshire, AL5 4US, United Kingdom

      IIF 64
    • icon of address Fairway, 58 Luton Lane, Redbourn, Hertfordshire, AL3 7PY

      IIF 65 IIF 66
  • Peters, Michael Gordon
    British managing director born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fairway, 58 Luton Lane, Redbourn, Hertfordshire, AL3 7PY

      IIF 67
  • Peters, Michael Gordon
    British property born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address No.1, Waterside, Station Road, Harpenden, AL5 4US, England

      IIF 68
  • Peters, Michael Gordon

    Registered addresses and corresponding companies
    • icon of address 58 Luton Lane, Redbourn, Hertfordshire, AL3 6PY

      IIF 69
  • Mr Michael Gordon Peters
    British born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mcabold House, 74 Drury Lane, Houghton Regis, Dunstable, LU5 5ED, England

      IIF 70
    • icon of address 1 Waterside, Station Road, Harpenden, Hertfordshire, AL5 4US, England

      IIF 71
    • icon of address 21, Burgundy House, The Forresters, Harpenden, Hertfordshire, AL5 2FB, United Kingdom

      IIF 72
    • icon of address Burgundy House, 21 The Forresters, Harpenden, AL5 2FB, England

      IIF 73 IIF 74
    • icon of address Victoria House, Marlborough Park, Southdown Road, Harpenden, Hertfordshire, AL5 1PW, United Kingdom

      IIF 75
  • Michael Gordon Peters
    British born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Burgundy House, 21 The Forresters, Harpenden, AL5 2FB, England

      IIF 76
  • Michael Gordon Peters
    British born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mcabold House, 74 Drury Lane, Houghton Regis, Dunstable, LU5 5ED

      IIF 77
    • icon of address 2 Rookery End, Harris Lane, Hitchin, Herts, SG5 3EZ

      IIF 78
child relation
Offspring entities and appointments
Active 32
  • 1
    icon of address Burgundy House, 21 The Forresters, Harpenden, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2014-06-06 ~ now
    IIF 32 - Director → ME
  • 2
    icon of address Burgundy House, 21 The Forresters, Harpenden, England
    Active Corporate (3 parents)
    Equity (Company account)
    600 GBP2024-04-30
    Officer
    icon of calendar 2009-07-30 ~ now
    IIF 41 - Director → ME
  • 3
    icon of address Burgundy House, 21 The Forresters, Harpenden, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,248,046 GBP2021-06-30
    Officer
    icon of calendar 2021-11-19 ~ now
    IIF 46 - Director → ME
  • 4
    icon of address Burgundy House, 21 The Forresters, Harpenden, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-07-31
    Officer
    icon of calendar 2006-08-02 ~ dissolved
    IIF 19 - Director → ME
  • 5
    icon of address Burgundy House, 21 The Forresters, Harpenden, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2016-05-01 ~ now
    IIF 35 - Director → ME
  • 6
    icon of address Burgundy House, 21 The Forresters, Harpenden, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-04-30
    Officer
    icon of calendar 2010-02-10 ~ dissolved
    IIF 68 - Director → ME
  • 7
    ASTONBRAY LIMITED - 2023-03-07
    icon of address Burgundy House, 21 The Forresters, Harpenden, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    icon of calendar 2023-03-02 ~ now
    IIF 6 - Director → ME
  • 8
    icon of address Burgundy House, 21 The Forresters, Harpenden, England
    Active Corporate (3 parents)
    Equity (Company account)
    5,082,540 GBP2021-06-30
    Officer
    icon of calendar 2021-11-19 ~ now
    IIF 47 - Director → ME
  • 9
    VIEARNA LIMITED - 1996-03-14
    icon of address Burgundy House, 21 The Forresters, Harpenden, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2009-07-30 ~ now
    IIF 43 - Director → ME
  • 10
    JARVIS-APTHORPE LIMITED - 1990-04-20
    APTHORPE CONTRACTORS LIMITED - 1978-12-31
    icon of address Burgundy House, 21 The Forresters, Harpenden, England
    Active Corporate (3 parents)
    Equity (Company account)
    -74,756 GBP2021-04-30
    Officer
    icon of calendar 2006-08-04 ~ now
    IIF 54 - Director → ME
  • 11
    JARVIS INVESTMENT PROPERTY LIMITED - 2001-02-05
    icon of address Burgundy House, 21 The Forresters, Harpenden, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    8,630,168 GBP2021-04-30
    Officer
    icon of calendar 2001-04-27 ~ now
    IIF 4 - Director → ME
  • 12
    HARPENDEN BUILDING CONTRACTORS JARVIS LIMITED - 1994-11-22
    HARPENDEN BUILDING CONTRACTORS (JARVIS) LIMITED - 1986-07-23
    icon of address Burgundy House, 21 The Forresters, Harpenden, England
    Active Corporate (3 parents)
    Equity (Company account)
    600 GBP2024-04-30
    Officer
    icon of calendar 2022-08-31 ~ now
    IIF 16 - Director → ME
  • 13
    BLADECARE LIMITED - 1984-04-26
    icon of address Burgundy House, 21 The Forresters, Harpenden, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-04-30
    Officer
    icon of calendar 2022-08-31 ~ dissolved
    IIF 12 - Director → ME
  • 14
    icon of address Burgundy House, 21 The Forresters, Harpenden, England
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    -275,099 GBP2021-04-30
    Officer
    icon of calendar 2012-03-13 ~ now
    IIF 33 - Director → ME
  • 15
    SAWDING LIMITED - 2001-04-26
    icon of address Burgundy House, 21 The Forresters, Harpenden, England
    Active Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    11,771,541 GBP2021-04-30
    Officer
    icon of calendar 2014-06-05 ~ now
    IIF 11 - Director → ME
  • 16
    JARVIS (HARPENDEN) LIMITED - 1986-07-23
    icon of address Burgundy House, 21 The Forresters, Harpenden, England
    Active Corporate (3 parents)
    Equity (Company account)
    100,000 GBP2024-04-30
    Officer
    icon of calendar 2022-08-31 ~ now
    IIF 9 - Director → ME
  • 17
    icon of address Burgundy House, 21 The Forresters, Harpenden, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    43,199 GBP2023-04-30
    Officer
    icon of calendar 2022-08-31 ~ dissolved
    IIF 17 - Director → ME
  • 18
    JARVIS (HARPENDEN) HOMES LIMITED - 1986-07-23
    icon of address Burgundy House, 21 The Forresters, Harpenden, England
    Active Corporate (5 parents, 10 offsprings)
    Equity (Company account)
    5,942,955 GBP2021-04-30
    Officer
    icon of calendar 2006-08-04 ~ now
    IIF 53 - Director → ME
  • 19
    YODELGLOW LIMITED - 1984-04-06
    icon of address Burgundy House, 21 The Forresters, Harpenden, England
    Active Corporate (4 parents)
    Equity (Company account)
    4,158,784 GBP2021-04-30
    Officer
    icon of calendar 2009-07-30 ~ now
    IIF 34 - Director → ME
  • 20
    GOOD INTENT MANAGEMENT COMPANY LTD - 2024-10-30
    JARVIS LAND (STRATEGIC) LIMITED - 2024-08-28
    icon of address Burgundy House, 21 The Forresters, Harpenden, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-07-18 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2024-07-18 ~ now
    IIF 74 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 74 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 74 - Right to appoint or remove directorsOE
  • 21
    icon of address Burgundy House, 21 The Forresters, Harpenden, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2022-04-30
    Officer
    icon of calendar 2022-08-31 ~ dissolved
    IIF 15 - Director → ME
  • 22
    JARVIS HARPENDEN PROPERTIES LIMITED - 2005-02-22
    icon of address Burgundy House, 21 The Forresters, Harpenden, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-04-30
    Officer
    icon of calendar 2022-08-31 ~ dissolved
    IIF 10 - Director → ME
  • 23
    icon of address Burgundy House, 21 The Forresters, Harpenden, England
    Active Corporate (3 parents)
    Cash at bank and in hand (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2018-12-04 ~ now
    IIF 36 - Director → ME
  • 24
    JL HARPENDEN LIMITED - 2019-06-13
    icon of address 20 Kent Road, Northampton, Northamptonshire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    -25 GBP2024-06-30
    Officer
    icon of calendar 2019-06-11 ~ now
    IIF 31 - Director → ME
  • 25
    J.R. HILL (BUILDERS) LIMITED - 1989-05-31
    icon of address Burgundy House, 21 The Forresters, Harpenden, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    3,627,130 GBP2021-06-30
    Officer
    icon of calendar 2021-11-19 ~ now
    IIF 39 - Director → ME
  • 26
    icon of address Burgundy House, 21 The Forresters, Harpenden, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2016-05-01 ~ now
    IIF 37 - Director → ME
  • 27
    icon of address Victoria House Marlborough Park, Southdown Road, Harpenden, Hertfordshire
    Active Corporate (4 parents)
    Equity (Company account)
    -2,752 GBP2024-02-29
    Officer
    icon of calendar 2019-11-20 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2022-09-26 ~ now
    IIF 75 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 75 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 28
    icon of address No 1 Waterside, Station Road, Harpenden, Hertfordshire, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -5 GBP2017-04-30
    Officer
    icon of calendar 2014-08-11 ~ dissolved
    IIF 18 - Director → ME
  • 29
    icon of address No.1 Waterside, Station Road, Harpenden, Hertfordshire
    Dissolved Corporate (6 parents)
    Total Assets Less Current Liabilities (Company account)
    -6,638 GBP2016-03-31
    Officer
    icon of calendar 2009-11-19 ~ dissolved
    IIF 64 - Director → ME
  • 30
    icon of address Burgundy House, 21 The Forresters, Harpenden, England
    Active Corporate (5 parents)
    Equity (Company account)
    99 GBP2024-05-31
    Officer
    icon of calendar 2009-05-18 ~ now
    IIF 40 - Director → ME
  • 31
    RESULTASPECT LIMITED - 1999-05-21
    icon of address No 1 Waterside, Station Road, Harpenden, Hertfordshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-05-01 ~ dissolved
    IIF 49 - Director → ME
  • 32
    icon of address Burgundy House, 21 The Forresters, Harpenden, England
    Active Corporate (3 parents)
    Equity (Company account)
    16,423 GBP2021-04-30
    Officer
    icon of calendar 2017-10-26 ~ now
    IIF 38 - Director → ME
Ceased 38
  • 1
    icon of address Flat 4, 2 Harrier Court Woodside Road, Lower Woodside, Luton, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2017-09-08 ~ 2024-03-01
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2017-09-08 ~ 2024-02-28
    IIF 72 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    icon of address First Floor, 215 Seaside, Eastbourne, East Sussex, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    76,374 GBP2023-07-31
    Officer
    icon of calendar 2007-07-11 ~ 2014-12-08
    IIF 62 - Director → ME
  • 3
    icon of address Mcabold House 74 Drury Lane, Houghton Regis, Dunstable
    Active Corporate (5 parents)
    Equity (Company account)
    1,118 GBP2023-12-31
    Officer
    icon of calendar 2019-04-03 ~ 2021-12-01
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2019-04-03 ~ 2021-12-31
    IIF 77 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 77 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    icon of address Mcabold House 74 Drury Lane, Houghton Regis, Dunstable, England
    Active Corporate (4 parents)
    Equity (Company account)
    10,178 GBP2023-12-31
    Officer
    icon of calendar 2016-11-15 ~ 2020-12-01
    IIF 44 - Director → ME
  • 5
    icon of address 1 Beechwood View, Gaddesden Row, Hemel Hempstead, Hertfordshire
    Active Corporate (4 parents)
    Equity (Company account)
    360 GBP2024-07-31
    Officer
    icon of calendar 2013-07-22 ~ 2014-07-09
    IIF 27 - Director → ME
  • 6
    icon of address 3 Chaucer Close, Crabtree Lane, Harpenden, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2025-02-28
    Officer
    icon of calendar 2010-03-02 ~ 2012-05-18
    IIF 2 - Director → ME
  • 7
    icon of address Mcabold House 74 Drury Lane, Houghton Regis, Dunstable, Beds
    Active Corporate (3 parents)
    Equity (Company account)
    11,047 GBP2023-12-31
    Officer
    icon of calendar 2019-05-24 ~ 2022-06-01
    IIF 61 - Director → ME
  • 8
    icon of address Mcabold House 74 Drury Lane, Houghton Regis, Dunstable, England
    Active Corporate (4 parents)
    Equity (Company account)
    6,065 GBP2024-03-24
    Officer
    icon of calendar 2018-09-19 ~ 2020-11-01
    IIF 24 - Director → ME
  • 9
    icon of address 3 Glendale Close, Harpenden, Herts
    Active Corporate (3 parents)
    Equity (Company account)
    1,139 GBP2024-06-30
    Officer
    icon of calendar 2015-06-08 ~ 2019-02-15
    IIF 30 - Director → ME
  • 10
    icon of address The Long House Lower Street, Great Addington, Kettering, England
    Active Corporate (4 parents)
    Equity (Company account)
    4,853 GBP2024-04-30
    Officer
    icon of calendar 2004-05-19 ~ 2005-08-11
    IIF 57 - Director → ME
  • 11
    icon of address Mcabold House 74 Drury Lane, Houghton Regis, Dunstable, England
    Active Corporate (3 parents)
    Equity (Company account)
    188,459 GBP2024-03-31
    Officer
    icon of calendar 2013-11-26 ~ 2020-09-01
    IIF 26 - Director → ME
  • 12
    ASTONBRAY LIMITED - 2023-03-07
    icon of address Burgundy House, 21 The Forresters, Harpenden, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-04-30
    Person with significant control
    icon of calendar 2023-03-02 ~ 2024-09-30
    IIF 73 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 73 - Right to appoint or remove directors OE
  • 13
    icon of address 1 Heron Close, Wheathampstead, St. Albans, England
    Active Corporate (4 parents)
    Equity (Company account)
    3,120 GBP2024-07-31
    Officer
    icon of calendar 2014-07-01 ~ 2016-03-30
    IIF 52 - Director → ME
  • 14
    icon of address 3 Hollybush Mews, Harpenden, Hertfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-11-30
    Officer
    icon of calendar 2018-11-27 ~ 2021-05-01
    IIF 29 - Director → ME
  • 15
    FORESTER MEWS MANAGEMENT COMPANY LTD - 2018-07-19
    icon of address Mcabold House 74 Drury Lane, Houghton Regis, Dunstable, England
    Active Corporate (3 parents)
    Equity (Company account)
    4,021 GBP2023-12-31
    Officer
    icon of calendar 2017-07-17 ~ 2020-09-01
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2017-07-17 ~ 2021-01-01
    IIF 70 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 16
    SAWDING LIMITED - 2001-04-26
    icon of address Burgundy House, 21 The Forresters, Harpenden, England
    Active Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    11,771,541 GBP2021-04-30
    Officer
    icon of calendar 2003-07-21 ~ 2012-06-20
    IIF 60 - Director → ME
  • 17
    icon of address C/o Azets Burnham Yard, London End, Beaconsfield, Buckinghamshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2021-09-28 ~ 2024-01-15
    IIF 13 - Director → ME
  • 18
    icon of address 5 Malbec Close, Malbec Close, Harpenden, England
    Active Corporate (7 parents)
    Equity (Company account)
    1,935 GBP2024-07-31
    Officer
    icon of calendar 2009-07-09 ~ 2011-09-02
    IIF 69 - Secretary → ME
  • 19
    icon of address 52 Amenbury Lane, Harpenden, Hertfordshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2006-10-10 ~ 2007-12-06
    IIF 67 - Director → ME
  • 20
    icon of address Mcabold House 74 Drury Lane, Houghton Regis, Dunstable, Beds
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    icon of calendar 2021-08-02 ~ 2023-09-30
    IIF 8 - Director → ME
  • 21
    icon of address Mcabold House 74 Drury Lane, Houghton Regis, Dunstable, Beds
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    icon of calendar 2021-01-27 ~ 2023-09-30
    IIF 42 - Director → ME
  • 22
    icon of address 6 Merlot Mews, Green Lane, St. Albans, England
    Active Corporate (15 parents)
    Equity (Company account)
    11,799 GBP2024-09-30
    Officer
    icon of calendar 2008-10-27 ~ 2010-05-10
    IIF 63 - Director → ME
  • 23
    icon of address Mcabold House 74 Drury Lane, Houghton Regis, Dunstable, England
    Active Corporate (5 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2022-03-22 ~ 2024-03-01
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2022-03-22 ~ 2024-03-11
    IIF 76 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 76 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 24
    icon of address 23 Bedford Row, London
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    icon of calendar 2009-07-30 ~ 2011-01-24
    IIF 65 - Director → ME
  • 25
    THE OLD ALBANIAN SPORTS ASSOCIATION LIMITED - 2006-05-25
    icon of address The Pavilion, Woollams Playing Fields, Harpenden Road, St. Albans, England
    Active Corporate (11 parents)
    Officer
    icon of calendar 2004-12-30 ~ 2011-12-29
    IIF 3 - Director → ME
  • 26
    TYROLESE (574) LIMITED - 2005-04-04
    icon of address Woollam Playing Fields, 160 Harpenden Road, St Albans, Hertfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    -736,013 GBP2023-03-31
    Officer
    icon of calendar 2005-03-29 ~ 2011-10-31
    IIF 58 - Director → ME
  • 27
    icon of address 2 Osprey Close, Wood End Road, Harpenden, Hertfordshire
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2014-02-18 ~ 2019-04-25
    IIF 28 - Director → ME
  • 28
    icon of address The Barn Sab Station Road, Swaffham Bulbeck, Cambridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,117 GBP2024-09-30
    Officer
    icon of calendar 2003-09-05 ~ 2006-02-20
    IIF 1 - Director → ME
  • 29
    icon of address 3 Paddock View, Radlett, Hertfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    3,785 GBP2024-04-30
    Officer
    icon of calendar 2011-11-17 ~ 2019-04-16
    IIF 51 - Director → ME
  • 30
    icon of address Mcabold House 74 Drury Lane, Houghton Regis, Dunstable, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,310 GBP2024-03-24
    Officer
    icon of calendar 2015-12-04 ~ 2020-01-23
    IIF 21 - Director → ME
  • 31
    icon of address 9 Riverbanks Close, Harpenden, Hertfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    1,187 GBP2024-11-30
    Officer
    icon of calendar 2002-04-21 ~ 2005-07-25
    IIF 59 - Director → ME
  • 32
    icon of address The Farmhouse Round House Farm Roestock Lane, Colney Heath, St Albans, Herts
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-09-30
    Officer
    icon of calendar 2017-09-14 ~ 2019-11-19
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2017-09-14 ~ 2020-10-15
    IIF 71 - Ownership of voting rights - 75% or more OE
    IIF 71 - Right to appoint or remove directors OE
  • 33
    icon of address 20 Kent Road, Northampton, Northamptonshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    17,846 GBP2024-07-31
    Officer
    icon of calendar 2016-10-14 ~ 2018-01-12
    IIF 45 - Director → ME
  • 34
    icon of address 4 Rookery End Harris Lane, Offley, Hitchin, England
    Active Corporate (6 parents)
    Equity (Company account)
    1,722 GBP2024-07-31
    Officer
    icon of calendar 2019-07-09 ~ 2021-05-01
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2019-07-09 ~ 2021-05-01
    IIF 78 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 35
    icon of address 869 High Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2015-02-23 ~ 2016-07-11
    IIF 23 - Director → ME
  • 36
    icon of address Nicola Sammels,james Ranch Properties Ltd C/o Law Creative, 4 Waterside, Station Road, Harpenden, Hertsfordshire, England
    Active Corporate (8 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2004-09-07 ~ 2023-08-31
    IIF 22 - Director → ME
  • 37
    icon of address Portland House, 11-13 Station Road, Kettering, Northants
    Active Corporate (4 parents)
    Equity (Company account)
    8,336 GBP2024-04-30
    Officer
    icon of calendar 2012-04-17 ~ 2015-02-20
    IIF 56 - Director → ME
  • 38
    icon of address 3 Waveney Road, Waveney Road, Harpenden, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2007-03-13 ~ 2009-09-23
    IIF 66 - 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.