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

Nock, Gerard

    Related profiles found in government register
  • Nock, Gerard

    Registered addresses and corresponding companies
  • Nock, Gerard
    British director

    Registered addresses and corresponding companies
    • icon of address Smenham Farm Icomb, Stow On The Wold, Cheltenham, Gloucestershire, GL54 1JQ

      IIF 12
  • Nock, Gerard
    born in April 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Williams & Co, 8/10 South Street, Epsom, Surrey, KT18 7PF, United Kingdom

      IIF 13
    • icon of address 17 Grosvenor Street, London, London, W1K 4QG, England

      IIF 14
    • icon of address 6 Grosvenor Street, London, London, W1K 4PZ, England

      IIF 15
    • icon of address Smenham Farm, Icomb, Stow On The Wold, GL54 1JQ, United Kingdom

      IIF 16
  • Nock, Gerard
    British born in April 1947

    Resident in England

    Registered addresses and corresponding companies
  • Nock, Gerard
    British business executive born in April 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Upper Grosvenor Street, London, W1K 2LJ, England

      IIF 56
  • Nock, Gerard
    British company chairman born in April 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35, Ballards Lane, London, N3 1XW, United Kingdom

      IIF 57
    • icon of address Level 5, 20 Fenchurch Street, London, EC3M 3BY, United Kingdom

      IIF 58
    • icon of address One Fleet Place, One Fleet Place, London, EC4M 7WS, England

      IIF 59
  • Nock, Gerard
    British company director born in April 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Shenham Farm, Icomb, Stow On The Wold, Cheltenham, Gloucestershire, GL54 1JQ, United Kingdom

      IIF 60
    • icon of address Shenham Farm, Icomb, Stow On The Wold, Cheltenham, Gloucestershire, GL54 1JQ, Uk

      IIF 61 IIF 62 IIF 63
    • icon of address Smenham Farm, Icomb, Stow On The Wold, Cheltenham, Gloucestershire, GL54 1JQ, United Kingdom

      IIF 64 IIF 65 IIF 66
    • icon of address 23, Hanover Square, London, W1S 1JB, England

      IIF 67 IIF 68
    • icon of address 6, Grosvenor Street, London, W1K 4PZ, England

      IIF 69
    • icon of address 64, New Cavendish Street, London, W1G 8TB, England

      IIF 70 IIF 71
    • icon of address Harris & Trotter, 64 New Cavendish Street, London, W1G 8TB, England

      IIF 72 IIF 73
    • icon of address Lynton House 7-12, Tavistock Square, London, WC1H 9LT

      IIF 74
    • icon of address 3rd Floor, Sterling House, Langston Road, Loughton, Essex, IG10 3TS, United Kingdom

      IIF 75
    • icon of address Addleshaw Goddard Llp, 100 Barbirolli Square, Manchester, M2 3AB, United Kingdom

      IIF 76
  • Nock, Gerard
    British director born in April 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Smenham Farm Icomb, Stow On The Wold, Cheltenham, Gloucestershire, GL54 1JQ

      IIF 77 IIF 78
    • icon of address 17, Grosvenor Street, London, W1K 4QG, United Kingdom

      IIF 79
    • icon of address 23, Hanover Square, London, W1S 1JB, England

      IIF 80
    • icon of address 29th Floor, 40 Bank Street, London, E14 5NR

      IIF 81
    • icon of address 6 Grosvenor Street, London, London, W1K 4PZ, England

      IIF 82 IIF 83
    • icon of address 6, Grosvenor Street, London, W1K 4PZ, England

      IIF 84 IIF 85
    • icon of address 6, Grosvenor Street, London, W1K 4PZ, United Kingdom

      IIF 86
    • icon of address Smenham, Farm, Icomb, Stow On The Wold, Gloucestershire, GL54 1JQ, England

      IIF 87 IIF 88 IIF 89
  • Nock, Gerard
    British executive director born in April 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pineapple Cottage, Newbury Road, Shefford Woodlands, Hungerford, Berkshire, RG17 7AJ

      IIF 92
  • Nock, Gerard
    British lawyer born in April 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Smenham Farm Icomb, Stow On The Wold, Cheltenham, Gloucestershire, GL54 1JQ

      IIF 93 IIF 94
  • Nock, Gerard
    British none born in April 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 167-169, Great Portland Street, London, W1W 5PF

      IIF 95 IIF 96
  • Nock, Gerard
    British solicitor born in April 1947

    Resident in England

    Registered addresses and corresponding companies
  • Nock, Gerard
    British born in April 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Hanover Square, London, W1S 1JB, United Kingdom

      IIF 119
    • icon of address 2nd Floor, 17 Grosvenor Street, London, W1K 4QG, United Kingdom

      IIF 120
    • icon of address 6, Grosvenor Street, London, W1K 4PZ, United Kingdom

      IIF 121
    • icon of address 3rd Floor, Sterling House, Langston Road, Loughton, Essex, IG10 3TS, England

      IIF 122
    • icon of address 3rd Floor, Sterling House, Langston Road, Loughton, Essex, IG10 3TS, England

      IIF 123
    • icon of address 3rd Floor, Sterling House, Langston Road, Loughton, Essex, IG10 3TS, United Kingdom

      IIF 124 IIF 125 IIF 126
  • Nock, Gerard
    British company director born in April 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, Sterling House, Langston Road, Loughton, Essex, IG10 3TS, United Kingdom

      IIF 129 IIF 130
  • Nock, Gerard
    British solicitor born in April 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Smenham Farm, Itcomb, Nr Stow On The Wold, Glos, GL54 1JT, United Kingdom

      IIF 131
  • Mr Gerard Nock
    British born in April 1947

    Resident in England

    Registered addresses and corresponding companies
  • Gerard Nock
    British born in April 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Augustus Close, Brentford, Middlesex, TW8 8QE, United Kingdom

      IIF 164
child relation
Offspring entities and appointments
Active 86
  • 1
    icon of address 8/10 South Street, Epsom, Surrey, England
    Active Corporate (5 parents)
    Equity (Company account)
    -122,380 GBP2024-08-31
    Officer
    icon of calendar 2020-08-10 ~ now
    IIF 38 - Director → ME
  • 2
    icon of address 17 Grosvenor Street, London, London, England
    Active Corporate (6 parents)
    Current Assets (Company account)
    3,286,628 GBP2024-03-31
    Person with significant control
    icon of calendar 2022-06-27 ~ now
    IIF 156 - Right to surplus assets - More than 25% but not more than 50%OE
  • 3
    icon of address 17 Grosvenor Street, London, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -721 GBP2024-03-31
    Officer
    icon of calendar 2022-06-09 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2022-06-09 ~ now
    IIF 137 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 137 - Right to appoint or remove directorsOE
    IIF 137 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 17 Grosvenor Street, London, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2024-06-30
    Officer
    icon of calendar 2022-06-09 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2022-06-09 ~ now
    IIF 149 - Right to appoint or remove directorsOE
    IIF 149 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 149 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    ALBEMARLE TRUST PLC - 2011-07-04
    RBL INVESTMENTS LIMITED - 2008-08-28
    ALBEMARLE TRUST LIMITED - 2009-05-26
    icon of address 27-28 Eastcastle Street, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -189,401 GBP2016-12-31
    Officer
    icon of calendar 2009-09-08 ~ dissolved
    IIF 118 - Director → ME
  • 6
    icon of address 17 Grosvenor Street, London, London, England
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2024-06-28 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2024-06-28 ~ now
    IIF 144 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 144 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 8/10 South Street, Epsom, Surrey, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-11-07 ~ now
    IIF 32 - Director → ME
  • 8
    icon of address 17 Grosvenor Street, London, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -32,784 GBP2025-03-31
    Officer
    icon of calendar 2024-04-09 ~ now
    IIF 21 - Director → ME
  • 9
    icon of address 17 Grosvenor Street, London, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-14 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2024-06-14 ~ now
    IIF 147 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 147 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    AHC DEVELOPMENTS LIMITED - 2024-09-03
    icon of address 8/10 South Street, Epsom, Surrey, England
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    -313,021 GBP2024-03-31
    Officer
    icon of calendar 2022-02-25 ~ now
    IIF 43 - Director → ME
  • 11
    icon of address 8-10 South Street, Epsom, Surrey, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-13 ~ now
    IIF 14 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2025-03-13 ~ now
    IIF 145 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 145 - Right to surplus assets - More than 25% but not more than 50%OE
  • 12
    icon of address 8-10 South Street, Epsom, Surrey, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-08-14 ~ now
    IIF 34 - Director → ME
  • 13
    APSLEY CV LIMITED - 2022-03-03
    APSLEY EV LIMITED - 2021-12-22
    icon of address 17 Grosvenor Street, London, London, England
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    -15,778 GBP2024-03-31
    Officer
    icon of calendar 2021-12-15 ~ now
    IIF 42 - Director → ME
  • 14
    GOODMAYES HOMES LIMITED - 2023-10-26
    icon of address 3rd Floor, Sterling House, Langston Road, Loughton, Essex, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    -2,519 GBP2024-03-31
    Officer
    icon of calendar 2023-12-01 ~ now
    IIF 53 - Director → ME
  • 15
    icon of address 8/10 South Street, Epsom, Surrey, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-09-30
    Officer
    icon of calendar 2016-09-11 ~ dissolved
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2016-09-11 ~ dissolved
    IIF 162 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    APSLEY HOUSE CAPITAL LIMITED - 2017-06-02
    icon of address 2nd Floor 17 Grosvenor Street, London, London, England
    Active Corporate (5 parents, 11 offsprings)
    Equity (Company account)
    -17,355,921 GBP2025-03-31
    Officer
    icon of calendar 2014-12-12 ~ now
    IIF 41 - Director → ME
  • 17
    icon of address C/o Williams & Co, 8/10 South Street, Epsom, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-09-16 ~ dissolved
    IIF 13 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-09-16 ~ dissolved
    IIF 134 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 134 - Right to surplus assets - More than 25% but not more than 50%OE
  • 18
    icon of address 17 Grosvenor Street, London, London, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    70,180 GBP2024-03-31
    Officer
    icon of calendar 2019-07-02 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2019-08-21 ~ now
    IIF 140 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    HEMFLEX LIMITED - 2010-07-09
    icon of address 22 Hanover Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-05-22 ~ dissolved
    IIF 78 - Director → ME
    icon of calendar 2009-05-22 ~ dissolved
    IIF 12 - Secretary → ME
  • 20
    icon of address 8/10 South Street, Epsom, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2016-09-02 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-09-02 ~ now
    IIF 136 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    APSLEY HOUSE (SELLY OAK) LIMITED - 2024-09-27
    icon of address 17 Grosvenor Street, London, London, England
    Active Corporate (5 parents, 6 offsprings)
    Equity (Company account)
    36,973 GBP2024-03-31
    Officer
    icon of calendar 2023-01-17 ~ now
    IIF 45 - Director → ME
  • 22
    APSLEY HOUSE INVESTMENTS LIMITED - 2024-10-29
    icon of address 17 Grosvenor Street, London, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2015-05-06 ~ now
    IIF 24 - Director → ME
    icon of calendar 2015-05-06 ~ now
    IIF 2 - Secretary → ME
  • 23
    APSLEY BRISTOL LIMITED - 2024-09-03
    APSLEY HOUSE CAPITAL HOUSING LIMITED - 2023-02-15
    RHGN LIMITED - 2024-08-29
    icon of address 8/10 South Street, Epsom, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2021-12-15 ~ now
    IIF 28 - Director → ME
  • 24
    icon of address Aston House, Cornwall Avenue, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    98,853 GBP2024-12-31
    Officer
    icon of calendar 2017-06-23 ~ now
    IIF 40 - Director → ME
  • 25
    icon of address Aston House, Cornwall Avenue, London, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    1,000 GBP2020-12-31
    Officer
    icon of calendar 2017-02-08 ~ dissolved
    IIF 84 - Director → ME
  • 26
    icon of address Aston House, Cornwall Avenue, London, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    999 GBP2020-12-31
    Officer
    icon of calendar 2017-02-08 ~ dissolved
    IIF 80 - Director → ME
  • 27
    icon of address Aston House, Cornwall Avenue, London, England
    Dissolved Corporate (7 parents)
    Equity (Company account)
    1,135 GBP2020-12-31
    Officer
    icon of calendar 2016-04-29 ~ dissolved
    IIF 79 - Director → ME
  • 28
    icon of address Aston House, Cornwall Avenue, London, England
    Dissolved Corporate (7 parents)
    Equity (Company account)
    1,135 GBP2020-12-31
    Officer
    icon of calendar 2016-04-29 ~ dissolved
    IIF 69 - Director → ME
  • 29
    icon of address Aston House, Cornwall Avenue, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    -2,002 GBP2024-12-31
    Officer
    icon of calendar 2017-08-08 ~ now
    IIF 119 - Director → ME
  • 30
    icon of address Aston House, Cornwall Avenue, London, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2016-04-29 ~ now
    IIF 39 - Director → ME
  • 31
    icon of address 17 Grosvenor Street, London, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2018-05-04 ~ now
    IIF 44 - Director → ME
    icon of calendar 2018-05-04 ~ now
    IIF 5 - Secretary → ME
  • 32
    icon of address 8/10 South Street, Epsom, Surrey, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2017-11-30
    Officer
    icon of calendar 2016-11-10 ~ dissolved
    IIF 82 - Director → ME
    icon of calendar 2016-11-10 ~ dissolved
    IIF 6 - Secretary → ME
    Person with significant control
    icon of calendar 2016-11-10 ~ dissolved
    IIF 159 - Ownership of shares – 75% or moreOE
  • 33
    icon of address 120 Bothwell Street, Glasgow, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-08-31
    Officer
    icon of calendar 2015-08-05 ~ dissolved
    IIF 85 - Director → ME
    icon of calendar 2015-08-05 ~ dissolved
    IIF 8 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 152 - Ownership of shares – 75% or moreOE
  • 34
    icon of address 8/10 South Street, Epsom, Surrey, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2017-11-30
    Officer
    icon of calendar 2016-11-09 ~ dissolved
    IIF 83 - Director → ME
    icon of calendar 2016-11-09 ~ dissolved
    IIF 7 - Secretary → ME
    Person with significant control
    icon of calendar 2016-11-09 ~ dissolved
    IIF 154 - Ownership of shares – 75% or moreOE
  • 35
    icon of address 8-10 South Street, Epsom, Surrey, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-10-03 ~ now
    IIF 31 - Director → ME
  • 36
    icon of address 35 Ballards Lane, London, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2017-03-01 ~ dissolved
    IIF 57 - Director → ME
  • 37
    icon of address C/o Williams And Co, 8-10 South Street, Epsom, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-06-04 ~ dissolved
    IIF 107 - Director → ME
  • 38
    icon of address 100 Wigmore Street, 2nd Floor, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2021-06-30
    Officer
    icon of calendar 2003-03-03 ~ now
    IIF 17 - Director → ME
  • 39
    icon of address 3rd Floor, Sterling House, Langston Road, Loughton, Essex, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    -239,788 GBP2024-03-31
    Officer
    icon of calendar 2022-10-13 ~ now
    IIF 54 - Director → ME
  • 40
    icon of address 3rd Floor, Sterling House, Langston Road, Loughton, Essex, England
    Active Corporate (5 parents)
    Equity (Company account)
    -39,497 GBP2024-03-31
    Officer
    icon of calendar 2023-05-26 ~ now
    IIF 50 - Director → ME
  • 41
    GHL (EV1) LIMITED - 2022-05-03
    icon of address 3rd Floor, Sterling House, Langston Road, Loughton, Essex, United Kingdom
    Active Corporate (9 parents, 1 offspring)
    Equity (Company account)
    -17,778 GBP2024-03-31
    Officer
    icon of calendar 2022-03-18 ~ now
    IIF 127 - Director → ME
  • 42
    icon of address 3rd Floor, Sterling House, Langston Road, Loughton, Essex, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    -399,559 GBP2024-03-31
    Officer
    icon of calendar 2022-03-02 ~ now
    IIF 126 - Director → ME
  • 43
    GALLIARD SUB2 LIMITED - 2018-10-09
    icon of address 2nd Floor 17 Grosvenor Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    4,047,888 GBP2024-03-31
    Officer
    icon of calendar 2024-09-19 ~ now
    IIF 35 - Director → ME
  • 44
    icon of address 3rd Floor, Sterling House, Langston Road, Loughton, Essex, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2024-07-01 ~ now
    IIF 49 - Director → ME
  • 45
    icon of address 3rd Floor, Sterling House, Langston Road, Loughton, Essex, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2025-06-03 ~ now
    IIF 128 - Director → ME
  • 46
    icon of address 3rd Floor, Sterling House, Langston Road, Loughton, Essex, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2024-09-26 ~ now
    IIF 55 - Director → ME
  • 47
    GALLIARD APSLEY RAPID CHARGING EV LIMITED - 2022-05-03
    icon of address 3rd Floor, Sterling House, Langston Road, Loughton, Essex, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -38,167 GBP2024-03-31
    Officer
    icon of calendar 2022-05-04 ~ now
    IIF 52 - Director → ME
  • 48
    icon of address 3rd Floor, Sterling House, Langston Road, Loughton, Essex, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-03-18 ~ now
    IIF 125 - Director → ME
  • 49
    icon of address 3rd Floor, Sterling House, Langston Road, Loughton, Essex, England
    Active Corporate (4 parents)
    Equity (Company account)
    -2,366,901 GBP2024-03-31
    Officer
    icon of calendar 2023-01-16 ~ now
    IIF 123 - Director → ME
  • 50
    icon of address 2nd Floor 17 Grosvenor Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-07-30 ~ now
    IIF 120 - Director → ME
  • 51
    icon of address 3rd Floor, Sterling House, Langston Road, Loughton, Essex, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-09-25 ~ now
    IIF 122 - Director → ME
  • 52
    icon of address 17 Grosvenor Street, London, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-05-14 ~ now
    IIF 26 - Director → ME
  • 53
    icon of address 100 Wigmore Street, 2nd Floor, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 2000-09-29 ~ now
    IIF 19 - Director → ME
  • 54
    icon of address 100 Wigmore Street, 2nd Floor, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 2000-09-29 ~ now
    IIF 20 - Director → ME
  • 55
    GN2016 LIMITED - 2016-07-08
    icon of address 8/10 South Street, Epsom, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-07-07 ~ dissolved
    IIF 89 - Director → ME
    icon of calendar 2016-07-07 ~ dissolved
    IIF 9 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-07 ~ dissolved
    IIF 163 - Ownership of shares – 75% or moreOE
  • 56
    LH-Q TRADING LIMITED - 2013-12-06
    icon of address 29th Floor 40 Bank Street, London
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    3,877 GBP2017-12-31
    Officer
    icon of calendar 2014-11-13 ~ dissolved
    IIF 81 - Director → ME
  • 57
    NEWLANDS HORIZONS (UK) LTD - 2016-10-07
    icon of address 29th Floor 40 Bank Street, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    71,354 GBP2017-12-31
    Officer
    icon of calendar 2016-04-06 ~ dissolved
    IIF 67 - Director → ME
  • 58
    icon of address 17 Grosvenor Street, London, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    -1,807 GBP2024-03-31
    Officer
    icon of calendar 2020-01-14 ~ now
    IIF 29 - Director → ME
  • 59
    icon of address C/o 8-10 South Street, Epsom, Surrey
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2020-09-30
    Officer
    icon of calendar 2010-09-09 ~ dissolved
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 161 - Ownership of shares – 75% or moreOE
  • 60
    icon of address 100 Wigmore Street, 2nd Floor, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    3 GBP2024-06-30
    Officer
    icon of calendar 2001-07-11 ~ now
    IIF 18 - Director → ME
  • 61
    icon of address 8/10 South Street, Epsom, Surrey, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-05-31
    Officer
    icon of calendar 2015-05-05 ~ dissolved
    IIF 91 - Director → ME
    icon of calendar 2015-05-05 ~ dissolved
    IIF 10 - Secretary → ME
  • 62
    icon of address 8/10 South Street, Epsom, Surrey, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-05-31
    Officer
    icon of calendar 2015-05-05 ~ dissolved
    IIF 88 - Director → ME
    icon of calendar 2015-05-05 ~ dissolved
    IIF 11 - Secretary → ME
  • 63
    icon of address Office D Beresford House, Town Quay, Southampton
    Dissolved Corporate (3 parents)
    Equity (Company account)
    274,410 GBP2019-03-31
    Officer
    icon of calendar 2017-02-08 ~ dissolved
    IIF 65 - Director → ME
  • 64
    icon of address Office D Beresford House, Town Quay, Southampton
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    568,043 GBP2019-03-31
    Officer
    icon of calendar 2017-02-08 ~ dissolved
    IIF 66 - Director → ME
  • 65
    icon of address Office D Beresford House, Town Quay, Southampton
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    431,125 GBP2019-03-31
    Officer
    icon of calendar 2017-02-08 ~ dissolved
    IIF 64 - Director → ME
  • 66
    icon of address Office D Beresford House, Town Quay, Southampton
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    240,945 GBP2019-03-31
    Officer
    icon of calendar 2016-10-03 ~ dissolved
    IIF 63 - Director → ME
  • 67
    icon of address Office D Beresford House, Town Quay, Southampton
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    399,715 GBP2019-03-31
    Officer
    icon of calendar 2016-10-03 ~ dissolved
    IIF 61 - Director → ME
  • 68
    icon of address Beresford House, Office D, Town Quay, Southampton
    Liquidation Corporate (3 parents, 1 offspring)
    Equity (Company account)
    523,402 GBP2019-03-31
    Officer
    icon of calendar 2016-10-03 ~ now
    IIF 62 - Director → ME
  • 69
    icon of address Apsley House Capital Plc, 6, Grosvenor Street, London, London, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    -961,469 GBP2024-03-31
    Officer
    icon of calendar 2018-05-15 ~ now
    IIF 48 - Director → ME
  • 70
    icon of address 6 Grosvenor Street, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    4,315,896 GBP2024-03-31
    Officer
    icon of calendar 2017-06-23 ~ now
    IIF 47 - Director → ME
  • 71
    icon of address Shenham Farm Icomb, Stow On The Wold, Cheltenham, Gloucestershire
    Dissolved Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    1 GBP2020-08-31
    Officer
    icon of calendar 2016-08-16 ~ dissolved
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2016-08-16 ~ dissolved
    IIF 133 - Right to appoint or remove directorsOE
    IIF 133 - Ownership of voting rights - 75% or moreOE
    IIF 133 - Ownership of shares – 75% or moreOE
  • 72
    icon of address Shenham Farm, Icomb, Stow On The Wold, Cheltenham, Gloucestershire, United Kingdom
    Dissolved Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    1 GBP2020-08-31
    Officer
    icon of calendar 2017-02-03 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2017-02-03 ~ dissolved
    IIF 132 - Ownership of shares – 75% or moreOE
    IIF 132 - Ownership of voting rights - 75% or moreOE
    IIF 132 - Right to appoint or remove directorsOE
  • 73
    icon of address 3rd Floor, Sterling House, Langston Road, Loughton, Essex, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    2,811,840 GBP2024-03-31
    Officer
    icon of calendar 2017-03-02 ~ now
    IIF 121 - Director → ME
  • 74
    icon of address 3rd Floor, Sterling House, Langston Road, Loughton, Essex, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,994,546 GBP2024-03-31
    Officer
    icon of calendar 2019-12-20 ~ now
    IIF 51 - Director → ME
  • 75
    icon of address 22 Melton Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-08-13 ~ dissolved
    IIF 131 - Director → ME
  • 76
    icon of address Satago Cottage, 360a Brighton Road, Croydon
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-06-04 ~ dissolved
    IIF 106 - Director → ME
  • 77
    REGENTS BIRMINGHAM LIMITED - 2017-11-10
    icon of address Harris & Trotter, 64 New Cavendish Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-11-15 ~ dissolved
    IIF 73 - Director → ME
  • 78
    REGENTS GARGRAVE LTD - 2018-11-06
    REGENTS (BROWN STREET) LTD - 2018-04-28
    REGENTS PARK (CAMBRIDGE) LTD - 2017-10-03
    icon of address Harris & Trotter, 64 New Cavendish Street, London, England
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -344,687 GBP2020-03-31
    Officer
    icon of calendar 2020-01-07 ~ dissolved
    IIF 72 - Director → ME
  • 79
    icon of address 3rd Floor, Sterling House, Langston Road, Loughton, Essex, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    117,695 GBP2024-03-31
    Officer
    icon of calendar 2021-02-19 ~ now
    IIF 124 - Director → ME
  • 80
    icon of address Warren House, Stretton On Fosse, Moreton In Marsh, Gloucestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-10-10 ~ dissolved
    IIF 77 - Director → ME
  • 81
    CASSIDY & BASCHWITZ PROPERTIES LIMITED - 2008-01-21
    BIZZYBUS LIMITED - 2009-12-24
    icon of address Lynton House 7-12 Tavistock Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-11-16 ~ dissolved
    IIF 74 - Director → ME
  • 82
    icon of address 17 Grosvenor Street, London, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    13,624 GBP2024-07-31
    Officer
    icon of calendar 2013-07-05 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 139 - Ownership of shares – More than 25% but not more than 50%OE
  • 83
    GROUNDLANE LIMITED - 2002-11-01
    icon of address 17 Grosvenor Street, London, London, England
    Active Corporate (3 parents, 9 offsprings)
    Profit/Loss (Company account)
    1,007,947 GBP2023-03-01 ~ 2024-02-29
    Officer
    icon of calendar 2002-11-01 ~ now
    IIF 46 - Director → ME
  • 84
    HOLAW (348) LIMITED - 2001-08-29
    icon of address 6 Upper Grosvenor Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-08-31 ~ dissolved
    IIF 116 - Director → ME
  • 85
    icon of address 6 Grosvenor Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -1,024,464 GBP2019-05-31
    Officer
    icon of calendar 2007-01-31 ~ dissolved
    IIF 112 - Director → ME
    Person with significant control
    icon of calendar 2016-05-19 ~ dissolved
    IIF 158 - Has significant influence or controlOE
  • 86
    GALLIARD APSLEY WOOD ABBEY LAND LIMITED - 2025-04-29
    icon of address 17 Grosvenor Street, London, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-04-17 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2025-04-17 ~ now
    IIF 141 - Ownership of voting rights - 75% or moreOE
    IIF 141 - Ownership of shares – 75% or moreOE
Ceased 46
  • 1
    icon of address 8/10 South Street, Epsom, Surrey, England
    Active Corporate (5 parents)
    Equity (Company account)
    -122,380 GBP2024-08-31
    Officer
    icon of calendar 2020-08-10 ~ 2021-02-22
    IIF 3 - Secretary → ME
  • 2
    icon of address 17 Grosvenor Street, London, London, England
    Active Corporate (6 parents)
    Current Assets (Company account)
    3,286,628 GBP2024-03-31
    Officer
    icon of calendar 2022-06-27 ~ 2022-08-16
    IIF 15 - LLP Designated Member → ME
  • 3
    icon of address 17 Grosvenor Street, London, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -32,784 GBP2025-03-31
    Person with significant control
    icon of calendar 2024-04-09 ~ 2024-05-09
    IIF 138 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 138 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    AHC DEVELOPMENTS LIMITED - 2024-09-03
    icon of address 8/10 South Street, Epsom, Surrey, England
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    -313,021 GBP2024-03-31
    Person with significant control
    icon of calendar 2022-02-25 ~ 2024-09-03
    IIF 155 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address 8-10 South Street, Epsom, Surrey, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2025-08-14 ~ 2025-08-14
    IIF 146 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 146 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    APSLEY CV LIMITED - 2022-03-03
    APSLEY EV LIMITED - 2021-12-22
    icon of address 17 Grosvenor Street, London, London, England
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    -15,778 GBP2024-03-31
    Person with significant control
    icon of calendar 2021-12-15 ~ 2023-10-31
    IIF 150 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    APSLEY HOUSE CAPITAL LIMITED - 2017-06-02
    icon of address 2nd Floor 17 Grosvenor Street, London, London, England
    Active Corporate (5 parents, 11 offsprings)
    Equity (Company account)
    -17,355,921 GBP2025-03-31
    Officer
    icon of calendar 2014-12-12 ~ 2020-12-01
    IIF 4 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-08-21
    IIF 157 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    APSLEY HOUSE (SELLY OAK) LIMITED - 2024-09-27
    icon of address 17 Grosvenor Street, London, London, England
    Active Corporate (5 parents, 6 offsprings)
    Equity (Company account)
    36,973 GBP2024-03-31
    Person with significant control
    icon of calendar 2023-01-17 ~ 2023-09-04
    IIF 148 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 148 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    APSLEY HOUSE INVESTMENTS LIMITED - 2024-10-29
    icon of address 17 Grosvenor Street, London, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-10-28
    IIF 135 - Ownership of shares – 75% or more OE
  • 10
    APSLEY BRISTOL LIMITED - 2024-09-03
    APSLEY HOUSE CAPITAL HOUSING LIMITED - 2023-02-15
    RHGN LIMITED - 2024-08-29
    icon of address 8/10 South Street, Epsom, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Person with significant control
    icon of calendar 2021-12-15 ~ 2024-08-29
    IIF 151 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 151 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    HOME 4 LIFE LTD - 2010-03-10
    STEPPING STONE FINANCE LIMITED - 2011-12-19
    icon of address 167-169 Great Portland Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-01-12 ~ 2014-11-20
    IIF 95 - Director → ME
  • 12
    icon of address C/o Adisson Management Limited 104 Lancaster Gate, First Floor, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,912,226 GBP2023-12-31
    Officer
    icon of calendar 2017-02-08 ~ 2017-09-29
    IIF 68 - Director → ME
  • 13
    BUSINESS OPPORTUNITY FOR ENERGY REFUNDS AND RECLAIMS LIMITED - 2023-11-10
    icon of address C/o The Bridge Group, Stamford House Unit 2a, Lagoon Road, Orpington, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-11-30
    Person with significant control
    icon of calendar 2023-11-03 ~ 2025-09-20
    IIF 164 - Ownership of voting rights - 75% or more OE
    IIF 164 - Ownership of shares – 75% or more OE
  • 14
    AUTOMOTIVE PAWNBROKERS LIMITED - 2012-02-08
    AUTOMOTIVE PAWN BROKERS LIMITED - 2011-11-15
    WE BUY ANY HOUSE TODAY LIMITED - 2011-11-11
    icon of address 167-169 Great Portland Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-12-02 ~ 2014-11-20
    IIF 96 - Director → ME
  • 15
    icon of address 45 St. Leonards Road, Windsor, Berkshire, England
    Active Corporate (7 parents)
    Equity (Company account)
    6 GBP2024-12-31
    Officer
    icon of calendar 1994-06-13 ~ 1996-12-20
    IIF 98 - Director → ME
  • 16
    ONLINE CLASSICS PLC - 2001-05-08
    DIGITAL CLASSICS PLC - 2006-02-27
    DCD MEDIA PLC - 2022-07-06
    LUDGATE 144 LIMITED - 1997-09-16
    GABRIEL TRUST PLC - 1999-11-24
    icon of address Frp Advisory Trading Limited (aberdeen Office), 110 Cannon Street, London
    Liquidation Corporate (5 parents, 4 offsprings)
    Officer
    icon of calendar 1997-08-20 ~ 1999-09-20
    IIF 115 - Director → ME
  • 17
    LAIRD FINANCE AND RESOURCES LIMITED - 2011-03-17
    icon of address Barclays Bank Chambers, Bridge Street, Stratford Upon Avon, Warwickshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1991-10-23 ~ 1996-10-01
    IIF 108 - Director → ME
  • 18
    GDL (BIRMINGHAM MIDDLEWAY) LIMITED - 2021-12-08
    GHL (BIRMINGHAM MIDDLEWAY) LIMITED - 2018-09-24
    icon of address 3rd Floor, Sterling House, Langston Road, Loughton, Essex, United Kingdom
    Active Corporate (8 parents, 2 offsprings)
    Equity (Company account)
    6,741,325 GBP2024-03-31
    Officer
    icon of calendar 2018-07-18 ~ 2022-05-24
    IIF 75 - Director → ME
  • 19
    icon of address 3rd Floor, Sterling House, Langston Road, Loughton, Essex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-04-08 ~ 2022-12-05
    IIF 129 - Director → ME
    Person with significant control
    icon of calendar 2021-06-10 ~ 2021-07-12
    IIF 160 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 160 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 20
    GALLIARD APSLEY RAPID CHARGING EV LIMITED - 2022-05-03
    icon of address 3rd Floor, Sterling House, Langston Road, Loughton, Essex, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -38,167 GBP2024-03-31
    Officer
    icon of calendar 2022-03-16 ~ 2022-04-29
    IIF 130 - Director → ME
  • 21
    FLEETLYNX LIMITED - 1999-03-23
    EASTGATE PROPERTY MANAGEMENT LIMITED - 2005-04-25
    PREMIER INVESTMENT SYSTEMS LIMITED - 2004-02-04
    EASTGATE POWER MANAGEMENT LIMITED - 2005-10-05
    REG POWER MANAGEMENT LIMITED - 2016-06-10
    icon of address 2nd Floor Edgeborough House, Upper Edgeborough Road, Guildford, Surrey
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-10-03 ~ 1997-11-26
    IIF 93 - Director → ME
  • 22
    icon of address 17 Grosvenor Street, London, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    -1,807 GBP2024-03-31
    Officer
    icon of calendar 2020-01-14 ~ 2024-09-18
    IIF 1 - Secretary → ME
  • 23
    icon of address 130, 6th Floor Jermyn Street, London, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -2,529 GBP2023-04-30
    Officer
    icon of calendar 2014-04-11 ~ 2017-02-09
    IIF 16 - LLP Member → ME
  • 24
    HOLAW (460) LIMITED - 1999-08-19
    icon of address Orchardleigh House, Orchardleigh, Frome, Somerset
    Active Corporate (2 parents)
    Equity (Company account)
    741,506 GBP2024-03-31
    Officer
    icon of calendar 2000-09-29 ~ 2002-03-01
    IIF 103 - Director → ME
  • 25
    PREMIER ASSET MANAGEMENT PLC - 2008-01-10
    GABRIEL TRUST PLC - 1997-03-25
    icon of address Eastgate Court, High Street, Guildford, Surrey
    Active Corporate (4 parents, 7 offsprings)
    Officer
    icon of calendar 1996-01-08 ~ 1997-10-09
    IIF 99 - Director → ME
  • 26
    PREMIER DISCRETIONARY ASSET MANAGEMENT PLC - 2020-07-22
    LYSAGHT HOLDINGS PLC. - 1999-03-23
    icon of address Eastgate Court, High Street, Guildford, Surrey
    Active Corporate (4 parents)
    Officer
    icon of calendar 1997-04-24 ~ 1997-10-09
    IIF 100 - Director → ME
  • 27
    FIRMCROWN LIMITED - 1989-01-10
    icon of address Eastgate Court, High Street, Guildford, Surrey
    Active Corporate (10 parents)
    Officer
    icon of calendar 1997-03-25 ~ 1997-11-26
    IIF 111 - Director → ME
  • 28
    GABRIEL ASSET MANAGEMENT LTD - 1999-03-23
    GABRIEL MANAGEMENT LTD - 1996-12-11
    MIMAGEDA MANAGEMENT LTD. - 1996-08-01
    icon of address Eastgate Court, High Street, Guildford, Surrey
    Active Corporate (4 parents)
    Officer
    icon of calendar 1996-05-17 ~ 1997-10-09
    IIF 105 - Director → ME
  • 29
    DUDDO LIMITED - 1999-03-23
    icon of address Eastgate Court, High Street, Guildford, Surrey
    Active Corporate (4 parents)
    Officer
    icon of calendar 1996-05-22 ~ 1997-10-09
    IIF 104 - Director → ME
  • 30
    P.I.M.S. HOLDINGS PUBLIC LIMITED COMPANY - 1992-07-17
    icon of address Eastgate Court, High Street, Guildford, Surrey
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1997-03-25 ~ 1998-02-02
    IIF 97 - Director → ME
  • 31
    MIMAGEDA TRUST PLC - 1997-03-25
    GABRIEL TRUST PLC - 1997-08-28
    GABRIEL SERVICES PLC - 1999-04-09
    PAM PLC - 2020-08-19
    PREMIER MITON PLC - 2020-08-19
    icon of address Eastgate Court, High Street, Guildford, Surrey
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 1996-04-18 ~ 1997-10-09
    IIF 110 - Director → ME
  • 32
    JUNIOR MARKET TRUST LIMITED - 1999-03-23
    PREMIER OFFSHORE ASSET MANAGEMENT LIMITED - 2005-01-18
    RENEWABLE ENERGY GENERATION LIMITED - 2009-03-05
    icon of address Eastgate Court, High Street, Guildford, Surrey
    Active Corporate (4 parents)
    Officer
    icon of calendar 1996-09-04 ~ 1997-03-07
    IIF 101 - Director → ME
  • 33
    HEXAGON SERVICES LIMITED - 1984-08-22
    SAVE & PROSPER FINANCIAL ADVICE CENTRE LIMITED - 1976-12-31
    AYR INVESTMENTS LIMITED - 1981-12-31
    BREWIN UNIT TRUST MANAGERS LIMITED - 1984-11-29
    G.E.M. DOLPHIN INVESTMENT MANAGERS LIMITED - 1997-07-18
    BREWIN DOLPHIN UNIT TRUST MANAGERS LIMITED - 1994-12-09
    icon of address Eastgate Court, High Street, Guildford, Surrey
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 1997-06-27 ~ 1997-11-26
    IIF 109 - Director → ME
  • 34
    REGENTS AFFORDABLE FINCO LTD - 2018-11-06
    REGENTS PROJECT SERVICES LTD - 2019-02-21
    REGENTS PARK (COVENTRY) LTD - 2017-01-23
    REGENTS (GLASGOW) LTD - 2017-09-28
    REGENTS (DUNDAS) LTD - 2018-04-28
    icon of address 64 New Cavendish Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2019-03-31
    Officer
    icon of calendar 2018-10-01 ~ 2021-02-24
    IIF 71 - Director → ME
  • 35
    REGENTS PARK PROPERTIES LIMITED - 2019-03-23
    REGENTS REGENERATION LIMITED - 2021-05-13
    icon of address 64 New Cavendish Street, London, England
    Dissolved Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -13,636 GBP2020-03-31
    Officer
    icon of calendar 2020-01-07 ~ 2022-04-13
    IIF 70 - Director → ME
  • 36
    icon of address Aston House, Cornwall Avenue, London, United Kingdom
    Dissolved Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    -30,862 GBP2020-03-31
    Officer
    icon of calendar 2019-02-25 ~ 2021-10-10
    IIF 86 - Director → ME
  • 37
    EASTGATE CAPITAL LIMITED - 2010-10-22
    REG WINDPOWER LIMITED - 2011-03-04
    PREMIER ADMINISTRATION SERVICES LIMITED - 2004-02-05
    REG SANCTON HILL LIMITED - 2013-02-13
    FLEETHOPE LIMITED - 1999-03-23
    icon of address C/o Res Limited, Beaufort Court, Egg Farm Lane, Kings Langley, Hertfordshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1997-10-03 ~ 1997-11-26
    IIF 94 - Director → ME
  • 38
    icon of address 92 High Street, East Grinstead, England
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    286,129 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 1994-07-08 ~ 1996-10-27
    IIF 113 - Director → ME
  • 39
    icon of address One, Fleet Place, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2017-05-11 ~ 2021-06-08
    IIF 59 - Director → ME
  • 40
    icon of address 13 Hellesdon Park Road, Drayton High Road, Norwich, Norfolk, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    373 GBP2024-06-30
    Officer
    icon of calendar 1993-08-23 ~ 1999-03-04
    IIF 114 - Director → ME
  • 41
    REGENT PARADE LIMITED - 2017-11-08
    icon of address Level 5 20 Fenchurch Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-09-11 ~ 2021-08-17
    IIF 58 - Director → ME
  • 42
    icon of address 25 Carfax, Horsham, West Sussex
    Active Corporate (4 parents)
    Equity (Company account)
    25 GBP2024-12-31
    Officer
    icon of calendar 1994-04-12 ~ 1996-09-06
    IIF 102 - Director → ME
  • 43
    APSLEY HOUSE (ARORA) LIMITED - 2021-08-16
    icon of address World Business Centre 2, Newall Road, Hounslow, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-12-15 ~ 2021-08-11
    IIF 56 - Director → ME
  • 44
    GROUNDLANE LIMITED - 2002-11-01
    icon of address 17 Grosvenor Street, London, London, England
    Active Corporate (3 parents, 9 offsprings)
    Profit/Loss (Company account)
    1,007,947 GBP2023-03-01 ~ 2024-02-29
    Person with significant control
    icon of calendar 2020-05-28 ~ 2021-02-28
    IIF 153 - Ownership of shares – 75% or more OE
    icon of calendar 2024-09-23 ~ 2025-07-17
    IIF 143 - Ownership of shares – More than 50% but less than 75% OE
    IIF 143 - Ownership of voting rights - More than 50% but less than 75% OE
    icon of calendar 2024-01-01 ~ 2024-09-13
    IIF 142 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 142 - Ownership of shares – More than 50% but less than 75% OE
  • 45
    icon of address 4 Comet House, Calleva Park, Aldermaston, Berkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    21 GBP2025-04-30
    Officer
    icon of calendar ~ 1997-05-30
    IIF 117 - Director → ME
  • 46
    YOUR HOME 4 LIFE LIMITED - 2010-03-10
    icon of address 2nd Floor 167-169 Great Portland Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-05-10 ~ 2011-04-05
    IIF 92 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.