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

Booth, Tamara Michelle

    Related profiles found in government register
  • Booth, Tamara Michelle
    British director born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Eastons, 7 Tattenham Crescent, Epsom, KT18 5QG, England

      IIF 1
    • icon of address Keystone House, Boundary Road, Loudwater, High Wycombe, Buckinghamshire, HP10 9PN, England

      IIF 2 IIF 3 IIF 4
    • icon of address Locksley House, High Street, Maidenhead, Berks, SL6 5LT, England

      IIF 7
    • icon of address Suite No. 1, Stubbings House, Henley Road, Maidenhead, Berkshire, SL6 6QL, England

      IIF 8 IIF 9 IIF 10
    • icon of address Suite No. 1, Stubbings House, Henley Road, Maidenhead, Berkshire, SL6 6QL, United Kingdom

      IIF 13
    • icon of address Suite No. 1, Stubbings House, Stubbings Lane, Maidenhead, Berkshire, SL6 6QL, England

      IIF 14
  • Booth, Tamra Michelle
    British company director born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24-26, Aylesbury End, Beaconsfield, Buckinghamshire, HP9 1LW, England

      IIF 15
    • icon of address Sorbon, 24-26 Aylesbury End, Beaconsfield, Buckinghamshire, HP9 1LW, England

      IIF 16 IIF 17 IIF 18
    • icon of address Sorbon 24-26, Aylesbury End, Beaconsfield, HP9 1LW, England

      IIF 20 IIF 21 IIF 22
    • icon of address Sorbon, 24-26 Aylesbury End, Beaconsfield, HP9 1LW, United Kingdom

      IIF 24 IIF 25
    • icon of address Sorbon, Aylesbury End, Beaconsfield, Beaconsfield, HP9 1LW

      IIF 26
    • icon of address Sorbon, Aylesbury End, Beaconsfield, Buckinghamshire, HP9 1LW

      IIF 27 IIF 28 IIF 29
    • icon of address Sorbon, Aylesbury End, Beaconsfield, Bucks, HP9 1LW

      IIF 30
    • icon of address Castlegate House 36, Castle Street, Hertford, Hertfordshire, SG14 1HH

      IIF 31
  • Booth, Tamra Michelle
    British director born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Wycombe End, Beaconsfield, Buckinghamshire, HP9 1NB, England

      IIF 32 IIF 33 IIF 34
    • icon of address Sorbon, 24-26 Aylesbury End, Beaconsfield, HP9 1LW

      IIF 42 IIF 43 IIF 44
    • icon of address Sorbon 24-26, Aylesbury End, Beaconsfield, HP9 1LW, England

      IIF 45
    • icon of address Sorbon, Aylesbury End, Beaconsfield, Buckinghamshire, HP9 1LW

      IIF 46
    • icon of address Sorbon, Aylesbury End, Beaconsfield, Buckinghamshire, HP9 1LW, England

      IIF 47 IIF 48
    • icon of address Sorbon, Aylesbury End, Beaconsfield, Buckinghamshire, HP9 1LW, United Kingdom

      IIF 49
    • icon of address Sorbon, Aylesbury End, Beaconsfield, Bucks , HP9 1LW

      IIF 50
    • icon of address Sorbon, Aylesbury End, Beaconsfield, Bucks, HP9 1LW, United Kingdom

      IIF 51 IIF 52 IIF 53
    • icon of address Sorbon, Aylesbury End, Beaconsfield, HP9 1LW

      IIF 54
    • icon of address Sorbon, Aylesbury End, Beaconsfield, HP9 1LW, United Kingdom

      IIF 55 IIF 56
    • icon of address Thamesbourne Lodge, Station Road, Bourne End, Buckinghamshire, SL8 5QH, England

      IIF 57 IIF 58
    • icon of address Thamesbourne Lodge, Station Road, Bourne End, SL8 5QH, England

      IIF 59
    • icon of address Sorbon Aylesbury End, Beaconsfield, Buckinghamshire, HP9 1LW

      IIF 60 IIF 61
    • icon of address 1 Grange Close, Grange Close, Hazelwood Lane, Chipstead, Surrey, CR5 3DZ, England

      IIF 62
    • icon of address Eastons, 7 Tattenham Crescent, Epsom, KT18 5QG, England

      IIF 63
    • icon of address Keystone House, Boundary Road, Loudwater, High Wycombe, Buckinghamshire, HP10 9PN, England

      IIF 64 IIF 65
    • icon of address 67, Heathfield Square, London, SW18 3HZ, England

      IIF 66
    • icon of address Suite No. 1 Stubbings House, Henley Road, Maidenhead, Berkshire, SL6 6QL, England

      IIF 67 IIF 68 IIF 69
    • icon of address Suite No 1 Stubbings House, Henley Road, Maidenhead, Berskhire, SL6 6QL, England

      IIF 74
    • icon of address Suite No. 1, Stubbings House, Henley Road, Maidenhead, SL6 6QL, England

      IIF 75 IIF 76
    • icon of address Suite No. 1, Stubbings House, Henley Road, Maidenhead, SL6 6QL, United Kingdom

      IIF 77
    • icon of address Suite No. 1, Stubbings House, Stubbings Lane, Maidenhead, Berkshire, SL6 6QL, England

      IIF 78
    • icon of address Dulce Domum, Alma Road, Eton Wick, Windsor, Berkshire, SL4 6JZ, United Kingdom

      IIF 79 IIF 80 IIF 81
  • Booth, Tamra Michelle
    British operations director born in June 1974

    Resident in England

    Registered addresses and corresponding companies
  • Booth, Tamra Michelle
    British opertaions director born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sorbon, Aylesbury End, Beaconsfield, Buckinghamshire, HP9 1LW, England

      IIF 116
  • Booth, Tamra Michelle
    British company director born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Miss Tamra Michelle Booth
    British born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 67, Heathfield Square, London, SW18 3HZ, England

      IIF 130
    • icon of address Suite No. 1, Stubbings House, Henley Road, Maidenhead, SL6 6QL, United Kingdom

      IIF 131
  • Mrs Tamra Michelle Booth
    British born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Wycombe End, Beaconsfield, HP9 1NB, England

      IIF 132
    • icon of address Sorbon, Aylesbury End, Beaconsfield, HP9 1LW, England

      IIF 133 IIF 134
  • Tamara Michelle Booth
    British born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Eastons, 7 Tattenham Crescent, Epsom, KT18 5QG, England

      IIF 135 IIF 136
    • icon of address Keystone House, Boundary Road, Loudwater, High Wycombe, Buckinghamshire, HP10 9PN, England

      IIF 137 IIF 138 IIF 139
    • icon of address Locksley House, High Street, Maidenhead, Berks, SL6 5LT, England

      IIF 142
    • icon of address Suite No. 1, Stubbings House, Henley Road, Maidenhead, Berkshire, SL6 6QL, England

      IIF 143 IIF 144 IIF 145
    • icon of address Suite No. 1, Stubbings House, Henley Road, Maidenhead, Berkshire, SL6 6QL, United Kingdom

      IIF 147
    • icon of address Suite No. 1, Stubbings House, Stubbings Lane, Maidenhead, Berkshire, SL6 6QL, England

      IIF 148
  • Tamra Michelle Booth
    British born in June 1974

    Resident in England

    Registered addresses and corresponding companies
  • Mrs Tamra Booth
    British born in June 1974

    Resident in England

    Registered addresses and corresponding companies
  • Ms Tamra Michelle Booth
    British born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sorbon, Aylesbury End, Beaconsfield, HP9 1LW, England

      IIF 188
  • Tamra Michelle Booth
    British born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sorbon, 24-26 Aylesbury End, Beaconsfield, HP9 1LW

      IIF 189 IIF 190 IIF 191
    • icon of address Sorbon, Aylesbury End, Beaconsfield, Bucks, HP9 1LW, United Kingdom

      IIF 192
    • icon of address Dulce Domum, Alma Road, Eton Wick, Windsor, Berkshire, SL4 6JZ, United Kingdom

      IIF 193
child relation
Offspring entities and appointments
Active 32
  • 1
    icon of address C/o Axe Block Management Ltd Thomas House, 84 Eccleston Square, Victoria, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2023-09-30
    Person with significant control
    icon of calendar 2016-09-11 ~ now
    IIF 182 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address 'sorbon', Aylesbury End, Beaconsfield, Bucks.
    Active Corporate (5 parents)
    Officer
    icon of calendar 2013-06-19 ~ now
    IIF 121 - Director → ME
  • 3
    icon of address Sorbon, Aylesbury End, Beaconsfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2021-10-19 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2021-10-19 ~ now
    IIF 157 - Has significant influence or controlOE
  • 4
    icon of address Sorbon, Aylesbury End, Beaconsfield, Buckinghamshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2015-08-17 ~ now
    IIF 28 - Director → ME
  • 5
    icon of address Sorbon, Aylesbury End, Beaconsfield
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2013-06-19 ~ now
    IIF 128 - Director → ME
  • 6
    icon of address Dulce Domum Alma Road, Eton Wick, Windsor, Berkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-02-29
    Officer
    icon of calendar 2020-02-28 ~ now
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2020-02-28 ~ now
    IIF 193 - Right to appoint or remove directorsOE
    IIF 193 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address Dulce Domum Alma Road, Eton Wick, Windsor, Berkshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2019-07-03 ~ now
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2019-07-03 ~ now
    IIF 183 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address Thamesbourne Lodge, Station Road, Bourne End, Buckinghamshire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-09-07 ~ now
    IIF 162 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address Dulce Domum Alma Road, Eton Wick, Windsor, Berkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    icon of calendar 2021-01-29 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2021-01-29 ~ now
    IIF 192 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    icon of address Sorbon, Aylesbury End, Beaconsfield, Buckinghamshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2021-12-24 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2021-12-24 ~ now
    IIF 161 - Has significant influence or controlOE
  • 11
    icon of address 67 Heathfield Square, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -429,906 GBP2023-12-31
    Officer
    icon of calendar 2020-08-20 ~ now
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2020-08-20 ~ now
    IIF 130 - Ownership of voting rights - 75% or moreOE
    IIF 130 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Crown Lane Gym, Crown Lane, Maidenhead, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-06-19 ~ dissolved
    IIF 124 - Director → ME
  • 13
    icon of address Dulce Domum Alma Road, Eton Wick, Windsor, Berkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2021-12-24 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2021-12-24 ~ now
    IIF 160 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    icon of address 22 Wycombe End, Beaconsfield, Buckinghamshire
    Active Corporate (2 parents)
    Equity (Company account)
    601 GBP2023-12-31
    Officer
    icon of calendar 2015-06-25 ~ now
    IIF 38 - Director → ME
  • 15
    icon of address Sorbon, Aylesbury End, Beaconsfield, Bucks
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2015-08-17 ~ now
    IIF 30 - Director → ME
  • 16
    SHANLY PARTNERSHIP HOMES LIMITED - 2025-03-13
    BANNOCKBURN DEVELOPMENTS LIMITED - 2010-04-12
    MANDACO 459 LIMITED - 2006-01-16
    icon of address Sorbon, Aylesbury End, Beaconsfield, Buckinghamshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2013-06-19 ~ now
    IIF 122 - Director → ME
  • 17
    CHERRYSALE LIMITED - 1994-03-31
    icon of address Sorbon, Aylesbury End, Beaconsfield, Buckinghamshire
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2013-06-19 ~ now
    IIF 127 - Director → ME
  • 18
    icon of address Sorbon, Aylesbury End, Beaconsfield, Buckinghamshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-06-19 ~ now
    IIF 123 - Director → ME
  • 19
    icon of address Sorbon, Aylesbury End, Beaconsfield, Buckinghamshire
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2015-08-17 ~ now
    IIF 27 - Director → ME
  • 20
    RENED RAY & CO. LIMITED - 2012-11-06
    icon of address Sorbon, Aylesbury End, Beaconsfield Bucks
    Active Corporate (5 parents)
    Officer
    icon of calendar 2013-06-19 ~ now
    IIF 126 - Director → ME
  • 21
    icon of address Castlegate House 36 Castle Street, Hertford, Hertfordshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    265,574 GBP2018-12-31
    Officer
    icon of calendar 2015-08-17 ~ dissolved
    IIF 31 - Director → ME
  • 22
    LALBEAM LIMITED - 1988-05-12
    icon of address Sorbon, Aylesbury End, Beaconsfield, Buckinghamshire
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2015-08-17 ~ now
    IIF 29 - Director → ME
  • 23
    MICHAEL SHANLY INVESTMENTS LIMITED - 2007-10-26
    TRY PROPERTY LIMITED - 1994-01-24
    MISHAN INVESTMENTS LIMITED - 1996-11-18
    W.S. TRY (NORTH LONDON) LIMITED - 1986-08-01
    icon of address Sorbon, Aylesbury End, Beaconsfield, Buckinghamshire
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    122,279,681 GBP2023-12-31
    Officer
    icon of calendar 2011-12-01 ~ now
    IIF 46 - Director → ME
  • 24
    icon of address Sorbon Aylesbury End, Beaconsfield, Buckinghamshire
    Active Corporate (5 parents, 15 offsprings)
    Equity (Company account)
    47,748,393 GBP2023-12-31
    Officer
    icon of calendar 2011-12-01 ~ now
    IIF 61 - Director → ME
  • 25
    SORBON ESTATES (MARLOW) LIMITED - 2016-11-15
    icon of address Sorbon, Aylesbury End, Beaconsfield, Bucks, United Kingdom
    Active Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-12-31
    Officer
    icon of calendar 2015-07-06 ~ now
    IIF 52 - Director → ME
  • 26
    icon of address Dulce Domum Alma Road, Eton Wick, Windsor, Berkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2018-03-12 ~ now
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2018-03-12 ~ now
    IIF 184 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 27
    icon of address Dulce Domum Alma Road, Eton Wick, Windsor, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2021-07-15 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2021-07-15 ~ now
    IIF 189 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 28
    icon of address Sorbon, Aylesbury End, Beaconsfield, Buckinghamshire, United Kingdom
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    3,276,885 GBP2021-12-31
    Officer
    icon of calendar 2018-07-13 ~ now
    IIF 49 - Director → ME
  • 29
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-06-12 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2020-06-12 ~ now
    IIF 158 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 30
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-04-23 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2020-04-23 ~ now
    IIF 154 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 31
    icon of address Dulce Domum Alma Road, Eton Wick, Windsor, Berkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2021-07-15 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2021-07-15 ~ now
    IIF 191 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 32
    icon of address Dulce Domum Alma Road, Eton Wick, Windsor, Berkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2021-07-15 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2021-07-15 ~ now
    IIF 190 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 99
  • 1
    icon of address 51 Cross Oak Road, Berkhamsted, England
    Active Corporate (3 parents)
    Equity (Company account)
    301 GBP2025-05-31
    Officer
    icon of calendar 2015-07-28 ~ 2016-01-14
    IIF 98 - Director → ME
  • 2
    icon of address Sorbon, Aylesbury End, Beaconsfield, Bucks
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-12-01 ~ 2016-04-05
    IIF 51 - Director → ME
  • 3
    icon of address 22 Wycombe End, Beaconsfield, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2016-03-04 ~ 2017-10-13
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-09-11
    IIF 187 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    icon of address C/o Axe Block Management Ltd Thomas House, 84 Eccleston Square, Victoria, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2023-09-30
    Officer
    icon of calendar 2016-09-11 ~ 2018-12-03
    IIF 103 - Director → ME
  • 5
    icon of address C/o Taxassist Accountants 635 Bath Road, Burnham, Slough, Berkshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    18,343 GBP2024-04-30
    Officer
    icon of calendar 2015-08-18 ~ 2017-01-23
    IIF 93 - Director → ME
  • 6
    icon of address 1st Floor, 126 High Street, Epsom, England
    Active Corporate (6 parents)
    Equity (Company account)
    163,985 GBP2024-12-31
    Officer
    icon of calendar 2015-06-25 ~ 2015-08-12
    IIF 99 - Director → ME
  • 7
    icon of address 22 Wycombe End, Beaconsfield, Buckinghamshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    501 GBP2024-12-31
    Officer
    icon of calendar 2015-08-18 ~ 2017-03-31
    IIF 91 - Director → ME
  • 8
    icon of address Sorbon, Aylesbury End, Beaconsfield, Bucks
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2013-06-19 ~ 2024-06-04
    IIF 117 - Director → ME
  • 9
    icon of address C/o Pod Group Services Limited First Floor, Unit 1, Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, United Kingdom
    Active Corporate (13 parents)
    Equity (Company account)
    42,001 GBP2024-11-30
    Officer
    icon of calendar 2015-06-25 ~ 2019-04-30
    IIF 89 - Director → ME
  • 10
    icon of address Sorbon, Aylesbury End, Beaconsfield, Buckinghamshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-06-19 ~ 2024-06-04
    IIF 119 - Director → ME
  • 11
    icon of address 2 Bracklyn Close, West Chiltington, Pulborough, West Sussex, England
    Active Corporate (3 parents)
    Equity (Company account)
    9,676 GBP2024-10-31
    Officer
    icon of calendar 2015-06-26 ~ 2016-02-24
    IIF 47 - Director → ME
  • 12
    icon of address 1 Brambling Close, Banstead, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2018-07-26 ~ 2020-03-06
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2018-07-26 ~ 2020-03-06
    IIF 135 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    icon of address 22 Wycombe End, Beaconsfield, Buckinghamshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,601 GBP2024-12-31
    Officer
    icon of calendar 2015-06-26 ~ 2017-01-05
    IIF 40 - Director → ME
  • 14
    icon of address Sorbon Aylesbury End, Beaconsfield, Buckinghamshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-06-19 ~ 2024-06-04
    IIF 118 - Director → ME
  • 15
    icon of address 15 Penrhyn Road, Kingston Upon Thames, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    icon of calendar 2018-01-11 ~ 2020-06-30
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2018-01-11 ~ 2020-06-30
    IIF 139 - Right to appoint or remove directors OE
    IIF 139 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 16
    icon of address C/o Banner Property Services Unit 2 Cliveden Office Village, Lancaster Road, High Wycombe, Buckinghamshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2016-03-04 ~ 2018-11-22
    IIF 108 - Director → ME
  • 17
    icon of address Thamesbourne Lodge, Station Road, Bourne End, Buckinghamshire
    Active Corporate (2 parents)
    Equity (Company account)
    3,201 GBP2024-09-30
    Officer
    icon of calendar 2015-06-25 ~ 2015-11-27
    IIF 94 - Director → ME
  • 18
    icon of address C/o Banner Property Services Unit 2 Cliveden Office Village, Lancaster Road, High Wycombe, Buckinghamshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2016-10-12 ~ 2019-11-11
    IIF 110 - Director → ME
    Person with significant control
    icon of calendar 2016-10-12 ~ 2019-11-11
    IIF 165 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 19
    icon of address Dulce Domum Alma Road, Eton Wick, Windsor, Berkshire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2018-06-11 ~ 2021-07-26
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2018-06-11 ~ 2021-07-26
    IIF 143 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 20
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,401 GBP2024-10-31
    Officer
    icon of calendar 2015-06-26 ~ 2016-06-27
    IIF 48 - Director → ME
  • 21
    icon of address Dulce Domum Alma Road, Eton Wick, Windsor, Berkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2018-05-17 ~ 2022-01-21
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2018-05-17 ~ 2022-01-21
    IIF 146 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 22
    icon of address Dulce Domum, Alma Road, Eton Wick, Berkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2018-07-18 ~ 2023-11-09
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2018-07-18 ~ 2023-11-09
    IIF 163 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 23
    icon of address Dulce Domum Alma Road, Eton Wick, Windsor, Berkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2017-04-05 ~ 2020-01-31
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2017-04-05 ~ 2020-01-31
    IIF 147 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 24
    icon of address Dulce Domum Alma Road, Eton Wick, Windsor, Berkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2016-04-15 ~ 2019-01-10
    IIF 113 - Director → ME
    Person with significant control
    icon of calendar 2016-04-15 ~ 2019-01-10
    IIF 134 - Ownership of shares – More than 25% but not more than 50% OE
  • 25
    icon of address Sl68uu 4 Cutlers Close, Sl68uu, Maidenhead, Berkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2016-09-28 ~ 2018-11-08
    IIF 109 - Director → ME
    Person with significant control
    icon of calendar 2016-09-28 ~ 2018-11-08
    IIF 166 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 26
    icon of address C/o Eastons ( Rentals) Limited, 7 Tattenham Crescent, Epsom, England
    Active Corporate (2 parents)
    Equity (Company account)
    801 GBP2024-05-31
    Officer
    icon of calendar 2015-08-18 ~ 2016-09-29
    IIF 97 - Director → ME
  • 27
    icon of address Dulce Domum Alma Road, Eton Wick, Windsor, Berkshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    icon of calendar 2020-01-16 ~ 2023-01-20
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2020-01-16 ~ 2023-01-20
    IIF 172 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 28
    icon of address C/o Banner Property Services Unit 2 Cliveden Office Village, Lancaster Road, High Wycombe, Buckinghamshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-02-28
    Officer
    icon of calendar 2017-02-24 ~ 2018-11-08
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2017-02-24 ~ 2018-11-08
    IIF 140 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 29
    icon of address C/o Banner Property Services Unit 2 Cliveden Office Village, Lancaster Road, High Wycombe, Buckinghamshire, England
    Active Corporate (8 parents)
    Equity (Company account)
    0 GBP2024-02-29
    Officer
    icon of calendar 2016-02-29 ~ 2018-09-24
    IIF 112 - Director → ME
  • 30
    icon of address C/o Banner Property Services Unit 2 Cliveden Office Village, Lancaster Road, High Wycombe, Buckinghamshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2017-08-03 ~ 2019-11-11
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2017-08-03 ~ 2019-11-11
    IIF 141 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 31
    icon of address Dulce Domum Alma Road, Eton Wick, Windsor, Berkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 2018-11-20 ~ 2020-08-24
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2018-11-20 ~ 2020-11-19
    IIF 181 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 32
    icon of address Dolce Domum Alma Road, Eton Wick, Windsor, Berkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2019-05-30 ~ 2021-06-09
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2019-05-30 ~ 2022-05-28
    IIF 174 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 33
    icon of address 16 Manor Courtyard, Hughenden Avenue, High Wycombe, Bucks, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-03-02 ~ 2020-09-11
    IIF 106 - Director → ME
  • 34
    icon of address Alba Management Services, 39 Swan House Savill Way, Marlow, Bucks, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,401 GBP2024-05-31
    Officer
    icon of calendar 2015-06-25 ~ 2015-10-12
    IIF 92 - Director → ME
  • 35
    icon of address Thamesbourne Lodge, Station Road, Bourne End, Buckinghamshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2016-03-07 ~ 2020-06-09
    IIF 101 - Director → ME
  • 36
    icon of address The Oaks Lower Road, Cookham, Maidenhead, England
    Active Corporate (2 parents)
    Equity (Company account)
    115 GBP2024-11-30
    Officer
    icon of calendar 2015-06-26 ~ 2016-07-05
    IIF 35 - Director → ME
  • 37
    icon of address Dulce Domum Alma Road, Eton Wick, Windsor, Berkshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2019-03-26 ~ 2020-08-24
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2019-03-26 ~ 2022-03-25
    IIF 171 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 38
    icon of address 119-120 High Street High Street, Eton, Windsor, England
    Active Corporate (4 parents)
    Equity (Company account)
    901 GBP2024-08-31
    Officer
    icon of calendar 2015-06-25 ~ 2016-05-10
    IIF 88 - Director → ME
  • 39
    icon of address Thamesbourne Lodge, Station Road, Bourne End, Buckinghamshire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2016-09-07 ~ 2020-01-10
    IIF 102 - Director → ME
  • 40
    icon of address Dulce Domum Alma Road, Eton Wick, Windsor, Berkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    icon of calendar 2021-01-28 ~ 2023-10-06
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2021-01-28 ~ 2023-10-06
    IIF 153 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 41
    icon of address Sorbon, Aylesbury End, Beaconsfield, Beaconsfield
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-08-17 ~ 2024-06-04
    IIF 26 - Director → ME
  • 42
    icon of address Swan House, 39 Savill Way, Marlow, England
    Active Corporate (3 parents)
    Equity (Company account)
    801 GBP2024-07-31
    Officer
    icon of calendar 2015-06-26 ~ 2016-04-13
    IIF 55 - Director → ME
  • 43
    icon of address Suite No. 1 Stubbings Lane, Henley Road, Maidenhead, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2020-09-15 ~ 2023-01-24
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2020-09-15 ~ 2023-01-24
    IIF 152 - Has significant influence or control OE
  • 44
    icon of address C/o Common Ground Estate & Property Management Ltd Chiltern House, 45 Station Road, Henley-on-thames, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2025-02-28
    Officer
    icon of calendar 2016-02-11 ~ 2019-04-15
    IIF 104 - Director → ME
  • 45
    icon of address Sorbon, Aylesbury End, Beaconsfield, Buckinghamshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-06-19 ~ 2024-06-04
    IIF 120 - Director → ME
  • 46
    icon of address Dulce Domum Alma Road, Eton Wick, Windsor, Berkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2020-03-06 ~ 2023-05-01
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2020-03-06 ~ 2023-05-01
    IIF 156 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 47
    icon of address The Barn, Tednambury Farm, Tednambury, Spellbrook, Herts, England
    Active Corporate (2 parents)
    Equity (Company account)
    901 GBP2024-07-31
    Officer
    icon of calendar 2015-06-26 ~ 2016-04-07
    IIF 34 - Director → ME
  • 48
    icon of address C/o Aspire Block And Estate Management Limited, Colne Way, Watford, England
    Active Corporate (8 parents)
    Equity (Company account)
    10,701 GBP2024-12-31
    Officer
    icon of calendar 2015-08-11 ~ 2019-06-27
    IIF 57 - Director → ME
  • 49
    icon of address 171 High Street, Dorking, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,068 GBP2024-07-31
    Officer
    icon of calendar 2016-07-06 ~ 2017-04-06
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2016-07-06 ~ 2017-08-04
    IIF 149 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 50
    icon of address Building 2 30 Friern Park, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2018-06-28 ~ 2022-06-26
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2018-06-28 ~ 2022-06-26
    IIF 145 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 51
    icon of address C/o Sears Morgan Property Management Ltd Suite A5 Kebbell House, Delta Gain, Watford, Herts, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-06-26 ~ 2015-09-07
    IIF 56 - Director → ME
  • 52
    icon of address Dulce Domum Alma Road, Eton Wick, Windsor, Berkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2021-03-30 ~ 2024-11-14
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2021-03-30 ~ 2024-11-14
    IIF 159 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 53
    icon of address Dulce Domum Alma Road, Eton Wick, Windsor, Berkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-02-29
    Officer
    icon of calendar 2016-02-02 ~ 2021-09-14
    IIF 105 - Director → ME
  • 54
    icon of address 14 Queensway, New Milton, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,301 GBP2024-03-31
    Officer
    icon of calendar 2015-06-25 ~ 2018-07-18
    IIF 96 - Director → ME
  • 55
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -1,474 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2015-06-26 ~ 2016-07-19
    IIF 41 - Director → ME
  • 56
    icon of address C/o Eastons (rentals) Ltd, 7 Tattenham Crescent, Epsom, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    3,669 GBP2024-12-31
    Officer
    icon of calendar 2018-05-30 ~ 2020-03-06
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2018-05-30 ~ 2020-03-06
    IIF 136 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 57
    icon of address Dulce Domum Alma Road, Eton Wick, Windsor, Berkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2017-03-15 ~ 2019-06-24
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2017-03-15 ~ 2019-06-24
    IIF 137 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 58
    icon of address White & Sons Reeve House, Parsonage Square, Dorking, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2017-05-04 ~ 2021-06-21
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2017-05-04 ~ 2021-06-21
    IIF 142 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 59
    icon of address 4 Chipstead Parade, Chipstead, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2017-10-24 ~ 2022-03-10
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2017-10-24 ~ 2022-03-10
    IIF 144 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 60
    icon of address Swan House, Savill Way, Marlow, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,000.99 GBP2024-08-31
    Officer
    icon of calendar 2015-08-15 ~ 2017-12-21
    IIF 59 - Director → ME
  • 61
    icon of address Dulce Domum, Alma Road, Eton Wick, Berkshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2019-05-30 ~ 2021-08-18
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2019-05-30 ~ 2021-08-18
    IIF 177 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 62
    icon of address Dulce Domum Alma Road, Eton Wick, Windsor, Berkshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    3,101 GBP2024-12-31
    Officer
    icon of calendar 2015-06-25 ~ 2015-09-01
    IIF 95 - Director → ME
  • 63
    icon of address Thamesbourne Lodge, Station Road, Bourne End, Buckinghamshire
    Active Corporate (2 parents)
    Equity (Company account)
    2,101 GBP2023-11-30
    Officer
    icon of calendar 2015-06-25 ~ 2018-08-20
    IIF 87 - Director → ME
  • 64
    icon of address Swan House, 39 Savill Way, Marlow, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,601 GBP2024-12-31
    Officer
    icon of calendar 2015-06-26 ~ 2016-06-01
    IIF 32 - Director → ME
  • 65
    icon of address Dulce Domum Alma Road, Eton Wick, Windsor, Berkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-02-28
    Officer
    icon of calendar 2021-02-15 ~ 2022-09-30
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2021-02-15 ~ 2022-09-30
    IIF 150 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 66
    icon of address 3rd Floor Great Titchfield House, 14-18 Great Titchfield Street, London, United Kingdom
    Active Corporate (10 parents)
    Equity (Company account)
    186,595 GBP2024-12-31
    Officer
    icon of calendar 2015-06-25 ~ 2015-11-03
    IIF 54 - Director → ME
  • 67
    icon of address Dulce Domum Alma Road, Eton Wick, Windsor, Berkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2019-04-03 ~ 2022-05-23
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2019-04-03 ~ 2022-05-23
    IIF 178 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 68
    icon of address Thamesbourne Lodge, Station Road, Bourne End, Buckinghamshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,001 GBP2024-09-30
    Officer
    icon of calendar 2015-09-04 ~ 2018-04-03
    IIF 58 - Director → ME
  • 69
    icon of address C/o Green Oak Property Services, 41 Walsingham Road, Enfield, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2025-02-28
    Officer
    icon of calendar 2017-02-24 ~ 2018-12-06
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2017-02-24 ~ 2018-12-06
    IIF 138 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 70
    icon of address Dulce Domum Alma Road, Eton Wick, Windsor, Berkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-02-28
    Officer
    icon of calendar 2021-02-12 ~ 2022-04-20
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2021-02-12 ~ 2022-04-20
    IIF 151 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 71
    icon of address Unit Ah36, Argent House Unit Ah36, Argent House, 175 Hook Rise South, Surbiton, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    802 GBP2024-11-29
    Officer
    icon of calendar 2015-06-26 ~ 2016-11-01
    IIF 90 - Director → ME
  • 72
    icon of address Fisher House, 84 Fisherton Street, Salisbury, Wiltshire, England
    Active Corporate (9 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2016-09-28 ~ 2018-11-22
    IIF 115 - Director → ME
    Person with significant control
    icon of calendar 2016-09-28 ~ 2019-09-19
    IIF 170 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 73
    icon of address C/o Banner Property Services Unit 2 Cliveden Office Village, Lancaster Road, High Wycombe, Buckinghamshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 2016-11-04 ~ 2018-11-08
    IIF 111 - Director → ME
    Person with significant control
    icon of calendar 2016-11-04 ~ 2018-11-08
    IIF 164 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 74
    KINGSWAY HOMES (BEACONSFIELD) LIMITED - 2002-08-22
    SHANLY HOMES (THAMES VALLEY) LIMITED - 2008-07-29
    KINGSWAY LIMITED - 2004-01-08
    MICHAEL SHANLY HOMES (THAMES VALLEY) LIMITED - 2008-05-16
    MICHAEL SHANLY HOMES (BEACONSFIELD) LIMITED - 2004-02-05
    icon of address Sorbon, Aylesbury End, Beaconsfield, Bucks
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-06-19 ~ 2024-06-04
    IIF 129 - Director → ME
  • 75
    MICHAEL SHANLY HOMES (LEATHERHEAD) LIMITED - 2008-05-16
    SORBON DEVELOPMENTS LIMITED - 2004-10-12
    icon of address Sorbon, Aylesbury End, Beaconsfield, Buckinghamshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-06-19 ~ 2024-06-04
    IIF 125 - Director → ME
  • 76
    MICHAEL SHANLY HOMES LIMITED - 2008-05-15
    TIDYSOLVE LIMITED - 1993-04-13
    MICHAEL SHANLY HOMES (BEACONSFIELD) LIMITED - 2001-01-10
    MICHAEL SHANLY HOMES LIMITED - 2000-12-27
    icon of address Sorbon, Aylesbury End, Beaconsfield, Bucks
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    231,899,148 GBP2023-12-31
    Officer
    icon of calendar 2011-12-01 ~ 2024-06-04
    IIF 50 - Director → ME
  • 77
    icon of address 30 Shelburne Drive, Whitton, Hounslow, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,316 GBP2024-06-30
    Officer
    icon of calendar 2016-06-22 ~ 2017-08-15
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2016-06-22 ~ 2018-08-15
    IIF 132 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 78
    SORBON LEISURE LIMITED - 2000-04-10
    SORBON HOMES LIMITED - 2022-03-30
    icon of address Sorbon Aylesbury End, Beaconsfield, Buckinghamshire
    Active Corporate (3 parents, 21 offsprings)
    Equity (Company account)
    111,315,971 GBP2023-12-31
    Officer
    icon of calendar 2011-12-01 ~ 2024-06-04
    IIF 60 - Director → ME
  • 79
    icon of address Suite No. 1 Stubbings House, Henley Road, Maidenhead, Berkshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-10-31
    Officer
    icon of calendar 2019-10-03 ~ 2020-08-24
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2019-10-03 ~ 2020-08-24
    IIF 173 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 80
    icon of address Suite No. 1 Stubbings House, Henley Road, Maidenhead, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2019-09-03 ~ 2023-03-20
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2019-09-03 ~ 2023-03-20
    IIF 131 - Right to appoint or remove directors OE
    IIF 131 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 81
    icon of address Dulce Domum Alma Road, Eton Wick, Windsor, Berkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2019-05-31 ~ 2021-11-19
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2019-05-31 ~ 2021-11-19
    IIF 176 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 82
    icon of address Forge House, Park Lane, Ashtead, Surrey, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2016-03-04 ~ 2018-09-26
    IIF 100 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-09-26
    IIF 186 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 83
    icon of address 1 Grange Close, Hazelwood Lane, Chipstead, Surrey, England
    Active Corporate (6 parents)
    Equity (Company account)
    601 GBP2024-12-31
    Officer
    icon of calendar 2015-06-26 ~ 2016-02-13
    IIF 62 - Director → ME
  • 84
    icon of address C/o Banner Property Services Unit 2 Cliveden Office Village, Lancaster Road, High Wycombe, Buckinghamshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2016-04-04 ~ 2020-02-21
    IIF 107 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-02-21
    IIF 133 - Ownership of shares – More than 25% but not more than 50% OE
  • 85
    icon of address 22 Wycombe End, Beaconsfield, Buckinghamshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,501 GBP2025-02-28
    Officer
    icon of calendar 2015-08-18 ~ 2016-03-31
    IIF 116 - Director → ME
  • 86
    icon of address C/o Banner Property Services Unit 2 Cliveden Office Village, Lancaster Road, High Wycombe, Buckinghamshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2017-09-25 ~ 2021-08-09
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2017-09-25 ~ 2021-08-09
    IIF 167 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 87
    icon of address Dulce Domum Alma Road, Eton Wick, Windsor, Berkshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2019-04-30 ~ 2020-01-31
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2019-04-30 ~ 2020-01-31
    IIF 169 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 88
    icon of address Dulce Domum Alma Road, Eton Wick, Windsor, Berkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-02-28
    Officer
    icon of calendar 2019-02-05 ~ 2022-09-20
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2019-02-05 ~ 2022-09-20
    IIF 179 - Ownership of voting rights - More than 50% but less than 75% OE
  • 89
    icon of address 55 Station Road, Beaconsfield, England
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2017-02-24 ~ 2020-08-06
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2017-02-24 ~ 2020-08-06
    IIF 168 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 90
    icon of address 22 Wycombe End, Beaconsfield, Buckinghamshire
    Active Corporate (3 parents)
    Equity (Company account)
    1,401 GBP2024-12-31
    Officer
    icon of calendar 2015-06-25 ~ 2015-09-14
    IIF 33 - Director → ME
  • 91
    icon of address Bracken House Kiln Hill, White Waltham, Maidenhead, England
    Active Corporate (3 parents)
    Equity (Company account)
    401 GBP2024-08-31
    Officer
    icon of calendar 2015-08-08 ~ 2016-09-02
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-09-02
    IIF 188 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 92
    icon of address 4 Wallace Square, Lavington Park, Petworth, West Sussex, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    1,801 GBP2024-12-31
    Officer
    icon of calendar 2015-06-25 ~ 2016-05-05
    IIF 39 - Director → ME
  • 93
    icon of address 174 Battersea Park Road, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    901 GBP2024-12-31
    Officer
    icon of calendar 2015-06-25 ~ 2016-09-27
    IIF 86 - Director → ME
  • 94
    icon of address 17 Wellston Crescent, London, England
    Active Corporate (2 parents)
    Current Assets (Company account)
    2,547 GBP2024-07-31
    Officer
    icon of calendar 2016-07-05 ~ 2018-09-24
    IIF 114 - Director → ME
    Person with significant control
    icon of calendar 2016-07-05 ~ 2020-06-25
    IIF 180 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 95
    icon of address Dulce Domum Alma Road, Eton Wick, Windsor, Berkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2017-04-21 ~ 2019-10-16
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2017-04-21 ~ 2021-04-18
    IIF 148 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 96
    icon of address Suite No. 1 Stubbings House, Henley Road, Maidenhead, Berkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2018-08-14 ~ 2021-05-05
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2018-08-14 ~ 2021-08-01
    IIF 175 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 97
    icon of address Dulce Domum Alma Road, Eton Wick, Windsor, Berkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2021-04-08 ~ 2022-11-28
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2021-04-08 ~ 2022-11-28
    IIF 155 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 98
    icon of address Citycal House, 12 Bridge Road Business Park, Haywards Heath, England
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    1,301 GBP2016-07-31
    Officer
    icon of calendar 2015-06-26 ~ 2016-02-05
    IIF 36 - Director → ME
  • 99
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2025-03-31
    Officer
    icon of calendar 2016-03-03 ~ 2017-04-20
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-09-11
    IIF 185 - Ownership of voting rights - More than 25% but not more than 50% OE

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.