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

Anderson, Mark

    Related profiles found in government register
  • Anderson, Mark
    British senior manager born in March 1971

    Registered addresses and corresponding companies
    • icon of address 6 Heronswood, London Road, Odiham, Hampshire, RG29 1HJ

      IIF 1
  • Anderson, Mark
    British senior manager property born in March 1971

    Registered addresses and corresponding companies
  • Anderson, Mark
    British financial advisor born in December 1962

    Registered addresses and corresponding companies
    • icon of address The Ash 122 Mottram Road, Hyde, Cheshire, SK14 2RZ

      IIF 8
  • Anderson, Mark
    British financial consultant born in December 1962

    Registered addresses and corresponding companies
    • icon of address The Ash 122 Mottram Road, Hyde, Cheshire, SK14 2RZ

      IIF 9
  • Anderson, Mark
    British director born in July 1963

    Registered addresses and corresponding companies
    • icon of address 38 Shuna Place, Newton Mearns, Glasgow, G77 6TN

      IIF 10
  • Anderson, Mark
    British

    Registered addresses and corresponding companies
    • icon of address 4, Baddesley Road, Chandler's Ford, Eastleigh, Hampshire, SO53 5NG, United Kingdom

      IIF 11
  • Anderson, Mark
    British company director born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Whitbread Court, Houghton Hall Park, Houghton Regis, Dunstable, LU5 5XE, England

      IIF 12 IIF 13
  • Anderson, Mark
    British director born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33 Cavendish Square, London, W1G 0PW

      IIF 14
    • icon of address Whitbread Court, Houghton Hall Business Park, Porz Avenue, Dunstable, Bedfordshire, LU5 5XE

      IIF 15 IIF 16
    • icon of address Whitbread Court, Houghton Hall Business Park, Porz Avenue, Dunstable, Bedfordshire, LU5 5XE, England

      IIF 17
    • icon of address Whitbread Court, Houghton Hall Park, Houghton Regis, Dunstable, LU5 5XE, England

      IIF 18 IIF 19 IIF 20
    • icon of address Whitbread Court, Houghton Hall Park, Porz, Dunstable, LU5 5XE, England

      IIF 21
    • icon of address Whitbread Court, Houghton Hall Business Park, Porz Avenue Dunstable, Bedfordshire, LU5 5XE

      IIF 22
  • Anderson, Mark
    British managing director born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 2, The Mintworks, 124 Highgate, Kendal, LA9 4HE, England

      IIF 23
  • Anderson, Mark
    British managing director of commercial and property, whr born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Whitbread Court, Houghton Hall Business Park, Porz Avenue, Dunstable, Bedfordshire, LU5 5XE, United Kingdom

      IIF 24
  • Anderson, Mark Leroy
    British managing director born in February 1951

    Registered addresses and corresponding companies
    • icon of address 303 South Mckay Avenue, Spring Valley, Wisconsin, 54767, USA

      IIF 25
  • Anderson, Mark
    British director born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Queen Street, Ashford, Kent, TN23 1RF, England

      IIF 26
  • Anderson, Mark
    British local government officer born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address England Hockey, Bisham Abbey, Bisham, Marlow, SL7 1RR, United Kingdom

      IIF 27
  • Anderson, Mark

    Registered addresses and corresponding companies
    • icon of address 4, Baddesley Road, Chandler's Ford, Eastleigh, SO53 5NG, United Kingdom

      IIF 28
    • icon of address 11, Phillips Close, Tongham, Farnham, Surrey, GU10 1AW, England

      IIF 29
    • icon of address 38, Woodruff Close, Upchurch, Rainham, Kent, ME8 7XQ

      IIF 30
  • Anderson, Mark
    English director born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Phillips Close, Tongham, Farnham, Surrey, GU10 1AW, England

      IIF 31
  • Anderson, Mark
    British builder born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Baddesley Road, Chandler's Ford, Eastleigh, Hampshire, SO53 5NG, United Kingdom

      IIF 32
    • icon of address 4, Baddesley Road, Chandler's Ford, Eastleigh, SO53 5NG, United Kingdom

      IIF 33
  • Anderson, Mark
    British property developer born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Baddesley Road, Chandlers Ford, Eastleigh, SO53 5NG

      IIF 34
  • Anderson, Mark
    British business consultant born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Queen Street, Ashford, Kent, TN23 1RF, England

      IIF 35
  • Anderson, Mark
    British company director born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8 Albert Road, Tonbridge, Kent, TN9 2SR, England

      IIF 36
  • Anderson, Mark Charles
    British consultant born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Lavenda Close, Hempstead, Gillingham, ME7 3TB, England

      IIF 37
  • Anderson, Mark Charles
    British it manager born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 59, Medhurst Crescent, Gravesend, Kent, DA12 4HJ, United Kingdom

      IIF 38
  • Anderson, Mark Charles
    British none born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38, Woodruff Close, Rainham, Gillingham, Kent, ME8 7XQ

      IIF 39
    • icon of address 38, Woodruff Close, Upchurch, Rainham, Kent, ME8 7XQ

      IIF 40 IIF 41 IIF 42
    • icon of address 38, Woodruff Close, Upchurch, Rainham, Kent, ME8 7XQ, United Kingdom

      IIF 44
  • Anderson, Mark, Dr
    American company director born in February 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 4 Merlin Way, Bowerhill Industrial Estate, Melksham, Wiltshire, SN12 6TJ, England

      IIF 45
  • Anderson, Mark, Dr
    American director born in February 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Post Office, 41-43 Market Place, Chippenham, Wiltshire, SN15 3HR, England

      IIF 46
    • icon of address Unit 4, Merlin Way, Bowerhill Industrial Estate, Melksham, Wiltshire, SN12 6TJ, England

      IIF 47
    • icon of address Po Box 39, 303 South Mckay Avenue, Spring Valley, Wisconsin, 54767, United States

      IIF 48 IIF 49 IIF 50
  • Anderson, Mark
    American director born in February 1951

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address Unit 4, Merlin Way, Bowerhill Industrial Estate, Melksham, Wiltshire, SN12 6TJ, England

      IIF 51
  • Anderson, Mark, Dr
    American businessman born in February 1951

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address Po Box 39, 303 South Mckay Avenue, Spring Valley, Wisconsin, 54767, United States

      IIF 52
  • Anderson, Mark, Dr
    American director born in February 1951

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address The Old Post Office, 41-43 Market Place, Chippenham, Wiltshire, SN15 3HR, England

      IIF 53
    • icon of address Po Box 39, 303 South Mckay Avenue, Spring Valley, Wisconsin, 54767, United States

      IIF 54
    • icon of address Po Box 39, 303 South Mckay Avenue, Spring Valley, Wisconsin, 54767, Usa

      IIF 55
  • Anderson, Mark, Dr
    American manager born in February 1951

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address Po Box 39, 303 South Mckay Avenue, Spring Valley, Wisconsin, 54767, United States

      IIF 56
  • Anderson, Mark, Dr
    American managing director born in February 1951

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address Po Box 39, 303 South Mckay Avenue, Spring Valley, Wisconsin, 54767, United States

      IIF 57
  • Anderson, Mark, Dr
    American vet born in February 1951

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address Po Box 39, 303 South Mckay Avenue, Spring Valley, Wisconsin, 54767, United States

      IIF 58
  • Mr Mark Anderson
    British born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 59, Medhurst Crescent, Gravesend, Kent, DA12 4HJ, United Kingdom

      IIF 59
  • Dr Mark Anderson
    American born in February 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 4, Merlin Way, Bowerhill Industrial Estate, Melksham, Wiltshire, SN12 6TJ, England

      IIF 60
    • icon of address Po Box 39, 303 South Mckay Avenue, Spring Valley, Wisconsin, 54767, United States

      IIF 61 IIF 62 IIF 63
  • Mr Mark Anderson
    British born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8 Albert Road, Tonbridge, Kent, TN9 2SR, England

      IIF 65
  • Mr Mark Charles Anderson
    British born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Lavenda Close, Hempstead, Gillingham, ME7 3TB, England

      IIF 66
child relation
Offspring entities and appointments
Active 37
  • 1
    icon of address 38 Woodruff Close, Upchurch, Rainham, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-01-04 ~ dissolved
    IIF 42 - Director → ME
    icon of calendar 2010-01-04 ~ dissolved
    IIF 30 - Secretary → ME
  • 2
    icon of address C/o, 59 Medhurst Crescent, Gravesend, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -19 GBP2020-12-31
    Officer
    icon of calendar 2015-11-03 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-07-11 ~ dissolved
    IIF 59 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 59 - Right to appoint or remove directorsOE
  • 3
    icon of address 3 Queen Street, Ashford, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-07-01 ~ dissolved
    IIF 35 - Director → ME
  • 4
    icon of address 8 Albert Road, Tonbridge, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-07-26 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-07-26 ~ dissolved
    IIF 65 - Ownership of shares – 75% or moreOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Right to appoint or remove directorsOE
    IIF 65 - Has significant influence or controlOE
  • 5
    icon of address 10 Lavenda Close, Hempstead, Gillingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-05-24
    Officer
    icon of calendar 2020-05-27 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2020-05-27 ~ dissolved
    IIF 66 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 66 - Right to appoint or remove directorsOE
  • 6
    icon of address Unit 4 Merlin Way, Bowerhill Industrial Estate, Melksham, Wiltshire
    Active Corporate (3 parents)
    Equity (Company account)
    10 GBP2024-03-31
    Officer
    icon of calendar 2014-06-30 ~ now
    IIF 48 - Director → ME
  • 7
    icon of address Suite 2 Victoria House, South Street, Farnham, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-06-15 ~ dissolved
    IIF 31 - Director → ME
    icon of calendar 2011-06-15 ~ dissolved
    IIF 29 - Secretary → ME
  • 8
    REDACRE LIMITED - 2005-02-18
    icon of address The Old Post Office, 41-43 Market Place, Chippenham, Wiltshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    182,149 GBP2024-03-31
    Officer
    icon of calendar 2022-03-31 ~ now
    IIF 45 - Director → ME
  • 9
    icon of address Unit 4 Merlin Way, Bowerhill Industrial Estate, Melksham, Wiltshire
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2014-03-05 ~ now
    IIF 50 - Director → ME
  • 10
    EQUINE REPRODUCTION SUPPLIES LIMITED - 2021-10-01
    icon of address Unit 4 Merlin Way, Bowerhill Industrial Estate, Melksham, Wiltshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    112,222 GBP2024-03-31
    Officer
    icon of calendar 2009-01-02 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2022-07-25 ~ now
    IIF 60 - Ownership of shares – 75% or moreOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Right to appoint or remove directorsOE
  • 11
    icon of address Unit 4 Merlin Way, Bowerhill Industrial Estate, Melksham, Wiltshire
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    51,721 GBP2024-03-31
    Officer
    icon of calendar 1995-02-16 ~ now
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 63 - Ownership of shares – 75% or moreOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Right to appoint or remove directorsOE
  • 12
    icon of address 4 Merlin Way, Bowerhill Industrial Estate, Melksham, Wiltshire
    Active Corporate (2 parents, 7 offsprings)
    Equity (Company account)
    1,447,233 GBP2024-03-31
    Officer
    icon of calendar 1993-06-02 ~ now
    IIF 58 - Director → ME
  • 13
    icon of address 33 Cavendish Square, London
    Active Corporate (10 parents, 42 offsprings)
    Officer
    icon of calendar 2021-09-01 ~ now
    IIF 14 - Director → ME
  • 14
    icon of address Unit 4 Merlin Way, Bowerhill Industrial Estate, Melksham, Wiltshire
    Active Corporate (1 parent)
    Equity (Company account)
    -525,758 GBP2024-03-31
    Officer
    icon of calendar 2009-07-20 ~ now
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 64 - Ownership of shares – 75% or moreOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Right to appoint or remove directorsOE
  • 15
    icon of address 3 Queen Street, Ashford, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-11 ~ dissolved
    IIF 26 - Director → ME
  • 16
    SHAREFORMAT LIMITED - 1998-11-23
    icon of address Unit 4 Merlin Way, Bowerhill Industrial Estate, Melksham, Wiltshire
    Active Corporate (1 parent)
    Equity (Company account)
    -6,623 GBP2024-03-31
    Officer
    icon of calendar 2013-10-01 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 61 - Ownership of shares – 75% or moreOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Right to appoint or remove directorsOE
  • 17
    icon of address Unit 4 Merlin Way, Bowerhill, Melksham, Wiltshire
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 1999-06-01 ~ now
    IIF 56 - Director → ME
  • 18
    icon of address Whitbread Court Houghton Hall Park, Houghton Regis, Dunstable, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-09-04 ~ now
    IIF 13 - Director → ME
  • 19
    icon of address Whitbread Court Houghton Hall Park, Houghton Regis, Dunstable, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2025-03-25 ~ now
    IIF 20 - Director → ME
  • 20
    LONDON STRAND PROPERTY HOLDINGS LIMITED - 2022-08-01
    icon of address Whitbread Court Houghton Hall Park, Houghton Regis, Dunstable, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2022-07-28 ~ now
    IIF 19 - Director → ME
  • 21
    icon of address Whitbread Court Houghton Hall Park, Houghton Regis, Dunstable, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2023-12-13 ~ now
    IIF 18 - Director → ME
  • 22
    icon of address 4 Baddesley Road, Chandlers Ford, Eastleigh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-01-03 ~ dissolved
    IIF 34 - Director → ME
  • 23
    icon of address 99 Leigh Road, Eastleigh, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-11 ~ dissolved
    IIF 33 - Director → ME
    icon of calendar 2013-03-11 ~ dissolved
    IIF 28 - Secretary → ME
  • 24
    icon of address 4 Baddesley Road, Chandler's Ford, Eastleigh, Hampshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-09-12 ~ dissolved
    IIF 32 - Director → ME
    icon of calendar 2007-09-12 ~ dissolved
    IIF 11 - Secretary → ME
  • 25
    icon of address Whitbread Court Houghton Hall Park, Porz, Dunstable, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    -474,152 GBP2023-07-01 ~ 2024-06-30
    Officer
    icon of calendar 2025-01-24 ~ now
    IIF 21 - Director → ME
  • 26
    icon of address Whitbread Court Houghton Hall Business Park, Porz Avenue, Dunstable, Bedfordshire
    Active Corporate (6 parents)
    Officer
    icon of calendar 2017-02-13 ~ now
    IIF 15 - Director → ME
  • 27
    icon of address 2nd Floor, Optimum House, Clippers Quay, Salford, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2015-02-05 ~ dissolved
    IIF 24 - Director → ME
  • 28
    icon of address Whitbread Court Houghton Hall Business Park, Porz Avenue, Dunstable, Bedfordshire, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -1,175,737 GBP2018-12-31
    Officer
    icon of calendar 2024-02-29 ~ now
    IIF 17 - Director → ME
  • 29
    icon of address The Old Post Office, 41-43 Market Place, Chippenham, Wiltshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    991,444 GBP2024-03-31
    Officer
    icon of calendar 2010-12-07 ~ now
    IIF 53 - Director → ME
  • 30
    icon of address Unit 4 Merlin Way, Bowerhill, Melksham, Wiltshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-06-01 ~ dissolved
    IIF 55 - Director → ME
  • 31
    icon of address 4 Merlin Way, Bowerhill Industrial Estate, Melksham, Wiltshire
    Active Corporate (2 parents)
    Equity (Company account)
    92,519 GBP2024-03-31
    Officer
    icon of calendar 1999-03-31 ~ now
    IIF 25 - Director → ME
  • 32
    icon of address Unit 4 Merlin Way, Bowerhill Industrial Estate, Melksham, Wiltshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    75,361 GBP2024-03-31
    Officer
    icon of calendar 2024-01-31 ~ now
    IIF 47 - Director → ME
  • 33
    HOLIDAY CARE SERVICE - 2004-02-06
    icon of address Suite 2, The Mintworks, 124 Highgate, Kendal, England
    Active Corporate (11 parents, 2 offsprings)
    Officer
    icon of calendar 2014-06-25 ~ now
    IIF 23 - Director → ME
  • 34
    SPIRES PRODUCTS LIMITED - 1997-01-23
    icon of address Unit 4 Merlin Way, Bowerhill Industrial Estate, Melksham, Wiltshire
    Active Corporate (2 parents)
    Equity (Company account)
    406,155 GBP2024-03-31
    Officer
    icon of calendar 1993-08-24 ~ now
    IIF 52 - Director → ME
  • 35
    icon of address The Old Post Office, 41-43 Market Place, Chippenham, Wiltshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    174,926 GBP2024-03-31
    Officer
    icon of calendar 2013-01-30 ~ now
    IIF 46 - Director → ME
  • 36
    icon of address Whitbread Court Houghton Hall Park, Houghton Regis, Dunstable, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2024-08-22 ~ now
    IIF 12 - Director → ME
  • 37
    WHITBREAD PLC - 2001-05-10
    WHITBREAD AND COMPANY PUBLIC LIMITED COMPANY - 1991-03-01
    icon of address Whitbread Court, Houghton Hall Business Park, Porz Avenue Dunstable, Bedfordshire
    Active Corporate (7 parents, 112 offsprings)
    Officer
    icon of calendar 2018-02-02 ~ now
    IIF 22 - Director → ME
Ceased 18
  • 1
    icon of address 1st Floor Bayley House, St Georges Square, Bolton, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -12,722 GBP2021-01-31
    Officer
    icon of calendar 2000-07-17 ~ 2005-02-18
    IIF 9 - Director → ME
  • 2
    icon of address 59 Medhurst Crescent, Gravesend, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-04-12 ~ 2011-07-31
    IIF 40 - Director → ME
  • 3
    icon of address 59 Medhurst Crescent, Gravesend, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-04-06 ~ 2011-07-31
    IIF 39 - Director → ME
  • 4
    icon of address 59 Medhurst Crescent, Gravesend, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-03-31 ~ 2011-07-31
    IIF 43 - Director → ME
  • 5
    BATS HOLDINGS (SOUTH EAST) LIMITED - 2012-06-13
    icon of address 59 Medhurst Crescent, Gravesend, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-05-06 ~ 2011-07-31
    IIF 41 - Director → ME
  • 6
    CARRICK CARE HOMES LIMITED - 2005-08-19
    icon of address 39 Victoria Road, Glasgow
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-11-04 ~ 2004-08-31
    IIF 10 - Director → ME
  • 7
    EXCELLO HOLIDAYS LIMITED - 2011-11-02
    icon of address 33 Moor Park Close, Rainham, Gillingham, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-09-20 ~ 2013-10-01
    IIF 44 - Director → ME
  • 8
    icon of address Unit 4 Merlin Way, Bowerhill, Melksham, Wiltshire
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-07-03
    IIF 62 - Ownership of shares – 75% or more OE
    IIF 62 - Ownership of voting rights - 75% or more OE
    IIF 62 - Right to appoint or remove directors OE
  • 9
    JSD LIMITED - 2006-02-14
    DWSCO 2135 LIMITED - 2001-03-15
    icon of address 33 Holborn, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2004-06-01 ~ 2005-12-30
    IIF 2 - Director → ME
  • 10
    icon of address 33 Holborn, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2004-05-28 ~ 2005-11-09
    IIF 6 - Director → ME
  • 11
    icon of address England Hockey Bisham Abbey, Bisham, Marlow, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    17,270 GBP2024-04-30
    Officer
    icon of calendar 2021-07-26 ~ 2022-07-25
    IIF 27 - Director → ME
  • 12
    icon of address 33 Holborn, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2004-03-01 ~ 2005-11-14
    IIF 1 - Director → ME
  • 13
    RAMPHEATH PROPERTIES LIMITED - 1983-12-06
    icon of address 33 Holborn, London
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2004-06-01 ~ 2005-12-30
    IIF 4 - Director → ME
  • 14
    WRITEACCENT LIMITED - 1996-11-29
    icon of address 55 Baker Street, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2004-06-01 ~ 2005-11-09
    IIF 5 - Director → ME
  • 15
    SAINSBURY LET PROPERTY INVESTMENTS LIMITED - 1993-07-09
    SAINSBURY L E T SHOP INVESTMENTS LIMITED - 1990-02-21
    SAINSBURY LET SHOP DEVELOPMENTS LIMITED - 1989-01-25
    SHELFCO (NO. 161) LIMITED - 1988-03-22
    icon of address 33 Holborn, London
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2004-03-01 ~ 2005-11-09
    IIF 7 - Director → ME
  • 16
    CAYUGA ESTATES (DORKING) LIMITED - 2000-08-09
    COGDOOR LIMITED - 1999-10-14
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-06-08 ~ 2005-12-30
    IIF 3 - Director → ME
  • 17
    THE IFA PARTNERSHIP LIMITED - 2001-11-26
    icon of address Bennett Jones Insolvency, 18-22 Lloyd Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-08-16 ~ 2004-08-31
    IIF 8 - Director → ME
  • 18
    WHITBREAD SHELF COMPANY LIMITED - 2015-06-10
    WHITBREAD HOLDINGS LIMITED - 2011-01-12
    icon of address Whitbread Court Houghton Hall, Business Park Porz Avenue, Dunstable, Bedfordshire
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2015-11-12 ~ 2022-10-12
    IIF 16 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.