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

Wales, Bernard David

    Related profiles found in government register
  • Wales, Bernard David
    British director born in November 1958

    Registered addresses and corresponding companies
  • Wales, Bernard David
    British entrepreneur born in November 1958

    Registered addresses and corresponding companies
    • icon of address Flora Fountain, The Vale, Chalfont St Peter, Buckinghamshire, SL9 9SD

      IIF 5
  • Wales, Bernard David
    British maangement surveyor born in November 1958

    Registered addresses and corresponding companies
    • icon of address Flora Fountain, The Vale, Chalfont St Peter, Buckinghamshire, SL9 9SD

      IIF 6
  • Wales, Bernard David
    British management surveyor born in November 1958

    Registered addresses and corresponding companies
  • Wales, Bernard David
    British management survveyor born in November 1958

    Registered addresses and corresponding companies
    • icon of address Flora Fountain, The Vale, Chalfont St Peter, Buckinghamshire, SL9 9SD

      IIF 98
  • Wales, Bernard David
    British sales executive born in November 1958

    Registered addresses and corresponding companies
    • icon of address Flora Fountain, The Vale, Chalfont St Peter, Buckinghamshire, SL9 9SD

      IIF 99
  • Wales, Bernard David
    British surveyor born in November 1958

    Registered addresses and corresponding companies
    • icon of address Flora Fountain, The Vale, Chalfont St Peter, Buckinghamshire, SL9 9SD

      IIF 100 IIF 101
  • Wales, Bernard David
    British

    Registered addresses and corresponding companies
    • icon of address Flora Fountain, The Vale, Chalfont St Peter, Buckinghamshire, SL9 9SD

      IIF 102 IIF 103
    • icon of address Vale Cottage, The Vale, Chalfont St Peter, Buckinghamshire, SL9 9SD

      IIF 104
    • icon of address 21, Ashleigh Close, Hythe, Southampton, Hampshire, SO45 3QN, England

      IIF 105
  • Wales, Bernard David
    British director

    Registered addresses and corresponding companies
    • icon of address Flora Fountain, The Vale, Chalfont St Peter, Buckinghamshire, SL9 9SD

      IIF 106 IIF 107
  • Wales, Bernard David
    British management surveyor

    Registered addresses and corresponding companies
    • icon of address Flora Fountain, The Vale, Chalfont St Peter, Buckinghamshire, SL9 9SD

      IIF 108
  • Wales, Bernard David
    British secretary

    Registered addresses and corresponding companies
    • icon of address Flora Fountain, The Vale, Chalfont St Peter, Buckinghamshire, SL9 9SD

      IIF 109
  • Wales, Bernard David
    British business consultant born in November 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Ashleigh Close, Hythe, Southampton, Hampshire, SO45 3QN, England

      IIF 110
  • Wales, Bernard David
    British company director born in November 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address South Street Centre, South Street, Hythe, Southampton, Hampshire, SO45 6EB, United Kingdom

      IIF 111
  • Wales, Bernard David
    British director born in November 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Dukeminster Road, Dunstable, LU5 4FF, England

      IIF 112
    • icon of address 21, Ashleigh Close, Hythe, Southampton, Hampshire, SO45 3QN, England

      IIF 113 IIF 114
  • Wales, Bernard David
    British director business coach born in November 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Ashleigh Close, Hythe, Southampton, Hampshire, SO45 3QN, United Kingdom

      IIF 115
  • Wales, Bernard David
    British director, business coach born in November 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address International House, [bw], George Curl Way, Southampton, Hampshire, SO18 2RZ, United Kingdom

      IIF 116
  • Wales, Bernard David
    British entrepreneur born in November 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address South Street Centre, 16-20 South Street, Hythe, Southampton, SO45 6EB, United Kingdom

      IIF 117
    • icon of address 21, Ashleigh Close, Hythe, Southampton, Hampshire, SO45 3QN, England

      IIF 118 IIF 119 IIF 120
    • icon of address C/o Bw Residential Ltd, Unit 7 Chevron Business Park, Lime Kiln Lane, Southampton, Hampshire, SO45 2QL, England

      IIF 124 IIF 125
    • icon of address C/o Bw Residential Ltd, Unit 7chevron Business Park, Lime Kiln Lane, Southampton, Hampshire, SO45 2QL, England

      IIF 126
  • Wales, Bernard David
    British property management born in November 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 7, Chevron Business Park, Lime Kiln Lane, Southampton, Hampshire, SO45 2QL, England

      IIF 127
  • Wales, Bernard David
    British property manager born in November 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Ashleigh Close, Hythe, Southampton, Hampshire, SO45 3QN, England

      IIF 128
    • icon of address C/o Bw Residential Ltd, Unit 7 Chevron Business Park, Lime Kiln Lane, Southampton, Hampshire, SO45 2QL, England

      IIF 129
    • icon of address International House, George Curl Way, Southampton, Hampshire, SO18 2RZ, England

      IIF 130
    • icon of address Unit 7, Chevron Business Park, Lime Kiln Lane, Southampton, Hampshire, SO45 2QL, England

      IIF 131
  • Wales, Bernard David, Mr.

    Registered addresses and corresponding companies
    • icon of address Basepoint Business Centre, Andersons Road, Southampton, SO14 5FE, United Kingdom

      IIF 132
    • icon of address C/o B W Residential Ltd, Unit 7 Chevron Business Park, Lime Kiln Lane, Southampton, Hampshire, SO45 2QL, England

      IIF 133
  • Wales, Bernard David

    Registered addresses and corresponding companies
  • Mr Bernard David Wales
    British born in November 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Dukeminster Road, Dunstable, LU5 4FF, England

      IIF 204
    • icon of address Moorgate House, King Street, Newton Abbot, Devon, TQ12 2LG

      IIF 205
    • icon of address 21 Ashleigh Close, Hythe, Southampton, Hampshire, SO45 3QN, England

      IIF 206 IIF 207 IIF 208
    • icon of address C/o Bw Residential Ltd, Unit 7 Chevron Business Park, Lime Kiln Lane, Southampton, Hampshire, SO45 2QL, England

      IIF 214 IIF 215
    • icon of address C/o Bw Residential Ltd, Unit 7chevron Business Park, Lime Kiln Lane, Southampton, Hampshire, SO45 2QL, England

      IIF 216
    • icon of address Unit 7, Chevron Business Park, Lime Kiln Lane, Southampton, Hampshire, SO45 2QL, England

      IIF 217
  • Wales, Bernard

    Registered addresses and corresponding companies
    • icon of address C/o B W Residential Ltd, Unit 7 Chevron Business Park, Lime Kiln Lane, Southampton, Hampshire, SO45 2QL, England

      IIF 218
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address C/o B W Residential Property Consultancy Ltd, South Street Centre, South Street, Southampton, Hampshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-08-05 ~ dissolved
    IIF 199 - Secretary → ME
  • 2
    icon of address 21 Ashleigh Close, Hythe, Southampton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,652 GBP2024-06-30
    Officer
    icon of calendar 2016-04-07 ~ now
    IIF 118 - Director → ME
    icon of calendar 2023-08-01 ~ now
    IIF 151 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-13 ~ now
    IIF 206 - Has significant influence or controlOE
  • 3
    icon of address B W Residential Property Consultancy Ltd, Basepoint Business Centre, Andersons Road, Southampton, Hampshire
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -4,234 GBP2015-06-30
    Officer
    icon of calendar 2012-05-24 ~ dissolved
    IIF 181 - Secretary → ME
  • 4
    HONEYBEE MARKETING AND S.E.O. LIMITED - 2023-12-05
    icon of address 21 Ashleigh Close, Hythe, Southampton, Hampshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -708 GBP2024-03-31
    Officer
    icon of calendar 2023-03-09 ~ now
    IIF 113 - Director → ME
    icon of calendar 2023-03-09 ~ now
    IIF 152 - Secretary → ME
    Person with significant control
    icon of calendar 2023-03-09 ~ now
    IIF 210 - Ownership of shares – 75% or moreOE
    IIF 210 - Ownership of voting rights - 75% or moreOE
    IIF 210 - Right to appoint or remove directorsOE
  • 5
    icon of address Bw Residential Property Consultancy Ltd, Basepoint Business Centre, Andersons Road, Southampton, Hants
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-20 ~ dissolved
    IIF 121 - Director → ME
    icon of calendar 2014-01-20 ~ dissolved
    IIF 183 - Secretary → ME
  • 6
    QUITE LIMITED - 2014-06-20
    icon of address 21 Ashleigh Close, Hythe, Southampton, Hampshire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    9,286 GBP2025-03-31
    Officer
    icon of calendar 1997-10-24 ~ now
    IIF 114 - Director → ME
    icon of calendar 2009-12-08 ~ now
    IIF 172 - Secretary → ME
    Person with significant control
    icon of calendar 2022-10-01 ~ now
    IIF 213 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 213 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address South Street Centre, 16-20 South Street, Hythe, Southampton, United Kingdom
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -8,200 GBP2017-03-31
    Officer
    icon of calendar 2016-06-03 ~ dissolved
    IIF 117 - Director → ME
    icon of calendar 2016-06-03 ~ dissolved
    IIF 146 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-03 ~ dissolved
    IIF 207 - Has significant influence or controlOE
  • 8
    icon of address C/o B W Residential Ltd Unit 7 Chevron Business Park, Lime Kiln Lane, Southampton, Hampshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-07-31 ~ dissolved
    IIF 190 - Secretary → ME
  • 9
    icon of address Basepoint Business Centre, Andersons Road, Southampton, Hampshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    14,732 GBP2015-12-31
    Officer
    icon of calendar 2003-01-06 ~ dissolved
    IIF 115 - Director → ME
    icon of calendar 2010-01-05 ~ dissolved
    IIF 148 - Secretary → ME
  • 10
    SOUTH COAST (PLYMOUTH) LIMITED - 2018-10-23
    icon of address C/o Bw Residential Ltd Unit 7chevron Business Park, Lime Kiln Lane, Southampton, Hampshire, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,247 GBP2019-03-31
    Officer
    icon of calendar 2017-01-17 ~ dissolved
    IIF 126 - Director → ME
    Person with significant control
    icon of calendar 2017-01-17 ~ dissolved
    IIF 216 - Has significant influence or controlOE
  • 11
    icon of address C/o Bw Residential Ltd Unit 7 Chevron Business Park, Lime Kiln Lane, Southampton, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -474 GBP2024-09-30
    Officer
    icon of calendar 2017-01-17 ~ now
    IIF 124 - Director → ME
    Person with significant control
    icon of calendar 2017-01-17 ~ now
    IIF 215 - Has significant influence or controlOE
  • 12
    icon of address C/o Bw Residential Ltd Unit 7 Chevron Business Park, Lime Kiln Lane, Southampton, Hampshire, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -100 GBP2024-09-30
    Officer
    icon of calendar 2017-03-03 ~ dissolved
    IIF 125 - Director → ME
    icon of calendar 2017-03-03 ~ dissolved
    IIF 193 - Secretary → ME
  • 13
    34 COLLEGE ROAD FREEHOLD LIMITED - 2017-08-29
    icon of address 21 Ashleigh Close, Hythe, Southampton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    41,130 GBP2024-07-31
    Officer
    icon of calendar 2016-08-19 ~ now
    IIF 110 - Director → ME
    icon of calendar 2014-07-14 ~ now
    IIF 162 - Secretary → ME
Ceased 165
  • 1
    icon of address C/o Fylde Tax Accountants, 155 Newton Drive, Blackpool, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-14 ~ 2019-10-29
    IIF 169 - Secretary → ME
  • 2
    icon of address 11 The Barons, The Garden Flat, Twickenham
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2012-05-08 ~ 2013-09-27
    IIF 203 - Secretary → ME
  • 3
    icon of address C/o Gh Property Management Services Ltd The Corner Lodge, Unit E, Meadow View Business Park, Upham, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2018-05-08 ~ 2020-05-01
    IIF 170 - Secretary → ME
  • 4
    icon of address 13 Redcatch Road, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    icon of calendar 2022-05-27 ~ 2023-08-17
    IIF 131 - Director → ME
    icon of calendar 2022-05-27 ~ 2023-08-17
    IIF 201 - Secretary → ME
    Person with significant control
    icon of calendar 2022-05-27 ~ 2023-02-28
    IIF 217 - Ownership of shares – 75% or more OE
    IIF 217 - Ownership of voting rights - 75% or more OE
    IIF 217 - Right to appoint or remove directors OE
  • 5
    18 CYPRUS ROAD FREEHOLD COMPANY LTD - 2024-08-19
    icon of address C/o Urang Property Management Ltd, 196 New Kings Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 2018-02-12 ~ 2020-11-13
    IIF 185 - Secretary → ME
  • 6
    icon of address 19 Bath Buildings, Montpelier, Bristol, England
    Active Corporate (3 parents)
    Equity (Company account)
    4 GBP2024-05-31
    Officer
    icon of calendar 2018-05-02 ~ 2018-06-01
    IIF 111 - Director → ME
    icon of calendar 2018-05-25 ~ 2018-10-05
    IIF 198 - Secretary → ME
    Person with significant control
    icon of calendar 2018-05-02 ~ 2018-09-07
    IIF 205 - Ownership of shares – 75% or more OE
    IIF 205 - Ownership of voting rights - 75% or more OE
    IIF 205 - Right to appoint or remove directors OE
  • 7
    icon of address North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-06-02 ~ 2020-05-01
    IIF 150 - Secretary → ME
  • 8
    icon of address C/o Bamptons, Kent Innovation Centre Thanet Reach Business Park, Millennium Way, Broadstairs, Kent, England
    Active Corporate (4 parents)
    Equity (Company account)
    6 GBP2023-10-31
    Officer
    icon of calendar 2018-10-10 ~ 2019-04-01
    IIF 136 - Secretary → ME
  • 9
    icon of address C/o B W Residential Ltd Unit 7 Chevron Business Park, Lime Kiln Lane, Southampton, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,375 GBP2024-09-30
    Officer
    icon of calendar 2009-12-15 ~ 2010-05-14
    IIF 116 - Director → ME
    icon of calendar 2009-12-15 ~ 2020-05-01
    IIF 179 - Secretary → ME
  • 10
    RELAXCASTLE LIMITED - 1988-06-10
    icon of address 24 Sheen Gate Gardens, Flat 2-6 Parkside Lodge, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar ~ 1993-03-07
    IIF 84 - Director → ME
  • 11
    icon of address Wessex House, St. Leonards Road, Bournemouth, England
    Active Corporate (4 parents)
    Equity (Company account)
    5 GBP2024-03-31
    Officer
    icon of calendar 2016-03-12 ~ 2016-10-04
    IIF 135 - Secretary → ME
  • 12
    icon of address C/o B W Residential Ltd Unit 7 Chevron Business Park, Lime Kiln Lane, Southampton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    7 GBP2025-02-28
    Officer
    icon of calendar 2015-06-01 ~ 2020-05-01
    IIF 175 - Secretary → ME
  • 13
    icon of address C/o B W Residential Ltd Unit 7 Chevron Business Park, Lime Kiln Lane, Southampton, Hampshire, England
    Active Corporate (9 parents)
    Equity (Company account)
    14 GBP2025-01-31
    Officer
    icon of calendar 2015-01-16 ~ 2019-05-27
    IIF 200 - Secretary → ME
  • 14
    icon of address Unit 6 Fleetsbridge Business Centre, Upton Road, Poole, England
    Active Corporate (2 parents)
    Equity (Company account)
    -4,777 GBP2019-03-24
    Officer
    icon of calendar 2017-02-09 ~ 2020-03-24
    IIF 154 - Secretary → ME
  • 15
    icon of address 39 Mount Ephraim Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-06-23
    Officer
    icon of calendar 2017-06-01 ~ 2019-06-24
    IIF 166 - Secretary → ME
  • 16
    icon of address Day Management Services, 22/23 Roper Close, Canterbury, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-07-18 ~ 2024-08-23
    IIF 123 - Director → ME
    icon of calendar 2024-07-18 ~ 2024-08-23
    IIF 155 - Secretary → ME
    Person with significant control
    icon of calendar 2024-07-18 ~ 2024-08-23
    IIF 212 - Ownership of shares – 75% or more OE
    IIF 212 - Ownership of voting rights - 75% or more OE
    IIF 212 - Right to appoint or remove directors OE
  • 17
    icon of address Shms House, 20 Little Park Farm Road, Fareham, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    7,526 GBP2021-05-31
    Officer
    icon of calendar 2012-05-24 ~ 2013-03-18
    IIF 195 - Secretary → ME
  • 18
    icon of address C/o B W Residential Ltd Unit 7 Chevron Business Park, Lime Kiln Lane, Southampton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2025-03-24
    Officer
    icon of calendar 2018-06-13 ~ 2020-05-01
    IIF 165 - Secretary → ME
  • 19
    icon of address C/o B W Residential Ltd Unit 7 Chevron Business Park, Lime Kiln Lane, Southampton, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    819 GBP2024-01-31
    Officer
    icon of calendar 2010-02-01 ~ 2020-05-01
    IIF 160 - Secretary → ME
  • 20
    icon of address C/o B W Residential Ltd Unit 7 Chevron Business Park, Lime Kiln Lane, Southampton, Hampshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2013-12-17 ~ 2020-05-01
    IIF 174 - Secretary → ME
  • 21
    icon of address 13 Woodward Avenue, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -29,053 GBP2024-02-29
    Officer
    icon of calendar 2014-07-23 ~ 2014-12-31
    IIF 164 - Secretary → ME
  • 22
    icon of address Haus Block Management, 266 Kingsland Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar ~ 1994-11-25
    IIF 67 - Director → ME
  • 23
    icon of address 1 Station Road, Harpenden, Herts, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 1996-10-20 ~ 1998-11-10
    IIF 109 - Secretary → ME
  • 24
    icon of address Buckingham Court Unit 6, Ground Floor, Rectory Lane, Loughton, England
    Active Corporate (6 parents)
    Equity (Company account)
    2,160 GBP2024-08-31
    Officer
    icon of calendar 1996-02-26 ~ 1998-04-22
    IIF 102 - Secretary → ME
  • 25
    icon of address C/0 Blockmanagement Uk, 5 Stour Valley Business Centre Brundon Lane, Sudbury, Suffolk
    Active Corporate (2 parents)
    Equity (Company account)
    15 GBP2025-03-31
    Officer
    icon of calendar ~ 1994-11-25
    IIF 37 - Director → ME
  • 26
    icon of address Quadrant House, Floor 6, 4 Thomas More Square, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar ~ 1994-04-30
    IIF 21 - Director → ME
  • 27
    icon of address 266 Kingsland Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    16 GBP2024-03-31
    Officer
    icon of calendar ~ 1994-02-04
    IIF 95 - Director → ME
    icon of calendar 2012-12-20 ~ 2014-02-07
    IIF 176 - Secretary → ME
  • 28
    icon of address Fisher House, 84 Fisherton Street, Salisbury, England
    Active Corporate (3 parents)
    Equity (Company account)
    21 GBP2025-03-31
    Officer
    icon of calendar ~ 1998-03-30
    IIF 64 - Director → ME
  • 29
    icon of address Ground Floor, Melrose House, 42 Dingwall Road, Croydon, England
    Active Corporate (2 parents)
    Equity (Company account)
    12 GBP2024-03-31
    Officer
    icon of calendar ~ 1993-05-04
    IIF 34 - Director → ME
  • 30
    icon of address Fisher House, 84 Fisherton Street, Salisbury, England
    Active Corporate (3 parents)
    Equity (Company account)
    36 GBP2025-03-31
    Officer
    icon of calendar ~ 1994-09-19
    IIF 43 - Director → ME
  • 31
    icon of address Fisher House, 84 Fisherton Street, Salisbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    24 GBP2024-03-31
    Officer
    icon of calendar ~ 1995-02-24
    IIF 8 - Director → ME
  • 32
    icon of address 6 Cochrane House, Admirals Way, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    21 GBP2024-03-31
    Officer
    icon of calendar ~ 1997-06-24
    IIF 61 - Director → ME
  • 33
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    24 GBP2024-03-31
    Officer
    icon of calendar ~ 1994-10-13
    IIF 88 - Director → ME
  • 34
    icon of address Dmg Property Management Ltd Suite 7 Aspect House, Pattenden Lane, Marden, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    17,127 GBP2025-03-31
    Officer
    icon of calendar ~ 1994-04-23
    IIF 70 - Director → ME
  • 35
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    16 GBP2024-03-31
    Officer
    icon of calendar ~ 1994-09-10
    IIF 60 - Director → ME
  • 36
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    18 GBP2024-03-31
    Officer
    icon of calendar ~ 1993-10-12
    IIF 44 - Director → ME
  • 37
    icon of address 2 Tower Centre, Hoddesdon, England
    Active Corporate (2 parents)
    Equity (Company account)
    24 GBP2024-03-31
    Officer
    icon of calendar ~ 1993-10-01
    IIF 26 - Director → ME
  • 38
    icon of address 2 Tower Centre, Hoddesdon, England
    Active Corporate (5 parents)
    Equity (Company account)
    24 GBP2024-03-31
    Officer
    icon of calendar ~ 1994-03-31
    IIF 54 - Director → ME
  • 39
    icon of address 266 Kingsland Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    18 GBP2024-03-31
    Officer
    icon of calendar 1992-12-03 ~ 1997-01-16
    IIF 68 - Director → ME
  • 40
    icon of address C/o Qbit Property Management Ltd 9 Wharf Street, Greenwich, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    27 GBP2024-03-31
    Officer
    icon of calendar 1992-12-03 ~ 1994-11-08
    IIF 76 - Director → ME
  • 41
    icon of address 2 Tower Centre, Hoddesdon, England
    Active Corporate (3 parents)
    Equity (Company account)
    24 GBP2024-03-31
    Officer
    icon of calendar 1992-12-03 ~ 1994-11-16
    IIF 30 - Director → ME
  • 42
    icon of address 5 Ashfield Parade, London, Southgate, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-01-31
    Officer
    icon of calendar 2015-11-24 ~ 2020-05-01
    IIF 133 - Secretary → ME
  • 43
    icon of address Fisher House, 84 Fisherton Street, Salisbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    290 GBP2024-03-31
    Officer
    icon of calendar ~ 1995-01-01
    IIF 73 - Director → ME
  • 44
    icon of address Saxon House, 6a St Andrew Street, Hertford, Hertfordshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar ~ 1994-02-28
    IIF 93 - Director → ME
  • 45
    icon of address 20 Dukeminster Road, Pheonix Park, Dunstable, Dunstable, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-18 ~ 2024-09-19
    IIF 112 - Director → ME
    icon of calendar 2024-09-18 ~ 2024-09-19
    IIF 144 - Secretary → ME
    Person with significant control
    icon of calendar 2024-09-18 ~ 2024-09-19
    IIF 204 - Ownership of shares – 75% or more OE
    IIF 204 - Ownership of voting rights - 75% or more OE
    IIF 204 - Right to appoint or remove directors OE
  • 46
    icon of address 27 Corner Wood, Markyate, St. Albans, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-12-07 ~ 2011-08-19
    IIF 149 - Secretary → ME
  • 47
    icon of address Fisher House, 84 Fisherton Street, Salisbury, England
    Active Corporate (4 parents)
    Equity (Company account)
    39 GBP2025-03-31
    Officer
    icon of calendar ~ 1995-01-01
    IIF 14 - Director → ME
  • 48
    BRIDGE HILL MANAGEMENT COMPANY LIMITED - 1998-08-20
    icon of address Kent Innovation Centre Thanet Reach Business Park, Millennium Way, Broadstairs, England
    Active Corporate (4 parents)
    Equity (Company account)
    -43,736 GBP2023-12-31
    Officer
    icon of calendar 2018-06-18 ~ 2020-04-25
    IIF 137 - Secretary → ME
  • 49
    SPANYEAR PROPERTY MANAGEMENT LIMITED - 1990-06-27
    icon of address 3 Britannia Studios, 49a Britannia Road, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar ~ 1994-06-20
    IIF 103 - Secretary → ME
  • 50
    BW RESIDENTIAL PROPERTY CONSULTANCY LIMITED - 2017-02-16
    LB PROPERTY SOLUTIONS LIMITED - 2012-02-06
    icon of address Unit 7 Chevron Business Park, Lime Kiln Lane, Southampton, Hampshire, England
    Active Corporate (3 parents, 47 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    43,474 GBP2024-03-31
    Officer
    icon of calendar 2011-03-23 ~ 2020-12-21
    IIF 127 - Director → ME
    icon of calendar 2011-03-23 ~ 2025-04-07
    IIF 202 - Secretary → ME
  • 51
    icon of address Cambridge House, 11 Montpelier Road, Ealing, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,116 GBP2024-04-05
    Officer
    icon of calendar 2011-07-09 ~ 2016-03-30
    IIF 157 - Secretary → ME
  • 52
    icon of address Bruce Hulston, Oaklands, Great Brick Hill, Soulbury, Bedfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-11 ~ 2015-02-17
    IIF 182 - Secretary → ME
  • 53
    icon of address Oaklands Great Brickhill Road, Soulbury, Leighton Buzzard, Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-11 ~ 2015-02-17
    IIF 180 - Secretary → ME
  • 54
    icon of address Fisher House, 84 Fisherton Street, Salisbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 1993-08-23 ~ 1995-01-01
    IIF 90 - Director → ME
  • 55
    icon of address Fisher House, 84 Fisherton Street, Salisbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 1994-06-01 ~ 1998-06-17
    IIF 47 - Director → ME
  • 56
    icon of address Fisher House, 84 Fisherton Street, Salisbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 1994-02-28 ~ 1994-12-19
    IIF 94 - Director → ME
  • 57
    icon of address Fisher House, 84 Fisherton Street, Salisbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 1993-08-20 ~ 1998-05-15
    IIF 87 - Director → ME
  • 58
    icon of address Fisher House, 84 Fisherton Street, Salisbury, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 1994-02-04 ~ 1994-11-16
    IIF 13 - Director → ME
  • 59
    icon of address Fisher House, 84 Fisherton Street, Salisbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2025-03-31
    Officer
    icon of calendar 1994-06-01 ~ 1994-11-16
    IIF 12 - Director → ME
  • 60
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    18 GBP2024-03-31
    Officer
    icon of calendar 1993-03-20 ~ 1998-08-10
    IIF 58 - Director → ME
  • 61
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    24 GBP2024-03-31
    Officer
    icon of calendar 1993-05-12 ~ 1998-07-01
    IIF 32 - Director → ME
  • 62
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    21 GBP2024-03-31
    Officer
    icon of calendar 1993-02-26 ~ 1998-08-10
    IIF 35 - Director → ME
  • 63
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    40 GBP2024-03-31
    Officer
    icon of calendar 1993-02-05 ~ 1998-06-12
    IIF 59 - Director → ME
  • 64
    icon of address Fisher House, 84 Fisherton Street, Salisbury, England
    Active Corporate (3 parents)
    Equity (Company account)
    18 GBP2025-03-31
    Officer
    icon of calendar 1992-05-21 ~ 1998-04-20
    IIF 24 - Director → ME
  • 65
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    15 GBP2024-03-31
    Officer
    icon of calendar ~ 1998-05-15
    IIF 72 - Director → ME
  • 66
    icon of address 21 Ashleigh Close, Hythe, Southampton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,652 GBP2024-06-30
    Officer
    icon of calendar 2013-04-09 ~ 2020-05-01
    IIF 192 - Secretary → ME
  • 67
    icon of address 17 Barnehurst Road, Bexleyheath, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    10,440 GBP2024-03-31
    Officer
    icon of calendar ~ 1998-01-14
    IIF 38 - Director → ME
  • 68
    icon of address 17 Barnehurst Road, Bexleyheath, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    -1,837 GBP2024-03-31
    Officer
    icon of calendar ~ 1996-03-29
    IIF 7 - Director → ME
  • 69
    icon of address Fisher House, 84 Fisherton Street, Salisbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar ~ 1998-07-23
    IIF 29 - Director → ME
  • 70
    icon of address Cherry Cottage Bowling Green, Stokenchurch, High Wycombe, England
    Active Corporate (2 parents)
    Equity (Company account)
    -28,459 GBP2024-04-05
    Officer
    icon of calendar 2017-02-08 ~ 2020-07-01
    IIF 145 - Secretary → ME
  • 71
    icon of address 8 Kings Court, Newcomen, Colchester, Essex, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 1993-09-08
    IIF 18 - Director → ME
  • 72
    icon of address 8 Kings Court, Newcomen, Colchester, Essex, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar ~ 1993-09-08
    IIF 69 - Director → ME
  • 73
    icon of address Field House, Station Approach, Harlow, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar ~ 1993-09-08
    IIF 50 - Director → ME
  • 74
    icon of address Field House, Station Approach, Harlow, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar ~ 1993-09-08
    IIF 28 - Director → ME
  • 75
    icon of address 8 Kings Court, Newcomen, Colchester, Essex, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar ~ 1993-09-08
    IIF 65 - Director → ME
  • 76
    icon of address 8 Kings Court, Newcomen, Colchester, Essex, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar ~ 1993-09-08
    IIF 74 - Director → ME
  • 77
    icon of address Fisher House, 84 Fisherton Street, Salisbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar ~ 1998-06-17
    IIF 57 - Director → ME
  • 78
    icon of address C/o B W Residential Ltd Unit 7 Chevron Business Park, Lime Kiln Lane, Southampton, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2025-03-31
    Officer
    icon of calendar ~ 1998-05-15
    IIF 9 - Director → ME
  • 79
    icon of address Fisher House, 84 Fisherton Street, Salisbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar ~ 1998-05-15
    IIF 41 - Director → ME
  • 80
    icon of address C/o B W Residential Ltd Unit 7 Chevron Business Park, Lime Kiln Lane, Southampton, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2025-03-31
    Officer
    icon of calendar 2012-04-01 ~ 2012-04-01
    IIF 122 - Director → ME
    icon of calendar ~ 1994-10-25
    IIF 80 - Director → ME
    icon of calendar 2012-04-01 ~ 2020-05-01
    IIF 161 - Secretary → ME
  • 81
    icon of address Fisher House, 84 Fisherton Street, Salisbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2025-03-31
    Officer
    icon of calendar ~ 1994-10-25
    IIF 66 - Director → ME
  • 82
    COURTLANDS DRIVE BLOCK "A" MANAGEMENT COMPANY LIMITED - 1991-06-14
    icon of address 164 St. Albans Road, Watford, England
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 1998-05-19
    IIF 53 - Director → ME
  • 83
    COURTLANDS DRIVE BLOCK "B" MANAGEMENT COMPANY LIMITED - 1991-06-14
    icon of address 164 St. Albans Road, Watford, England
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 1998-06-30
    IIF 16 - Director → ME
  • 84
    COURTLANDS DRIVE BLOCK "C" MANAGEMENT COMPANY LIMITED - 1991-06-14
    icon of address 16 Manor Courtyard, Hughenden Avenue, High Wycombe, Bucks, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar ~ 1995-06-08
    IIF 20 - Director → ME
  • 85
    COURTLANDS DRIVE BLOCK "D" MANAGEMENT COMPANY LIMITED - 1991-06-14
    icon of address Unit 7 Chevron Business Park, Lime Kiln Lane, Southampton, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2025-03-31
    Officer
    icon of calendar ~ 1998-06-24
    IIF 52 - Director → ME
  • 86
    CRABTREE PROPERTY MANAGEMENT LIMITED - 2010-03-24
    ARINLODGE LIMITED - 1984-01-30
    icon of address Fisher House, 84 Fisherton Street, Salisbury, England
    Active Corporate (4 parents, 201 offsprings)
    Officer
    icon of calendar ~ 2003-07-08
    IIF 62 - Director → ME
    icon of calendar ~ 1996-10-23
    IIF 108 - Secretary → ME
  • 87
    ASHER BROWN FREEHOLD LIMITED - 2017-06-29
    icon of address C/o B W Residential Ltd Unit 7 Chevron Business Park, Lime Kiln Lane, Southampton, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,919 GBP2023-11-30
    Officer
    icon of calendar 2015-11-26 ~ 2020-05-01
    IIF 186 - Secretary → ME
  • 88
    icon of address Fisher House, 84 Fisherton Street, Salisbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,963 GBP2024-10-31
    Officer
    icon of calendar 1994-12-14 ~ 1998-10-27
    IIF 139 - Secretary → ME
  • 89
    icon of address Fisher House, 84 Fisherton Street, Salisbury, England
    Active Corporate (3 parents)
    Equity (Company account)
    14 GBP2024-03-31
    Officer
    icon of calendar ~ 1996-06-26
    IIF 86 - Director → ME
  • 90
    icon of address Fisher House, 84 Fisherton Street, Salisbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    22 GBP2025-03-31
    Officer
    icon of calendar ~ 1996-06-26
    IIF 83 - Director → ME
  • 91
    icon of address Buckingham Ct Unit 6 Ground Floor, Rectory Lane, Loughton, England
    Active Corporate (5 parents)
    Equity (Company account)
    42 GBP2024-03-31
    Officer
    icon of calendar ~ 1996-06-26
    IIF 63 - Director → ME
  • 92
    icon of address Fisher House, 84 Fisherton Street, Salisbury, England
    Active Corporate (3 parents)
    Equity (Company account)
    12 GBP2024-03-31
    Officer
    icon of calendar ~ 1996-06-26
    IIF 25 - Director → ME
  • 93
    icon of address Fisher House, 84 Fisherton Street, Salisbury, England
    Active Corporate (3 parents)
    Equity (Company account)
    6 GBP2025-03-31
    Officer
    icon of calendar ~ 1996-06-26
    IIF 19 - Director → ME
  • 94
    icon of address Fisher House, 84 Fisherton Street, Salisbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    6 GBP2024-03-31
    Officer
    icon of calendar 1993-12-22 ~ 1996-06-26
    IIF 99 - Director → ME
  • 95
    icon of address Fisher House, 84 Fisherton Street, Salisbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    6 GBP2025-03-31
    Officer
    icon of calendar ~ 1996-06-26
    IIF 78 - Director → ME
  • 96
    icon of address Thamesbourne Lodge, Station Road, Bourne End, Buckinghamshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    11,875 GBP2024-03-31
    Officer
    icon of calendar ~ 1996-02-12
    IIF 51 - Director → ME
  • 97
    icon of address 342 Newbold Road, Rugby, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,783 GBP2024-10-31
    Officer
    icon of calendar 2017-02-01 ~ 2017-11-09
    IIF 163 - Secretary → ME
  • 98
    icon of address 17 Barnehurst Road, Bexleyheath, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    5,502 GBP2024-03-31
    Officer
    icon of calendar ~ 1994-02-28
    IIF 27 - Director → ME
  • 99
    icon of address C/o B W Residential Ltd Unit 7 Chevron Business Park, Lime Kiln Lane, Southampton, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    4 GBP2024-03-24
    Officer
    icon of calendar 2020-02-06 ~ 2020-05-01
    IIF 218 - Secretary → ME
  • 100
    icon of address Avon House, 2 Timberwharf Road, London
    Active Corporate (3 parents)
    Equity (Company account)
    283 GBP2024-03-31
    Officer
    icon of calendar 2006-06-27 ~ 2006-08-08
    IIF 3 - Director → ME
    icon of calendar 2006-06-27 ~ 2006-08-08
    IIF 142 - Secretary → ME
  • 101
    icon of address Wilson Field Limited, The Manor House Ecclesall Road South, Sheffield
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -269,147 GBP2020-12-31
    Officer
    icon of calendar 2009-11-16 ~ 2012-03-14
    IIF 177 - Secretary → ME
  • 102
    icon of address C/o B W Residential Ltd Unit 7 Chevron Business Park, Lime Kiln Lane, Southampton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2025-03-31
    Officer
    icon of calendar 2019-05-17 ~ 2020-05-01
    IIF 197 - Secretary → ME
  • 103
    icon of address Sutherland House, 1759 London Road, Leigh On Sea, Essex, United Kingdom
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    333,636 GBP2024-03-31
    Officer
    icon of calendar 2006-10-26 ~ 2007-08-22
    IIF 82 - Director → ME
    icon of calendar 2006-10-26 ~ 2007-08-22
    IIF 140 - Secretary → ME
  • 104
    LONG DRIVE GREENFORD MANAGEMENT COMPANY ("A" & "D")LIMITED - 1992-09-02
    COURTLANDS DRIVE BLOCK "G" MANAGEMENT COMPANY LIMITED - 1992-04-09
    icon of address Fisher House, 84 Fisherton Street, Salisbury, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2025-03-31
    Officer
    icon of calendar 1992-05-24 ~ 2002-11-23
    IIF 11 - Director → ME
  • 105
    icon of address 1 Princeton Mews, 167-169 London Road, Kingston Upon Thames, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    51,890 GBP2023-12-31
    Officer
    icon of calendar 1998-02-10 ~ 1999-02-04
    IIF 141 - Secretary → ME
  • 106
    icon of address Stonemead House, London Road, Croydon, Surrey, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2011-02-22 ~ 2011-12-20
    IIF 196 - Secretary → ME
  • 107
    CLAMTEEL LIMITED - 1994-07-08
    icon of address 194 Chiswick High Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    36,682 GBP2023-12-31
    Officer
    icon of calendar 1996-01-22 ~ 1997-01-01
    IIF 143 - Secretary → ME
  • 108
    icon of address C/o Cs Block Management Ltd Kings Court, London Road, Stevenage, Hertfordshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2018-01-01 ~ 2020-05-01
    IIF 187 - Secretary → ME
  • 109
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    12 GBP2024-06-30
    Officer
    icon of calendar 1994-05-05 ~ 1998-09-23
    IIF 138 - Secretary → ME
  • 110
    icon of address Gem House, Dunhams Lane, Letchworth Garden City, Herts
    Active Corporate (4 parents)
    Equity (Company account)
    15,956 GBP2024-03-31
    Officer
    icon of calendar ~ 1995-04-01
    IIF 46 - Director → ME
  • 111
    icon of address 105 Harewood Terrace, Norwood Green, Southall, Middlesex
    Active Corporate (2 parents)
    Equity (Company account)
    49,748 GBP2024-03-31
    Officer
    icon of calendar ~ 1992-04-16
    IIF 40 - Director → ME
  • 112
    icon of address C/o Michael Laurie Magar Limited, 1 The Beacons, Hatfield, Hertfordshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar ~ 1995-01-01
    IIF 79 - Director → ME
  • 113
    icon of address C/o Neil Douglas Block Management Limited Portland House, Westfield Road, Pitstone, Leighton Buzzard, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2006-05-05 ~ 2006-08-08
    IIF 2 - Director → ME
  • 114
    icon of address C/o Jfm Block & Estate Management Middlesex House, 130 College Road, Harrow, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2025-03-31
    Officer
    icon of calendar 1994-05-11 ~ 1994-11-01
    IIF 48 - Director → ME
  • 115
    icon of address C/o Jfm Block & Estate Management Middlesex House, 130 College Road, Harrow, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 1994-05-11 ~ 1998-03-24
    IIF 98 - Director → ME
  • 116
    icon of address C/o Jfm Block & Estate Management Middlesex House, 130 College Road, Harrow, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 1994-05-11 ~ 1994-10-28
    IIF 22 - Director → ME
  • 117
    icon of address C/o Jfm Block & Estate Management Middlesex House, 130 College Road, Harrow, Middlesex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 1994-05-11 ~ 1994-10-26
    IIF 23 - Director → ME
  • 118
    icon of address Aztec Row, 3 Berners Road, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    42 GBP2024-03-31
    Officer
    icon of calendar ~ 1994-03-10
    IIF 56 - Director → ME
  • 119
    icon of address Lyme Lodge New Road, Chipperfield, Kings Langley, Hertfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -93 GBP2024-07-31
    Officer
    icon of calendar 2014-07-07 ~ 2021-12-08
    IIF 188 - Secretary → ME
  • 120
    QUITE LIMITED - 2014-06-20
    icon of address 21 Ashleigh Close, Hythe, Southampton, Hampshire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    9,286 GBP2025-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-10-01
    IIF 209 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 209 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 209 - Right to appoint or remove directors OE
    IIF 209 - Has significant influence or control OE
  • 121
    icon of address Unit 5a C/o Cf Accountants Limited, The Stables, Tusmore, Bicester, Oxon, England
    Active Corporate (4 parents)
    Equity (Company account)
    18,857 GBP2024-01-31
    Officer
    icon of calendar 2019-01-25 ~ 2021-01-13
    IIF 134 - Secretary → ME
  • 122
    icon of address C/o B W Residential Ltd Unit 7 Chevron Business Park, Lime Kiln Lane, Southampton, Hampshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2025-03-31
    Officer
    icon of calendar 2009-12-10 ~ 2020-05-01
    IIF 105 - Secretary → ME
  • 123
    icon of address 24a Southampton Road, Ringwood, Hampshire, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    35,852 GBP2024-06-24
    Officer
    icon of calendar 2019-04-03 ~ 2020-05-01
    IIF 184 - Secretary → ME
  • 124
    icon of address 17 Barnehurst Road, Bexleyheath, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    3,318 GBP2024-03-31
    Officer
    icon of calendar ~ 1998-05-16
    IIF 15 - Director → ME
  • 125
    icon of address 17 Barnehurst Road, Bexleyheath, Kent
    Active Corporate (3 parents)
    Equity (Company account)
    3,318 GBP2024-03-31
    Officer
    icon of calendar ~ 1998-07-14
    IIF 92 - Director → ME
  • 126
    icon of address Brook House, 62 Crown Street, Brentwood, England
    Active Corporate (1 parent)
    Equity (Company account)
    9 GBP2024-03-31
    Officer
    icon of calendar ~ 1998-08-25
    IIF 77 - Director → ME
  • 127
    icon of address 10 Stoneleigh Park, Colchester
    Active Corporate (2 parents)
    Equity (Company account)
    8,574 GBP2024-03-31
    Officer
    icon of calendar 1992-07-14 ~ 1997-09-21
    IIF 89 - Director → ME
  • 128
    icon of address Brook House, 62 Crown Street, Brentwood, England
    Active Corporate (1 parent)
    Equity (Company account)
    24,373 GBP2024-03-31
    Officer
    icon of calendar ~ 1998-05-15
    IIF 91 - Director → ME
  • 129
    icon of address Brook House, 62 Crown Street Street, Brentwood, England
    Active Corporate (1 parent)
    Equity (Company account)
    15 GBP2024-03-31
    Officer
    icon of calendar ~ 1993-08-10
    IIF 17 - Director → ME
  • 130
    icon of address Fifth Floor, 167 To 169 Great Portland Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    21 GBP2024-03-31
    Officer
    icon of calendar ~ 1998-11-25
    IIF 55 - Director → ME
  • 131
    icon of address Berkeley House, Barnet Road, London Colney, Hertfordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -2,145 GBP2024-03-31
    Officer
    icon of calendar ~ 1994-02-28
    IIF 36 - Director → ME
  • 132
    icon of address Berkeley House, Barnet Road, London Colney, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -5,635 GBP2024-03-31
    Officer
    icon of calendar ~ 1994-02-28
    IIF 39 - Director → ME
  • 133
    icon of address Fountaini Llc, 86 Sandringham Road, North Watford, Hertfordshire
    Active Corporate (1 parent)
    Officer
    icon of calendar 1994-08-01 ~ 1996-08-01
    IIF 75 - Director → ME
  • 134
    icon of address C/o B W Residential Ltd Chevron Business Park, Lime Kiln Lane, Southampton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2016-06-02 ~ 2020-05-01
    IIF 167 - Secretary → ME
  • 135
    VALEPOPPY PROPERTY MANAGEMENT LIMITED - 2008-01-16
    icon of address C/o B W Residential Ltd Unit 7 Chevron Business Park, Lime Kiln Lane, Southampton, Hampshire, England
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2018-10-03 ~ 2020-05-01
    IIF 168 - Secretary → ME
  • 136
    icon of address St Oswalds Flat 5, 74 New Street, Sandwich, Kent, England
    Active Corporate (4 parents)
    Equity (Company account)
    4 GBP2023-09-30
    Officer
    icon of calendar 2022-06-14 ~ 2024-03-27
    IIF 128 - Director → ME
    icon of calendar 2022-06-14 ~ 2024-03-27
    IIF 153 - Secretary → ME
    Person with significant control
    icon of calendar 2022-06-14 ~ 2024-03-27
    IIF 208 - Ownership of shares – 75% or more OE
    IIF 208 - Ownership of voting rights - 75% or more OE
    IIF 208 - Right to appoint or remove directors OE
  • 137
    icon of address Adams Corner, Oakfield Road, Aylesbury, England
    Active Corporate (3 parents)
    Equity (Company account)
    74 GBP2024-10-31
    Officer
    icon of calendar 2019-05-21 ~ 2020-05-01
    IIF 194 - Secretary → ME
  • 138
    EMBERDALE LIMITED - 1984-06-20
    icon of address C/o B W Residential Ltd Unit 7 Chevron Business Park, Lime Kiln Lane, Southampton, Hampshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    8,234 GBP2024-09-30
    Officer
    icon of calendar 2015-08-01 ~ 2020-05-01
    IIF 189 - Secretary → ME
  • 139
    icon of address C/o B W Residential Ltd Unit 7chevron Business Park, Lime Kiln Lane, Southampton, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2024-07-31
    Officer
    icon of calendar 2017-12-11 ~ 2020-05-01
    IIF 156 - Secretary → ME
  • 140
    icon of address Urang Property Management Ltd, 196 New Kings Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    12 GBP2023-12-31
    Officer
    icon of calendar 2020-06-13 ~ 2020-06-15
    IIF 129 - Director → ME
    icon of calendar 2021-06-02 ~ 2022-06-11
    IIF 147 - Secretary → ME
    Person with significant control
    icon of calendar 2020-06-13 ~ 2021-05-24
    IIF 214 - Ownership of shares – 75% or more OE
    IIF 214 - Ownership of voting rights - 75% or more OE
    IIF 214 - Right to appoint or remove directors OE
  • 141
    icon of address Sapphire House, Whitehall Road, Colchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2006-05-16 ~ 2006-08-08
    IIF 1 - Director → ME
    icon of calendar 2006-05-16 ~ 2006-08-08
    IIF 107 - Secretary → ME
  • 142
    icon of address Saxon House, 6a St. Andrew Street, Hertford, Hertfordshire, England
    Active Corporate (5 parents)
    Officer
    icon of calendar ~ 1994-02-28
    IIF 45 - Director → ME
  • 143
    icon of address 386 Finchampstead Road, Finchampstead, Wokingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    8,257 GBP2024-05-31
    Officer
    icon of calendar 2016-06-01 ~ 2020-05-01
    IIF 191 - Secretary → ME
  • 144
    STARTARRIVE LIMITED - 2005-10-19
    icon of address 4 Felstead Gardens, Ferry Street, London
    Active Corporate (7 parents)
    Equity (Company account)
    193,938 GBP2023-12-31
    Officer
    icon of calendar 2015-06-30 ~ 2020-05-01
    IIF 132 - Secretary → ME
  • 145
    icon of address Clear Property Management Ltd, 15 Cox Close, Bournemouth, England
    Active Corporate (2 parents)
    Equity (Company account)
    19 GBP2024-03-31
    Officer
    icon of calendar 2016-12-06 ~ 2022-01-25
    IIF 120 - Director → ME
    icon of calendar 2016-12-06 ~ 2020-05-01
    IIF 158 - Secretary → ME
  • 146
    icon of address 4 The Queens Square, Hemel Hempstead, Hertfordshire
    Active Corporate (1 parent)
    Equity (Company account)
    72,357 GBP2024-02-29
    Officer
    icon of calendar 2009-12-10 ~ 2012-03-14
    IIF 178 - Secretary → ME
  • 147
    icon of address 11 Kingsley Road, Hounslow, Middlesex, England
    Active Corporate (2 parents)
    Equity (Company account)
    27 GBP2024-03-31
    Officer
    icon of calendar ~ 1994-10-13
    IIF 33 - Director → ME
  • 148
    icon of address 100 D Thornbury Road, Isleworth, Middlesex, England
    Active Corporate (2 parents)
    Equity (Company account)
    4,077 GBP2024-03-31
    Officer
    icon of calendar ~ 1998-02-24
    IIF 96 - Director → ME
  • 149
    icon of address Equity Court, 73 - 75 Millbrook Road East, Southampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    33 GBP2023-12-31
    Officer
    icon of calendar 2012-04-30 ~ 2014-06-27
    IIF 130 - Director → ME
    icon of calendar 2013-06-25 ~ 2014-07-17
    IIF 171 - Secretary → ME
  • 150
    DAVID MARSHALL HEATING LIMITED - 1982-02-10
    DAVID MARSHALL DRAINAGE LIMITED - 1980-12-31
    icon of address Unit 4 Trade City Lyon Way, Frimley, Surrey, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Profit/Loss (Company account)
    322,644 GBP2023-08-01 ~ 2024-07-31
    Officer
    icon of calendar 2007-10-30 ~ 2009-04-29
    IIF 5 - Director → ME
    icon of calendar 2008-08-01 ~ 2009-04-29
    IIF 104 - Secretary → ME
  • 151
    icon of address C/o Jfm Block And Estate Management, Middlesex House, 130 College Road, Harrow, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2006-06-27 ~ 2006-08-08
    IIF 4 - Director → ME
    icon of calendar 2006-06-27 ~ 2006-08-08
    IIF 106 - Secretary → ME
  • 152
    icon of address Heyford Innovation Centre, 77 Heyford Park Camp Road, Upper Heyford, Bicester, England
    Active Corporate (7 parents)
    Equity (Company account)
    27 GBP2025-03-31
    Officer
    icon of calendar ~ 1992-10-02
    IIF 101 - Director → ME
  • 153
    icon of address C/o Alliance Managing Agents Ltd 6 Cochrane House, Admirals Way, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    36 GBP2024-03-31
    Officer
    icon of calendar ~ 1992-09-30
    IIF 100 - Director → ME
  • 154
    icon of address C/o B W Residential Ltd Unit 7 Chevron Business Park, Lime Kiln Lane, Southampton, Hampshire, England
    Active Corporate (9 parents)
    Equity (Company account)
    6,191 GBP2024-03-31
    Officer
    icon of calendar 2012-07-17 ~ 2020-05-01
    IIF 159 - Secretary → ME
  • 155
    icon of address Leete Estate Management 119 - 120 High Street, Eton, Windsor, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 1993-05-13 ~ 1994-05-04
    IIF 49 - Director → ME
  • 156
    icon of address Leete Estate Management 119-120 High Street, Eton, Windsor, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 1993-05-13 ~ 1994-05-04
    IIF 81 - Director → ME
  • 157
    WEST LONDON BUSINESS CHAMBER OF COMMERCE LTD - 2017-07-20
    WEST LONDON CHAMBER OF COMMERCE LTD - 2001-12-20
    icon of address The Shipping Building C/o Moore Kingston Smith, The Shipping Building, The Old Vinyl Factory, Blyth Road, Hayes, England
    Active Corporate (10 parents)
    Profit/Loss (Company account)
    0 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 1997-10-08 ~ 1998-07-14
    IIF 42 - Director → ME
  • 158
    icon of address C/o Aspire Block And Estate Management Limited The Wenta Business Centre, Colne Way, Watford, England
    Active Corporate (2 parents)
    Equity (Company account)
    36 GBP2024-03-31
    Officer
    icon of calendar ~ 1994-12-01
    IIF 6 - Director → ME
  • 159
    icon of address C/o Aspire Block And Estate Management Limited The Wenta Business Centre, Colne Way, Watford, England
    Active Corporate (3 parents)
    Equity (Company account)
    24 GBP2024-03-31
    Officer
    icon of calendar ~ 1994-09-07
    IIF 85 - Director → ME
  • 160
    icon of address 41a Beach Road, Littlehampton, West Sussex, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-01-18 ~ 2017-06-08
    IIF 119 - Director → ME
    icon of calendar 2017-06-08 ~ 2020-05-01
    IIF 173 - Secretary → ME
  • 161
    icon of address 17 Linford Forum Rockingham Drive, Linford Wood, Milton Keynes, Buckinghamshire
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 1992-07-16 ~ 1998-05-15
    IIF 71 - Director → ME
  • 162
    icon of address 17 Linford Forum Rockingham Drive, Linford Wood, Milton Keynes, Buckinghamshire
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 1992-07-16 ~ 1998-08-20
    IIF 97 - Director → ME
  • 163
    icon of address 17 Linford Forum Rockingham Drive, Linford Wood, Milton Keynes, Buckinghamshire
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 1992-07-16 ~ 1998-08-10
    IIF 10 - Director → ME
  • 164
    icon of address 17 Linford Forum Rockingham Drive, Linford Wood, Milton Keynes, Buckinghamshire
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar ~ 1998-09-21
    IIF 31 - Director → ME
  • 165
    34 COLLEGE ROAD FREEHOLD LIMITED - 2017-08-29
    icon of address 21 Ashleigh Close, Hythe, Southampton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    41,130 GBP2024-07-31
    Person with significant control
    icon of calendar 2016-08-19 ~ 2022-10-25
    IIF 211 - Has significant influence or control 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 24 April 2025 and licensed under the Open Government Licence v3.0.