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

Nettleton, John James Dering

    Related profiles found in government register
  • Nettleton, John James Dering
    British

    Registered addresses and corresponding companies
    • icon of address Rsm Restructuring Advisory Llp Highfield Court, Tollgate, Chandlers Ford, Eastleigh, SO53 3TY

      IIF 1
    • icon of address 46, Boscobel Place, London, SW1W 9PE, England

      IIF 2
    • icon of address Newington House, Newington, Wallingford, Oxfordshire, OX10 7AG, England

      IIF 3
    • icon of address Newington House, Newington, Wallingford, Oxfordshire, OX10 7AG, United Kingdom

      IIF 4
  • Nettleton, John James Dering

    Registered addresses and corresponding companies
    • icon of address Rsm Restructuring Advisory Llp, Highfield Court, Tollgate, Chandlers Ford, Eastliegh, SO53 3TY

      IIF 5
    • icon of address Newington House, Newington, Oxon, OX10 7AG, United Kingdom

      IIF 6
    • icon of address Newington House, Newington, Wallingford, OX10 7AG, England

      IIF 7 IIF 8 IIF 9
    • icon of address Newington House, Newington, Wallingford, OX107AG, England

      IIF 10
  • Nettleton, John Dering
    English business consultant

    Registered addresses and corresponding companies
    • icon of address Newington House, Warborough, Oxfordshire, OX10 7AG

      IIF 11
  • Nettleton, John James Dering
    British born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Newington House, Newington, Wallingford, OX10 7AG, England

      IIF 12 IIF 13 IIF 14
    • icon of address Newington House, Newington, Wallingford, Wallingford, Oxon, OX10 7AG, United Kingdom

      IIF 15
  • Nettleton, John James Dering
    British accountant born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46, Boscobel Place, London, SW1W 9PE, England

      IIF 16
    • icon of address Newington House, Newington, Wallingford, OX10 7AG, England

      IIF 17
  • Nettleton, John James Dering
    British company director born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Newington House, Newington, Wallingford, OX10 7AG, England

      IIF 18
  • Nettleton, John James Dering
    British company director/accountant born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Lombard Street, London, EC3V 9AH

      IIF 19
  • Nettleton, John Dering

    Registered addresses and corresponding companies
    • icon of address Newington House, Newington, Wallingford, OX10 7AG, England

      IIF 20 IIF 21
  • Nettleton, John James Dering
    English accountant born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Newington House, Newington, Wallingford, OX107AG, England

      IIF 22
  • Nettleton, John Dering
    British born in February 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Newington House, Newington, Wallingford, OX10 7AG, England

      IIF 23
  • Nettleton, John Dering
    British company director born in February 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Newington House, Newington House, Newington, Wallingford, Oxfordshire, OX10 7AG, England

      IIF 24
    • icon of address Newington House, Newington, Wallingford, OX10 7AG, England

      IIF 25
  • Nettleton, John James Dering
    British born in February 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Newington House, Newington, Oxon, OX10 7AG, United Kingdom

      IIF 26
  • Nettleton, John James Dering
    British accountant born in February 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rsm Restructuring Advisory Llp, Highfield Court, Tollgate, Chandlers Ford, Eastliegh, SO53 3TY

      IIF 27
    • icon of address 46, Boscobel Place, London, SW1W 9PE, United Kingdom

      IIF 28
    • icon of address Newington House, Newington, Wallingford, Oxfordshire, OX10 7AG, England

      IIF 29
  • Nettleton, John James Dering
    British chartered accountant born in February 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rsm Restructuring Advisory Llp Highfield Court, Tollgate, Chandlers Ford, Eastleigh, SO53 3TY

      IIF 30
  • Nettleton, John James Dering
    British company director born in February 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rsm Restructuring Advisory Llp Highfield Court, Tollgate, Chandlers Ford, Eastleigh, SO53 3TY

      IIF 31
    • icon of address Newington House, Newington, Wallingford, Oxfordshire, OX10 7AG, England

      IIF 32
    • icon of address Newington House, Newington, Wallingford, Oxfordshire, OX10 7AG, United Kingdom

      IIF 33
    • icon of address Newington House, Newington, Warborough, Oxfordshire, OX10 7AG

      IIF 34
  • Nettleton, John James Dering
    British director born in February 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Newington House, Newington, Warborough, Oxfordshire, OX10 7AG

      IIF 35
  • Nettleton, John Dering
    English business consultant born in February 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Newington House, Warborough, Oxfordshire, OX10 7AG

      IIF 36
  • Nettleton, John Dering
    English company director born in February 1944

    Resident in England

    Registered addresses and corresponding companies
  • Nettleton, John Dering
    English director born in February 1944

    Resident in England

    Registered addresses and corresponding companies
  • Nettleton, John Dering
    English none born in February 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rsm Restructuring Advisory Llp Highfield Court, Tollgate, Chandlers Ford, Eastleigh, SO53 3TY

      IIF 73
    • icon of address Newington House, Newington, Wallingford, Oxfordshire, OX10 7AG

      IIF 74
  • Nettleton, John Dering
    English solicitor born in February 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Newington House, Warborough, Oxfordshire, OX10 7AG

      IIF 75 IIF 76
  • Mr John James Dering Nettlet
    British born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Newington House, Newington, Oxon, OX10 7AG

      IIF 77
  • Mr John James Dering Nettleton
    British born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rsm Restructuring Advisory Llp, Highfield Court, Tollgate, Chandlers Ford, Eastliegh, SO53 3TY

      IIF 78
    • icon of address Highfield Court, Tollgate, Chandlers Ford, Eastleigh, SO53 3TY

      IIF 79
    • icon of address Rsm Restructuring Advisory Llp Highfield Court, Tollgate, Chandlers Ford, Eastleigh, SO53 3TY

      IIF 80 IIF 81
    • icon of address Newington House, Newington, Wallingford, OX10 7AG, England

      IIF 82 IIF 83 IIF 84
    • icon of address Newington House, Newington, Wallingford, OX10 7AG, United Kingdom

      IIF 85
    • icon of address Newington House, Newington, Wallingford, Oxfordshire, OX10 7AG

      IIF 86 IIF 87
  • Mr John Dering Nettleton
    British born in February 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rsm Restructuring Advisory Llp, Highfield Court, Tollgate, Chandlers Ford, Eastliegh, SO53 3TY

      IIF 88
    • icon of address Highfield Court, Tollgate, Chandlers Ford, Eastleigh, SO53 3TY

      IIF 89
    • icon of address Rsm Restructuring Advisory Llp Highfield Court, Tollgate, Chandlers Ford, Eastleigh, SO53 3TY

      IIF 90 IIF 91
    • icon of address Newington House, Newington, Wallingford, OX10 7AG, England

      IIF 92
    • icon of address Newington House, Newington, Wallingford, Oxfordshire, OX10 7AG

      IIF 93
  • John Nettleton
    British born in February 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Newington House1, Newington, Wallingford, Oxon, OX10 7AG, United Kingdom

      IIF 94
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address Newington House, Newington, Wallingford, England
    Active Corporate (2 parents)
    Equity (Company account)
    461,032 GBP2024-03-31
    Officer
    icon of calendar 2017-02-07 ~ now
    IIF 14 - Director → ME
    icon of calendar 2017-02-07 ~ now
    IIF 7 - Secretary → ME
    Person with significant control
    icon of calendar 2017-02-07 ~ now
    IIF 83 - Has significant influence or controlOE
    IIF 92 - Has significant influence or controlOE
  • 2
    icon of address Newington House, Newington, Wallingford, England
    Active Corporate (2 parents)
    Equity (Company account)
    855,677 GBP2024-03-31
    Officer
    icon of calendar 2016-10-14 ~ now
    IIF 12 - Director → ME
    icon of calendar 2016-10-14 ~ now
    IIF 9 - Secretary → ME
    Person with significant control
    icon of calendar 2016-10-14 ~ now
    IIF 82 - Has significant influence or controlOE
  • 3
    icon of address Newington House, Newington, Wallingford, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,700,189 GBP2024-03-31
    Officer
    icon of calendar 2025-03-14 ~ now
    IIF 13 - Director → ME
    icon of calendar 2019-06-25 ~ now
    IIF 23 - Director → ME
  • 4
    icon of address Rsm Restructuring Advisory Llp Highfield Court, Tollgate, Chandlers Ford, Eastliegh
    Dissolved Corporate (1 parent)
    Equity (Company account)
    419,587 GBP2018-03-31
    Officer
    icon of calendar 2014-04-14 ~ dissolved
    IIF 37 - Director → ME
    IIF 27 - Director → ME
    icon of calendar 2014-04-14 ~ dissolved
    IIF 5 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 78 - Ownership of shares – More than 50% but less than 75%OE
    IIF 88 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Newington House, Newington, Oxon
    Active Corporate (2 parents)
    Equity (Company account)
    245 GBP2024-03-31
    Officer
    icon of calendar 2014-05-02 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 77 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Rsm Restructuring Advisory Llp Highfield Court Tollgate, Chandlers Ford, Eastleigh
    Dissolved Corporate (1 parent)
    Equity (Company account)
    878,540 GBP2018-03-31
    Officer
    icon of calendar 2011-05-05 ~ dissolved
    IIF 31 - Director → ME
    IIF 39 - Director → ME
    icon of calendar 2011-05-05 ~ dissolved
    IIF 1 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 80 - Ownership of shares – More than 50% but less than 75%OE
    IIF 91 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Newington House, Newington, Wallingford, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-05-10 ~ dissolved
    IIF 17 - Director → ME
    icon of calendar 2017-05-10 ~ dissolved
    IIF 8 - Secretary → ME
  • 8
    icon of address Newington House Newington, Wallingford, Wallingford, Oxon, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    554,131 GBP2024-03-31
    Officer
    icon of calendar 2019-02-11 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2019-02-11 ~ now
    IIF 85 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 85 - Ownership of shares – 75% or moreOE
    IIF 85 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 85 - Right to appoint or remove directors as a member of a firmOE
    IIF 85 - Right to appoint or remove directorsOE
    IIF 85 - Ownership of voting rights - 75% or moreOE
  • 9
    SUNMEADOWS LIMITED - 1990-02-14
    icon of address Rsm Restructuring Advisory Llp, Highfield Court Tollgate Chandlers Ford, Eastleigh
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,370,274 GBP2018-03-31
    Officer
    icon of calendar ~ dissolved
    IIF 50 - Director → ME
    icon of calendar 2004-06-16 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 89 - Ownership of shares – More than 50% but less than 75%OE
    IIF 79 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    NEWINGTON TRADING LIMITED - 2011-12-28
    icon of address Rsm Restructuring Advisory Llp Highfield Court Tollgate, Chandlers Ford, Eastleigh
    Dissolved Corporate (1 parent)
    Equity (Company account)
    261,664 GBP2018-03-31
    Officer
    icon of calendar 2011-12-08 ~ dissolved
    IIF 73 - Director → ME
    icon of calendar 2010-12-21 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 90 - Ownership of shares – More than 50% but less than 75%OE
    IIF 81 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address 46 Boscobel Place, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-13 ~ dissolved
    IIF 28 - Director → ME
  • 12
    icon of address Newington House, Newington, Wallingford, Oxfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-13 ~ dissolved
    IIF 33 - Director → ME
    icon of calendar 2013-11-13 ~ dissolved
    IIF 4 - Secretary → ME
  • 13
    icon of address The Coach House, Newington, Wallingford, England
    Active Corporate (2 parents)
    Equity (Company account)
    38,647 GBP2024-03-31
    Person with significant control
    icon of calendar 2022-03-14 ~ now
    IIF 94 - Ownership of voting rights - 75% or moreOE
    IIF 94 - Ownership of shares – 75% or moreOE
    IIF 94 - Right to appoint or remove directorsOE
  • 14
    icon of address 21 Lombard Street, London
    Dissolved Corporate (5 parents)
    Equity (Company account)
    3,233,992 GBP2021-03-31
    Officer
    icon of calendar 2018-11-22 ~ dissolved
    IIF 19 - Director → ME
Ceased 44
  • 1
    WAYBAY LIMITED - 1985-05-10
    icon of address Mazars Llp, 45 Church Street, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 2000-09-18
    IIF 45 - Director → ME
  • 2
    VIOLETFORD LIMITED - 2000-04-04
    icon of address York House, 45 Seymour Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2000-03-14 ~ 2001-01-05
    IIF 70 - Director → ME
  • 3
    CITY PLAZA LIMITED - 1991-08-02
    icon of address 8 Salisbury Square, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar ~ 2001-01-05
    IIF 66 - Director → ME
  • 4
    FORTUNEHURST LIMITED - 2000-04-04
    icon of address York House, 45 Seymour Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2000-03-14 ~ 2001-01-05
    IIF 61 - Director → ME
  • 5
    icon of address 32 St. James's Street, London
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    109,403 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2004-08-09 ~ 2006-03-02
    IIF 42 - Director → ME
  • 6
    PILLAR OFFICES NO.1 LIMITED - 2005-11-03
    AUSTRAL HOUSE LIMITED - 2002-01-17
    STAMPYEAR LIMITED - 1991-01-15
    icon of address York House, 45 Seymour Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 2001-01-05
    IIF 65 - Director → ME
  • 7
    DERING PROPERTIES (CHEAM) LIMITED - 2019-01-02
    icon of address 82 St John Street, London
    Dissolved Corporate (1 parent)
    Profit/Loss (Company account)
    1,341 GBP2021-01-01 ~ 2021-12-31
    Officer
    icon of calendar 2012-02-28 ~ 2018-12-04
    IIF 41 - Director → ME
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-12-04
    IIF 86 - Ownership of shares – More than 50% but less than 75% OE
    IIF 93 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    JADEHOLD LIMITED - 1984-08-16
    icon of address Mazars Llp, 45 Church Street, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 2000-09-25
    IIF 63 - Director → ME
  • 9
    icon of address Newington House, Newington, Wallingford, England
    Active Corporate (2 parents)
    Equity (Company account)
    461,032 GBP2024-03-31
    Officer
    icon of calendar 2017-02-07 ~ 2019-06-25
    IIF 25 - Director → ME
  • 10
    icon of address Newington House, Newington, Wallingford, England
    Active Corporate (2 parents)
    Equity (Company account)
    855,677 GBP2024-03-31
    Officer
    icon of calendar 2016-10-14 ~ 2019-06-25
    IIF 40 - Director → ME
  • 11
    icon of address Newington House, Newington, Wallingford, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,700,189 GBP2024-03-31
    Officer
    icon of calendar 2019-06-26 ~ 2021-07-22
    IIF 20 - Secretary → ME
    icon of calendar 2016-11-02 ~ 2019-06-25
    IIF 21 - Secretary → ME
  • 12
    icon of address Newington House, Newington, Oxon
    Active Corporate (2 parents)
    Equity (Company account)
    245 GBP2024-03-31
    Officer
    icon of calendar 2014-05-02 ~ 2021-07-22
    IIF 6 - Secretary → ME
  • 13
    icon of address Level 26 One Canada Square, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2000-11-22 ~ 2001-01-05
    IIF 43 - Director → ME
  • 14
    LIFEGUARD ASSURANCE PLC - 1984-08-29
    CRITERION LIFE ASSURANCE LIMITED - 2005-02-09
    icon of address 29 Clement's Lane, London
    Active Corporate (8 parents)
    Officer
    icon of calendar ~ 1996-03-05
    IIF 76 - Director → ME
  • 15
    icon of address Waterside Place, 10 Lower Cookham Road, Maidenhead, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3 GBP2021-06-30
    Officer
    icon of calendar ~ 1996-03-05
    IIF 75 - Director → ME
  • 16
    LITTLEWOODS PLC - 2002-11-01
    LITTLEWOODS ORGANISATION PUBLIC LIMITED COMPANY(THE) - 2000-10-17
    icon of address First Floor, Skyways House, Speke Road, Speke, Liverpool
    Active Corporate (3 parents, 26 offsprings)
    Officer
    icon of calendar ~ 2002-11-01
    IIF 49 - Director → ME
  • 17
    FIRST PROPERTY TRADING LIMITED - 2006-10-05
    icon of address 99 Leigh Road, Eastleigh, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-09-13 ~ 2006-03-02
    IIF 59 - Director → ME
  • 18
    icon of address Wates House, Station Approach, Leatherhead, Surrey
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-04-28 ~ 2008-02-29
    IIF 36 - Director → ME
  • 19
    SUNMEADOWS LIMITED - 1990-02-14
    icon of address Rsm Restructuring Advisory Llp, Highfield Court Tollgate Chandlers Ford, Eastleigh
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,370,274 GBP2018-03-31
    Officer
    icon of calendar 1999-02-06 ~ 1999-05-06
    IIF 11 - Secretary → ME
  • 20
    icon of address York House, 45 Seymour Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar ~ 2001-01-05
    IIF 58 - Director → ME
  • 21
    EDGEHOLD LIMITED - 1994-09-15
    icon of address Mazars Llp, 45 Church Street, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-09-20 ~ 2000-09-25
    IIF 60 - Director → ME
  • 22
    DERING PROPERTIES (SUTTON) LIMITED - 2015-08-17
    DERING PROPERTIES (TROWBRIDGE) LIMITED - 2012-04-03
    PALACE CAPITAL (SUTTON) LIMITED - 2016-01-26
    icon of address Thomas House, 84 Eccleston Square, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2011-12-06 ~ 2015-08-17
    IIF 38 - Director → ME
    icon of calendar 2011-11-30 ~ 2015-08-17
    IIF 16 - Director → ME
    icon of calendar 2011-11-30 ~ 2015-08-17
    IIF 2 - Secretary → ME
  • 23
    HAPHOLD LIMITED - 1994-11-23
    icon of address Mazars Llp, 45 Church Street, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-12-05 ~ 2000-09-25
    IIF 67 - Director → ME
  • 24
    JAKEBOROUGH LIMITED - 1987-09-29
    icon of address 1st Floor 35 Park Lane, London, England
    Active Corporate (4 parents, 12 offsprings)
    Officer
    icon of calendar ~ 1995-11-13
    IIF 47 - Director → ME
  • 25
    CORE CONTROL INTERNATIONAL LIMITED - 2007-05-03
    REAL TIME LOGISTICS SOLUTIONS LIMITED - 2020-09-07
    CORE CONTROL LIMITED - 2005-09-19
    RFTRAQ LIMITED - 2009-09-30
    THE GRAND TOUR COLLECTION LIMITED - 2003-07-14
    Y88 PRODUCT DEVELOPMENT LIMITED - 2010-03-30
    icon of address Suite 302 Wolfelands, High Street, Westerham, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -2,548,939 GBP2024-12-31
    Officer
    icon of calendar 2005-11-02 ~ 2014-11-25
    IIF 55 - Director → ME
  • 26
    UPTON SMOKERY TRADING LIMITED - 2023-07-06
    icon of address Hurst Barn Farm, Upton, Burford
    Active Corporate (1 parent)
    Equity (Company account)
    -65,247 GBP2024-09-30
    Officer
    icon of calendar 2018-08-06 ~ 2020-03-01
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2018-08-06 ~ 2020-03-01
    IIF 84 - Has significant influence or control OE
  • 27
    SILVERSTONE LEISURE LIMITED - 1982-06-15
    icon of address Silverstone Circuit, Silverstone, Towcester, Northamptonshire
    Active Corporate (4 parents)
    Equity (Company account)
    -5,187,760 GBP2024-12-31
    Officer
    icon of calendar 2003-01-14 ~ 2005-01-11
    IIF 71 - Director → ME
  • 28
    UL 2008 LIMITED - 2008-08-20
    icon of address 38 Tollpark Road, Cumbernauld, Glasgow, Scotland
    Active Corporate (6 parents, 3 offsprings)
    Officer
    icon of calendar 2008-06-23 ~ 2020-01-30
    IIF 34 - Director → ME
    icon of calendar 2013-01-15 ~ 2014-11-24
    IIF 24 - Director → ME
  • 29
    icon of address 25 Lavender Grove, Mitcham, London Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-12-08 ~ 2016-12-01
    IIF 22 - Director → ME
    icon of calendar 2015-12-08 ~ 2016-12-01
    IIF 10 - Secretary → ME
  • 30
    ABACUS CITY STORAGE LIMITED - 1998-09-16
    RAPID 9293 LIMITED - 1990-01-19
    ABACUS SELF STORAGE (TEDDINGTON) LIMITED - 1992-06-29
    ZULU CITY LIMITED - 2002-12-18
    icon of address Cayzer House, 30 Buckingham Gate, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar ~ 1998-07-30
    IIF 44 - Director → ME
  • 31
    icon of address Wates House, Station Approach, Leatherhead, Surrey
    Active Corporate (3 parents)
    Officer
    icon of calendar 1992-12-31 ~ 2001-01-22
    IIF 54 - Director → ME
  • 32
    DERING PROPERTIES (SWINDON) LIMITED - 2018-01-29
    icon of address First Floor Templeback, 10 Temple Back, Bristol, England
    Active Corporate (3 parents)
    Equity (Company account)
    200 GBP2023-03-31
    Officer
    icon of calendar 2013-09-04 ~ 2018-01-24
    IIF 29 - Director → ME
    icon of calendar 2013-10-09 ~ 2018-01-24
    IIF 74 - Director → ME
    icon of calendar 2013-09-04 ~ 2018-01-24
    IIF 3 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-02-20
    IIF 87 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 87 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 33
    CORPORATESHIP LIMITED - 1987-09-23
    icon of address York House, 45 Seymour Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 2001-01-05
    IIF 46 - Director → ME
  • 34
    TOWNSHIP LIMITED - 1984-06-20
    icon of address York House, 45 Seymour Street, London
    Active Corporate (5 parents, 5 offsprings)
    Officer
    icon of calendar ~ 2001-01-05
    IIF 52 - Director → ME
  • 35
    VIOLETDEW LIMITED - 2000-04-04
    icon of address Level 26 One Canada Square, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2000-03-14 ~ 2001-01-05
    IIF 72 - Director → ME
  • 36
    NUMBER 27/35 CANNON STREET LIMITED - 1997-01-30
    BISHOLD LIMITED - 1995-01-27
    icon of address York House, 45 Seymour Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1995-01-30 ~ 2001-01-05
    IIF 51 - Director → ME
  • 37
    CHALKLIGHT LIMITED - 2000-04-04
    icon of address Level 26 One Canada Square, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2000-03-14 ~ 2001-01-05
    IIF 68 - Director → ME
  • 38
    WATES DEVELOPMENTS LIMITED - 1987-10-09
    icon of address York House, 45 Seymour Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar ~ 2001-01-05
    IIF 62 - Director → ME
  • 39
    MEGAHOLD LIMITED - 1984-08-22
    WATES BUILDING GROUP LIMITED - 1997-01-01
    icon of address Wates House, Station Approach, Leatherhead, Surrey
    Active Corporate (11 parents, 36 offsprings)
    Officer
    icon of calendar ~ 2006-04-25
    IIF 53 - Director → ME
  • 40
    icon of address Level 26 One Canada Square, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2000-11-22 ~ 2001-01-05
    IIF 48 - Director → ME
  • 41
    IRISGRANGE LIMITED - 2000-03-15
    IRISGRANGE LIMITED - 2000-04-04
    icon of address York House, 45 Seymour Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2000-03-14 ~ 2001-01-05
    IIF 57 - Director → ME
  • 42
    CITY PLACE HOUSE LIMITED - 1993-05-21
    PINEMAC LIMITED - 1989-05-26
    WK (CITY PLACE) LIMITED - 1997-03-06
    WATES CITY PLACE LIMITED - 1991-01-09
    icon of address 8 Salisbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 2001-01-05
    IIF 56 - Director → ME
  • 43
    VIOLETFIELD LIMITED - 2000-04-04
    icon of address York House, 45 Seymour Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2000-03-14 ~ 2001-01-05
    IIF 64 - Director → ME
  • 44
    FESTIVALHOLD LIMITED - 1990-09-12
    icon of address York House, 45 Seymour Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 2001-01-05
    IIF 69 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.