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

Cox, David Matthew

    Related profiles found in government register
  • Cox, David Matthew
    Irish company director born in January 1984

    Resident in England

    Registered addresses and corresponding companies
  • Cox, David Matthew
    Irish director born in January 1984

    Resident in England

    Registered addresses and corresponding companies
  • Cox, David Matthew
    Irish none born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • Foresters Hall, Westow Street, London, SE19 3RY, England

      IIF 38
  • Cox, David Matthew
    Irish property developer born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • 25-27 Westow Street, Westow Street, London, SE19 3RY, England

      IIF 39
  • Cox, David Matthew
    Irish quantity surveyor born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • 19, Queen Elizabeth Street, London, SE1 2LP, England

      IIF 40
  • Cox, David Matthew
    Irish surveyor born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • Foresters Hall, 25-27 Westow Street, Upper Norwood, London, SE19 3RY, England

      IIF 41 IIF 42
    • Foresters Hall, Westow Street, London, SE19 3RY, England

      IIF 43
    • Foresters Hall, 25-27 Westow Street, Upper Norwood, London, SE19 3RY, England

      IIF 44
  • Cox, David Matthew
    British company director born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • 19, Queen Elizabeth Street, London, SE1 2LP

      IIF 45
  • Cox, David Matthew
    British director born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • 19, Queen Elizabeth Street, London, SE1 2LP, England

      IIF 46 IIF 47
    • Mill House, 8 Mill Street, London, SE1 2BA, England

      IIF 48
    • Mill House, 8 Mill Street, London, SE1 2BA, United Kingdom

      IIF 49 IIF 50
  • Cox, David Matthew
    British property developer born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • Castlegate House, 36, Castle Street, Hertford, Hertfordshire, SG14 1HH

      IIF 51
  • Cox, David Matthew
    British surveyor born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • 19, Queen Elizabeth Street, London, SE1 2LP, England

      IIF 52
    • Foresters Hall, 25-27 Westow Street, Upper Norwood, London, SE19 3RY, United Kingdom

      IIF 53
    • Foresters Hall, Westow Street, London, SE19 3RY, England

      IIF 54
  • Cox, David Matthew
    born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • Foresters Hall 25-27, Westow Street, Upper Norwood, London, SE19 3RY

      IIF 55
  • Mr David Matthew Cox
    Irish born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • Castlegate House 36, Castle Street, Hertford, Hertfordshire, SG14 1HH

      IIF 56
    • 19, Queen Elizabeth Street, London, SE1 2LP, England

      IIF 57 IIF 58 IIF 59
    • Foresters Hall 25-27, Westow Street, London, SE19 3RY, England

      IIF 61
  • Cox, David Matthew
    Irish company director born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, Queen Elizabeth Street, London, SE1 2LP, England

      IIF 62 IIF 63 IIF 64
    • 19, Queen Elizabeth Street, London, SE1 2LP, United Kingdom

      IIF 65
  • Cox, David Matthew
    Irish director born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr David Cox
    Irish born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • Unit 7, Worton Court, Worton Road, Isleworth, Middlesex, TW7 6ER, England

      IIF 72
  • Mr David Matthew Cox
    British born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • 19, Queen Elizabeth Street, London, SE1 2LP

      IIF 73
  • Cox, Matthew David
    born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • 4, Broadbent Court, Newport, Shropshire, TF10 7FE, England

      IIF 74
  • Cox, Matthew David
    British director born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • 4, Broadbent Court, Newport, Shropshire, TF10 7FE, England

      IIF 75 IIF 76
  • Cox, Matthew David
    British engineer born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • 4, Broadbent Court, Newport, Shropshire, TF10 7FE, United Kingdom

      IIF 77
    • Nickolson House, Shakespeare Way, Whitchurch Business Park, Whitchurch, SY13 1LJ, United Kingdom

      IIF 78 IIF 79
  • Cox, Matthew David
    British maintenance director born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • 20 Watergate Mansions, St. Marys Place, Shrewsbury, Shropshire, SY1 1DW, England

      IIF 80
  • Cox, Matthew David
    British mechanic born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • 4, Broadbent Court, Newport, Shropshire, TF10 7FE, England

      IIF 81 IIF 82
    • 4, Broadbent Court, Newport, TF10 7FE, England

      IIF 83
  • Cox, Matthew David
    British operations facilities manager born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • Hilly Bank, Huxley Lane, Tiverton, Tarporley, Cheshire, CW6 9NB, England

      IIF 84
  • Mr David Matthew Cox
    Irish born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, Queen Elizabeth Street, London, SE1 2LP, England

      IIF 85
    • 5th Floor, 2 Copthall Avenue, London, EC2R 7DA, United Kingdom

      IIF 86
  • David Matthew Cox
    Irish born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, Queen Elizabeth Street, London, SE1 2LP, England

      IIF 87
  • Mr Matthew David Cox
    British born in August 1975

    Resident in England

    Registered addresses and corresponding companies
  • Cox, Matthew David
    British director born in January 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Maple Road, Didcot, OX11 6BA, England

      IIF 95
  • Cox, Matthew David
    British mechanic born in August 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 1, 44 High Street, Tarpoley, Cheshire, CW6 0DX

      IIF 96
  • Mr Matthew David Cox
    British born in January 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Maple Road, Didcot, OX11 6BA, England

      IIF 97
child relation
Offspring entities and appointments
Active 58
  • 1
    19 Queen Elizabeth Street, London, England
    Corporate (2 parents, 2 offsprings)
    Profit/Loss (Company account)
    -110,161 GBP2023-04-01 ~ 2024-03-31
    Officer
    2008-10-08 ~ now
    IIF 43 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 60 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 60 - Right to appoint or remove directorsOE
  • 2
    19 Queen Elizabeth Street, London
    Dissolved corporate (2 parents)
    Equity (Company account)
    13,247 GBP2022-09-30
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 73 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
  • 3
    19 Queen Elizabeth Street, London
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2013-10-03 ~ now
    IIF 40 - director → ME
  • 4
    19 Queen Elizabeth Street, London
    Corporate (6 parents)
    Equity (Company account)
    11,779,286 GBP2023-09-30
    Officer
    2012-09-03 ~ now
    IIF 69 - director → ME
  • 5
    19 Queen Elizabeth Street, London, England
    Corporate (3 parents)
    Officer
    2024-10-16 ~ now
    IIF 21 - director → ME
  • 6
    19 Queen Elizabeth Street, London, England
    Corporate (3 parents)
    Officer
    2024-10-18 ~ now
    IIF 26 - director → ME
  • 7
    19 Queen Elizabeth Street, London, England
    Corporate (3 parents)
    Officer
    2024-02-23 ~ now
    IIF 30 - director → ME
  • 8
    19 Queen Elizabeth Street, London, England
    Corporate (3 parents)
    Officer
    2025-04-22 ~ now
    IIF 22 - director → ME
  • 9
    LDCO REALISATIONS LIMITED - 2025-02-06
    OCTAGON (CLARENDON DRIVE) LIMITED - 2024-12-24
    19 Queen Elizabeth Street, London, England
    Corporate (3 parents)
    Officer
    2025-02-04 ~ now
    IIF 67 - director → ME
  • 10
    HOLLYBROOK COMMERCIAL DEVELOPMENTS LIMITED - 2017-04-03
    19 Queen Elizabeth Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    -495,014 GBP2021-09-30
    Officer
    2011-02-22 ~ now
    IIF 66 - director → ME
  • 11
    19 Queen Elizabeth Street, London, England
    Corporate (3 parents)
    Officer
    2024-09-26 ~ now
    IIF 33 - director → ME
  • 12
    REGENCY WHOLESALE SERVICES LIMITED - 1988-05-31
    19 Queen Elizabeth Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    2,875,660 GBP2021-09-30
    Officer
    2017-07-07 ~ now
    IIF 4 - director → ME
  • 13
    19 Queen Elizabeth Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    2,431,596 GBP2024-03-31
    Officer
    2015-08-01 ~ now
    IIF 46 - director → ME
  • 14
    19 Queen Elizabeth Street, London, England
    Dissolved corporate (3 parents)
    Officer
    2022-04-08 ~ dissolved
    IIF 13 - director → ME
  • 15
    19 Queen Elizabeth Street, London, England
    Corporate (3 parents, 6 offsprings)
    Equity (Company account)
    -383,665 GBP2024-03-31
    Officer
    2021-12-14 ~ now
    IIF 8 - director → ME
  • 16
    SPRINGCARE (ELLESMERE) LIMITED - 2010-02-17
    4 Broadbent Court, Newport, Shropshire
    Dissolved corporate (3 parents)
    Officer
    2007-04-25 ~ dissolved
    IIF 81 - director → ME
  • 17
    19 Queen Elizabeth Street, London, England
    Corporate (4 parents)
    Equity (Company account)
    -1,051,425 GBP2024-03-31
    Officer
    2022-07-20 ~ now
    IIF 32 - director → ME
  • 18
    19 Queen Elizabeth Street, London, England
    Corporate (3 parents)
    Officer
    2025-04-17 ~ now
    IIF 23 - director → ME
  • 19
    HOLLYBROOK (KENT PARK) LIMITED - 2021-07-06
    19 Queen Elizabeth Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    -831,763 GBP2024-03-31
    Officer
    2022-01-04 ~ now
    IIF 17 - director → ME
  • 20
    Mill House, 8 Mill Street, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2012-10-12 ~ dissolved
    IIF 49 - director → ME
  • 21
    19 Queen Elizabeth Street, London, England
    Corporate (3 parents)
    Officer
    2025-01-02 ~ now
    IIF 24 - director → ME
  • 22
    Gallaghers, 69-85 Tabernacle Street, London
    Dissolved corporate (2 parents)
    Officer
    2011-04-11 ~ dissolved
    IIF 36 - director → ME
  • 23
    19 Queen Elizabeth Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    3,966,745 GBP2021-09-30
    Officer
    2014-09-05 ~ now
    IIF 47 - director → ME
  • 24
    Castlegate House, 36 Castle Street, Hertford, Hertfordshire
    Dissolved corporate (3 parents)
    Officer
    2010-05-20 ~ dissolved
    IIF 51 - director → ME
  • 25
    19 Queen Elizabeth Street, London
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    993,711 GBP2021-09-30
    Officer
    2013-07-18 ~ now
    IIF 45 - director → ME
  • 26
    19 Queen Elizabeth Street, London, England
    Corporate (3 parents, 28 offsprings)
    Officer
    2009-04-01 ~ now
    IIF 52 - director → ME
    Person with significant control
    2017-12-12 ~ now
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 57 - Right to appoint or remove directorsOE
  • 27
    19 Queen Elizabeth Street, London
    Corporate (3 parents)
    Equity (Company account)
    384,543 GBP2021-09-30
    Officer
    2012-12-20 ~ now
    IIF 71 - director → ME
  • 28
    19 Queen Elizabeth Street, London, England
    Corporate (3 parents)
    Officer
    2024-08-29 ~ now
    IIF 27 - director → ME
  • 29
    19 Queen Elizabeth Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    -247,942 GBP2024-03-31
    Officer
    2022-03-02 ~ now
    IIF 14 - director → ME
  • 30
    CENTRAL PARADE CARE LIMITED - 2025-04-17
    19 Queen Elizabeth Street, London, England
    Corporate (3 parents, 1 offspring)
    Officer
    2025-04-10 ~ now
    IIF 25 - director → ME
  • 31
    HOLLYBROOK (ARKLOW) LIMITED - 2016-01-20
    19 Queen Elizabeth Street, London
    Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    17,630 GBP2021-09-30
    Officer
    2014-05-06 ~ now
    IIF 16 - director → ME
  • 32
    19 Queen Elizabeth Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    25,349,350 GBP2021-09-30
    Officer
    2010-10-22 ~ now
    IIF 42 - director → ME
  • 33
    QES CONSTRUCTION LIMITED - 2024-08-21
    19 Queen Elizabeth Street, London, England
    Corporate (3 parents)
    Officer
    2024-06-13 ~ now
    IIF 65 - director → ME
  • 34
    19 Queen Elizabeth Street, London, England
    Corporate (4 parents)
    Equity (Company account)
    -622 GBP2024-03-31
    Officer
    2022-01-24 ~ now
    IIF 6 - director → ME
    Person with significant control
    2022-01-24 ~ now
    IIF 59 - Right to appoint or remove directorsOE
  • 35
    SOMERSBY LIMITED - 2009-05-28
    19 Queen Elizabeth Street, London, England
    Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    1,653 GBP2021-09-30
    Officer
    2009-03-13 ~ now
    IIF 54 - director → ME
  • 36
    19 Queen Elizabeth Street, London, England
    Corporate (4 parents, 1 offspring)
    Officer
    2009-05-08 ~ now
    IIF 53 - director → ME
  • 37
    19 19 Queen Elizabeth Street, London, England
    Corporate (3 parents)
    Officer
    2024-06-15 ~ now
    IIF 62 - director → ME
  • 38
    19 Queen Elizabeth Street, London, England
    Corporate (3 parents)
    Officer
    2024-10-04 ~ now
    IIF 28 - director → ME
  • 39
    Unit 7, Worton Court, Worton Road, Isleworth, Middlesex, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    100 GBP2021-04-30
    Person with significant control
    2016-04-21 ~ dissolved
    IIF 72 - Ownership of shares – More than 25% but not more than 50%OE
  • 40
    Foresters Hall 25-27 Westow Street, London, England
    Dissolved corporate (2 parents)
    Officer
    2024-06-06 ~ dissolved
    IIF 63 - director → ME
    Person with significant control
    2024-06-06 ~ dissolved
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 58 - Right to appoint or remove directorsOE
  • 41
    SPRINGCARE (PERTON) LIMITED - 2013-12-06
    Nicholson House, Shakespeare Way, Whitchurch, England
    Corporate (2 parents)
    Equity (Company account)
    31,516 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ now
    IIF 91 - Ownership of shares – More than 25% but not more than 50%OE
  • 42
    7 Maple Road, Didcot, England
    Corporate (3 parents)
    Equity (Company account)
    1,182 GBP2024-03-31
    Officer
    2022-07-20 ~ now
    IIF 95 - director → ME
    Person with significant control
    2022-07-20 ~ now
    IIF 97 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 97 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 97 - Right to appoint or remove directorsOE
  • 43
    KINGSTON ROAD PROPERTY LIMITED - 2023-02-20
    19 Queen Elizabeth Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    -1,091 GBP2024-03-31
    Officer
    2022-01-24 ~ now
    IIF 1 - director → ME
  • 44
    Castlegate House 36 Castle Street, Hertford, Hertfordshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    -4,435,947 GBP2019-03-31
    Officer
    2010-10-08 ~ dissolved
    IIF 48 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 56 - Has significant influence or controlOE
  • 45
    19 Queen Elizabeth Street, London, England
    Corporate (2 parents, 12 offsprings)
    Officer
    2024-08-28 ~ now
    IIF 68 - director → ME
    Person with significant control
    2024-08-28 ~ now
    IIF 85 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 85 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 85 - Right to appoint or remove directorsOE
  • 46
    QE STUDENT GROUP LIMITED - 2024-08-27
    19 Queen Elizabeth Street, London, England
    Corporate (2 parents, 2 offsprings)
    Officer
    2024-06-10 ~ now
    IIF 64 - director → ME
    Person with significant control
    2024-06-10 ~ now
    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
    IIF 87 - Right to appoint or remove directorsOE
  • 47
    19 Queen Elizabeth Street, London, England
    Corporate (3 parents)
    Officer
    2024-11-18 ~ now
    IIF 31 - director → ME
  • 48
    19 Queen Elizabeth Street, London
    Corporate (3 parents)
    Equity (Company account)
    181,199 GBP2021-09-30
    Officer
    2013-09-17 ~ now
    IIF 70 - director → ME
  • 49
    19 Queen Elizabeth Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    811,681 GBP2021-09-30
    Officer
    2016-01-21 ~ now
    IIF 7 - director → ME
  • 50
    Nicholson House, Shakespeare Way, Whitchurch, England
    Corporate (3 parents)
    Equity (Company account)
    38,062 GBP2023-12-31
    Officer
    2021-09-01 ~ now
    IIF 84 - director → ME
  • 51
    Nicholson House, Shakespeare Way, Whitchurch, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    168,939 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ now
    IIF 92 - Ownership of shares – More than 25% but not more than 50%OE
  • 52
    Nicholson House, Shakespeare Way, Whitchurch, England
    Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    2,085,159 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ now
    IIF 93 - Ownership of shares – More than 25% but not more than 50%OE
  • 53
    4 Broadbent Court, Newport, Shropshire
    Dissolved corporate (2 parents)
    Net Assets/Liabilities (Company account)
    209,726 GBP2017-03-31
    Officer
    2011-07-07 ~ dissolved
    IIF 74 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 88 - Has significant influence or controlOE
  • 54
    19 Queen Elizabeth Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    -172,035 GBP2024-03-31
    Officer
    2021-05-20 ~ now
    IIF 20 - director → ME
  • 55
    19 Queen Elizabeth Street, London, England
    Dissolved corporate (5 parents, 1 offspring)
    Equity (Company account)
    100 GBP2017-06-30
    Officer
    2016-06-30 ~ dissolved
    IIF 12 - director → ME
  • 56
    19 Queen Elizabeth Street, London, England
    Corporate (3 parents)
    Officer
    2024-10-03 ~ now
    IIF 19 - director → ME
  • 57
    Gallaghers, 69-85 Tabernacle Street, London
    Dissolved corporate (2 parents)
    Officer
    2011-08-16 ~ dissolved
    IIF 41 - director → ME
  • 58
    19 Queen Elizabeth Street, London, England
    Dissolved corporate (3 parents)
    Officer
    2010-03-03 ~ dissolved
    IIF 38 - director → ME
Ceased 28
  • 1
    G & J LTD - 2006-12-13
    Nicholson House, Shakespeare Way, Whitchurch, England
    Corporate (2 parents)
    Equity (Company account)
    1,276,888 GBP2023-12-31
    Officer
    2017-12-12 ~ 2017-12-17
    IIF 83 - director → ME
  • 2
    LONDON WAREHOUSE PROPERTIES LTD - 2019-02-08
    19 Queen Elizabeth Street, London
    Corporate (2 parents)
    Equity (Company account)
    575,144 GBP2020-03-31
    Officer
    2011-12-16 ~ 2021-11-25
    IIF 44 - director → ME
  • 3
    19 Queen Elizabeth Street, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -772,381 GBP2024-03-31
    Officer
    2022-02-01 ~ 2023-11-29
    IIF 2 - director → ME
  • 4
    19 Queen Elizabeth Street, London
    Dissolved corporate (2 parents)
    Officer
    2013-02-08 ~ 2019-12-03
    IIF 50 - director → ME
  • 5
    19 Queen Elizabeth Street, London, England
    Corporate (3 parents, 6 offsprings)
    Equity (Company account)
    -383,665 GBP2024-03-31
    Person with significant control
    2021-12-14 ~ 2024-10-01
    IIF 61 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 61 - Right to appoint or remove directors OE
  • 6
    Nicholson House, Shakespeare Way, Whitchurch, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2,170,272 GBP2023-12-31
    Officer
    2015-12-04 ~ 2019-05-20
    IIF 76 - director → ME
    Person with significant control
    2016-04-06 ~ 2019-04-18
    IIF 89 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 89 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    19 Queen Elizabeth Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    -175,590 GBP2024-03-31
    Officer
    2022-04-20 ~ 2023-11-29
    IIF 18 - director → ME
  • 8
    19 Queen Elizabeth Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    -207,112 GBP2024-03-31
    Officer
    2022-05-26 ~ 2023-11-29
    IIF 29 - director → ME
  • 9
    19 Queen Elizabeth Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    -35,275 GBP2024-03-31
    Officer
    2022-08-10 ~ 2023-11-29
    IIF 11 - director → ME
  • 10
    19 Queen Elizabeth Street, London, England
    Corporate (2 parents)
    Officer
    2016-07-28 ~ 2021-07-08
    IIF 3 - director → ME
  • 11
    Nicholson House, Shakespeare Way, Whitchurch, England
    Corporate (2 parents)
    Equity (Company account)
    393,478 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ 2024-10-28
    IIF 90 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    LEYTON ROAD LIMITED - 2023-11-23
    19 Queen Elizabeth Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    -86,934 GBP2024-03-31
    Officer
    2022-02-22 ~ 2023-11-29
    IIF 5 - director → ME
  • 13
    SPRINGCARE (PERTON) LIMITED - 2013-12-06
    Nicholson House, Shakespeare Way, Whitchurch, England
    Corporate (2 parents)
    Equity (Company account)
    31,516 GBP2023-12-31
    Officer
    2012-06-29 ~ 2012-07-02
    IIF 79 - director → ME
  • 14
    WHITFIELD & RALPHS LIMITED - 2010-11-25
    2nd Floor 14 Castle Street, Liverpool
    Corporate (2 parents)
    Equity (Company account)
    3,775 GBP2022-12-31
    Officer
    2010-09-08 ~ 2015-11-17
    IIF 77 - director → ME
  • 15
    19 Queen Elizabeth Street, London, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    414,600 GBP2024-03-31
    Officer
    2016-05-26 ~ 2021-04-01
    IIF 10 - director → ME
  • 16
    19 Queen Elizabeth Street, London, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -246,213 GBP2024-03-31
    Officer
    2016-01-22 ~ 2021-04-01
    IIF 15 - director → ME
  • 17
    CHAPLIN CENTRE LIMITED - 2024-04-13
    LAKEWELL HOUSING LIMITED - 2023-10-09
    19 Queen Elizabeth Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2022-06-06 ~ 2023-10-09
    IIF 35 - director → ME
  • 18
    EPPING HOMES LIMITED - 2021-12-14
    19 Queen Elizabeth Street, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -604,621 GBP2024-03-31
    Officer
    2021-12-21 ~ 2023-11-29
    IIF 34 - director → ME
  • 19
    Castlegate House, 36 Castle Street, Hertford, Hertfordshire
    Corporate (2 parents)
    Profit/Loss (Company account)
    187,648 GBP2022-04-01 ~ 2023-03-31
    Officer
    2020-05-01 ~ 2024-04-24
    IIF 39 - director → ME
  • 20
    Castlegate House, 36 Castle Street, Hertford, Hertfordshire
    Corporate (2 parents)
    Equity (Company account)
    992,549 GBP2023-03-31
    Officer
    2020-03-10 ~ 2024-04-24
    IIF 37 - director → ME
  • 21
    23 Savile Row, London, United Kingdom
    Corporate (5 parents)
    Person with significant control
    2024-08-09 ~ 2025-01-24
    IIF 86 - Ownership of shares – More than 50% but less than 75% OE
    IIF 86 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 86 - Right to appoint or remove directors OE
  • 22
    19 Queen Elizabeth Street, London
    Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,414,857 GBP2024-03-31
    Officer
    2009-05-29 ~ 2013-05-31
    IIF 55 - llp-designated-member → ME
  • 23
    19 Queen Elizabeth Street, London, England
    Corporate (2 parents)
    Profit/Loss (Company account)
    -515,745 GBP2023-04-01 ~ 2024-03-31
    Officer
    2016-05-26 ~ 2021-04-01
    IIF 9 - director → ME
  • 24
    Nicholson House, Shakespeare Way, Whitchurch, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    168,939 GBP2023-12-31
    Officer
    2012-06-29 ~ 2012-07-02
    IIF 78 - director → ME
  • 25
    SEPPIUS PROPERTIES LIMITED - 2019-10-01
    Nicholson House, Shakespeare Way, Whitchurch, England
    Corporate (2 parents)
    Equity (Company account)
    162,415 GBP2023-12-31
    Officer
    2019-07-22 ~ 2019-09-04
    IIF 80 - director → ME
  • 26
    SPRINGCARE LIMITED - 2006-02-14
    Nicholson House, Shakespeare Way, Whitchurch, England
    Corporate (2 parents)
    Equity (Company account)
    697,467 GBP2023-12-31
    Officer
    2004-09-03 ~ 2006-04-10
    IIF 96 - director → ME
  • 27
    HOMECARE 24/7 LIMITED - 2016-02-11
    MATTLY LIMITED - 2010-08-24
    Nicholson House, Shakespeare Way, Whitchurch, England
    Corporate (2 parents)
    Equity (Company account)
    314,817 GBP2023-12-31
    Officer
    2006-10-10 ~ 2017-10-31
    IIF 82 - director → ME
  • 28
    Nicholson House, Shakespeare Way, Whitchurch, England
    Corporate (2 parents)
    Equity (Company account)
    372,455 GBP2023-12-31
    Officer
    2016-03-18 ~ 2017-10-31
    IIF 75 - director → ME
    Person with significant control
    2016-04-06 ~ 2024-10-28
    IIF 94 - Ownership of shares – More than 25% but not more than 50% OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.