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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mcardle, James

    Related profiles found in government register
  • Mcardle, James
    Irish born in August 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1-2 Thames Park, Lester Way, Wallingford, OX10 9TA, United Kingdom

      IIF 1
    • Parkwood Stud, Aston Park Aston Rowant, Watlington, Oxfordshire, OX49 5SP

      IIF 2
    • Parkwood Stud, Aston Rowant, Watlington, Oxon, OX49 5SP

      IIF 3
  • Mcardle, James
    Irish civil engineer born in August 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Parkwood Stud, Aston Park Aston Rowant, Watlington, Oxfordshire, OX49 5SP

      IIF 4 IIF 5
  • Mcardle, James
    Irish company director born in August 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Parkwood Stud, Aston Park Aston Rowant, Watlington, Oxfordshire, OX49 5SP

      IIF 6 IIF 7
  • Mcardle, James
    Irish contractor born in August 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Parkwood Stud, Aston Park Aston Rowant, Watlington, Oxfordshire, OX49 5SP

      IIF 8
  • Mcardle, James
    Irish director born in August 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Parkwood Stud, Aston Park Aston Rowant, Watlington, Oxfordshire, OX49 5SP

      IIF 9 IIF 10 IIF 11
    • Parkwood Stud, Aston Rowant, Watlington, Oxon, OX49 5SP, England

      IIF 12 IIF 13
    • Parkwood Stud, Aston Rowant, Watlington, Oxon, OX49 5SP, United Kingdom

      IIF 14 IIF 15
  • Mcardle, James Gerard
    Irish born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ferns Barn, Ferns Barn, Great Hampden, Great Missenden, HP16 9RG, England

      IIF 16
    • C/o Mercer & Hole, Trinity Court, Church Street, Rickmansworth, WD3 1RT, United Kingdom

      IIF 17 IIF 18
    • Trinity Court, Church Street, Rickmansworth, WD3 1RT, England

      IIF 19 IIF 20 IIF 21
  • Mcardle, James Gerard
    Irish building director born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12 Framewood Manor, Fulmer Stoke Poges, Slough, Berkshire, SL2 4QR

      IIF 23
  • Mcardle, James Gerard
    Irish company director born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12 Framewood Manor, Fulmer Stoke Poges, Slough, Berkshire, SL2 4QR

      IIF 24 IIF 25 IIF 26
    • 2, Framewood Manor, Fulmer Stoke Poges, Slough, Berkshire, SL2 4QR

      IIF 27
    • 2, Framewood Manor, Fulmer Stoke Poges, Slough, Bucks, SL2 4QR, United Kingdom

      IIF 28
  • Mcardle, James Gerard
    Irish director born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Mercer And Hole, Trinity Court, Church Street, Rickmansworth, Herts, WD3 1RT, England

      IIF 29
    • 12 Framewood Manor, Fulmer Stoke Poges, Slough, Berkshire, SL2 4QR

      IIF 30 IIF 31 IIF 32
  • Mcardle, James Gerard
    Irish property developer born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Mercer & Hole, Trinity Court, Church Street, Rickmansworth, WD3 1RT, United Kingdom

      IIF 33
  • Mr James Mcardle
    Irish born in August 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Mercer & Hole, Trinity Court, Church Street, Rickmansworth, WD3 1RT, United Kingdom

      IIF 34
    • 1-2 Thames Park, Lester Way, Wallingford, OX10 9TA, United Kingdom

      IIF 35
  • Mcardle, James
    Irish born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • Trinity Court, Church Street, Rickmansworth, WD3 1RT, England

      IIF 36
  • Mcardle, James
    British

    Registered addresses and corresponding companies
    • 2, Framewood Manor, Framewood Road, Fulmer, Buckinghamshire, SL2 4QR

      IIF 37
  • Mcardle, James Gerard
    Irish

    Registered addresses and corresponding companies
    • Unit 16, Manor Courtyard, Hughenden Avenue, High Wycombe, Buckinghamshire, HP13 5RE, England

      IIF 38
  • Mcardle, James Gerard
    Irish civil engineer

    Registered addresses and corresponding companies
    • Ferns Barn, Great Hampden, Great Missenden, Buckinghamshire, HP16 9RG, United Kingdom

      IIF 39
  • Mcardle, James Gerard
    Irish company secretary

    Registered addresses and corresponding companies
    • C/o Wren Projects, Po Box 875, Great Missenden, Buckinghamshire, HP16 6AX, England

      IIF 40
  • Mcardle, James Gerard
    Irish director

    Registered addresses and corresponding companies
    • Ferns Barn, Great Hampden, Great Missenden, Buckinghamshire, HP16 9RG, United Kingdom

      IIF 41
    • 2, Framewood Manor, Fulmer Stoke Poges, Slough, Berkshire, SL2 4QR

      IIF 42
    • 2, Framewood Manor, Fulmer Stoke Poges, Slough, Berkshire, SL2 4QR, United Kingdom

      IIF 43
  • James Gerard Mcardle
    Irish born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ferns Barn, Great Hampden, Great Missenden, Buckinghamshire, HP16 9RG, United Kingdom

      IIF 44
  • Mcardle, James Gerard
    Irish born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • Ferns Barn, Great Hampden, Great Missenden, HP16 9RG, England

      IIF 45
    • Sedges Farmhouse, Nags Head Lane, Prestwood, Great Missenden, Buckinghamshire, HP16 0HQ, England

      IIF 46
    • C/o Mercer & Hole, Trinity Court, Church Street, Rickmansworth, WD3 1RT, United Kingdom

      IIF 47
    • Trinity Court, Church Street, Rickmansworth, WD3 1RT, England

      IIF 48
  • Mcardle, James Gerard
    Irish building manager born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • Ferns Barn, Great Hampden, Great Missenden, Buckinghamshire, HP16 9RG, United Kingdom

      IIF 49
  • Mcardle, James Gerard
    Irish construction born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • Ferns Barn, Great Hampden, Nr Great Missenden, Buckinghamshire, HP16 9RG, England

      IIF 50
  • Mcardle, James Gerard
    Irish property developer born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • Ferns Barn, Great Hampden, Great Missenden, Buckinghamshire, HP16 9RG, United Kingdom

      IIF 51 IIF 52
    • C/o Mercer & Hole, Trinity Court, Church Street, Rickmansworth, WD3 1RT, United Kingdom

      IIF 53 IIF 54
  • Mcardle, James Gerrard

    Registered addresses and corresponding companies
    • Louise Cottage, Hollybush Hill, Stoke Poges, Buckinghamshire, SL2 4QB

      IIF 55
  • Mcardle, James Gerrard
    Irish civil engineer born in December 1967

    Registered addresses and corresponding companies
    • Louise Cottage, Hollybush Hill, Stoke Poges, Buckinghamshire, SL2 4QB

      IIF 56
  • Mr James Gerard Mcardle
    Irish born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ferns Barn, Ferns Barn, Great Hampden, Great Missenden, HP16 9RG, England

      IIF 57
    • C/o Mercer & Hole, Trinity Court, Church Street, Rickmansworth, WD3 1RT, United Kingdom

      IIF 58 IIF 59
    • Mercer And Hole, Trinity Court, Church Street, Rickmansworth, Herts, WD3 1RT, England

      IIF 60
    • Trinity Court, Church Street, Rickmansworth, WD3 1RT, England

      IIF 61 IIF 62 IIF 63
  • James Gerard Mcardle
    Irish born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • Mercer & Hole, Church Street, Rickmansworth, WD3 1RT, England

      IIF 64
  • Mr James Gerard Mcardle
    Irish born in November 1967

    Resident in England

    Registered addresses and corresponding companies
    • Ferns Barn, Great Hampden, Great Missenden, HP16 9RG, England

      IIF 65
  • Mr James Gerard Mcardle
    Irish born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • C/o Wren Projects, Po Box 875, Great Missenden, Buckinghamshire, HP16 6AX, England

      IIF 66
    • Ferns Barn, Great Hampden, Great Missenden, HP16 9RG, England

      IIF 67
    • 16, Manor Courtyard, Hughenden Avenue, High Wycombe, Bucks, HP13 5RE, England

      IIF 68
    • Batchworth House, Batchworth Place, Church Street, Rickmansworth, Hertfordshire, WD3 1JE

      IIF 69
    • C/o Mercer & Hole, Trinity Court, Church Street, Rickmansworth, WD3 1RT, United Kingdom

      IIF 70 IIF 71
    • Trinity Court, Church Street, Rickmansworth, WD3 1RT, England

      IIF 72
child relation
Offspring entities and appointments 39
  • 1
    BARRIER LINING SYSTEMS LIMITED
    04436740
    Mcardle House, Mcardle Way Colnbrook, Slough, Berkshire
    Dissolved Corporate (13 parents)
    Officer
    2002-12-17 ~ 2008-02-01
    IIF 24 - Director → ME
    2002-05-13 ~ 2008-02-01
    IIF 11 - Director → ME
  • 2
    BRILL STORAGE LTD
    12516196
    Trinity Court, Church Street, Rickmansworth, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2020-03-13 ~ now
    IIF 48 - Director → ME
    Person with significant control
    2020-03-13 ~ now
    IIF 68 - Ownership of voting rights - 75% or more OE
    IIF 68 - Ownership of shares – 75% or more OE
    IIF 68 - Right to appoint or remove directors OE
  • 3
    CENTRAL HUB LIMITED
    - now 06209472
    A199 CENTRAL HUB LIMITED
    - 2007-04-30 06209472
    Orchehill Chambers, Packhorse Road, Gerrards Cross, Buckinghamshire, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2007-04-11 ~ dissolved
    IIF 27 - Director → ME
    2008-08-26 ~ dissolved
    IIF 42 - Secretary → ME
  • 4
    CERTAINTY ASSURED LIMITED
    06642051
    Orchehill Chambers, Packhorse Road, Gerrards Cross, Buckinghamshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2008-07-09 ~ dissolved
    IIF 31 - Director → ME
    2008-07-09 ~ dissolved
    IIF 37 - Secretary → ME
  • 5
    COLDMOREHAM LIMITED
    10842529
    Trinity Court, Church Street, Rickmansworth, England
    Active Corporate (3 parents)
    Equity (Company account)
    -7,156 GBP2024-06-30
    Officer
    2020-03-20 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2019-02-21 ~ now
    IIF 72 - Right to appoint or remove directors OE
    IIF 72 - Ownership of shares – 75% or more OE
    IIF 72 - Ownership of voting rights - 75% or more OE
  • 6
    Trinity Court, Church Street, Rickmansworth, England
    Active Corporate (2 parents)
    Equity (Company account)
    -114,300 GBP2024-11-30
    Officer
    2022-11-07 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2022-11-07 ~ now
    IIF 63 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    EH CARE LTD
    15354962
    34 Denby Buildings Regent Grove, Leamington Spa, England
    Active Corporate (3 parents)
    Person with significant control
    2025-05-15 ~ now
    IIF 67 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    Trinity Court, Church Street, Rickmansworth, Hertfordshire, England
    Active Corporate (2 parents)
    Officer
    2024-05-18 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2024-05-18 ~ now
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 57 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    EMBLEM AYLESBURY LIMITED
    - now 08481554
    CAMPDEN HOMES SW LIMITED
    - 2019-05-17 08481554
    JMA PRODUCTS LIMITED
    - 2014-05-27 08481554
    C/o Mercer & Hole Trinity Court, Church Street, Rickmansworth, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -9,463 GBP2024-04-30
    Officer
    2013-04-09 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 59 - Right to appoint or remove directors OE
    IIF 59 - Ownership of shares – 75% or more OE
    IIF 59 - Ownership of voting rights - 75% or more OE
  • 10
    EMBLEM DEVELOPMENTS LTD
    - now 07996570
    EMBLEM CONSTRUCTION LIMITED - 2018-03-23
    Trinity Court, Church Street, Rickmansworth, England
    Active Corporate (3 parents)
    Equity (Company account)
    84,378 GBP2024-03-31
    Officer
    2019-02-12 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2019-02-12 ~ now
    IIF 64 - Right to appoint or remove directors OE
    IIF 64 - Ownership of shares – 75% or more OE
    IIF 64 - Ownership of voting rights - 75% or more OE
  • 11
    EMBLEM MIDLANDS LIMITED
    13412675
    Trinity Court, Church Street, Rickmansworth, England
    Active Corporate (3 parents)
    Equity (Company account)
    -55,868 GBP2024-05-31
    Officer
    2021-05-21 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2021-05-21 ~ now
    IIF 62 - Ownership of shares – More than 50% but less than 75% OE
    IIF 62 - Right to appoint or remove directors OE
    IIF 62 - Ownership of voting rights - More than 50% but less than 75% OE
  • 12
    EMBLEM PROPERTIES LIMITED
    - now 05922788
    RED ESTATES LIMITED
    - 2007-03-05 05922788
    Orchard House Field End Lane, The Lee, Great Missenden, England
    Active Corporate (2 parents)
    Equity (Company account)
    -8,118 GBP2021-03-31
    Officer
    2006-09-01 ~ 2015-12-31
    IIF 46 - Director → ME
    2006-09-01 ~ 2017-01-12
    IIF 38 - Secretary → ME
  • 13
    EMPIRE PRODUCTS LIMITED
    08450217
    8 2nd Floor, Holland Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2013-03-19 ~ 2014-03-25
    IIF 50 - Director → ME
  • 14
    FIRST GEOTECHNICS LIMITED
    02630294
    Benson House, 33 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (15 parents)
    Officer
    1996-05-24 ~ 2008-02-01
    IIF 8 - Director → ME
  • 15
    GREEN LANE CHERTSEY LIMITED
    11248221
    C/o Mercer & Hole Trinity Court, Church Street, Rickmansworth, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    111,444 GBP2024-12-31
    Officer
    2018-03-10 ~ now
    IIF 47 - Director → ME
    Person with significant control
    2022-11-15 ~ now
    IIF 70 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 70 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 16
    INTERNATIONAL SCREENING SERVICES LIMITED
    14621320
    Flat 7 Folgate Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -12,250 GBP2024-01-31
    Officer
    2023-09-14 ~ now
    IIF 45 - Director → ME
    Person with significant control
    2023-08-14 ~ now
    IIF 65 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    J G M MANAGEMENT SERVICES LIMITED
    05300411
    C/o Mercer & Hole Trinity Court, Church Street, Rickmansworth, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    933,410 GBP2024-03-31
    Officer
    2004-11-30 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 58 - Ownership of shares – 75% or more OE
    IIF 58 - Ownership of voting rights - 75% or more OE
  • 18
    J. MCARDLE CONTRACTS LIMITED
    - now 01292423
    JAMES MC ARDLE CONTRACTS (GREENFORD) LIMITED
    - 1983-11-21 01292423
    Central Square, 8th Floor, 29 Wellington Street, Leeds
    Dissolved Corporate (20 parents)
    Officer
    ~ 2008-02-01
    IIF 10 - Director → ME
    1993-09-28 ~ 2008-02-01
    IIF 23 - Director → ME
  • 19
    LEGATUS PROPERTIES LIMITED
    06189880
    Ferns Barn, Great Hampden, Great Missenden, Buckinghamshire, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2007-03-28 ~ dissolved
    IIF 28 - Director → ME
  • 20
    LOTS ROAD INVESTMENTS LIMITED
    10722506
    Mercer And Hole Trinity Court, Church Street, Rickmansworth, Herts, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-04-30
    Officer
    2017-04-12 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2017-04-12 ~ dissolved
    IIF 60 - Ownership of voting rights - 75% or more OE
    IIF 60 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 60 - Has significant influence or control over the trustees of a trust OE
    IIF 60 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 60 - Right to appoint or remove directors as a member of a firm OE
    IIF 60 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 60 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 60 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 60 - Ownership of shares – 75% or more OE
    IIF 60 - Right to appoint or remove directors OE
  • 21
    MCARDLE ENVIRONMENTAL AND CONSTRUCTION SERVICES LIMITED
    - now 03483865 03084461
    MCARDLE ENVIRONMENTAL SERVICES LIMITED
    - 1998-03-26 03483865 03084461
    Central Square 8th Floor, 29 Wellington Street, Leeds
    Dissolved Corporate (14 parents)
    Officer
    1997-12-19 ~ 2008-02-01
    IIF 4 - Director → ME
    1998-04-30 ~ 2008-02-01
    IIF 25 - Director → ME
  • 22
    MCARDLE HOLDINGS LIMITED
    03478497
    72 London Road St Albans, Hertfordshire
    Dissolved Corporate (9 parents, 4 offsprings)
    Officer
    1997-12-10 ~ dissolved
    IIF 7 - Director → ME
    1999-12-01 ~ dissolved
    IIF 49 - Director → ME
  • 23
    MCARDLE LAND AND PROPERTY LIMITED
    11248308
    21 Lombard Street, London
    Dissolved Corporate (5 parents)
    Equity (Company account)
    2,353,849 GBP2021-12-31
    Officer
    2018-03-11 ~ dissolved
    IIF 54 - Director → ME
  • 24
    MCARDLE PROPERTIES LIMITED
    - now 08799119
    CAMPDEN PROPERTIES LIMITED
    - 2013-12-05 08799119
    21 Lombard Street, London
    Dissolved Corporate (6 parents)
    Equity (Company account)
    840,044 GBP2021-12-31
    Officer
    2013-12-02 ~ 2014-05-29
    IIF 14 - Director → ME
    2013-12-02 ~ dissolved
    IIF 33 - Director → ME
    2016-05-18 ~ 2020-02-21
    IIF 13 - Director → ME
  • 25
    MCARDLE PROPERTY HOLDINGS LIMITED
    11248202
    21 Lombard Street, London
    Dissolved Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    8,581 GBP2021-12-31
    Officer
    2018-03-10 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    2018-03-10 ~ dissolved
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 71 - Ownership of shares – More than 25% but not more than 50% OE
  • 26
    MCARDLE SPORT-TEC HOLDINGS LIMITED
    11247716
    1-2 Thames Park Lester Way, Wallingford, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    15,580 GBP2024-12-31
    Officer
    2018-03-10 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2018-03-10 ~ now
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
  • 27
    MCARDLE SPORT-TEC LIMITED
    03692607
    1-2 Thames Park, Lester Way, Wallingford, Oxon
    Active Corporate (17 parents)
    Equity (Company account)
    3,220,786 GBP2024-12-31
    Officer
    1999-01-07 ~ 2002-09-28
    IIF 56 - Director → ME
    2003-02-04 ~ now
    IIF 2 - Director → ME
    1999-01-07 ~ 2002-09-28
    IIF 5 - Director → ME
  • 28
    MCARDLE STABILISATION LIMITED
    03252090
    Benson House, 33 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (13 parents)
    Officer
    1997-01-22 ~ 2008-02-01
    IIF 32 - Director → ME
    1996-09-23 ~ 2008-02-01
    IIF 9 - Director → ME
  • 29
    MCARDLE WASTE SERVICES LIMITED
    - now 03084461
    MCARDLE ENVIRONMENTAL LIMITED
    - 1996-10-30 03084461 03483865... (more)
    Central Square 8th Floor, 29 Wellington Street, Leeds
    Dissolved Corporate (14 parents)
    Officer
    1995-07-31 ~ 2008-02-01
    IIF 26 - Director → ME
    IIF 6 - Director → ME
  • 30
    PEAK INVESTMENTS LIMITED
    06982266
    C/o Mercer & Hole Trinity Court, Church Street, Rickmansworth, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -411,496 GBP2023-12-31
    Officer
    2009-09-25 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 34 - Has significant influence or control OE
  • 31
    POLO LAND LIMITED
    04453378
    Unit 8 Wharfside, Rosemont Road, Wembley, England
    Active Corporate (8 parents)
    Equity (Company account)
    15,417 GBP2024-05-31
    Officer
    2006-09-01 ~ 2009-03-11
    IIF 30 - Director → ME
    2002-06-06 ~ 2003-05-01
    IIF 55 - Secretary → ME
  • 32
    PONT STREET LIMITED
    05964186
    Ferns Barn, Great Hampden, Great Missenden, Buckinghamshire, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2006-10-11 ~ dissolved
    IIF 43 - Secretary → ME
  • 33
    PROBATE SOLUTIONS LIMITED
    04776018
    The Financial Management Centre, Unit 16 Manor Courtyard, Hughenden Avenue, High Wycombe, Buckinghamshire, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -1,029 GBP2019-03-31
    Officer
    2003-10-20 ~ dissolved
    IIF 39 - Secretary → ME
  • 34
    SPENCER & CO INVESTMENTS LIMITED
    - now 05959371
    83 THE AVENUE LTD
    - 2007-09-21 05959371
    Orchard House Field Farm Lane, The Lee, Great Missenden, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2020-12-31
    Officer
    2006-10-06 ~ 2013-10-04
    IIF 41 - Secretary → ME
  • 35
    SPENCER & CO. ESTATES LIMITED
    08337102
    Trinity Court, Church Street, Rickmansworth, England
    Active Corporate (3 parents)
    Equity (Company account)
    102,204 GBP2024-12-31
    Officer
    2015-11-16 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 61 - Ownership of voting rights - 75% or more OE
    IIF 61 - Right to appoint or remove directors OE
    IIF 61 - Ownership of shares – 75% or more OE
  • 36
    TAYLOR MAC LIMITED
    07543851
    C/o Mercer & Hole Trinity Court, Church Street, Rickmansworth, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    23,478 GBP2023-12-31
    Officer
    2011-02-25 ~ 2023-12-08
    IIF 12 - Director → ME
  • 37
    WATERFRONT (UK) LIMITED
    04873720
    340-342 Athlon Road, Wembley, Middlesex
    Dissolved Corporate (3 parents)
    Officer
    2003-08-21 ~ dissolved
    IIF 40 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 66 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 38
    WREN LONDON LIMITED
    09102325
    Batchworth House, Batchworth Place, Church Street, Rickmansworth, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    2014-06-25 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 44 - Ownership of shares – 75% or more OE
    IIF 44 - Ownership of voting rights - 75% or more OE
  • 39
    WREN PROJECTS LIMITED
    - now 08610514
    CAMPDEN HOMES LTD
    - 2014-06-26 08610514
    Batchworth House, Batchworth Place, Church Street, Rickmansworth, Hertfordshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    35 GBP2019-07-31
    Officer
    2013-07-15 ~ dissolved
    IIF 52 - Director → ME
    2013-07-15 ~ 2013-07-15
    IIF 15 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 69 - Right to appoint or remove directors OE
    IIF 69 - Ownership of shares – 75% or more OE
    IIF 69 - Ownership of voting rights - 75% or more OE

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.