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

Mcardle, James

    Related profiles found in government register
  • 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 1 IIF 2
  • Mcardle, James
    Irish company director 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 3
    • Parkwood Stud, Aston Park Aston Rowant, Watlington, Oxfordshire, OX49 5SP

      IIF 4 IIF 5
  • 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 6
  • 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 7 IIF 8 IIF 9
    • Parkwood Stud, Aston Rowant, Watlington, Oxon, OX49 5SP

      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 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 16
  • Mcardle, James Gerard
    Irish company director born in December 1967

    Resident in United Kingdom

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

      IIF 17
    • 12 Framewood Manor, Fulmer Stoke Poges, Slough, Berkshire, SL2 4QR

      IIF 18 IIF 19 IIF 20
    • 2, Framewood Manor, Fulmer Stoke Poges, Slough, Berkshire, SL2 4QR

      IIF 21
    • 2, Framewood Manor, Fulmer Stoke Poges, Slough, Bucks, SL2 4QR, United Kingdom

      IIF 22
  • Mcardle, James Gerard
    Irish director born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ferns Barn, Ferns Barn, Great Hampden, Great Missenden, HP169RG, England

      IIF 23
    • Mercer And Hole, Trinity Court, Church Street, Rickmansworth, Herts, WD3 1RT, England

      IIF 24
    • Trinity Court, Church Street, Rickmansworth, WD3 1RT, England

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

      IIF 27 IIF 28 IIF 29
  • 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 30 IIF 31 IIF 32
    • Trinity Court, Church Street, Rickmansworth, WD3 1RT, England

      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 directorship 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 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 45
  • Mcardle, James Gerard
    Irish company director born in December 1967

    Resident in England

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

      IIF 46
  • 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 47
  • Mcardle, James Gerard
    Irish director born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • Sedges Farmhouse, Nags Head Lane, Prestwood, Great Missenden, Buckinghamshire, HP16 0HQ, England

      IIF 48
  • 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 49 IIF 50
    • Ferns Barn, Great Hampden, Great Missenden, HP16 9RG, England

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

      IIF 52 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
    • Mercer And Hole, Trinity Court, Church Street, Rickmansworth, Herts, WD3 1RT, England

      IIF 59
    • Trinity Court, Church Street, Rickmansworth, WD3 1RT, England

      IIF 60 IIF 61
  • 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 62
  • 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 63
  • 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 64
    • 16, Manor Courtyard, Hughenden Avenue, High Wycombe, Bucks, HP13 5RE, England

      IIF 65
    • Batchworth House, Batchworth Place, Church Street, Rickmansworth, Hertfordshire, WD3 1JE

      IIF 66
    • C/o Mercer & Hole, Trinity Court, Church Street, Rickmansworth, WD3 1RT, United Kingdom

      IIF 67 IIF 68 IIF 69
    • Trinity Court, Church Street, Rickmansworth, WD3 1RT, England

      IIF 70 IIF 71
child relation
Offspring entities and appointments
Active 27
  • 1
    Trinity Court, Church Street, Rickmansworth, England
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2020-03-13 ~ now
    IIF 46 - director → ME
    Person with significant control
    2020-03-13 ~ now
    IIF 65 - Ownership of shares – 75% or moreOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Right to appoint or remove directorsOE
  • 2
    A199 CENTRAL HUB LIMITED - 2007-04-30
    Orchehill Chambers, Packhorse Road, Gerrards Cross, Buckinghamshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2007-04-11 ~ dissolved
    IIF 21 - director → ME
    2008-08-26 ~ dissolved
    IIF 42 - secretary → ME
  • 3
    Orchehill Chambers, Packhorse Road, Gerrards Cross, Buckinghamshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2008-07-09 ~ dissolved
    IIF 28 - director → ME
    2008-07-09 ~ dissolved
    IIF 37 - secretary → ME
  • 4
    Trinity Court, Church Street, Rickmansworth, England
    Corporate (3 parents)
    Equity (Company account)
    -6,280 GBP2023-06-30
    Officer
    2020-03-20 ~ now
    IIF 36 - director → ME
    Person with significant control
    2019-02-21 ~ now
    IIF 70 - Ownership of shares – 75% or moreOE
    IIF 70 - Ownership of voting rights - 75% or moreOE
    IIF 70 - Right to appoint or remove directorsOE
  • 5
    Trinity Court, Church Street, Rickmansworth, England
    Corporate (2 parents)
    Equity (Company account)
    -23,314 GBP2023-11-30
    Officer
    2022-11-07 ~ now
    IIF 26 - director → ME
    Person with significant control
    2022-11-07 ~ now
    IIF 71 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    Trinity Court, Church Street, Rickmansworth, Hertfordshire, England
    Corporate (2 parents)
    Officer
    2024-05-18 ~ now
    IIF 23 - director → ME
    Person with significant control
    2024-05-18 ~ 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
  • 7
    CAMPDEN HOMES SW LIMITED - 2019-05-17
    JMA PRODUCTS LIMITED - 2014-05-27
    C/o Mercer & Hole Trinity Court, Church Street, Rickmansworth, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -9,463 GBP2024-04-30
    Officer
    2013-04-09 ~ now
    IIF 31 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Right to appoint or remove directorsOE
  • 8
    EMBLEM CONSTRUCTION LIMITED - 2018-03-23
    Trinity Court, Church Street, Rickmansworth, England
    Corporate (3 parents)
    Equity (Company account)
    84,378 GBP2024-03-31
    Officer
    2019-02-12 ~ now
    IIF 25 - director → ME
    Person with significant control
    2019-02-12 ~ now
    IIF 62 - Ownership of shares – 75% or moreOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Right to appoint or remove directorsOE
  • 9
    Trinity Court, Church Street, Rickmansworth, England
    Corporate (3 parents)
    Equity (Company account)
    -96,046 GBP2023-05-31
    Officer
    2021-05-21 ~ now
    IIF 33 - director → ME
    Person with significant control
    2021-05-21 ~ now
    IIF 61 - Ownership of shares – More than 50% but less than 75%OE
    IIF 61 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 61 - Right to appoint or remove directorsOE
  • 10
    C/o Mercer & Hole Trinity Court, Church Street, Rickmansworth, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    115,098 GBP2023-12-31
    Officer
    2018-03-10 ~ now
    IIF 54 - director → ME
    Person with significant control
    2022-11-15 ~ now
    IIF 67 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    Flat 7 Folgate Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    -12,250 GBP2024-01-31
    Officer
    2023-09-14 ~ now
    IIF 51 - director → ME
    Person with significant control
    2023-08-14 ~ now
    IIF 63 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    C/o Mercer & Hole Trinity Court, Church Street, Rickmansworth, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    933,410 GBP2024-03-31
    Officer
    2004-11-30 ~ now
    IIF 30 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 68 - Ownership of shares – 75% or moreOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
  • 13
    Ferns Barn, Great Hampden, Great Missenden, Buckinghamshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2007-03-28 ~ dissolved
    IIF 22 - director → ME
  • 14
    Mercer And Hole Trinity Court, Church Street, Rickmansworth, Herts, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2022-04-30
    Officer
    2017-04-12 ~ dissolved
    IIF 24 - director → ME
    Person with significant control
    2017-04-12 ~ dissolved
    IIF 59 - Ownership of shares – 75% or moreOE
    IIF 59 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 59 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 59 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 59 - Right to appoint or remove directorsOE
    IIF 59 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 59 - Right to appoint or remove directors as a member of a firmOE
    IIF 59 - Has significant influence or control over the trustees of a trustOE
  • 15
    72 London Road St Albans, Hertfordshire
    Dissolved corporate (5 parents)
    Officer
    1999-12-01 ~ dissolved
    IIF 45 - director → ME
    1997-12-10 ~ dissolved
    IIF 5 - director → ME
  • 16
    21 Lombard Street, London
    Dissolved corporate (4 parents)
    Equity (Company account)
    2,353,849 GBP2021-12-31
    Officer
    2018-03-11 ~ dissolved
    IIF 53 - director → ME
  • 17
    CAMPDEN PROPERTIES LIMITED - 2013-12-05
    21 Lombard Street, London
    Dissolved corporate (4 parents)
    Equity (Company account)
    840,044 GBP2021-12-31
    Officer
    2013-12-02 ~ dissolved
    IIF 32 - director → ME
  • 18
    21 Lombard Street, London
    Dissolved corporate (3 parents, 2 offsprings)
    Equity (Company account)
    8,581 GBP2021-12-31
    Officer
    2018-03-10 ~ dissolved
    IIF 52 - director → ME
    Person with significant control
    2018-03-10 ~ dissolved
    IIF 69 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    1-2 Thames Park Lester Way, Wallingford, United Kingdom
    Corporate (4 parents, 1 offspring)
    Officer
    2018-03-10 ~ now
    IIF 3 - director → ME
    Person with significant control
    2018-03-10 ~ now
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 20
    1-2 Thames Park, Lester Way, Wallingford, Oxon
    Corporate (8 parents)
    Equity (Company account)
    3,965,536 GBP2023-12-31
    Officer
    2003-02-04 ~ now
    IIF 9 - director → ME
  • 21
    C/o Mercer & Hole Trinity Court, Church Street, Rickmansworth, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -411,496 GBP2023-12-31
    Officer
    2009-09-25 ~ now
    IIF 11 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 34 - Has significant influence or controlOE
  • 22
    Ferns Barn, Great Hampden, Great Missenden, Buckinghamshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2006-10-11 ~ dissolved
    IIF 43 - secretary → ME
  • 23
    The Financial Management Centre, Unit 16 Manor Courtyard, Hughenden Avenue, High Wycombe, Buckinghamshire, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -1,029 GBP2019-03-31
    Officer
    2003-10-20 ~ dissolved
    IIF 39 - secretary → ME
  • 24
    Trinity Court, Church Street, Rickmansworth, England
    Corporate (3 parents)
    Equity (Company account)
    103,093 GBP2023-12-31
    Officer
    2015-11-16 ~ now
    IIF 17 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 60 - Ownership of shares – 75% or moreOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Right to appoint or remove directorsOE
  • 25
    340-342 Athlon Road, Wembley, Middlesex
    Dissolved corporate (2 parents)
    Officer
    2003-08-21 ~ dissolved
    IIF 40 - secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 64 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 26
    Batchworth House, Batchworth Place, Church Street, Rickmansworth, Hertfordshire
    Dissolved corporate (1 parent)
    Officer
    2014-06-25 ~ dissolved
    IIF 49 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
  • 27
    CAMPDEN HOMES LTD - 2014-06-26
    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 50 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 66 - Ownership of shares – 75% or moreOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Right to appoint or remove directorsOE
Ceased 14
  • 1
    Mcardle House, Mcardle Way Colnbrook, Slough, Berkshire
    Dissolved corporate (2 parents)
    Officer
    2002-12-17 ~ 2008-02-01
    IIF 18 - director → ME
    2002-05-13 ~ 2008-02-01
    IIF 10 - director → ME
  • 2
    RED ESTATES LIMITED - 2007-03-05
    Orchard House Field End Lane, The Lee, Great Missenden, England
    Corporate (1 parent)
    Equity (Company account)
    -8,118 GBP2021-03-31
    Officer
    2006-09-01 ~ 2015-12-31
    IIF 48 - director → ME
    2006-09-01 ~ 2017-01-12
    IIF 38 - secretary → ME
  • 3
    8 2nd Floor, Holland Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2013-03-19 ~ 2014-03-25
    IIF 47 - director → ME
  • 4
    Benson House, 33 Wellington Street, Leeds, West Yorkshire
    Dissolved corporate (2 parents)
    Officer
    1996-05-24 ~ 2008-02-01
    IIF 6 - director → ME
  • 5
    JAMES MC ARDLE CONTRACTS (GREENFORD) LIMITED - 1983-11-21
    Central Square, 8th Floor, 29 Wellington Street, Leeds
    Dissolved corporate (4 parents)
    Officer
    1993-09-28 ~ 2008-02-01
    IIF 16 - director → ME
    ~ 2008-02-01
    IIF 8 - director → ME
  • 6
    MCARDLE ENVIRONMENTAL SERVICES LIMITED - 1998-03-26
    Central Square 8th Floor, 29 Wellington Street, Leeds
    Dissolved corporate (2 parents)
    Officer
    1998-04-30 ~ 2008-02-01
    IIF 19 - director → ME
    1997-12-19 ~ 2008-02-01
    IIF 1 - director → ME
  • 7
    CAMPDEN PROPERTIES LIMITED - 2013-12-05
    21 Lombard Street, London
    Dissolved corporate (4 parents)
    Equity (Company account)
    840,044 GBP2021-12-31
    Officer
    2016-05-18 ~ 2020-02-21
    IIF 13 - director → ME
    2013-12-02 ~ 2014-05-29
    IIF 14 - director → ME
  • 8
    1-2 Thames Park, Lester Way, Wallingford, Oxon
    Corporate (8 parents)
    Equity (Company account)
    3,965,536 GBP2023-12-31
    Officer
    1999-01-07 ~ 2002-09-28
    IIF 56 - director → ME
    IIF 2 - director → ME
  • 9
    Benson House, 33 Wellington Street, Leeds, West Yorkshire
    Dissolved corporate (2 parents)
    Officer
    1997-01-22 ~ 2008-02-01
    IIF 29 - director → ME
    1996-09-23 ~ 2008-02-01
    IIF 7 - director → ME
  • 10
    MCARDLE ENVIRONMENTAL LIMITED - 1996-10-30
    Central Square 8th Floor, 29 Wellington Street, Leeds
    Dissolved corporate (1 parent)
    Officer
    1995-07-31 ~ 2008-02-01
    IIF 4 - director → ME
    IIF 20 - director → ME
  • 11
    Unit 8 Wharfside, Rosemont Road, Wembley, England
    Corporate (3 parents)
    Equity (Company account)
    15,717 GBP2023-05-31
    Officer
    2006-09-01 ~ 2009-03-11
    IIF 27 - director → ME
    2002-06-06 ~ 2003-05-01
    IIF 55 - secretary → ME
  • 12
    83 THE AVENUE LTD - 2007-09-21
    Orchard House Field Farm Lane, The Lee, Great Missenden, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2020-12-31
    Officer
    2006-10-06 ~ 2013-10-04
    IIF 41 - secretary → ME
  • 13
    C/o Mercer & Hole Trinity Court, Church Street, Rickmansworth, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    23,478 GBP2023-12-31
    Officer
    2011-02-25 ~ 2023-12-08
    IIF 12 - director → ME
  • 14
    CAMPDEN HOMES LTD - 2014-06-26
    Batchworth House, Batchworth Place, Church Street, Rickmansworth, Hertfordshire
    Dissolved corporate (1 parent)
    Equity (Company account)
    35 GBP2019-07-31
    Officer
    2013-07-15 ~ 2013-07-15
    IIF 15 - director → ME
© 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.